INTERNATIONAL PAPER COMPANY LIMITED

8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom
StatusDISSOLVED
Company No.01445468
CategoryPrivate Limited Company
Incorporated24 Aug 1979
Age44 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 4 months, 26 days

SUMMARY

INTERNATIONAL PAPER COMPANY LIMITED is an dissolved private limited company with number 01445468. It was incorporated 44 years, 8 months, 17 days ago, on 24 August 1979 and it was dissolved 3 years, 4 months, 26 days ago, on 15 December 2020. The company address is 8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Mar 2020

Current time on role 4 years, 1 month, 29 days

ROBERTSON, Micheal Philip

Director

Sales Manager

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 3 months, 9 days

TURNBULL, Dominic Xenophon Gryffydh

Director

Manager

ACTIVE

Assigned on 30 Sep 2014

Current time on role 9 years, 7 months, 10 days

COOK, Allison Mary

Secretary

RESIGNED

Assigned on 09 Oct 1992

Resigned on 31 Aug 1998

Time on role 5 years, 10 months, 22 days

DICKINSON, Helen Jane

Secretary

Financial Controller

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Mar 2020

Time on role 12 years, 7 months, 27 days

LENNOX, Kenneth Stewart

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Aug 1998

Resigned on 30 Jun 2006

Time on role 7 years, 10 months, 5 days

MEIER, Robert Edgar

Secretary

Mill Manager

RESIGNED

Assigned on 30 Jun 2006

Resigned on 16 Jul 2007

Time on role 1 year, 16 days

WEAVER, Paul

Secretary

RESIGNED

Assigned on

Resigned on 09 Oct 1992

Time on role 31 years, 7 months, 1 day

COPLEY, Andrew Paul

Director

Mo

RESIGNED

Assigned on 24 Oct 1996

Resigned on 30 Mar 1998

Time on role 1 year, 5 months, 6 days

DICKINSON, Helen Jane

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 01 Jul 2009

Time on role 3 years, 1 day

DOYLE, James, Dr

Director

R&D Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 10 days

FOLEY, Donald

Director

Finance

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 10 days

GAZENGEL, Olivier

Director

Finance Director

RESIGNED

Assigned on 11 Jun 2010

Resigned on 30 Sep 2014

Time on role 4 years, 3 months, 19 days

GIBSON, Greg Corbett

Director

Executive

RESIGNED

Assigned on 10 Feb 2009

Resigned on 10 Mar 2010

Time on role 1 year, 1 month

GREENBERG, Charles

Director

Executive

RESIGNED

Assigned on

Resigned on 21 Aug 1998

Time on role 25 years, 8 months, 19 days

HAMIC, William Thomas

Director

Executive

RESIGNED

Assigned on 16 Jul 2007

Resigned on 03 Feb 2009

Time on role 1 year, 6 months, 18 days

HERBERT, Paul

Director

Executive

RESIGNED

Assigned on 31 Dec 2000

Resigned on 01 Jul 2003

Time on role 2 years, 6 months

HICKIE, John Fredrick

Director

Financial Director

RESIGNED

Assigned on

Resigned on 31 Jul 2000

Time on role 23 years, 9 months, 9 days

LENNOX, Kenneth Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 25 Aug 1998

Resigned on 30 Jun 2006

Time on role 7 years, 10 months, 5 days

MEIER, Robert Edgar

Director

Mill Manager

RESIGNED

Assigned on 30 Jun 2006

Resigned on 31 Aug 2007

Time on role 1 year, 2 months, 1 day

MELIA, Christopher

Director

Mill Manager

RESIGNED

Assigned on 31 Aug 2007

Resigned on 01 Jul 2009

Time on role 1 year, 10 months

MOORE, Karl Wayne

Director

Director Finance Europe

RESIGNED

Assigned on 31 Aug 1998

Resigned on 04 Jan 2002

Time on role 3 years, 4 months, 4 days

OLDHAM, William George

Director

Executive

RESIGNED

Assigned on 15 Apr 2004

Resigned on 16 Jul 2007

Time on role 3 years, 3 months, 1 day

PHILLIPS, Christopher Francis

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 10 days

RIBIERAS, Jean Michel

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 15 Apr 2004

Time on role 9 months, 14 days

TAIT, Thomas John

Director

Company Director

RESIGNED

Assigned on 25 Aug 1998

Resigned on 31 Dec 2000

Time on role 2 years, 4 months, 6 days

VAN INWEGEN, Dwight

Director

Executive

RESIGNED

Assigned on 16 Jul 2007

Resigned on 01 Jun 2010

Time on role 2 years, 10 months, 16 days

VICKERS, Jeffrey William

Director

Sales Director

RESIGNED

Assigned on 30 Dec 1992

Resigned on 20 Jun 1995

Time on role 2 years, 5 months, 21 days

VIESTENZ, John Arthur

Director

Finance Controller

RESIGNED

Assigned on

Resigned on 23 Jul 1992

Time on role 31 years, 9 months, 17 days

YOUNG, Ian James

Director

It Consultant

RESIGNED

Assigned on 29 Jun 2009

Resigned on 01 Feb 2018

Time on role 8 years, 7 months, 2 days


Some Companies

CUGTECHNOLOGY LIMITED

ACCOUNTS OFFICE CUNLIFFE HOUSE FARM,BLACKBURN,BB6 8AD

Number:08973189
Status:ACTIVE
Category:Private Limited Company

POO STICKS LIMITED

PEAT HOUSE,TRURO,TR1 2DP

Number:06435507
Status:ACTIVE
Category:Private Limited Company

POTTER CLEANING SUPPLIES LIMITED

JONATHAN S WHITE & CO 25-29 SANDY WAY,LEEDS,LS19 7EW

Number:04325827
Status:ACTIVE
Category:Private Limited Company

PYRAMID CLOTHING LIMITED

ABBEY GRANGE,GLASTONBURY,BA6 9EW

Number:09587184
Status:ACTIVE
Category:Private Limited Company

SEVILLE PARTNERS LTD

8 - 9 KENDREW STREET,DARLINGTON,DL3 6JR

Number:10502373
Status:ACTIVE
Category:Private Limited Company

THINK COMMERCIAL LTD

SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11022610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source