TRADE PAPER LIMITED
LONDON

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

Company number 02737349
Status Liquidation
Incorporation Date 30 July 1992
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and twenty-four 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 TRADE PAPER LIMITED are www.tradepaper.co.uk, and www.trade-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two 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.Trade Paper Limited is a Private Limited Company. The company registration number is 02737349. Trade Paper Limited has been working since 30 July 1992. The present status of the company is Liquidation. The registered address of Trade Paper 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 CARR, Sandra has been resigned. Secretary CARTER, Raymond Denis has been resigned. Secretary HEALD, Richard John has been resigned. Secretary MURPHY, David James has been resigned. Secretary PEARSE, Andrew David Allen has been resigned. Secretary SIGLEY, Caroline has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAKER, Paul Andrew has been resigned. Director BUXTON, Andrew John has been resigned. Director CARR, Philip Blair has been resigned. Director DUNMORE, Phillip George has been resigned. Director EUSTACE, Martyn John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KING, Stephen Paul has been resigned. Director LANE-LEY, Malcolm Vernon has been resigned. Director MURPHY, David James has been resigned. Director OGDEN, Michael has been resigned. Director PEARSE, Andrew David Allen has been resigned. Director PRICE, Andrew John has been resigned. Director SORRELL, Tonia Leslie has been resigned. Director STOCKLEY, Christopher Charles has been resigned. The company operates in "Manufacture of paper and paperboard".


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: 01 May 2014
56 years old

Resigned Directors

Secretary
CARR, Sandra
Resigned: 24 May 1999
Appointed Date: 30 July 1992

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
MURPHY, David James
Resigned: 13 December 2004
Appointed Date: 24 May 1999

Secretary
PEARSE, Andrew David Allen
Resigned: 30 November 2006
Appointed Date: 17 January 2005

Secretary
SIGLEY, Caroline
Resigned: 30 April 2014
Appointed Date: 30 November 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 July 1992
Appointed Date: 30 July 1992

Director
BAKER, Paul Andrew
Resigned: 06 May 2005
Appointed Date: 01 November 2003
68 years old

Director
BUXTON, Andrew John
Resigned: 28 February 2014
Appointed Date: 19 December 2013
65 years old

Director
CARR, Philip Blair
Resigned: 05 July 2013
Appointed Date: 01 March 2007
60 years old

Director
DUNMORE, Phillip George
Resigned: 01 March 2007
Appointed Date: 30 July 1992
66 years old

Director
EUSTACE, Martyn John
Resigned: 17 May 2004
Appointed Date: 24 May 1999
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 July 1992
Appointed Date: 30 July 1992

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

Director
LANE-LEY, Malcolm Vernon
Resigned: 31 July 2012
Appointed Date: 16 August 2004
65 years old

Director
MURPHY, David James
Resigned: 13 December 2004
Appointed Date: 24 May 1999
76 years old

Director
OGDEN, Michael
Resigned: 24 May 1999
Appointed Date: 30 July 1992
82 years old

Director
PEARSE, Andrew David Allen
Resigned: 30 November 2006
Appointed Date: 01 November 2001
75 years old

Director
PRICE, Andrew John
Resigned: 18 February 2015
Appointed Date: 10 October 2013
61 years old

Director
SORRELL, Tonia Leslie
Resigned: 20 December 2005
Appointed Date: 22 December 2000
60 years old

Director
STOCKLEY, Christopher Charles
Resigned: 16 July 2013
Appointed Date: 01 July 2009
66 years old

TRADE PAPER 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 114 more events
28 Sep 1992
Ad 30/07/92--------- £ si 98@1=98 £ ic 2/100

04 Sep 1992
New director appointed

27 Aug 1992
Secretary resigned;new secretary appointed

27 Aug 1992
Director resigned;new director appointed

30 Jul 1992
Incorporation

TRADE PAPER LIMITED Charges

8 May 2000
Debenture
Delivered: 19 May 2000
Status: Satisfied on 11 February 2004
Persons entitled: Bankers Trust Company as Administrative Agents Under the Credit Agreement and Trustee for the Secured Creditors Namely, Inter Alia, the Lenders, Each Letter of Credit Issuer, the Agents and Certain Financial Institutions that Participate in Certain Interest Rate Protection Agreements Or Hedging Agreements with Buhrmann N.V. or Any of Its Sudsidiaries (All as Defined Therein)
Description: Fixed and floating charges over the undertaking and all…
13 September 1993
Fixed and floating charge
Delivered: 16 September 1993
Status: Satisfied on 14 January 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…