Newdigate
Dorking
Surrey
RH5 5DT
Secretary Name | Aubrey Edward Tick |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2000(53 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Mr Antti Jussi Huttunen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 13 October 2000(53 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine View 1a Wood Drive Sevenoaks Kent TN13 2NL |
Director Name | Aubrey Edward Tick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2003(56 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Herr Horst Rumbucher |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 1991(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Geibelstrage 36 4000 Dusseldorf 1 Germany |
Director Name | Mr Lars Ake Helgesson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 1991(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1992) |
Role | Chairman |
Correspondence Address | Rotbacken 16357 Spanga Foreign |
Director Name | Mr Richard John Cossens |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 1992) |
Role | Paper Sales Director |
Correspondence Address | The Old House Funnells Farm Nether Lane Nutley Sussex TN22 3LB |
Director Name | Mr Frederik Cappelen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 1991(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 1994) |
Role | Marketing Director |
Correspondence Address | Bassasvagen 12 Hovas Sh35 55 Foreign |
Secretary Name | Mr Laurence Walter Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | Fermain Glaziers Lane Normandy Guildford Surrey GU3 2DQ |
Director Name | Mr Lars Bengtsson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 1992(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | President |
Correspondence Address | Puckgatan 2 Kristianstad S-291 65 Foreign |
Director Name | Mr Rune Willix |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 December 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 1993) |
Role | Managing Director |
Correspondence Address | Bispegt 12 2302 Hamar Foreign |
Director Name | Mr Christopher Jon Palmer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cymbeline Ellesborough Road Ellesborough Buckinghamshire HP17 0XH |
Secretary Name | Anders Lundblad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 4 Portland Mansion Portland Place Brighton Sussex BN2 1DF |
Director Name | Bengt Ringdahl |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 1994(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1995) |
Role | Product Area Manager |
Correspondence Address | Ljungbackevagen 13 Floda 44800 |
Director Name | Lars Goran Olof Bengtsson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 December 1994(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 1998) |
Role | President |
Correspondence Address | Sodra Skogsvagen 6 Kullavik S 430 41 |
Director Name | Rune Willix |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 December 1994(47 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1995) |
Role | Marketing Support Manager |
Correspondence Address | Ringgatan 181 Hamar N 2300 |
Director Name | Tor Lofqvist |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 July 1995(48 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1999) |
Role | Dir Of Marketing And Sales |
Correspondence Address | Hemsagen 9 Goteborg 41270 |
Secretary Name | William Gerard Johnson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1995(48 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 1995) |
Role | Accountant |
Correspondence Address | 79 Three Bridges Road Crawley West Sussex RH10 1JR |
Secretary Name | Carolyn Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Marylands Ifield Wood Ifield Crawley West Sussex RH11 0LE |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,496,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2005 | Dissolved (1 page) |
---|---|
19 August 2005 | Liquidators statement of receipts and payments (6 pages) |
19 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: stora enso house new mill road orpington kent BR5 3TW (1 page) |
5 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 January 2004 | Declaration of solvency (3 pages) |
5 January 2004 | Resolutions
|
12 August 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
27 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
26 June 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Return made up to 05/04/01; full list of members
|
1 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: elm park court brighton road crawley west sussex RH11 9BP (1 page) |
8 May 2000 | Return made up to 05/04/00; full list of members
|
21 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 June 1998 | Director resigned (1 page) |
9 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 March 1997 | Return made up to 05/04/97; full list of members
|
20 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 October 1996 | Company name changed stora papyrus (uk) LIMITED\certificate issued on 18/10/96 (2 pages) |
15 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
20 February 1996 | New secretary appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director's particulars changed;director resigned;new director appointed (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 March 1995 | Return made up to 05/04/95; full list of members
|
22 August 1991 | Company name changed papyrus LIMITED\certificate issued on 23/08/91 (2 pages) |
18 July 1947 | Incorporation (22 pages) |