INTERNATIONAL RECOVERED PAPER LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK22 3EX

Company number 03947775
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address 53 ALBION ROAD, NEW MILLS, HIGH PEAK, SK22 3EX
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTERNATIONAL RECOVERED PAPER LIMITED are www.internationalrecoveredpaper.co.uk, and www.international-recovered-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Buxton Rail Station is 8 miles; to Guide Bridge Rail Station is 9 miles; to Fairfield Rail Station is 9.6 miles; to Ashton-under-Lyne Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Recovered Paper Limited is a Private Limited Company. The company registration number is 03947775. International Recovered Paper Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of International Recovered Paper Limited is 53 Albion Road New Mills High Peak Sk22 3ex. . KUEHL, Ulrike is a Secretary of the company. KUEHL, Michael is a Director of the company. Secretary WALKER, Fiona has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WALKER, Simon has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
KUEHL, Ulrike
Appointed Date: 01 May 2008

Director
KUEHL, Michael
Appointed Date: 29 December 2000
59 years old

Resigned Directors

Secretary
WALKER, Fiona
Resigned: 30 April 2008
Appointed Date: 14 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000
35 years old

Director
WALKER, Simon
Resigned: 30 April 2008
Appointed Date: 14 March 2000
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

INTERNATIONAL RECOVERED PAPER LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,000

22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
16 Mar 2000
Director resigned
16 Mar 2000
Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 Mar 2000
New secretary appointed
16 Mar 2000
New director appointed
14 Mar 2000
Incorporation