PAPER PARK LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1DB

Company number 04985184
Status Active
Incorporation Date 4 December 2003
Company Type Private Limited Company
Address FINCH HOUSE, 28-30 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1 . The most likely internet sites of PAPER PARK LIMITED are www.paperpark.co.uk, and www.paper-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Paper Park Limited is a Private Limited Company. The company registration number is 04985184. Paper Park Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of Paper Park Limited is Finch House 28 30 Wolverhampton Street Dudley West Midlands Dy1 1db. . COOPER, Christopher is a Secretary of the company. COOPER, Christopher is a Director of the company. GARRINGTON, Sandra is a Director of the company. PRICE, David Edward is a Director of the company. Secretary LONG, Paul has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TURNER, Karen Anita has been resigned. Director LONG, Paul has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TURNER, Karen Anita has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COOPER, Christopher
Appointed Date: 11 March 2014

Director
COOPER, Christopher
Appointed Date: 29 February 2012
63 years old

Director
GARRINGTON, Sandra
Appointed Date: 29 February 2012
62 years old

Director
PRICE, David Edward
Appointed Date: 04 December 2003
78 years old

Resigned Directors

Secretary
LONG, Paul
Resigned: 03 October 2007
Appointed Date: 04 December 2003

Nominee Secretary
THOMAS, Howard
Resigned: 04 December 2003
Appointed Date: 04 December 2003

Secretary
TURNER, Karen Anita
Resigned: 11 March 2014
Appointed Date: 03 October 2007

Director
LONG, Paul
Resigned: 03 October 2007
Appointed Date: 04 December 2003
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 December 2003
Appointed Date: 04 December 2003
63 years old

Director
TURNER, Karen Anita
Resigned: 11 March 2014
Appointed Date: 03 October 2007
58 years old

Persons With Significant Control

Price Pearson Limited
Notified on: 4 December 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PAPER PARK LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1

...
... and 38 more events
21 Jan 2004
New secretary appointed;new director appointed
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
21 Jan 2004
Registered office changed on 21/01/04 from: 16 st john street london EC1M 4NT
04 Dec 2003
Incorporation