THE EXOTIC PAPER COMPANY LIMITED
LANGPORT

Hellopages » Somerset » South Somerset » TA10 0QN

Company number 04446138
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address UNIT B THE SEED FACTORY, ALLER, LANGPORT, SOMERSET, TA10 0QN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE EXOTIC PAPER COMPANY LIMITED are www.theexoticpapercompany.co.uk, and www.the-exotic-paper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The Exotic Paper Company Limited is a Private Limited Company. The company registration number is 04446138. The Exotic Paper Company Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of The Exotic Paper Company Limited is Unit B The Seed Factory Aller Langport Somerset Ta10 0qn. The company`s financial liabilities are £0.76k. It is £-9.48k against last year. The cash in hand is £0.02k. It is £-0.58k against last year. . DICKINSON, Carol Elizabeth is a Director of the company. Secretary BROWN, Jane Kay has been resigned. Secretary LILLY, Alice Gwen has been resigned. Secretary WULCKO, Charles Nigel Antony has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWN, Graham Douglas has been resigned. Director BROWN, Jane Kay has been resigned. Director FIASCHETTI, Carlo has been resigned. Director GIFFORD, Nigel Frank has been resigned. Director HUTTON, Lynn Vanessa has been resigned. Director LILLY, Alice Gwen has been resigned. Director WULCKO, Charles Nigel Antony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


the exotic paper company Key Finiance

LIABILITIES £0.76k
-93%
CASH £0.02k
-96%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DICKINSON, Carol Elizabeth
Appointed Date: 30 January 2015
65 years old

Resigned Directors

Secretary
BROWN, Jane Kay
Resigned: 30 January 2014
Appointed Date: 30 October 2009

Secretary
LILLY, Alice Gwen
Resigned: 19 August 2005
Appointed Date: 23 May 2002

Secretary
WULCKO, Charles Nigel Antony
Resigned: 30 October 2009
Appointed Date: 19 August 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Director
BROWN, Graham Douglas
Resigned: 30 January 2015
Appointed Date: 30 October 2009
66 years old

Director
BROWN, Jane Kay
Resigned: 30 January 2015
Appointed Date: 30 October 2009
60 years old

Director
FIASCHETTI, Carlo
Resigned: 19 August 2005
Appointed Date: 28 May 2003
73 years old

Director
GIFFORD, Nigel Frank
Resigned: 19 August 2005
Appointed Date: 23 May 2002
78 years old

Director
HUTTON, Lynn Vanessa
Resigned: 30 October 2009
Appointed Date: 19 August 2005
59 years old

Director
LILLY, Alice Gwen
Resigned: 01 April 2005
Appointed Date: 23 May 2002
54 years old

Director
WULCKO, Charles Nigel Antony
Resigned: 30 October 2009
Appointed Date: 19 August 2005
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

THE EXOTIC PAPER COMPANY LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

10 Feb 2015
Appointment of Carol Elizabeth Dickinson as a director on 30 January 2015
...
... and 50 more events
07 Aug 2003
New secretary appointed;new director appointed
07 Aug 2003
New director appointed
12 May 2003
Director resigned
12 May 2003
Secretary resigned
23 May 2002
Incorporation