PAPER SPECTRUM LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 5RD

Company number 02994025
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address UNIT 12 ABBEY COURT, WALLINGFORD ROAD, LEICESTER, LE4 5RD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of PAPER SPECTRUM LIMITED are www.paperspectrum.co.uk, and www.paper-spectrum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Paper Spectrum Limited is a Private Limited Company. The company registration number is 02994025. Paper Spectrum Limited has been working since 24 November 1994. The present status of the company is Active. The registered address of Paper Spectrum Limited is Unit 12 Abbey Court Wallingford Road Leicester Le4 5rd. . ROBERTS, Patricia Jill is a Secretary of the company. ROBERTS, Christopher John is a Director of the company. Secretary HERBERT, Tony Brian has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HERBERT, Tony Brian has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ROBERTS, Patricia Jill
Appointed Date: 12 April 2010

Director
ROBERTS, Christopher John
Appointed Date: 12 January 1995
67 years old

Resigned Directors

Secretary
HERBERT, Tony Brian
Resigned: 12 April 2010
Appointed Date: 22 December 1994

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 December 1994
Appointed Date: 24 November 1994

Director
HERBERT, Tony Brian
Resigned: 12 April 2010
Appointed Date: 22 December 1994
78 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 December 1994
Appointed Date: 24 November 1994

Persons With Significant Control

Mr Christopher John Roberts
Notified on: 24 November 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PAPER SPECTRUM LIMITED Events

25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 55 more events
09 Jan 1995
Secretary resigned

09 Jan 1995
Director resigned

09 Jan 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Jan 1995
£ nc 1000/10000 22/12/94

24 Nov 1994
Incorporation

PAPER SPECTRUM LIMITED Charges

7 January 2011
Debenture
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…