C.P. PAPER BROKERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6AP
Company number 02889466
Status Active - Proposal to Strike off
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address 12 BRIDEWELL PLACE, LONDON, EC4V 6AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of C.P. PAPER BROKERS LIMITED are www.cppaperbrokers.co.uk, and www.c-p-paper-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P Paper Brokers Limited is a Private Limited Company. The company registration number is 02889466. C P Paper Brokers Limited has been working since 20 January 1994. The present status of the company is Active - Proposal to Strike off. The registered address of C P Paper Brokers Limited is 12 Bridewell Place London Ec4v 6ap. . REILLY, Susan Tanya Lisette is a Director of the company. Secretary ALBERTOLLI, Luigi has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HUDSON, Palliser Alfred Milbanke, Commander has been resigned. Secretary PIONEER SECTRETARIAL SERVICES LIMITED has been resigned. Secretary ST PETERS TRUST COMPANY LIMITED has been resigned. Director ALBERTOLLI, Luigi has been resigned. Director ALBERTOLLI, Luigi has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COLBECK, Alec Peter has been resigned. Director HUDSON, Deirdre Dorothy has been resigned. Director HUDSON, Palliser Alfred Milbanke, Commander has been resigned. Director LAGUNA DELGADO, Luis Alberto has been resigned. Director LAGUNA DELGADO, Luis Alberto has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. Director MA DIRECTORS LIMITED has been resigned. Director MA DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
REILLY, Susan Tanya Lisette
Appointed Date: 16 January 2012
46 years old

Resigned Directors

Secretary
ALBERTOLLI, Luigi
Resigned: 16 January 2012
Appointed Date: 01 March 2001

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 October 1995
Appointed Date: 20 January 1994

Secretary
HUDSON, Palliser Alfred Milbanke, Commander
Resigned: 01 March 2001
Appointed Date: 02 March 2000

Secretary
PIONEER SECTRETARIAL SERVICES LIMITED
Resigned: 10 April 2016
Appointed Date: 16 January 2012

Secretary
ST PETERS TRUST COMPANY LIMITED
Resigned: 02 March 2000
Appointed Date: 13 October 1995

Director
ALBERTOLLI, Luigi
Resigned: 21 May 2012
Appointed Date: 16 January 2012
90 years old

Director
ALBERTOLLI, Luigi
Resigned: 16 January 2012
Appointed Date: 01 March 2001
90 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 October 1995
Appointed Date: 20 January 1994

Director
COLBECK, Alec Peter
Resigned: 01 November 2016
Appointed Date: 28 February 2014
72 years old

Director
HUDSON, Deirdre Dorothy
Resigned: 01 March 2001
Appointed Date: 13 October 1995
105 years old

Director
HUDSON, Palliser Alfred Milbanke, Commander
Resigned: 01 March 2001
Appointed Date: 13 October 1995
106 years old

Director
LAGUNA DELGADO, Luis Alberto
Resigned: 16 January 2012
Appointed Date: 16 January 2012
75 years old

Director
LAGUNA DELGADO, Luis Alberto
Resigned: 16 January 2012
Appointed Date: 01 March 2001
75 years old

Director
REILLY, Susan Tanya Lisette
Resigned: 16 January 2012
Appointed Date: 16 January 2012
46 years old

Director
MA DIRECTORS LIMITED
Resigned: 01 October 2014
Appointed Date: 16 January 2012

Director
MA DIRECTORS LIMITED
Resigned: 16 January 2012
Appointed Date: 16 January 2012

C.P. PAPER BROKERS LIMITED Events

10 Jan 2017
Voluntary strike-off action has been suspended
13 Dec 2016
First Gazette notice for voluntary strike-off
30 Nov 2016
Application to strike the company off the register
14 Nov 2016
Termination of appointment of Alec Peter Colbeck as a director on 1 November 2016
20 Jun 2016
Termination of appointment of Pioneer Sectretarial Services Limited as a secretary on 10 April 2016
...
... and 97 more events
23 Oct 1995
Accounts for a dormant company made up to 31 January 1995
23 Oct 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Oct 1995
Return made up to 20/01/95; full list of members

01 Aug 1995
First Gazette notice for compulsory strike-off
20 Jan 1994
Incorporation