PAGE PAPER LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 6JW

Company number 03078365
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address BANOVALLUM COURT, BOSTON ROAD INDUSTRIAL ESTATE, HORNCASTLE, LINCOLNSHIRE, LN9 6JW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 200 . The most likely internet sites of PAGE PAPER LIMITED are www.pagepaper.co.uk, and www.page-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Page Paper Limited is a Private Limited Company. The company registration number is 03078365. Page Paper Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Page Paper Limited is Banovallum Court Boston Road Industrial Estate Horncastle Lincolnshire Ln9 6jw. The company`s financial liabilities are £67.15k. It is £10.13k against last year. And the total assets are £197.96k, which is £33.02k against last year. TABINER, Alan George is a Secretary of the company. PAGE, Michael Sean is a Director of the company. RIGBY, Paul Stephen is a Director of the company. TABINER, Alan George is a Director of the company. Secretary CHILDS, Peter has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHILDS, Peter has been resigned. Director CLIFFORD, Timothy has been resigned. Director PAGE, Michael Sean has been resigned. Director TABINER, Alan George has been resigned. The company operates in "Wholesale of other intermediate products".


page paper Key Finiance

LIABILITIES £67.15k
+17%
CASH n/a
TOTAL ASSETS £197.96k
+20%
All Financial Figures

Current Directors

Secretary
TABINER, Alan George
Appointed Date: 02 January 2008

Director
PAGE, Michael Sean
Appointed Date: 02 January 2008
60 years old

Director
RIGBY, Paul Stephen
Appointed Date: 25 February 2014
57 years old

Director
TABINER, Alan George
Appointed Date: 02 January 2008
77 years old

Resigned Directors

Secretary
CHILDS, Peter
Resigned: 03 January 2008
Appointed Date: 12 July 1995

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 July 1995
Appointed Date: 11 July 1995

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 July 1995
Appointed Date: 11 July 1995

Director
CHILDS, Peter
Resigned: 03 January 2008
Appointed Date: 12 July 1995
74 years old

Director
CLIFFORD, Timothy
Resigned: 02 January 2008
Appointed Date: 01 October 2007
75 years old

Director
PAGE, Michael Sean
Resigned: 12 September 2007
Appointed Date: 12 July 1995
60 years old

Director
TABINER, Alan George
Resigned: 12 September 2007
Appointed Date: 01 September 2001
77 years old

Persons With Significant Control

Mr Michael Sean Page
Notified on: 25 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAGE PAPER LIMITED Events

25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200

08 Jul 2015
Current accounting period extended from 31 August 2015 to 31 December 2015
12 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 60 more events
17 Jul 1995
Secretary resigned
17 Jul 1995
New director appointed
17 Jul 1995
New secretary appointed;new director appointed
17 Jul 1995
Registered office changed on 17/07/95 from: 64 whitchurch road cardiff CF4 3LX
11 Jul 1995
Incorporation