INTERNATIONAL PAPER (UK) LIMITED

Address:
Office 2 Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5NQ

INTERNATIONAL PAPER (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC004787. The registration start date is January 28, 1901. The current status is Active.

Company Overview

Company Number SC004787
Company Name INTERNATIONAL PAPER (UK) LIMITED
Registered Address c/o HELEN DICKINSON
Office 2 Crichiebank Business Centre
Mill Road, Port Elphinstone
Inverurie
Aberdeenshire
AB51 5NQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1901-01-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-28
Returns Last Update 2015-10-31
Confirmation Statement Due Date 2020-12-12
Confirmation Statement Last Update 2019-10-31
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46180 Agents specialized in the sale of other particular products

Office Location

Address OFFICE 2 CRICHIEBANK BUSINESS CENTRE
MILL ROAD, PORT ELPHINSTONE
Post Town INVERURIE
County ABERDEENSHIRE
Post Code AB51 5NQ

Companies with the same post code

Entity Name Office Address
ABERDEENSHIRE CLINICAL PSYCHOLOGY LTD Aberdeenshire Clinical Psychology Crichiebank Business Centre, Mill Road, Inverurie, AB51 5NQ, Scotland
GYEON UK LIMITED 20 Crichiebank Business Centre, Mill Road, Inverurie, Aberdeenshire, AB51 5NQ, Scotland
ABZ LOGISTICS GROUP LTD Crichiebank Business Centre Mill Road, Port Elphinstone, Inverurie, AB51 5NQ, United Kingdom
ABERDEEN WEALTH MANAGEMENT LIMITED Chrichiebank Business Centre Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5NQ
YELLOWSTONE DEVELOPMENTS LIMITED Broom Lodge, Inverurie, Aberdeenshire, AB51 5NQ
THE NO 1 DRAUGHTING CO. LTD. Office 19 Crichiebank Business Centre, Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5NQ
ODONNET SERVICES LIMITED Crichiebank Business Centre, Mill Road, Inverurie, Aberdeenshire, AB51 5NQ, Scotland
HF SOLUTIONS (ABERDEEN) LIMITED Crichiebank Business Centre, Mill Road, Inverurie, Aberdeenshire, AB51 5NQ
DIGIT NEW MEDIA LIMITED Crichiebank Business Centre Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5NQ

Companies with the same post town

Entity Name Office Address
COAST BUSINESS SUPPORT LIMITED 11 Elm Way, Kintore, Inverurie, Aberdeenshire, AB51 0UP, Scotland
COWLEYLEGAL LIMITED 1 Inver House, Market Place, Inverurie, AB51 3SN, Scotland
MCKINNON LOGISTICS LTD Mill of Folla, Rothienorman, Inverurie, Aberdeenshire, AB518UH, United Kingdom
ORRA LOON CONSULTANTS LTD Rowantree Cottage, Chapel of Garioch, Inverurie, Aberdeenshire, AB51 5HZ, Scotland
ALADAWI LTD 5 Chelsea Road, Inverurie, AB51 3PL, Scotland
ACD LOGISTIC SERVICES LTD 45 Hallforest Avenue, Kintore, Inverurie, AB51 0TF, Scotland
J & R WARRANTIES LTD C/o Kintore Car Sales, Kintore, Inverurie, AB51 0UY, Scotland
ROYALE AESTHETICS LIMITED 34 Corsmanhill Avenue, Inverurie, AB51 5SR, United Kingdom
FLIP LET LTD 7 St. Marys, Monymusk, Inverurie, AB51 7HH, Scotland
KINECHT LTD 2 Achath Steading, Castle Fraser, Inverurie, AB51 7LJ, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DICKINSON, Helen Jane Secretary (Active) North Denmore, Auchnagatt, Ellon, Aberdeenshire, AB41 8TL /
16 July 2007
/
TURNBULL, Dominic Xenophon Gryffydh Director (Active) International Paper, Chausee De La Hulpe 166, Chausee De La Hulpe 166, Brussels 1170, Belgium February 1957 /
30 September 2014
British /
Belgium
Manager
YOUNG, Ian James Director (Active) 1 Chapelhill Terrace, Ellon, Aberdeenshire, AB41 9WE March 1954 /
29 June 2009
British /
Scotland
It Consultant
LENNOX, Kenneth Stewart Secretary (Resigned) Inchyra Burnett Park East, Banchory, Kincardineshire, AB31 4AE /
/
MEIER, Robert Edgar Secretary (Resigned) 47e Kings Gate, Aberdeen, Aberdeenshire, AB15 4EL /
30 June 2006
/
BERG, James David Director (Resigned) Avenue Bell Horizon 30, 1640 Rhote St Genese, Belgium March 1949 /
8 August 1996
American /
Executive
CONN, William Crighton Director (Resigned) Craigconnack, Old Westhall Oyne, Insch, Aberdeenshire, AB52 6QJ September 1944 /
8 July 1988
British /
Scotland
Director
DICKINSON, Helen Jane Director (Resigned) North Denmore, Auchnagatt, Ellon, Aberdeenshire, AB41 8TL April 1966 /
16 July 2007
British /
Scotland
Financial Controller
GAZENGEL, Olivier Director (Resigned) Ip Belgian Services Company Sprl, 166 Chausee De La Hulpe, Brussels, 1170, Belgium, Belgium January 1975 /
11 June 2010
French /
Belgium
Finance Director
HAINES, Martin Ellis Director (Resigned) 3 Guild Close, Cropston, Leicestershire, LE7 7HT June 1957 /
25 March 1993
British /
Commercial Manager/Director
HERBERT, Paul Director (Resigned) Margaretenhome 3j, Bergisch Gladbach, D51465, Germany May 1949 /
6 January 2000
British /
Executive
KADIEN, Thomas Director (Resigned) 27 Avenue Des Allies, Waterloo, 1410, Belgium June 1956 /
1 July 2003
American /
Presiden Of Ip Europe
KENNEDY, John Raymond Director (Resigned) 223 Michigan Road, New Canaan, Connecticut 06840, Usa, 06840 September 1930 /
American /
Executive
KENNEDY, Quentin James Director (Resigned) 22 Old Smith Road, Tenafly, New Jersey, Usa, 07670 May 1933 /
American /
Executive
KIRBY, John Director (Resigned) Burnside Of Balquhain, Inverurie, Aberdeenshire, AB51 9HA May 1947 /
8 July 1988
British /
Director
LENNOX, Kenneth Stewart Director (Resigned) Inchyra Burnett Park East, Banchory, Kincardineshire, AB31 4AE May 1947 /
31 December 2000
British /
Chartered Accountant
MEIER, Robert Director (Resigned) 3304 Stowers Drive, Monroe, Louisiana 71201, Usa July 1964 /
1 January 2006
Canadian /
Mill Manager
MELIA, Christopher Director (Resigned) Oakwood, Greens, New Deer, Aberdeenshire, AB53 6XU November 1955 /
31 August 2007
British /
Mill Manager
MONTEL, Jean-Phillippe Director (Resigned) 13 Promenade Paul Doumer, 92400 Courbevoie, France January 1939 /
8 August 1996
French /
Executive
MOORE, Karl Wayne Director (Resigned) Avenue De La Paix 2, Rhode St. Genese, Belgium, 1640 June 1938 /
12 August 1998
Finance Director /
Director Finance Europe
NICHOLLS, Timothy Scott Director (Resigned) Avenue Des Hetres 23, Rhode St Genese, 1640, Belgium July 1961 /
6 April 2005
American /
Director
OLDHAM, William George Director (Resigned) Ivanhoe Farm House, 82 Tamworth Road, Ashby De La Zouch, Leicestershire, LE65 2PX August 1961 /
31 December 2000
British /
Executive
PAGE, Frederick Michael Director (Resigned) Tullochmor, Old Meldrum Road, Inverurie, Aberdeenshire, AB51 0HL September 1942 /
8 July 1988
British /
Director
PRINCE, Claude Andre Director (Resigned) 2 Rue Berthier, 78000 Versailles, France January 1938 /
8 August 1996
French /
Executive
RIBIERAS, Jean Michel Director (Resigned) 2 Allee Des Cerisiers, Saint Remy L Honour, 78, France June 1962 /
31 December 2000
French /
Director
STEELE, David Robert Director (Resigned) 1 Maitland Path, Inverurie, Aberdeenshire, AB51 4ZT October 1961 /
31 December 2000
British /
Executive
TAIT, Thomas John Director (Resigned) Mill Of Balcairn, By Oldmeldrum, Oldmeldrum, Aberdeenshire, AB51 0DW May 1948 /
1 July 2001
British /
United Kingdom
Retired
TAIT, Thomas John Director (Resigned) Mill Of Balcairn, By Oldmeldrum, Oldmeldrum, Aberdeenshire, AB51 0DW May 1948 /
British /
United Kingdom
Director
THOMSON, Christopher Norman Director (Resigned) Davah Lodge, Inverurie, AB5 9JN March 1947 /
8 July 1988
British /
Ca
VAN INWEGEN, Dwight Director (Resigned) Avenue Du Centuare 9, 1410 Waterloo, Belgium, FOREIGN September 1964 /
16 July 2007
American /
Belgium
Executive

Competitor

Search similar business entities

Post Town INVERURIE
Post Code AB51 5NQ
SIC Code 46180 - Agents specialized in the sale of other particular products

Improve Information

Please provide details on INTERNATIONAL PAPER (UK) 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