PALM PAPER LIMITED
KINGS LYNN WEYERHAEUSER (UK) LIMITED MACMILLAN BLOEDEL PULP AND PAPER SALES LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE34 3AL
Company number 00813701
Status Active
Incorporation Date 23 July 1964
Company Type Private Limited Company
Address SADDLEBOW INDUSTRIAL ESTATE, POPLAR AVENUE, KINGS LYNN, NORFOLK, PE34 3AL
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Registration of charge 008137010007, created on 28 March 2017; Satisfaction of charge 4 in full; Satisfaction of charge 2 in full. The most likely internet sites of PALM PAPER LIMITED are www.palmpaper.co.uk, and www.palm-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Watlington Rail Station is 4.2 miles; to Downham Market Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palm Paper Limited is a Private Limited Company. The company registration number is 00813701. Palm Paper Limited has been working since 23 July 1964. The present status of the company is Active. The registered address of Palm Paper Limited is Saddlebow Industrial Estate Poplar Avenue Kings Lynn Norfolk Pe34 3al. . VILLATORO, Jose Antonio is a Secretary of the company. HARMAN, Derek Raymond is a Director of the company. PALM, Wolfgang is a Director of the company. Secretary GROVER, Christopher Martin has been resigned. Director BOHM, Carl has been resigned. Director EGDVILA, Gabriel has been resigned. Director ERNST, Frederick Vincent has been resigned. Director FERGUSON, Glenn Miles has been resigned. Director GROVER, Christopher Martin has been resigned. Director GRUBER, Stephan has been resigned. Director LAURITZEN, Eric has been resigned. Director MYNETT, Geoffrey Ernest has been resigned. Director NARCISSE, Sonia has been resigned. Director PAINE, John Richard has been resigned. Director SHORTER, Walter Wyatt has been resigned. Director SIMPSON, John has been resigned. Director SMALL, Allen Nicholas has been resigned. Director WELT, Thomas has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
VILLATORO, Jose Antonio
Appointed Date: 26 February 2004

Director
HARMAN, Derek Raymond
Appointed Date: 09 November 1998
73 years old

Director
PALM, Wolfgang
Appointed Date: 26 February 2004
72 years old

Resigned Directors

Secretary
GROVER, Christopher Martin
Resigned: 26 February 2004

Director
BOHM, Carl
Resigned: 01 November 2002
Appointed Date: 12 April 2002
73 years old

Director
EGDVILA, Gabriel
Resigned: 01 November 2002
Appointed Date: 21 October 2002
87 years old

Director
ERNST, Frederick Vincent
Resigned: 31 October 1999
Appointed Date: 07 July 1993
87 years old

Director
FERGUSON, Glenn Miles
Resigned: 20 March 1998
85 years old

Director
GROVER, Christopher Martin
Resigned: 26 February 2004
83 years old

Director
GRUBER, Stephan
Resigned: 01 July 2016
Appointed Date: 22 December 2010
50 years old

Director
LAURITZEN, Eric
Resigned: 16 June 1994
87 years old

Director
MYNETT, Geoffrey Ernest
Resigned: 27 October 1992
79 years old

Director
NARCISSE, Sonia
Resigned: 25 October 2002
Appointed Date: 22 September 2000
56 years old

Director
PAINE, John Richard
Resigned: 30 September 2000
86 years old

Director
SHORTER, Walter Wyatt
Resigned: 01 May 1993
93 years old

Director
SIMPSON, John
Resigned: 02 January 2002
Appointed Date: 14 September 1998
69 years old

Director
SMALL, Allen Nicholas
Resigned: 20 March 1998
Appointed Date: 16 June 1994
79 years old

Director
WELT, Thomas
Resigned: 22 December 2010
Appointed Date: 01 February 2009
61 years old

Persons With Significant Control

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

PALM PAPER LIMITED Events

28 Mar 2017
Registration of charge 008137010007, created on 28 March 2017
13 Mar 2017
Satisfaction of charge 4 in full
13 Mar 2017
Satisfaction of charge 2 in full
13 Mar 2017
Satisfaction of charge 5 in full
13 Mar 2017
Satisfaction of charge 3 in full
...
... and 142 more events
15 Dec 1986
Director resigned

29 Oct 1986
Full accounts made up to 31 December 1985

29 Oct 1986
Return made up to 23/10/86; full list of members

23 Jul 1964
Incorporation
23 Jul 1964
Company name changed\certificate issued on 23/07/64

PALM PAPER LIMITED Charges

28 March 2017
Charge code 0081 3701 0007
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh as Lender Under the Credit Agreement
Description: The freehold land at saddlebow road/poplar avenue, king's…
27 June 2016
Charge code 0081 3701 0006
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Landesbank Baden-Wurttemberg
Description: Charge by way of legal mortgage over the kings lynn…
11 February 2010
Chattel mortgage
Delivered: 18 February 2010
Status: Satisfied on 13 March 2017
Persons entitled: Baden-Wurttembergische Bank
Description: By way of a first priority mortgage, all of its interests…
11 January 2008
Mortgage
Delivered: 22 January 2008
Status: Satisfied on 13 March 2017
Persons entitled: Baden-Wurttembergische Bank (Security Trustee)
Description: Land and buildings at saddlebow road/poplar ave king's lynn…
20 December 2007
Global assignment agreement
Delivered: 4 January 2008
Status: Satisfied on 13 March 2017
Persons entitled: Baden-Wurttembergishche Bank (The 'Security Trustee')
Description: All present and future monetary claims, all rights in…
20 December 2007
Security agreement
Delivered: 4 January 2008
Status: Satisfied on 13 March 2017
Persons entitled: Baden-Wurttembergishche Bank (The 'Security Trustee')
Description: By way of a first floating charge all its business assets…
10 June 2005
Deposit deed
Delivered: 16 June 2005
Status: Satisfied on 22 December 2007
Persons entitled: Luff Investments Limited
Description: £20,000.00.