CONTRACT PAPER LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 00935398
Status Liquidation
Incorporation Date 15 July 1968
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 4 April 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of CONTRACT PAPER LIMITED are www.contractpaper.co.uk, and www.contract-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Paper Limited is a Private Limited Company. The company registration number is 00935398. Contract Paper Limited has been working since 15 July 1968. The present status of the company is Liquidation. The registered address of Contract Paper Limited is Hill House 1 Little New Street London Ec4a 3tr. . BRIGHTMAN, Michelle Samantha is a Secretary of the company. MCCOLM, Gail is a Director of the company. SIWAK, Mariusz is a Director of the company. SMALLENBROEK, Joost Willem Peter is a Director of the company. Secretary CARTER, Raymond Denis has been resigned. Secretary DISTIN, Haydn Peter has been resigned. Secretary ENGLAND, Michael John has been resigned. Secretary HEALD, Richard John has been resigned. Secretary MORGAN, Paul has been resigned. Secretary MURPHY, David James has been resigned. Secretary PEARSE, Andrew David Allen has been resigned. Secretary SIGLEY, Caroline has been resigned. Director BAKER, Maurice James has been resigned. Director BUTTON, Ronald George William has been resigned. Director BUXTON, Andrew John has been resigned. Director CLAY, Jonathan David has been resigned. Director DEAN, George has been resigned. Director ECCLES, Michael has been resigned. Director EUSTACE, Martyn John has been resigned. Director KING, Stephen Paul has been resigned. Director LANE-LEY, Malcolm Vernon has been resigned. Director MARR, James Edward has been resigned. Director MOSS, Kenneth William has been resigned. Director PEARSE, Andrew David Allen has been resigned. Director PRICE, Andrew John has been resigned. Director STOCKLEY, Christopher Charles has been resigned. Director THOMAS ARTHUR, Mcmahon has been resigned. Director WATKINSON, Robin has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BRIGHTMAN, Michelle Samantha
Appointed Date: 17 December 2014

Director
MCCOLM, Gail
Appointed Date: 04 February 2015
51 years old

Director
SIWAK, Mariusz
Appointed Date: 04 February 2015
59 years old

Director
SMALLENBROEK, Joost Willem Peter
Appointed Date: 01 May 2014
56 years old

Resigned Directors

Secretary
CARTER, Raymond Denis
Resigned: 17 December 2014
Appointed Date: 28 August 2014

Secretary
DISTIN, Haydn Peter
Resigned: 20 March 1996
Appointed Date: 01 August 1992

Secretary
ENGLAND, Michael John
Resigned: 31 July 1992

Secretary
HEALD, Richard John
Resigned: 27 June 2014
Appointed Date: 01 May 2014

Secretary
MORGAN, Paul
Resigned: 18 March 1998
Appointed Date: 20 March 1996

Secretary
MURPHY, David James
Resigned: 13 December 2004
Appointed Date: 18 March 1998

Secretary
PEARSE, Andrew David Allen
Resigned: 30 November 2006
Appointed Date: 17 January 2005

Secretary
SIGLEY, Caroline
Resigned: 30 April 2014
Appointed Date: 30 November 2006

Director
BAKER, Maurice James
Resigned: 29 February 1996
89 years old

Director
BUTTON, Ronald George William
Resigned: 31 December 1998
91 years old

Director
BUXTON, Andrew John
Resigned: 28 February 2014
Appointed Date: 19 December 2013
65 years old

Director
CLAY, Jonathan David
Resigned: 07 February 2011
Appointed Date: 10 June 1999
64 years old

Director
DEAN, George
Resigned: 31 December 1995
78 years old

Director
ECCLES, Michael
Resigned: 30 September 2007
Appointed Date: 01 February 1996
79 years old

Director
EUSTACE, Martyn John
Resigned: 17 May 2004
Appointed Date: 01 November 1995
74 years old

Director
KING, Stephen Paul
Resigned: 03 December 2013
Appointed Date: 05 February 2013
68 years old

Director
LANE-LEY, Malcolm Vernon
Resigned: 31 July 2012
Appointed Date: 16 August 2004
65 years old

Director
MARR, James Edward
Resigned: 31 December 1998
86 years old

Director
MOSS, Kenneth William
Resigned: 30 June 2007
77 years old

Director
PEARSE, Andrew David Allen
Resigned: 30 November 2006
Appointed Date: 17 January 2005
75 years old

Director
PRICE, Andrew John
Resigned: 18 February 2015
Appointed Date: 01 May 2014
61 years old

Director
STOCKLEY, Christopher Charles
Resigned: 16 July 2013
Appointed Date: 01 July 2009
66 years old

Director
THOMAS ARTHUR, Mcmahon
Resigned: 23 February 1998
90 years old

Director
WATKINSON, Robin
Resigned: 28 August 2014
Appointed Date: 10 June 1999
74 years old

CONTRACT PAPER LIMITED Events

21 Apr 2016
Appointment of a voluntary liquidator
21 Apr 2016
Administrator's progress report to 4 April 2016
04 Apr 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
06 Nov 2015
Administrator's progress report to 30 September 2015
22 Jun 2015
Result of meeting of creditors
...
... and 147 more events
11 Apr 1987
New director appointed

31 Mar 1987
Full accounts made up to 30 April 1986

31 Mar 1987
Return made up to 31/01/87; full list of members

30 Dec 1986
Accounting reference date extended from 31/12 to 30/04

07 Aug 1986
Accounting reference date shortened from 30/04 to 31/12

CONTRACT PAPER LIMITED Charges

28 October 1999
Debenture
Delivered: 15 November 1999
Status: Satisfied on 11 February 2004
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…
26 November 1990
Letter of charge
Delivered: 11 December 1990
Status: Satisfied on 14 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
9 January 1984
Letter of charge
Delivered: 18 January 1984
Status: Satisfied on 25 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now ot at any time hereafter standing to the…
10 March 1982
Letter of charge
Delivered: 16 March 1982
Status: Satisfied on 14 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
22 March 1979
Agreement
Delivered: 4 April 1979
Status: Satisfied on 14 February 1996
Persons entitled: North West Securities Limited
Description: All monies & claims due to the company in respect of the…