PAPERHAT GROUP LIMITED
LONDON PAPERHAT COMMUNICATIONS LIMITED PAPERHAT CONSULTING LIMITED PAPERHAT IMAGING LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 03126476
Status Active
Incorporation Date 15 November 1995
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
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 forty-two events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 15 November 2016 with updates; Director's details changed for Phillip Martin Maritz on 31 July 2016. The most likely internet sites of PAPERHAT GROUP LIMITED are www.paperhatgroup.co.uk, and www.paperhat-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven 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 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paperhat Group Limited is a Private Limited Company. The company registration number is 03126476. Paperhat Group Limited has been working since 15 November 1995. The present status of the company is Active. The registered address of Paperhat Group Limited is 5 Fleet Place London England Ec4m 7rd. . HALCO SECRETARIES LIMITED is a Secretary of the company. MARITZ, Phillip Martin is a Director of the company. O'DONNELL, Thomas Edmond is a Director of the company. PECK, Raymond Charles is a Director of the company. PEPPIATT, Timothy James is a Director of the company. RAPACIOLI, Anthony Lino is a Director of the company. Secretary VENUS, Gabrielle Catherine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary COMPANY SECRETARIES LIMITED has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director CURLEY, Adam has been resigned. Director FINCH, David John has been resigned. Director MCGHEE, Andrew Raymond has been resigned. Director MUNN, James William has been resigned. Director PAGE, Ian has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 01 January 2016

Director
MARITZ, Phillip Martin
Appointed Date: 16 January 2015
43 years old

Director
O'DONNELL, Thomas Edmond
Appointed Date: 04 January 2011
58 years old

Director
PECK, Raymond Charles
Appointed Date: 01 February 2011
68 years old

Director
PEPPIATT, Timothy James
Appointed Date: 15 November 1995
65 years old

Director
RAPACIOLI, Anthony Lino
Appointed Date: 26 October 2009
59 years old

Resigned Directors

Secretary
VENUS, Gabrielle Catherine
Resigned: 22 July 2001
Appointed Date: 12 October 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 November 1995
Appointed Date: 15 November 1995

Secretary
COMPANY SECRETARIES LIMITED
Resigned: 12 October 2000
Appointed Date: 15 November 1995

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 01 January 2016
Appointed Date: 29 July 2002

Director
CURLEY, Adam
Resigned: 30 October 2009
Appointed Date: 01 June 2007
59 years old

Director
FINCH, David John
Resigned: 30 June 2016
Appointed Date: 25 April 2014
53 years old

Director
MCGHEE, Andrew Raymond
Resigned: 31 December 2010
Appointed Date: 11 September 2002
84 years old

Director
MUNN, James William
Resigned: 14 December 2012
Appointed Date: 29 July 2002
61 years old

Director
PAGE, Ian
Resigned: 18 January 2008
Appointed Date: 01 June 2007
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 November 1995
Appointed Date: 15 November 1995

Persons With Significant Control

Mr Timothy James Peppiatt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAPERHAT GROUP LIMITED Events

29 Nov 2016
Group of companies' accounts made up to 29 February 2016
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Aug 2016
Director's details changed for Phillip Martin Maritz on 31 July 2016
16 Aug 2016
Director's details changed for Mr Anthony Lino Rapacioli on 31 July 2016
22 Jul 2016
Termination of appointment of David John Finch as a director on 30 June 2016
...
... and 132 more events
22 Nov 1995
New secretary appointed
22 Nov 1995
Director resigned
22 Nov 1995
New director appointed
22 Nov 1995
Registered office changed on 22/11/95 from: temple house, 20 holywell row, london, EC2A 4JB
15 Nov 1995
Incorporation

PAPERHAT GROUP LIMITED Charges

18 December 2014
Charge code 0312 6476 0007
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 December 2014
Charge code 0312 6476 0006
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 September 2010
Debenture
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
3 March 2005
Guarantee & debenture
Delivered: 17 March 2005
Status: Satisfied on 28 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 28 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 April 2000
Mortgage debenture
Delivered: 20 April 2000
Status: Satisfied on 31 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 September 1997
Charge over credit balances
Delivered: 16 September 1997
Status: Satisfied on 31 March 2004
Persons entitled: Coutts & Company
Description: All monies held on account number 60996 and any sums…