PAPERLINX TREASURY (EUROPE) LIMITED
LONDON SOUTHERN PAPER GROUP LIMITED SOUTHERN COUNTIES PAPER LIMITED

Hellopages » City of London » City of London » EC4A 3TR
Company number 01764986
Status Liquidation
Incorporation Date 27 October 1983
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 seventy-seven 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 TREASURY (EUROPE) LIMITED are www.paperlinxtreasuryeurope.co.uk, and www.paperlinx-treasury-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four 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 Treasury Europe Limited is a Private Limited Company. The company registration number is 01764986. Paperlinx Treasury Europe Limited has been working since 27 October 1983. The present status of the company is Liquidation. The registered address of Paperlinx Treasury 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 HUSSEY, Paul Nicholas has been resigned. Secretary REID, John Mark has been resigned. Secretary SIGLEY, Caroline has been resigned. Secretary SMITHERAM, Mark Jonathan has been resigned. Director ABOTOMEY, Darryl Gregor has been resigned. Director ALLEN, David Stuart has been resigned. Director BARHAM, Paul Anthony has been resigned. Director BELBIN, Edward George has been resigned. Director BIGGS, Arthur Reginald Terence has been resigned. Director CARR, Philip Blair has been resigned. Director DAVIES, Keith Thomas has been resigned. Director DICK, Peter Weir has been resigned. Director FOTHERGILL, Martin James has been resigned. Director FOTHERGILL, Martin James has been resigned. Director GEORGE, John Hugh has been resigned. Director GORDON, Louise Marie has been resigned. Director HEALD, Richard John has been resigned. Director HUSSEY, Paul Nicholas 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 MITCHELL, Alan John has been resigned. Director MURRAY, Donald Lachlan Ferguson has been resigned. Director PRICE, Andrew John has been resigned. Director SHORT, Alan Gordon has been resigned. Director SMART, Brian Anthony has been resigned. Director SMITHERAM, Mark Jonathan has been resigned. Director WIGHTWICK, Ian Mcclure has been resigned. Director WILLIAMS, David Michael 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
60 years old

Director
SMALLENBROEK, Joost Willem Peter
Appointed Date: 14 October 2013
57 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
HUSSEY, Paul Nicholas
Resigned: 01 July 2002

Secretary
REID, John Mark
Resigned: 14 October 2002
Appointed Date: 28 June 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

Director
ABOTOMEY, Darryl Gregor
Resigned: 31 March 2006
Appointed Date: 28 June 2002
70 years old

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

Director
BARHAM, Paul Anthony
Resigned: 08 September 1995
78 years old

Director
BELBIN, Edward George
Resigned: 25 February 2003
Appointed Date: 01 February 1997
68 years old

Director
BIGGS, Arthur Reginald Terence
Resigned: 22 June 2001
86 years old

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

Director
DAVIES, Keith Thomas
Resigned: 15 March 2001
Appointed Date: 28 January 1998
73 years old

Director
DICK, Peter Weir
Resigned: 03 October 2001
Appointed Date: 16 August 1995
71 years old

Director
FOTHERGILL, Martin James
Resigned: 31 October 2005
Appointed Date: 20 June 2002
72 years old

Director
FOTHERGILL, Martin James
Resigned: 30 July 1996
72 years old

Director
GEORGE, John Hugh
Resigned: 05 June 2001
85 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
HUSSEY, Paul Nicholas
Resigned: 01 July 2002
Appointed Date: 01 June 2001
67 years old

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

Director
KING, Stephen Paul
Resigned: 16 October 2008
Appointed Date: 20 June 2002
69 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
MITCHELL, Alan John
Resigned: 30 April 1999
Appointed Date: 01 December 1997
59 years old

Director
MURRAY, Donald Lachlan Ferguson
Resigned: 31 December 1994
96 years old

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

Director
SHORT, Alan Gordon
Resigned: 30 June 1997

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

Director
SMITHERAM, Mark Jonathan
Resigned: 14 December 2007
Appointed Date: 13 February 2004
65 years old

Director
WIGHTWICK, Ian Mcclure
Resigned: 31 January 2004
Appointed Date: 28 June 2002
87 years old

Director
WILLIAMS, David Michael
Resigned: 01 July 2002
Appointed Date: 02 July 2001
80 years old

PAPERLINX TREASURY (EUROPE) LIMITED Events

21 Apr 2016
Administrator's progress report to 4 April 2016
21 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
19 Jun 2015
Result of meeting of creditors
...
... and 167 more events
01 Dec 1986
Return made up to 03/11/86; full list of members

06 Sep 1986
Full accounts made up to 31 December 1985

20 Jan 1984
Company name changed\certificate issued on 20/01/84
27 Oct 1983
Certificate of incorporation
27 Oct 1983
Memorandum and Articles of Association

PAPERLINX TREASURY (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…