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 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 |
SIC Code | Industry |
---|---|
46180 | Agents specialized in the sale of other particular products |
Address |
OFFICE 2 CRICHIEBANK BUSINESS CENTRE MILL ROAD, PORT ELPHINSTONE |
Post Town | INVERURIE |
County | ABERDEENSHIRE |
Post Code | AB51 5NQ |
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 |
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 |
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 |
Post Town | INVERURIE |
Post Code | AB51 5NQ |
SIC Code | 46180 - Agents specialized in the sale of other particular products |
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.