UNITED PAPER MERCHANTS LIMITED
BELFAST


Company number NI023245
Status Active
Incorporation Date 6 November 1989
Company Type Private Limited Company
Address 15 LINFIELD INDUSTRIAL ESTATE, LINFIELD ROAD, BELFAST, BT12 5LA
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Adrian Stanfield as a secretary on 30 November 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 25,382 . The most likely internet sites of UNITED PAPER MERCHANTS LIMITED are www.unitedpapermerchants.co.uk, and www.united-paper-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. United Paper Merchants Limited is a Private Limited Company. The company registration number is NI023245. United Paper Merchants Limited has been working since 06 November 1989. The present status of the company is Active. The registered address of United Paper Merchants Limited is 15 Linfield Industrial Estate Linfield Road Belfast Bt12 5la. . FOY, Jonathan is a Director of the company. Secretary STANFIELD, Adrian has been resigned. Director MC CULLOUGH, Ewan Crawford has been resigned. Director STANFIELD, Adrian has been resigned. Director WATSON, Anthony Richard has been resigned. Director WATSON, Anthony Richard has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
FOY, Jonathan
Appointed Date: 02 December 2013
56 years old

Resigned Directors

Secretary
STANFIELD, Adrian
Resigned: 30 November 2016
Appointed Date: 06 November 1989

Director
MC CULLOUGH, Ewan Crawford
Resigned: 02 December 2013
Appointed Date: 06 November 1989
73 years old

Director
STANFIELD, Adrian
Resigned: 02 December 2013
Appointed Date: 06 November 1989
70 years old

Director
WATSON, Anthony Richard
Resigned: 31 May 2009
Appointed Date: 23 May 2003
67 years old

Director
WATSON, Anthony Richard
Resigned: 02 December 2013
Appointed Date: 06 November 1989
67 years old

UNITED PAPER MERCHANTS LIMITED Events

13 Dec 2016
Termination of appointment of Adrian Stanfield as a secretary on 30 November 2016
29 Sep 2016
Accounts for a small company made up to 31 December 2015
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 25,382

31 Jul 2015
Accounts for a small company made up to 31 December 2014
07 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 25,382

...
... and 84 more events
06 Nov 1989
Statement of nominal cap
06 Nov 1989
Pars re dirs/sit reg off
06 Nov 1989
Articles
06 Nov 1989
Decln complnce reg new co
06 Nov 1989
Memorandum

UNITED PAPER MERCHANTS LIMITED Charges

20 December 2013
Charge code NI02 3245 0008
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Notification of addition to or amendment of charge…
5 December 2013
Charge code NI02 3245 0007
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
2 December 2013
Charge code NI02 3245 0006
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: None. Notification of addition to or amendment of charge…
9 October 1990
Assignment of life policy
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Policy no 525524 dated 01/07/1990 life assured ewan…
9 October 1990
Assignment of life policy
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: International Factors (NI) Limited
Description: Policy no 525524 dated 01/07/1990 life assured ewan…
2 January 1990
Debenture
Delivered: 4 January 1990
Status: Outstanding
Persons entitled: International Factors (NI) Limited
Description: Charge over the undertaking and all property and assets…
2 January 1990
Assignment
Delivered: 4 January 1990
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All monies to the company by international factors.
2 January 1990
Debenture
Delivered: 4 January 1990
Status: Satisfied on 30 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Charge over the undertaking and all property and assets…