BUCHANAN PAPER & BOARD LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 0NP

Company number 02901722
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address C/O PPB LTD, 30 KNOWSTHORPE GATE, LEEDS, ENGLAND, LS9 0NP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 23 February 2017 with updates; Director's details changed for Richard John Proctor on 28 February 2017. The most likely internet sites of BUCHANAN PAPER & BOARD LIMITED are www.buchananpaperboard.co.uk, and www.buchanan-paper-board.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Buchanan Paper Board Limited is a Private Limited Company. The company registration number is 02901722. Buchanan Paper Board Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of Buchanan Paper Board Limited is C O Ppb Ltd 30 Knowsthorpe Gate Leeds England Ls9 0np. . PROCTOR, Richard John is a Secretary of the company. BUCHANAN, Jason Cooper is a Director of the company. PROCTOR, John Heriot is a Director of the company. PROCTOR, Mark Lewis is a Director of the company. PROCTOR, Richard John is a Director of the company. Secretary BARKER, Jack has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BARKER, Jack has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GRIMES, Michael Leonard Julian has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
PROCTOR, Richard John
Appointed Date: 06 September 1994

Director
BUCHANAN, Jason Cooper
Appointed Date: 09 February 1995
60 years old

Director
PROCTOR, John Heriot
Appointed Date: 06 September 1994
95 years old

Director
PROCTOR, Mark Lewis
Appointed Date: 06 September 1994
68 years old

Director
PROCTOR, Richard John
Appointed Date: 06 September 1994
61 years old

Resigned Directors

Secretary
BARKER, Jack
Resigned: 06 September 1994
Appointed Date: 09 March 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 09 March 1994
Appointed Date: 23 February 1994

Director
BARKER, Jack
Resigned: 06 September 1994
Appointed Date: 09 March 1994
93 years old

Nominee Director
DOYLE, Betty June
Resigned: 09 March 1994
Appointed Date: 23 February 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 09 March 1994
Appointed Date: 23 February 1994
84 years old

Director
GRIMES, Michael Leonard Julian
Resigned: 06 September 1994
Appointed Date: 09 March 1994
60 years old

Persons With Significant Control

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

BUCHANAN PAPER & BOARD LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 28 February 2017
02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
28 Feb 2017
Director's details changed for Richard John Proctor on 28 February 2017
28 Feb 2017
Director's details changed for Mr Mark Lewis Proctor on 28 February 2017
28 Feb 2017
Director's details changed for John Heriot Proctor on 28 February 2017
...
... and 84 more events
30 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1994
Director resigned;new director appointed

22 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1994
Registered office changed on 22/03/94 from: 50 lincolns inn fields london WC2A 3PF

23 Feb 1994
Incorporation

BUCHANAN PAPER & BOARD LIMITED Charges

30 July 2013
Charge code 0290 1722 0003
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 May 2013
Charge code 0290 1722 0002
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 December 1994
Debenture
Delivered: 5 January 1995
Status: Satisfied on 6 August 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…