PREMIER PAPER GROUP LIMITED

Address:
Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF

PREMIER PAPER GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03672117. The registration start date is November 23, 1998. The current status is Active.

Company Overview

Company Number 03672117
Company Name PREMIER PAPER GROUP LIMITED
Registered Address Midpoint Park
Kingsbury Road
Minworth
Birmingham
B76 1AF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-11-23
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-28
Returns Last Update 2015-10-31
Confirmation Statement Due Date 2021-11-14
Confirmation Statement Last Update 2020-10-31
Mortgage Charges 26
Mortgage Outstanding 3
Mortgage Satisfied 23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46760 Wholesale of other intermediate products

Office Location

Address MIDPOINT PARK
KINGSBURY ROAD
Post Town MINWORTH
County BIRMINGHAM
Post Code B76 1AF

Companies with the same location

Entity Name Office Address
HEDSOR LIMITED Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF
ONFORM REELS LIMITED Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF

Companies with the same post code

Entity Name Office Address
ADMS PAPER LIMITED Premier Paper Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, West Midlands, B76 1AF
G. C. PAPER LIMITED Premier Paper Group Limited Midpoint Park, Kingsbury Road, Minworth, Birmingham, West Midlands, B76 1AF
ALL METAL SERVICES LIMITED 5 Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, B76 1AF, United Kingdom
RADMS TRUSTEE LIMITED Midpoint Park Kingsbury Road, Minworth, Sutton Coldfield, West Midlands, B76 1AF, United Kingdom
RADMS PAPER LIMITED Midpoint Park Kingsbury Road, Minworth, Sutton Coldfield, West Midlands, B76 1AF, United Kingdom
ALUMINIUM SERVICES (UK) LIMITED 5 Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, B76 1AF, United Kingdom

Companies with the same post town

Entity Name Office Address
BESPOKE EPOXY LTD 93 Water Orton Lane, Minworth, West Midlands, B76 9BD, England
QI WAREHOUSING AND LOGISTICS LTD 17 Maybrook Road, Minworth, Sutton Coldfield, B76 1AL, England
HOLDCO D LIMITED 1 First Avenue, Maybrook Industrial Estate, Minworth, West Midlands, B76 1BA, United Kingdom
THE SERIOUS GRIME SQUAD LIMITED Hurst Green Cottage, 1 Hurst Green Road, Minworth, Sutton Coldfield, B76 9AP
FLAIR PLASTIC PRODUCTS LIMITED Unit 36 Minworth Industrial Estate, Forge Lane, Minworth, Sutton Coldfield, B76 1AH
L W COLE (DISTRIBUTORS) LIMITED 20 Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, B76 1BE
RUSSELLS (ELECTRICAL) LIMITED Old Library, Kingsbury Close, Minworth, West Midlands, B76 9DH
M. TAYLOR (GROUP SERVICES) LIMITED Profile House, Forge Lane, Minworth, Sutton Coldfield, B76 8AH
GKN DRIVELINE SERVICE LIMITED Unit 5 Kingsbury Business Park, Kingsbury Road, Minworth, Sutton Coldfield, B76 9DL
DUCTAIR ELECTRICS LIMITED Unit 10e Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, B76 1AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR, Simon William Secretary (Active) Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF /
24 May 2010
/
ALLEN, David Stuart Director (Active) Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF November 1958 /
22 September 2016
British /
England
Managing Director
CANDLER, Courtney Director (Active) Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF March 1953 /
20 March 2008
British /
United Kingdom
Director
GRIFFITHS, Graham John Director (Active) Midpoint Park, Kingsbury Road, Minworth, Birmingham, B76 1AF October 1949 /
20 March 2008
British /
England
Director
TAYLOR, Simon William Director (Active) Midpoint Park, Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, West Midlands, England, B76 1AF May 1975 /
15 March 2016
British /
England
Company Secretary
DAVY, Christopher Secretary (Resigned) 15 Blundering Lane, Stalybridge, Cheshire, SK15 2ST /
18 December 1998
/
PERCIVAL, John Martyn Secretary (Resigned) 10 Yelden Close, Rushden, Northamptonshire, NN10 9AE /
16 May 2008
/
PERCIVAL, John Martyn Secretary (Resigned) 10 Yelden Close, Rushden, Northamptonshire, NN10 9AE /
30 September 2005
/
TYE, Graham Stuart Secretary (Resigned) 68 Linney Road, Bramhall, Stockport, Cheshire, SK7 3LL /
16 March 2002
/
CLIFFORD CHANCE SECRETARIES LIMITED Nominee Secretary (Resigned) 10 Upper Bank Street, London, E14 5JJ /
23 November 1998
/
BEVINGTON, Christopher Sefton Director (Resigned) 8 Cranford Drive, Holybourne, Alton, Hampshire, GU34 4HJ February 1952 /
1 May 2005
British /
Company Director
BROWN, Ian Frank Director (Resigned) 21 Erleigh Drive, Chippenham, Wiltshire, SN15 2NQ December 1964 /
8 July 2005
British /
England
Director
CHARLTON, Peter John Nominee Director (Resigned) 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT December 1955 /
23 November 1998
British /
DAVY, Christopher Director (Resigned) 15 Blundering Lane, Stalybridge, Cheshire, SK15 2ST February 1954 /
18 December 1998
British /
United Kingdom
Director
EUSTACE, Martyn John Director (Resigned) Stonecroft, Hellidon, Daventry, Northamptonshire, England, NN11 6LG August 1951 /
4 October 2004
British /
England
Director
GRIFFITHS, Graham John Director (Resigned) 29 Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF October 1949 /
8 February 2002
British /
Managing Director
HAINES, Martin Ellis Director (Resigned) 3 Guild Close, Cropston, Leicestershire, LE7 7HT June 1957 /
4 January 2005
British /
Managing Director
HARDING, Andrew Director (Resigned) Pollards Orchard, Ditchling Common, Burgess Hill, West Sussex, RH15 0SF June 1958 /
1 February 2007
British /
England
Sales Director
KAUPPINEN, Marja-Liisa Director (Resigned) Metsa Serla Group, Revontulentie 6, Espoo, Helsinki, Finland, FOREIGN September 1945 /
18 December 1998
Finnish /
Director
KUULA, Timo Director (Resigned) Metsa-Serla Oy, PO BOX 200, Sf-44101 Aanekoski, Finland, FOREIGN June 1940 /
18 December 1998
Finnish /
Director
LINDBORG, Karl Johan Director (Resigned) Koilisvayla 13 A 2, Helsinki, Finland, 00200 March 1947 /
15 September 1999
Finnish /
President Ceo
LOCKWOOD, Robert Charles Director (Resigned) College Barn, Thornborough Road Padbury, Buckingham, Buckinghamshire, MK18 2AH June 1958 /
30 October 2004
British /
England
Director
METSAVIRTA, Aarre Director (Resigned) Harjutie 28b, Espoo, Finland, 02730 February 1945 /
18 December 1998
Finnish /
Sr Exec Vice Pres
MORGAN, Paul Director (Resigned) Bostock House, Broadlands, Pitsford, Northampton, NN6 9AZ February 1960 /
7 May 2002
British /
Finance Director
NORDSTROM, Harry Rainer Director (Resigned) Mantykalliontie 3 A, Espoo, 02270, Finland, FOREIGN January 1962 /
29 February 2000
Finnish /
Director
PAUL, Stephen Director (Resigned) 1 Threave Place, Newton Mearns Westacres, Glasgow, Lanarkshire, G77 6YD April 1959 /
1 May 2005
British /
Company Director
RICHARDS, Martin Edgar Nominee Director (Resigned) 89 Thurleigh Road, London, SW12 8TY February 1943 /
23 November 1998
British /
ROGAN, David Christopher Director (Resigned) Brathay House, Broadwalk, Prestbury, Cheshire, SK10 4BR February 1960 /
18 December 1998
British /
United Kingdom
Director
SOJAKKA, Antti Olavi, Sr Vice President Director (Resigned) Merikatu 19 - 21 B 18, Helsinki Finland, 00150, FOREIGN February 1950 /
18 December 1998
Finnish /
Vice President
THOMPSON, Andrew John Director (Resigned) 11 Catherines Close, Catherine De Barnes, Solihull, West Midlands, B91 2SZ January 1951 /
1 May 2005
British /
Company Director
VENN, Alan Director (Resigned) The Belfry, Lecole Walk High Street, Botley, Hampshire, SO30 2GF December 1954 /
1 May 2005
British /
Company Director
WOOD, Anthony Peter Leonard Director (Resigned) 176 Ravensbourne Avenue, Shortlands, Bromley, Kent, BR2 0AY June 1957 /
1 May 2005
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town MINWORTH
Post Code B76 1AF
SIC Code 46760 - Wholesale of other intermediate products

Improve Information

Please provide details on PREMIER PAPER GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches