PAPERLINX (UK) LIMITED
LONDON PARAMOUNT PAPER SALES LIMITED

Hellopages » City of London » City of London » EC4A 3TR
Company number 02101016
Status Liquidation
Incorporation Date 18 February 1987
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 forty-two 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 PAPERLINX (UK) LIMITED are www.paperlinxuk.co.uk, and www.paperlinx-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve 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 Uk Limited is a Private Limited Company. The company registration number is 02101016. Paperlinx Uk Limited has been working since 18 February 1987. The present status of the company is Liquidation. The registered address of Paperlinx Uk 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 EDWARDS, Paul 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 ARDLEY, Michael Joseph has been resigned. Director CARR, Philip Blair has been resigned. Director COKER, Ronald George has been resigned. Director DICK, Peter Weir has been resigned. Director EDWARDS, Paul has been resigned. Director FOTHERGILL, Martin James has been resigned. Director GORDON, Louise Marie has been resigned. Director GREENER, Martin John 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 KIRBY, Christopher David 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. 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
EDWARDS, Paul
Resigned: 06 February 1995

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

Secretary
HUSSEY, Paul Nicholas
Resigned: 01 July 2002
Appointed Date: 06 February 1995

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 December 2005
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
ARDLEY, Michael Joseph
Resigned: 06 February 1995
82 years old

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

Director
COKER, Ronald George
Resigned: 06 February 1995
76 years old

Director
DICK, Peter Weir
Resigned: 03 October 2001
Appointed Date: 06 February 1995
71 years old

Director
EDWARDS, Paul
Resigned: 06 February 1995
78 years old

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

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

Director
GREENER, Martin John
Resigned: 30 November 1999
Appointed Date: 06 February 1995
67 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: 12 July 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
KIRBY, Christopher David
Resigned: 06 February 1995
77 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
62 years old

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: 30 November 1999
80 years old

PAPERLINX (UK) 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
19 Jun 2015
Result of meeting of creditors
...
... and 132 more events
22 Nov 1988
Return made up to 14/08/88; full list of members

20 Oct 1988
Accounts made up to 31 July 1988

23 Feb 1987
Secretary resigned;new secretary appointed

18 Feb 1987
Certificate of Incorporation

18 Feb 1987
Incorporation

PAPERLINX (UK) 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…