PAINT & PAPER LIBRARY LIMITED
MANCHESTER DAVID OLIVER LIMITED

Hellopages » Greater Manchester » Manchester » M11 2FB

Company number 03340887
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address 3, WOOD STREET, OPENSHAW, MANCHESTER WOOD STREET, OPENSHAW, MANCHESTER, ENGLAND, M11 2FB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Sophie Grattan-Bellew as a director on 8 August 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of PAINT & PAPER LIBRARY LIMITED are www.paintpaperlibrary.co.uk, and www.paint-paper-library.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Paint Paper Library Limited is a Private Limited Company. The company registration number is 03340887. Paint Paper Library Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of Paint Paper Library Limited is 3 Wood Street Openshaw Manchester Wood Street Openshaw Manchester England M11 2fb. . MOTTERSHEAD, David Reginald is a Director of the company. NAHEED, Mohammed is a Director of the company. Secretary KONGA, Freddy Monga has been resigned. Secretary OLIVER, Sophie Rose has been resigned. Secretary SMITH, James Frederick has been resigned. Secretary TANDOH, Robert Kweku has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director GRATTAN-BELLEW, Sophie has been resigned. Director OLIVER, David George has been resigned. Director PAYEN, Maite Theresa has been resigned. Director UK COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MOTTERSHEAD, David Reginald
Appointed Date: 16 July 2015
73 years old

Director
NAHEED, Mohammed
Appointed Date: 12 February 2016
53 years old

Resigned Directors

Secretary
KONGA, Freddy Monga
Resigned: 30 September 2010
Appointed Date: 01 September 2009

Secretary
OLIVER, Sophie Rose
Resigned: 31 October 2007
Appointed Date: 01 April 1997

Secretary
SMITH, James Frederick
Resigned: 10 March 2013
Appointed Date: 07 October 2010

Secretary
TANDOH, Robert Kweku
Resigned: 31 July 2009
Appointed Date: 01 November 2007

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 01 April 1997
Appointed Date: 26 March 1997

Director
GRATTAN-BELLEW, Sophie
Resigned: 08 August 2016
Appointed Date: 20 February 2015
62 years old

Director
OLIVER, David George
Resigned: 16 July 2015
Appointed Date: 01 April 1997
58 years old

Director
PAYEN, Maite Theresa
Resigned: 16 July 2015
Appointed Date: 12 November 2010
77 years old

Director
UK COMPANY SECRETARIES LIMITED
Resigned: 01 April 1997
Appointed Date: 26 March 1997

Persons With Significant Control

Little Greene Ltd
Notified on: 8 August 2016
Nature of control: Ownership of shares – 75% or more

PAINT & PAPER LIBRARY LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Aug 2016
Termination of appointment of Sophie Grattan-Bellew as a director on 8 August 2016
07 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

26 Feb 2016
Registration of charge 033408870004, created on 23 February 2016
12 Feb 2016
Appointment of Mr Mohammed Naheed as a director on 12 February 2016
...
... and 79 more events
10 Apr 1997
New secretary appointed
10 Apr 1997
New director appointed
10 Apr 1997
Secretary resigned
10 Apr 1997
Director resigned
26 Mar 1997
Incorporation

PAINT & PAPER LIBRARY LIMITED Charges

23 February 2016
Charge code 0334 0887 0004
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charges over all land and ip owned by the company at…
11 December 2003
Charge over credit balances
Delivered: 17 December 2003
Status: Satisfied on 30 September 2015
Persons entitled: Coutts & Company
Description: First fixed charge all moneys held on any current deposit…
10 January 2003
Rent deposit deed
Delivered: 15 January 2003
Status: Satisfied on 30 September 2015
Persons entitled: Rcy International Limited
Description: Rent deposit for lease dated 10 january 2003.
8 August 2001
Mortgage debenture
Delivered: 11 August 2001
Status: Satisfied on 30 September 2015
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…