PAPERWORK CORPORATE DESIGN LIMITED
SURREY

Hellopages » Surrey » Mole Valley » KT21 1NA
Company number 03073632
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address 47 CHAFFERS MEAD, ASHTEAD, SURREY, KT21 1NA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 600 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PAPERWORK CORPORATE DESIGN LIMITED are www.paperworkcorporatedesign.co.uk, and www.paperwork-corporate-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Fulwell Rail Station is 8.3 miles; to Feltham Rail Station is 10.2 miles; to Balham Rail Station is 10.7 miles; to Clapham Junction Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paperwork Corporate Design Limited is a Private Limited Company. The company registration number is 03073632. Paperwork Corporate Design Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Paperwork Corporate Design Limited is 47 Chaffers Mead Ashtead Surrey Kt21 1na. . HUCK, Sarah Jane is a Secretary of the company. HUCK, Peter Anthony is a Director of the company. Secretary HUCK, Peter Anthony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FERNS, Mark Robin William has been resigned. Director HOLLAND, Philip Paul has been resigned. Director SEAGERS, Colleen Elizabeth has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
HUCK, Sarah Jane
Appointed Date: 09 July 1998

Director
HUCK, Peter Anthony
Appointed Date: 28 June 1995
66 years old

Resigned Directors

Secretary
HUCK, Peter Anthony
Resigned: 09 July 1998
Appointed Date: 28 June 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995

Director
FERNS, Mark Robin William
Resigned: 01 July 2008
Appointed Date: 01 June 2004
71 years old

Director
HOLLAND, Philip Paul
Resigned: 31 March 2007
Appointed Date: 28 June 1995
66 years old

Director
SEAGERS, Colleen Elizabeth
Resigned: 29 March 1999
Appointed Date: 14 July 1997
68 years old

PAPERWORK CORPORATE DESIGN LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 600

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 600

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
18 Feb 1997
Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100
30 Jul 1996
Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed

25 Mar 1996
Accounting reference date notified as 30/09
06 Jul 1995
Secretary resigned
28 Jun 1995
Incorporation