GEORGIA-PACIFIC GB LIMITED
LONDON FORT JAMES UK LIMITED JAMONT UK LIMITED

Hellopages » City of London » City of London » EC4V 6JA
Company number 02186119
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address BAKER & MCKENZIE LLP, 100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 115,406,944.04932 . The most likely internet sites of GEORGIA-PACIFIC GB LIMITED are www.georgiapacificgb.co.uk, and www.georgia-pacific-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four 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.Georgia Pacific Gb Limited is a Private Limited Company. The company registration number is 02186119. Georgia Pacific Gb Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Georgia Pacific Gb Limited is Baker Mckenzie Llp 100 New Bridge Street London United Kingdom Ec4v 6ja. . ABOGADO NOMINESS LIMITED is a Secretary of the company. GIBSON, Mitchell Alan is a Director of the company. PRICE, Gary Leon is a Director of the company. SHIRK, Gerald Allen is a Director of the company. SILVERMAN, Lisa Rosenberg is a Director of the company. Secretary BEAVIS, Lorraine Grace has been resigned. Secretary HAMMOND, Michael has been resigned. Secretary HARDY, Geoffrey Leonard has been resigned. Secretary MCMELLON, Christopher John has been resigned. Secretary SHAH, Ashok Velji has been resigned. Director AGARD, Martin Dean has been resigned. Director BELL-JONES, Derek Bryan has been resigned. Director BERRYMAN, Timothy Jason has been resigned. Director BOURDON, Richard Charles has been resigned. Director CARLEY, David John has been resigned. Director CARTER, Christopher Mark has been resigned. Director CLINTON, Peter Edward has been resigned. Director DAY, Ronald Thomas George has been resigned. Director DINKIN, Raymond Jerome has been resigned. Director FINLEY, Tobin Edward has been resigned. Director FINLEY, Tobin Edward has been resigned. Director GAUNT, Merritt Edward has been resigned. Director HAMMOND, Michael has been resigned. Director HAYES, Cyril John has been resigned. Director HOWARD, Laura Jane has been resigned. Director KNIGGE, Diana Mae has been resigned. Director LEGRAND, Patrick has been resigned. Director LUNDGREN, John Freeman has been resigned. Director MAKIN, Bernard Thomas has been resigned. Director MCGLASSON, Hugh has been resigned. Director MITCHELL, Lisa has been resigned. Director MURPHY, John has been resigned. Director QUERE, Jean Pierre, Dr has been resigned. Director SCHULTZ, William has been resigned. Director SHAH, Ashok Velji has been resigned. Director SINGER, Ronald Leonard has been resigned. Director WEISS, Valere Roger has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ABOGADO NOMINESS LIMITED
Appointed Date: 28 February 2013

Director
GIBSON, Mitchell Alan
Appointed Date: 31 March 2013
54 years old

Director
PRICE, Gary Leon
Appointed Date: 20 December 2012
63 years old

Director
SHIRK, Gerald Allen
Appointed Date: 30 May 2013
68 years old

Director
SILVERMAN, Lisa Rosenberg
Appointed Date: 20 December 2012
56 years old

Resigned Directors

Secretary
BEAVIS, Lorraine Grace
Resigned: 29 July 2011
Appointed Date: 18 December 2006

Secretary
HAMMOND, Michael
Resigned: 03 January 2003
Appointed Date: 17 July 1998

Secretary
HARDY, Geoffrey Leonard
Resigned: 12 June 1995

Secretary
MCMELLON, Christopher John
Resigned: 31 December 2006
Appointed Date: 03 January 2003

Secretary
SHAH, Ashok Velji
Resigned: 17 July 1998
Appointed Date: 12 June 1995

Director
AGARD, Martin Dean
Resigned: 31 March 2013
Appointed Date: 19 July 2012
63 years old

Director
BELL-JONES, Derek Bryan
Resigned: 23 March 1992
86 years old

Director
BERRYMAN, Timothy Jason
Resigned: 11 September 2015
Appointed Date: 22 September 2010
54 years old

Director
BOURDON, Richard Charles
Resigned: 31 December 2007
Appointed Date: 05 April 2000
74 years old

Director
CARLEY, David John
Resigned: 19 July 2012
Appointed Date: 31 March 2008
71 years old

Director
CARTER, Christopher Mark
Resigned: 19 July 2012
Appointed Date: 31 March 2008
61 years old

Director
CLINTON, Peter Edward
Resigned: 05 April 2000
Appointed Date: 07 November 1997
79 years old

Director
DAY, Ronald Thomas George
Resigned: 19 January 1993
93 years old

Director
DINKIN, Raymond Jerome
Resigned: 11 December 1997
Appointed Date: 02 April 1997
76 years old

Director
FINLEY, Tobin Edward
Resigned: 01 June 2013
Appointed Date: 16 November 2012
56 years old

Director
FINLEY, Tobin Edward
Resigned: 30 May 2013
Appointed Date: 16 November 2012
56 years old

Director
GAUNT, Merritt Edward
Resigned: 22 September 2010
Appointed Date: 19 October 2007
44 years old

Director
HAMMOND, Michael
Resigned: 15 February 1998
Appointed Date: 22 December 1997
84 years old

Director
HAYES, Cyril John
Resigned: 30 June 1997
91 years old

Director
HOWARD, Laura Jane
Resigned: 24 February 2011
Appointed Date: 31 March 2008
53 years old

Director
KNIGGE, Diana Mae
Resigned: 11 September 2015
Appointed Date: 19 July 2012
68 years old

Director
LEGRAND, Patrick
Resigned: 19 November 2007
Appointed Date: 31 January 2006
74 years old

Director
LUNDGREN, John Freeman
Resigned: 01 March 2004
Appointed Date: 29 September 1995
74 years old

Director
MAKIN, Bernard Thomas
Resigned: 31 December 2001
Appointed Date: 01 December 1998
75 years old

Director
MCGLASSON, Hugh
Resigned: 12 June 2012
Appointed Date: 13 April 2007
73 years old

Director
MITCHELL, Lisa
Resigned: 19 July 2012
Appointed Date: 31 March 2008
57 years old

Director
MURPHY, John
Resigned: 05 July 2004
Appointed Date: 31 December 2001
62 years old

Director
QUERE, Jean Pierre, Dr
Resigned: 31 January 2006
Appointed Date: 12 November 2001
83 years old

Director
SCHULTZ, William
Resigned: 13 April 2007
Appointed Date: 01 March 2004
64 years old

Director
SHAH, Ashok Velji
Resigned: 15 February 1998
Appointed Date: 22 December 1997
73 years old

Director
SINGER, Ronald Leonard
Resigned: 29 September 1995
Appointed Date: 19 January 1993
81 years old

Director
WEISS, Valere Roger
Resigned: 19 July 2012
Appointed Date: 19 October 2007
60 years old

GEORGIA-PACIFIC GB LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Group of companies' accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 115,406,944.04932

10 Dec 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

10 Dec 2015
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 20,145,451.53232

...
... and 240 more events
21 Jul 1988
Wd 08/06/88 ad 16/03/88--------- £ si 3999000@1=3999000 £ ic 1001/4000001
31 May 1988
Wd 19/04/88 ad 16/03/88--------- £ si 1@1=1 £ ic 1000/1001
28 Apr 1988
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

28 Apr 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

28 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

GEORGIA-PACIFIC GB LIMITED Charges

12 September 2012
A charge over deposit
Delivered: 24 September 2012
Status: Satisfied on 8 December 2012
Persons entitled: Andrew Craig Harrison, Anthony Robert Watts, Robert Allonby, Andrew Catterall and Peter Snape
Description: All of its right, title, benefit and interest in and to the…
23 December 2005
Debenture
Delivered: 12 January 2006
Status: Satisfied on 30 March 2009
Persons entitled: Citicorp North America, Inc
Description: Fixed and floating charges over the undertaking and all…
15 October 1992
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 24 June 2010
Persons entitled: Mercantile Industrial Leasing Limited
Description: Leasehold land and building adjoining the east lancashire…
28 January 1991
Debenture
Delivered: 5 February 1991
Status: Satisfied on 24 February 1993
Persons entitled: National Westminster Bank PLC
Description: (See doc for full details). Fixed and floating charges over…
28 December 1990
Mortgage debenture
Delivered: 3 January 1991
Status: Satisfied on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: (Please see 395 m 112 for full details). Fixed and floating…