INDEPENDENT PAPER SOUTH LIMITED
SITTINGBOURNE INDEPENDENT PAPER LIMITED

Hellopages » Kent » Swale » ME10 3RY
Company number 02835407
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address PAPER MEWS BOURNCRETE HOUSE, BONHAM DRIVE, SITTINGBOURNE, KENT, ME10 3RY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 158,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of INDEPENDENT PAPER SOUTH LIMITED are www.independentpapersouth.co.uk, and www.independent-paper-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Queenborough Rail Station is 4.8 miles; to Faversham Rail Station is 6.6 miles; to Hollingbourne Rail Station is 7.7 miles; to Charing (Kent) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent Paper South Limited is a Private Limited Company. The company registration number is 02835407. Independent Paper South Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Independent Paper South Limited is Paper Mews Bourncrete House Bonham Drive Sittingbourne Kent Me10 3ry. . GEE, Michael Noble is a Director of the company. Secretary LIVERMORE, Keith David has been resigned. Secretary MANNING, David Bryan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BOLTON, Jill has been resigned. Director BUSH, James Keith has been resigned. Director FILKINS, Gary Martin has been resigned. Director GEE, Nicholas Malcolm has been resigned. Director JONES, John Richard has been resigned. Director LIVERMORE, Keith David has been resigned. Director MANNING, David Bryan has been resigned. Director MARA, Patrick Vincent has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
GEE, Michael Noble
Appointed Date: 22 May 1998
73 years old

Resigned Directors

Secretary
LIVERMORE, Keith David
Resigned: 22 May 1998
Appointed Date: 13 July 1993

Secretary
MANNING, David Bryan
Resigned: 21 December 2011
Appointed Date: 22 May 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 July 1993
Appointed Date: 13 July 1993

Director
BOLTON, Jill
Resigned: 14 November 2002
Appointed Date: 01 January 2001
79 years old

Director
BUSH, James Keith
Resigned: 02 May 2001
Appointed Date: 13 July 1993
76 years old

Director
FILKINS, Gary Martin
Resigned: 02 May 2001
Appointed Date: 13 July 1993
72 years old

Director
GEE, Nicholas Malcolm
Resigned: 01 January 2001
Appointed Date: 22 May 1998
64 years old

Director
JONES, John Richard
Resigned: 02 May 2001
Appointed Date: 13 July 1993
82 years old

Director
LIVERMORE, Keith David
Resigned: 25 May 2001
Appointed Date: 13 July 1993
73 years old

Director
MANNING, David Bryan
Resigned: 21 December 2011
Appointed Date: 22 May 1998
71 years old

Director
MARA, Patrick Vincent
Resigned: 31 August 2001
Appointed Date: 22 May 1998
94 years old

INDEPENDENT PAPER SOUTH LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 158,000

30 Sep 2015
Total exemption small company accounts made up to 30 April 2015
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 158,000

02 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 158,000

...
... and 72 more events
23 Sep 1993
Particulars of mortgage/charge

29 Aug 1993
Accounting reference date notified as 31/08

29 Aug 1993
Ad 22/07/93--------- £ si 998@1=998 £ ic 2/1000

21 Jul 1993
Secretary resigned

13 Jul 1993
Incorporation

INDEPENDENT PAPER SOUTH LIMITED Charges

1 December 1999
Mortgage debenture
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1995
Fixed equitable charge
Delivered: 7 June 1995
Status: Satisfied on 6 July 2000
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
10 September 1993
Fixed and floating charge
Delivered: 23 September 1993
Status: Satisfied on 21 March 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…