BPB PAPERBOARD LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 2UJ

Company number SC034256
Status Active
Incorporation Date 7 August 1959
Company Type Private Limited Company
Address 300 CROWNPOINT ROAD, GLASGOW, WEST CENTRAL LOWLANDS, G40 2UJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1,400,002 . The most likely internet sites of BPB PAPERBOARD LIMITED are www.bpbpaperboard.co.uk, and www.bpb-paperboard.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Bpb Paperboard Limited is a Private Limited Company. The company registration number is SC034256. Bpb Paperboard Limited has been working since 07 August 1959. The present status of the company is Active. The registered address of Bpb Paperboard Limited is 300 Crownpoint Road Glasgow West Central Lowlands G40 2uj. . OXENHAM, Alun Roy is a Secretary of the company. MOORE, Philip Edward is a Director of the company. OXENHAM, Alun Roy is a Director of the company. Secretary DOLAN, Brian Gerard has been resigned. Secretary RENNIE, Keith Robert has been resigned. Secretary SUTCLIFFE, David Arthur has been resigned. Director ANDERSON, David has been resigned. Director BLACKFORD, Christopher Fitzgerald has been resigned. Director BURNETT, Eric has been resigned. Director BUSHELL, Christopher John has been resigned. Director COLLEY, John Graham has been resigned. Director COUSINS, Richard John has been resigned. Director DOLAN, Brian Gerard has been resigned. Director EKHART, Cornelis has been resigned. Director GOODALL, John Scott has been resigned. Director HERRING, Peter Lionel has been resigned. Director HILL, Geoffrey Simon has been resigned. Director HODGKINSON, Brian Albert has been resigned. Director HOLDEN, Peter Thomas has been resigned. Director JONES, Glyn Thomas, Dr has been resigned. Director KIRBY, John has been resigned. Director KLEIWEG DE ZWAAN, Hendrik Maarten has been resigned. Director LAMBERT, Thierry has been resigned. Director LAZARD, Roland has been resigned. Director LUNN, Fred Kim Mellor has been resigned. Director OUTEN, Tony Frederick has been resigned. Director PARTINGTON, Christopher Noel has been resigned. Director RICHARDSON, Alan has been resigned. Director SPACKMAN, Anthony Adrian has been resigned. Director WHITING, Peter Leslie has been resigned. Director WOOLLEY, Andrew Moger has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OXENHAM, Alun Roy
Appointed Date: 09 July 2007

Director
MOORE, Philip Edward
Appointed Date: 18 August 2010
62 years old

Director
OXENHAM, Alun Roy
Appointed Date: 12 March 2009
69 years old

Resigned Directors

Secretary
DOLAN, Brian Gerard
Resigned: 09 July 2007
Appointed Date: 03 November 2003

Secretary
RENNIE, Keith Robert
Resigned: 31 December 1998

Secretary
SUTCLIFFE, David Arthur
Resigned: 03 November 2003
Appointed Date: 31 December 1998

Director
ANDERSON, David
Resigned: 12 March 2009
Appointed Date: 14 July 2000
70 years old

Director
BLACKFORD, Christopher Fitzgerald
Resigned: 16 March 1992
Appointed Date: 01 April 1990
77 years old

Director
BURNETT, Eric
Resigned: 03 November 1991
96 years old

Director
BUSHELL, Christopher John
Resigned: 31 December 1995
88 years old

Director
COLLEY, John Graham
Resigned: 22 February 2008
Appointed Date: 01 December 1997
71 years old

Director
COUSINS, Richard John
Resigned: 01 March 1998
Appointed Date: 01 April 1997
66 years old

Director
DOLAN, Brian Gerard
Resigned: 01 January 2008
Appointed Date: 02 April 2002
67 years old

Director
EKHART, Cornelis
Resigned: 01 December 1993
Appointed Date: 01 January 1991
80 years old

Director
GOODALL, John Scott
Resigned: 31 October 2000
Appointed Date: 01 September 1989
80 years old

Director
HERRING, Peter Lionel
Resigned: 01 January 1993
Appointed Date: 01 October 1989
85 years old

Director
HILL, Geoffrey Simon
Resigned: 01 December 1997
78 years old

Director
HODGKINSON, Brian Albert
Resigned: 31 January 1991
94 years old

Director
HOLDEN, Peter Thomas
Resigned: 31 December 1995
Appointed Date: 01 January 1995
79 years old

Director
JONES, Glyn Thomas, Dr
Resigned: 01 December 1997
Appointed Date: 01 April 1990
83 years old

Director
KIRBY, John
Resigned: 01 December 1997
Appointed Date: 01 January 1993
78 years old

Director
KLEIWEG DE ZWAAN, Hendrik Maarten
Resigned: 30 September 2001
Appointed Date: 01 January 1993
80 years old

Director
LAMBERT, Thierry
Resigned: 18 August 2010
Appointed Date: 24 February 2009
55 years old

Director
LAZARD, Roland
Resigned: 24 February 2009
Appointed Date: 22 February 2008
82 years old

Director
LUNN, Fred Kim Mellor
Resigned: 14 July 2000
Appointed Date: 01 April 1990
76 years old

Director
OUTEN, Tony Frederick
Resigned: 25 November 1993
Appointed Date: 01 April 1990
91 years old

Director
PARTINGTON, Christopher Noel
Resigned: 01 December 1997
81 years old

Director
RICHARDSON, Alan
Resigned: 24 May 1996
89 years old

Director
SPACKMAN, Anthony Adrian
Resigned: 31 January 1993
94 years old

Director
WHITING, Peter Leslie
Resigned: 31 May 1990
96 years old

Director
WOOLLEY, Andrew Moger
Resigned: 02 April 2002
Appointed Date: 02 October 2000
61 years old

BPB PAPERBOARD LIMITED Events

13 May 2017
Accounts for a dormant company made up to 31 December 2016
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,400,002

03 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,400,002

08 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 154 more events
22 May 1986
New director appointed

22 May 1986
New director appointed

07 May 1986
Company name changed\certificate issued on 07/05/86
21 Sep 1965
Statement of affairs
07 Aug 1959
Certificate of incorporation

BPB PAPERBOARD LIMITED Charges

4 August 2010
Standard security
Delivered: 18 August 2010
Status: Satisfied on 24 January 2011
Persons entitled: Arjo Wiggins Limited
Description: Forming part of the lands and estate of waterton ABN105666.
1 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied on 23 October 1990
Persons entitled: Joseph Ramon Romero and Another
Description: Land at hovefields avenue, basildon, essex.