THE PAPERLESS OFFICE LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 05268492
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 25 October 2016 with updates; Director's details changed for Mr Stephen Charles Peck on 25 March 2016. The most likely internet sites of THE PAPERLESS OFFICE LIMITED are www.thepaperlessoffice.co.uk, and www.the-paperless-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The Paperless Office Limited is a Private Limited Company. The company registration number is 05268492. The Paperless Office Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of The Paperless Office Limited is C O Cole Marie Partners Limited Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . PECK, Joanne is a Secretary of the company. AMOS, David Charles is a Director of the company. PECK, Stephen Charles is a Director of the company. Secretary JOHN V GREEN & CO has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Director AYIN, Anthony Robert has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
PECK, Joanne
Appointed Date: 28 February 2005

Director
AMOS, David Charles
Appointed Date: 01 October 2009
70 years old

Director
PECK, Stephen Charles
Appointed Date: 16 February 2005
55 years old

Resigned Directors

Secretary
JOHN V GREEN & CO
Resigned: 28 February 2005
Appointed Date: 16 February 2005

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 16 February 2005
Appointed Date: 25 October 2004

Director
AYIN, Anthony Robert
Resigned: 01 October 2005
Appointed Date: 13 April 2005
64 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 16 February 2005
Appointed Date: 25 October 2004

Persons With Significant Control

Mr David Charles Amos
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Charles Peck
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PAPERLESS OFFICE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Nov 2016
Confirmation statement made on 25 October 2016 with updates
29 Mar 2016
Director's details changed for Mr Stephen Charles Peck on 25 March 2016
29 Mar 2016
Secretary's details changed for Joanne Peck on 25 March 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 40 more events
17 Feb 2005
Registered office changed on 17/02/05 from: 5 jupiter house, calleva park reading berks RG7 8NN
17 Feb 2005
Secretary resigned
17 Feb 2005
Director resigned
17 Feb 2005
New director appointed
25 Oct 2004
Incorporation