PAPERLINX INVESTMENTS (EUROPE) LIMITED
LONDON HACKREMCO (NO. 1963) LIMITED

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

Company number 04434552
Status Liquidation
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Administrator's progress report to 4 April 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of PAPERLINX INVESTMENTS (EUROPE) LIMITED are www.paperlinxinvestmentseurope.co.uk, and www.paperlinx-investments-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five 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.Paperlinx Investments Europe Limited is a Private Limited Company. The company registration number is 04434552. Paperlinx Investments Europe Limited has been working since 09 May 2002. The present status of the company is Liquidation. The registered address of Paperlinx Investments Europe 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 HEALD, Richard John has been resigned. Secretary REID, John Mark has been resigned. Secretary SIGLEY, Caroline has been resigned. Secretary SMITHERAM, Mark Jonathan has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ABOTOMEY, Darryl Gregor has been resigned. Director ALLEN, David Stuart has been resigned. Director CARR, Philip Blair has been resigned. Director FOTHERGILL, Martin James has been resigned. Director GORDON, Louise Marie has been resigned. Director HEALD, Richard John has been resigned. Director HORMAN, William Colin has been resigned. Director KING, Stephen Paul has been resigned. Director KING, Stephen Paul has been resigned. Director LAMONT, David Mark has been resigned. Director MARCHANT, Toby Richard has been resigned. Director PRICE, Andrew John has been resigned. Director SMART, Brian Anthony has been resigned. Director SMITHERAM, Mark Jonathan has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


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: 14 October 2013
56 years old

Resigned Directors

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

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

Secretary
REID, John Mark
Resigned: 14 October 2002
Appointed Date: 31 July 2002

Secretary
SIGLEY, Caroline
Resigned: 30 April 2014
Appointed Date: 14 December 2007

Secretary
SMITHERAM, Mark Jonathan
Resigned: 14 December 2007
Appointed Date: 14 October 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 09 May 2002

Director
ABOTOMEY, Darryl Gregor
Resigned: 31 March 2006
Appointed Date: 25 June 2002
69 years old

Director
ALLEN, David Stuart
Resigned: 18 September 2013
Appointed Date: 01 July 2008
66 years old

Director
CARR, Philip Blair
Resigned: 05 July 2013
Appointed Date: 16 October 2008
60 years old

Director
FOTHERGILL, Martin James
Resigned: 31 October 2005
Appointed Date: 06 February 2004
72 years old

Director
GORDON, Louise Marie
Resigned: 08 February 2013
Appointed Date: 01 November 2011
56 years old

Director
HEALD, Richard John
Resigned: 27 June 2014
Appointed Date: 01 November 2011
51 years old

Director
HORMAN, William Colin
Resigned: 23 June 2003
Appointed Date: 26 June 2002
64 years old

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

Director
KING, Stephen Paul
Resigned: 16 October 2008
Appointed Date: 14 November 2005
68 years old

Director
LAMONT, David Mark
Resigned: 17 September 2008
Appointed Date: 13 March 2006
60 years old

Director
MARCHANT, Toby Richard
Resigned: 29 September 2008
Appointed Date: 14 December 2007
68 years old

Director
PRICE, Andrew John
Resigned: 18 February 2015
Appointed Date: 14 October 2013
61 years old

Director
SMART, Brian Anthony
Resigned: 07 August 2009
Appointed Date: 17 September 2008
64 years old

Director
SMITHERAM, Mark Jonathan
Resigned: 14 December 2007
Appointed Date: 23 June 2003
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 25 June 2002
Appointed Date: 09 May 2002

PAPERLINX INVESTMENTS (EUROPE) LIMITED Events

22 Apr 2016
Administrator's progress report to 4 April 2016
22 Apr 2016
Appointment of a voluntary liquidator
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 107 more events
12 Jul 2002
Director resigned
08 Jul 2002
New director appointed
04 Jul 2002
New director appointed
19 Jun 2002
Company name changed hackremco (no. 1963) LIMITED\certificate issued on 19/06/02
09 May 2002
Incorporation

PAPERLINX INVESTMENTS (EUROPE) LIMITED Charges

1 December 2009
Fixed and floating security document
Delivered: 15 December 2009
Status: Satisfied on 22 June 2010
Persons entitled: National Australia Bank Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2009
Share charge
Delivered: 15 September 2009
Status: Satisfied on 22 June 2010
Persons entitled: National Australia Bank Limited
Description: First fixed charge over all its present and future shares…