PAPERLANE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 4HF

Company number 03027077
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address FLAT 1 HOLLY COURT, CATHERINE ROAD, MANCHESTER, M8 4HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Appointment of Mrs Elaine Rubens as a director on 31 May 2016. The most likely internet sites of PAPERLANE LIMITED are www.paperlane.co.uk, and www.paperlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Belle Vue Rail Station is 4.9 miles; to Chassen Road Rail Station is 6.8 miles; to Burnage Rail Station is 6.9 miles; to Flixton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paperlane Limited is a Private Limited Company. The company registration number is 03027077. Paperlane Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Paperlane Limited is Flat 1 Holly Court Catherine Road Manchester M8 4hf. . MARKS, Eric Franklyn, Dr is a Secretary of the company. MARKS, Eric Franklyn, Dr is a Director of the company. RUBENS, Elaine is a Director of the company. Secretary BAKER, Tilly has been resigned. Secretary MORGAN, Thomas Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Tilly has been resigned. Director BLOOMFIELD, Sonia has been resigned. Director CHAUHAN, Umar Ur Rehman has been resigned. Director FIENGOLD, David has been resigned. Director GODLEY, Faye has been resigned. Director GOLDBERG, Julian has been resigned. Director LEON, Marc Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBINSON, Sandra has been resigned. Director SAUNDERS, Sylvia has been resigned. Director STERNBERG, Sonia Rita has been resigned. Director TURNBERG, Dora has been resigned. The company operates in "Other letting and operating of own or leased real estate".


paperlane Key Finiance

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

Current Directors

Secretary
MARKS, Eric Franklyn, Dr
Appointed Date: 07 June 2000

Director
MARKS, Eric Franklyn, Dr
Appointed Date: 07 June 2000
88 years old

Director
RUBENS, Elaine
Appointed Date: 31 May 2016
75 years old

Resigned Directors

Secretary
BAKER, Tilly
Resigned: 31 December 2011
Appointed Date: 01 June 2006

Secretary
MORGAN, Thomas Robert
Resigned: 24 August 2000
Appointed Date: 15 November 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 November 1995
Appointed Date: 28 February 1995

Director
BAKER, Tilly
Resigned: 31 December 2011
Appointed Date: 07 June 2000
109 years old

Director
BLOOMFIELD, Sonia
Resigned: 01 May 2014
Appointed Date: 12 March 2000
114 years old

Director
CHAUHAN, Umar Ur Rehman
Resigned: 05 February 2001
Appointed Date: 07 June 2000
64 years old

Director
FIENGOLD, David
Resigned: 05 June 2014
Appointed Date: 01 February 2002
76 years old

Director
GODLEY, Faye
Resigned: 20 May 2013
Appointed Date: 07 June 2000
109 years old

Director
GOLDBERG, Julian
Resigned: 26 June 2010
Appointed Date: 01 February 2003
88 years old

Director
LEON, Marc Edward
Resigned: 07 August 2006
Appointed Date: 07 June 2000
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 November 1995
Appointed Date: 28 February 1995

Director
ROBINSON, Sandra
Resigned: 07 June 2000
Appointed Date: 15 November 1995
59 years old

Director
SAUNDERS, Sylvia
Resigned: 31 January 2015
Appointed Date: 07 June 2000
106 years old

Director
STERNBERG, Sonia Rita
Resigned: 31 December 2008
Appointed Date: 07 June 2000
100 years old

Director
TURNBERG, Dora
Resigned: 01 November 2002
Appointed Date: 07 June 2000
114 years old

Persons With Significant Control

Dr Eric Franklyn Marks Jp
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mrs Elaine Rubens
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

PAPERLANE LIMITED Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 28 February 2016
15 Aug 2016
Appointment of Mrs Elaine Rubens as a director on 31 May 2016
15 Aug 2016
Termination of appointment of Julian Goldberg as a director on 26 June 2010
11 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9

...
... and 87 more events
27 Feb 1996
Registered office changed on 27/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Feb 1996
New director appointed
27 Feb 1996
New secretary appointed
27 Feb 1996
Secretary resigned;director resigned
28 Feb 1995
Incorporation