SAPPI (UK) SALES OFFICE LTD.
SEVENOAKS KNP LEYKAM (UK) LIMITED

Hellopages » Kent » Sevenoaks » TN14 6ER

Company number 02523638
Status Active
Incorporation Date 18 July 1990
Company Type Private Limited Company
Address 1ST FLOOR NORTH, WEALD HOUSE 88 MAIN ROAD, SUNDRIDGE, SEVENOAKS, KENT, TN14 6ER
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 September 2015; Consolidated accounts of parent company for subsidiary company period ending 30/09/15; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of SAPPI (UK) SALES OFFICE LTD. are www.sappiuksalesoffice.co.uk, and www.sappi-uk-sales-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Knockholt Rail Station is 4.6 miles; to Oxted Rail Station is 6.2 miles; to Bickley Rail Station is 9.2 miles; to Farningham Road Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sappi Uk Sales Office Ltd is a Private Limited Company. The company registration number is 02523638. Sappi Uk Sales Office Ltd has been working since 18 July 1990. The present status of the company is Active. The registered address of Sappi Uk Sales Office Ltd is 1st Floor North Weald House 88 Main Road Sundridge Sevenoaks Kent Tn14 6er. . CLINTON, John Anthony is a Director of the company. MAKKONEN, Antti Veikko is a Director of the company. Secretary BONN, Philip Albert has been resigned. Secretary COLLIN, Neil Proctor has been resigned. Secretary FOSTER, Keith has been resigned. Secretary MAREN LIMITED has been resigned. Secretary TUCKER, Arthur James has been resigned. Director BAKER, Margaret Grace has been resigned. Director BARRY, Michael Anthony has been resigned. Director CHARVERIAT, Yvonnick Marie Bernard Regis has been resigned. Director DIACON, Christopher has been resigned. Director FUCHSBERGER, Bernard has been resigned. Director GIBSON, Michael has been resigned. Director HEINKEL, Dieter Wilhelm has been resigned. Director HEYVAERT, Wim has been resigned. Director HILL, Brian Geoffrey has been resigned. Director INGARFIELD, Ronald William John has been resigned. Director KRAMER, Cor has been resigned. Director KUHS, Reinhard has been resigned. Director MEINDERS, Willem has been resigned. Director NEUMANN-SPALLART, Michael has been resigned. Director NEUMANN-SPALLART, Michael has been resigned. Director RADON, Mathias has been resigned. Director REIJNEN, Theo has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Director
CLINTON, John Anthony
Appointed Date: 01 May 2012
67 years old

Director
MAKKONEN, Antti Veikko
Appointed Date: 20 September 2010
54 years old

Resigned Directors

Secretary
BONN, Philip Albert
Resigned: 16 June 2006
Appointed Date: 19 September 2000

Secretary
COLLIN, Neil Proctor
Resigned: 31 August 2015
Appointed Date: 17 June 2006

Secretary
FOSTER, Keith
Resigned: 18 March 1999
Appointed Date: 02 June 1994

Secretary
MAREN LIMITED
Resigned: 02 June 1994

Secretary
TUCKER, Arthur James
Resigned: 19 September 2000
Appointed Date: 19 March 1999

Director
BAKER, Margaret Grace
Resigned: 01 November 2003
Appointed Date: 01 September 2000
72 years old

Director
BARRY, Michael Anthony
Resigned: 26 February 1998
Appointed Date: 17 September 1996
66 years old

Director
CHARVERIAT, Yvonnick Marie Bernard Regis
Resigned: 31 May 2008
Appointed Date: 01 November 2003
82 years old

Director
DIACON, Christopher
Resigned: 30 September 2008
Appointed Date: 01 September 2000
76 years old

Director
FUCHSBERGER, Bernard
Resigned: 01 September 2001
Appointed Date: 03 April 1998
79 years old

Director
GIBSON, Michael
Resigned: 31 July 2012
Appointed Date: 01 June 2008
58 years old

Director
HEINKEL, Dieter Wilhelm
Resigned: 30 July 1998
Appointed Date: 17 September 1996
66 years old

Director
HEYVAERT, Wim
Resigned: 01 October 2010
Appointed Date: 10 September 2008
59 years old

Director
HILL, Brian Geoffrey
Resigned: 21 June 1995
Appointed Date: 07 November 1994
78 years old

Director
INGARFIELD, Ronald William John
Resigned: 17 September 1996
87 years old

Director
KRAMER, Cor
Resigned: 26 January 1995
Appointed Date: 07 November 1994
82 years old

Director
KUHS, Reinhard
Resigned: 03 April 1998
80 years old

Director
MEINDERS, Willem
Resigned: 03 April 1998
Appointed Date: 07 November 1994
74 years old

Director
NEUMANN-SPALLART, Michael
Resigned: 03 April 1998
Appointed Date: 17 September 1996
63 years old

Director
NEUMANN-SPALLART, Michael
Resigned: 07 November 1994
63 years old

Director
RADON, Mathias
Resigned: 31 August 2000
Appointed Date: 03 April 1998
71 years old

Director
REIJNEN, Theo
Resigned: 17 March 2000
Appointed Date: 30 July 1998
77 years old

SAPPI (UK) SALES OFFICE LTD. Events

11 Jul 2016
Audit exemption subsidiary accounts made up to 30 September 2015
11 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
11 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
11 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000

...
... and 131 more events
11 Sep 1990
Company name changed broadlogic LIMITED\certificate issued on 12/09/90

06 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1990
Registered office changed on 06/09/90 from: 2 baches street london N1 6UB

03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jul 1990
Incorporation

SAPPI (UK) SALES OFFICE LTD. Charges

23 April 2012
Rent deposit deed
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Antler Sevenoaks Unit Trust
Description: The deposit account.
20 November 1990
Rent deposit deed
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: Robert Fraser (Swanley) LTD Dean Strand Properties LTD Fren Bury Properties (Swanley) LTD
Description: £21,945.000 deposited in an account with barclays bank PLC.