PAPER CONVERTERS (U K) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1TH

Company number 01716771
Status Active
Incorporation Date 20 April 1983
Company Type Private Limited Company
Address UNIT 9 FOXHOLES ROAD, MERTON BUSINESS PARK, LEICESTER, LE3 1TH
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 3,000 . The most likely internet sites of PAPER CONVERTERS (U K) LIMITED are www.paperconvertersuk.co.uk, and www.paper-converters-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Paper Converters U K Limited is a Private Limited Company. The company registration number is 01716771. Paper Converters U K Limited has been working since 20 April 1983. The present status of the company is Active. The registered address of Paper Converters U K Limited is Unit 9 Foxholes Road Merton Business Park Leicester Le3 1th. . TIPTON, Philip Steven is a Secretary of the company. CHEESEMAN, Peter Gerald is a Director of the company. TAYLOR, Christopher William is a Director of the company. TIPTON, Philip Steven is a Director of the company. Secretary MORRIS, John Graham has been resigned. Secretary TIPTON, Philip Steven has been resigned. Director MORRIS, John Graham has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


paper converters (u k) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TIPTON, Philip Steven
Appointed Date: 05 October 1996

Director

Director
TAYLOR, Christopher William
Appointed Date: 01 May 1993
67 years old

Director

Resigned Directors

Secretary
MORRIS, John Graham
Resigned: 05 October 1996
Appointed Date: 01 May 1993

Secretary
TIPTON, Philip Steven
Resigned: 01 May 1993

Director
MORRIS, John Graham
Resigned: 05 October 1996
Appointed Date: 01 May 1995
88 years old

Persons With Significant Control

Merton Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PAPER CONVERTERS (U K) LIMITED Events

21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000

25 Feb 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,000

...
... and 77 more events
31 May 1988
Return made up to 08/04/88; full list of members

28 Jan 1988
Return made up to 14/12/87; full list of members

28 Jan 1988
Full accounts made up to 30 April 1987

13 Mar 1987
Full accounts made up to 30 April 1986

13 Mar 1987
Return made up to 14/11/86; full list of members

PAPER CONVERTERS (U K) LIMITED Charges

29 July 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1999
Legal charge
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Girobank PLC
Description: F/H property k/a land lying to the east of golf course lane…
30 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 27 July 2010
Persons entitled: Girobank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1990
Mortgage
Delivered: 7 March 1990
Status: Satisfied on 11 May 1999
Persons entitled: Alliance & Leicester Building Society.
Description: 1.05 acres of land at golf course lane leicester.
20 February 1990
Floating charge
Delivered: 26 February 1990
Status: Satisfied on 11 May 1999
Persons entitled: Alliance & Leicester Building Society
Description: Undertaking, all property and assets.
16 June 1983
Charge
Delivered: 27 June 1983
Status: Satisfied on 28 November 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…