RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE)
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 1FH
Company number 00047570
Status Active
Incorporation Date 16 April 1896
Company Type Private Limited Company
Address ENVIROMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NG3 1FH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Director's details changed for Mr Roy Stewart Mochor on 25 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) are www.ryburndalepapermillscompany.co.uk, and www.ryburndale-paper-mills-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and ten months. Ryburndale Paper Mills Company Limited The is a Private Limited Company. The company registration number is 00047570. Ryburndale Paper Mills Company Limited The has been working since 16 April 1896. The present status of the company is Active. The registered address of Ryburndale Paper Mills Company Limited The is Enviroment House 6 Union Road Nottingham Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. MOCHOR, Roy Stewart is a Director of the company. PURI, Anil is a Director of the company. Director EVANS, Anthony Charles has been resigned. Director FARAGE, Michael Henry has been resigned. Director FRY, Warwick James has been resigned. Director PHILPOTTS, James Edward has been resigned. Director WILD, Barry Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
M M SECRETARIAT LIMITED

Director
MOCHOR, Roy Stewart
Appointed Date: 16 May 2000
75 years old

Director
PURI, Anil
Appointed Date: 07 February 2005
65 years old

Resigned Directors

Director
EVANS, Anthony Charles
Resigned: 01 July 2001
Appointed Date: 16 May 2000
80 years old

Director
FARAGE, Michael Henry
Resigned: 02 January 1991
97 years old

Director
FRY, Warwick James
Resigned: 26 June 1992
84 years old

Director
PHILPOTTS, James Edward
Resigned: 16 May 2000
90 years old

Director
WILD, Barry Edward
Resigned: 17 May 1998
89 years old

Persons With Significant Control

M M Nominees Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Events

15 Feb 2017
Confirmation statement made on 30 December 2016 with updates
25 May 2016
Director's details changed for Mr Roy Stewart Mochor on 25 May 2016
03 May 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 66,666

05 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 68 more events
14 Mar 1988
Accounts made up to 27 June 1987

25 Jan 1988
Return made up to 27/11/87; full list of members

19 Feb 1987
Return made up to 30/06/86; full list of members

18 Dec 1986
Full accounts made up to 20 June 1986

13 Dec 1986
Secretary resigned;new secretary appointed