HAMELIN PAPERBRANDS LIMITED
RED LODGE HAMELIN BRANDS LIMITED JOHN DICKINSON STATIONERY LIMITED JOHN DICKINSON STATIONARY LIMITED HAMELIN PAPERBRANDS LIMITED HAMELIN UK LIMITED JOHN DICKINSON STATIONERY LIMITED

Hellopages » Suffolk » Forest Heath » IP28 8WG

Company number 03290633
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address KINGS WARREN BUSINESS PARK, RED LODGE, SUFFOLK, IP28 8WG
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2,210,000 . The most likely internet sites of HAMELIN PAPERBRANDS LIMITED are www.hamelinpaperbrands.co.uk, and www.hamelin-paperbrands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Newmarket Rail Station is 6.5 miles; to Lakenheath Rail Station is 9.5 miles; to Dullingham Rail Station is 9.5 miles; to Brandon Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamelin Paperbrands Limited is a Private Limited Company. The company registration number is 03290633. Hamelin Paperbrands Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of Hamelin Paperbrands Limited is Kings Warren Business Park Red Lodge Suffolk Ip28 8wg. . BEER, Philip Peter Stafford is a Secretary of the company. BEER, Philip Peter Stafford is a Director of the company. HAMELIN, Stephane is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Secretary HURRELL, Graham Anthony has been resigned. Secretary RICHARDSON, Alan John has been resigned. Secretary STEELE, Anne has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director DELLAR, Michael John has been resigned. Director EVANS, Richard Arthur has been resigned. Director HURRELL, Graham Anthony has been resigned. Director LAMB, Gordon has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director RUSSELL, John Stuart has been resigned. Director SMITH, Eric Cecil has been resigned. Director THORNE, Anthony David has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
BEER, Philip Peter Stafford
Appointed Date: 11 July 2005

Director
BEER, Philip Peter Stafford
Appointed Date: 10 May 2004
60 years old

Director
HAMELIN, Stephane
Appointed Date: 11 July 2005
64 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 10 April 1997
Appointed Date: 11 December 1996

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 10 July 2001
Appointed Date: 30 November 2000

Secretary
HURRELL, Graham Anthony
Resigned: 11 July 2005
Appointed Date: 11 July 2005

Secretary
RICHARDSON, Alan John
Resigned: 30 November 2000
Appointed Date: 10 April 1997

Secretary
STEELE, Anne
Resigned: 11 July 2005
Appointed Date: 10 July 2001

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 10 April 1997
Appointed Date: 11 December 1996

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 10 April 1997
Appointed Date: 11 December 1996

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 10 April 1997
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 11 July 2005
Appointed Date: 04 April 2002
65 years old

Director
DELLAR, Michael John
Resigned: 21 October 1998
Appointed Date: 02 May 1997
80 years old

Director
EVANS, Richard Arthur
Resigned: 30 April 2005
Appointed Date: 21 April 1998
82 years old

Director
HURRELL, Graham Anthony
Resigned: 11 July 2005
Appointed Date: 27 November 2001
75 years old

Director
LAMB, Gordon
Resigned: 31 October 2001
Appointed Date: 10 April 1997
81 years old

Director
MORRIS, Gavin Mathew
Resigned: 11 July 2005
Appointed Date: 01 January 2003
72 years old

Director
RUSSELL, John Stuart
Resigned: 31 December 2000
Appointed Date: 10 April 1997
77 years old

Director
SMITH, Eric Cecil
Resigned: 16 October 2001
Appointed Date: 10 April 1997
84 years old

Director
THORNE, Anthony David
Resigned: 11 July 2005
Appointed Date: 01 January 2001
75 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
Appointed Date: 10 April 1997
83 years old

Persons With Significant Control

Holdham Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMELIN PAPERBRANDS LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,210,000

09 Oct 2015
Full accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,210,000

...
... and 94 more events
17 Apr 1997
New director appointed
17 Apr 1997
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 1997
Registered office changed on 17/04/97 from: 9 cheapside london EC2V 6AD
17 Apr 1997
Director resigned
11 Dec 1996
Incorporation