BROADGATE PAPER CO LIMITED
MALDON BOSSA CONSUMABLES LIMITED

Hellopages » Essex » Maldon » CM9 4ST

Company number 03193725
Status Active
Incorporation Date 2 May 1996
Company Type Private Limited Company
Address LANGFORD HALL BARN WITHAM ROAD, LANGFORD, MALDON, ESSEX, CM9 4ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 3 . The most likely internet sites of BROADGATE PAPER CO LIMITED are www.broadgatepaperco.co.uk, and www.broadgate-paper-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Broadgate Paper Co Limited is a Private Limited Company. The company registration number is 03193725. Broadgate Paper Co Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of Broadgate Paper Co Limited is Langford Hall Barn Witham Road Langford Maldon Essex Cm9 4st. . BUCK, Sally Ann is a Secretary of the company. ROSSITER, Paul Mark is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUCK, Sally Ann
Appointed Date: 02 May 1996

Director
ROSSITER, Paul Mark
Appointed Date: 02 May 1996
63 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 May 1996
Appointed Date: 02 May 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 May 1996
Appointed Date: 02 May 1996

Persons With Significant Control

Mr Paul Rossiter
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROADGATE PAPER CO LIMITED Events

09 May 2017
Confirmation statement made on 2 May 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3

20 Jan 2016
Total exemption small company accounts made up to 31 May 2015
08 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3

...
... and 45 more events
18 Jul 1996
Director resigned
18 Jul 1996
Secretary resigned
18 Jul 1996
New director appointed
18 Jul 1996
New secretary appointed
02 May 1996
Incorporation

BROADGATE PAPER CO LIMITED Charges

12 February 2004
Fixed and floating charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The "Security Holder")
Description: Fixed and floating charges over the undertaking and all…
11 January 1999
Debenture
Delivered: 14 January 1999
Status: Satisfied on 22 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…