Company NameSappi Europe Holding
Company StatusDissolved
Company Number02497473
CategoryPrivate Unlimited Company
Incorporation Date30 April 1990(33 years, 12 months ago)
Dissolution Date30 October 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Secretary NameNeil Proctor Collin
NationalityBritish
StatusClosed
Appointed17 June 2006(16 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 30 October 2013)
RoleFinance Manager
Correspondence Address9 The Foxwood
Charnock Richard
Chorley
Lancashire
PR7 5JQ
Director NameLaurence John Newman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(16 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 30 October 2013)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address5 Elma Gardens
14 Schunland Road
Elma Park, Edenvale
1609
South Africa
Director NameMr John Anthony Clinton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2012(22 years after company formation)
Appointment Duration1 year, 6 months (closed 30 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
Lancashire
M3 2LF
Director NameMr Machiel Johannes Reyneke
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleFinancial Director
Correspondence Address150 Chaussee De La Hulpe
1170 Bruxelles
Belgium
Director NameKim Christian Jokipii
Date of BirthMay 1948 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleManaging Director
Correspondence AddressTanglewood 27 Albury Road
Burwood Park
Walton On Thames
Surrey
KT12 5DT
Director NameEugene Van As
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2003)
RoleManaging Director
Correspondence AddressGlen Falloch
Cedar Avenue
Witkoppen
Transvaal
South Africa
Secretary NameMichael Burgess
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address544 Preston Old Road
Blackburn
Lancashire
BB2 5NL
Director NameFranz Neudeck
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1998)
RoleChief Executive
Correspondence Address14
Neville Terrace
London
SW7 3AT
Director NameWilliam Edward Hewitt
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1999)
RoleFinancial Director
Correspondence Address144 5th Street
Parkmore
Sandton
Transvaal
Foreign
Director NameBernard Fuchsberger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1998)
RoleManaging Director
Correspondence AddressHermann-Ruhe-Strase 38
Alfeld Leine
Germany
31061
Director NameAndre Vlok
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1997)
RoleTechnical Director
Correspondence Address19 Eland Road Robin Hills
Randburg Transvaal
South Africa 2194
Foreign
Director NameKaj Burchardi
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1995(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2004)
RoleFinancial Director
Correspondence Address22 Rue Jean Stas
B-1060 Brussels
Belgium
Foreign
Director NameMichel Villamayor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed19 November 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1998)
RoleSales
Correspondence Address9 Harley House
Upper Harley Street
London
Nw1
Secretary NameKaj Burchardi
NationalityGerman
StatusResigned
Appointed01 January 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1998)
RoleFinance Director
Correspondence AddressFlat 11 Cranley Gardens
London
SW7 3BD
Director NameMr Arthur James Tucker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Director NameDoeko Dirk Pieter Bosscher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed25 August 1998(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address1 Markham Place
London
SW3 3JX
Secretary NameMr Arthur James Tucker
NationalityBritish
StatusResigned
Appointed31 October 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Director NameMr Donald Gert Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address50 Worcester Road
Parkwood
Johannesburg 2193
South Africa
Director NameTrevor Larkan
Date of BirthMay 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2001)
RoleFinance Director
Correspondence AddressThe Glebe 11 Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameMr Philip Albert Bonn
NationalityBritish
StatusResigned
Appointed19 September 2000(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Director NameJonathan Charles Alexander Leslie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(13 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleChief Executive
Correspondence Address15a Killarney Road
Sandhurst
2196
South Africa
Director NameMichael William Turner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address13 Rietfontein Road
Rivonia
Johannesburg
Foreign
Director NameWilly Heckers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2004(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 2009)
RoleMill Director
Correspondence Address1 Old Forge
Cypress Point
Lytham St Annes
Lancashire
FY8 4UK
Director NameSidney Coetzee
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleManaging Director
Correspondence Address18 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HE
Director NameMr Michael Gibson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityMexican
StatusResigned
Appointed23 March 2009(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Stephens
Langton Green
Tunbridge Wells
Kent
TN3 0BS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

229.9m at £0.1Sappi Krupa Holdings LTD
74.90%
Ordinary
77m at £0.1Sappi Uk Holdings Bv
25.10%
Ordinary

Financials

Year2014
Net Worth-£6,885,000
Current Liabilities£7,903,000

Accounts

Latest Accounts30 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

30 October 2013Final Gazette dissolved following liquidation (1 page)
30 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Return of final meeting in a members' voluntary winding up (18 pages)
30 July 2013Return of final meeting in a members' voluntary winding up (18 pages)
17 October 2012Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from 1st Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom on 17 October 2012 (2 pages)
16 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Declaration of solvency (4 pages)
16 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
16 October 2012Declaration of solvency (4 pages)
16 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
(5 pages)
16 October 2012Appointment of a voluntary liquidator (1 page)
4 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2012Termination of appointment of Michael Gibson as a director on 31 July 2012 (1 page)
1 August 2012Termination of appointment of Michael Gibson as a director (1 page)
18 May 2012Appointment of Mr John Anthony Clinton as a director on 1 May 2012 (2 pages)
18 May 2012Appointment of Mr John Anthony Clinton as a director (2 pages)
28 December 2011Full accounts made up to 30 March 2011 (13 pages)
28 December 2011Full accounts made up to 30 March 2011 (13 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 46,039,200
(6 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 46,039,200
(6 pages)
4 January 2011Full accounts made up to 30 March 2010 (14 pages)
4 January 2011Full accounts made up to 30 March 2010 (14 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 30 March 2009 (15 pages)
5 February 2010Full accounts made up to 30 March 2009 (15 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
14 July 2009Appointment Terminated Director willy heckers (1 page)
14 July 2009Director's change of particulars / michael gibson / 31/03/2009 (1 page)
14 July 2009Appointment terminated director willy heckers (1 page)
14 July 2009Director's Change of Particulars / michael gibson / 31/03/2009 / HouseName/Number was: romney cottage, now: 5; Street was: romney cottage langton road, now: upper stephens; Post Code was: TN3 0HP, now: TN3 0BS (1 page)
31 March 2009Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
31 March 2009Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page)
25 March 2009Director appointed mr michael william gibson (1 page)
25 March 2009Director appointed mr michael william gibson (1 page)
4 March 2009S-div (14 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(6 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
4 March 2009S-div (14 pages)
3 February 2009Full accounts made up to 30 March 2008 (13 pages)
3 February 2009Full accounts made up to 30 March 2008 (13 pages)
14 January 2009Re-registration of Memorandum and Articles (12 pages)
14 January 2009Certificate of re-registration from Limited to Unlimited (1 page)
14 January 2009Members' assent for rereg from LTD to UNLTD (1 page)
14 January 2009Certificate of re-registration from Limited to Unlimited (1 page)
14 January 2009Application for reregistration from LTD to UNLTD (3 pages)
14 January 2009Declaration of assent for reregistration to UNLTD (2 pages)
14 January 2009Members' assent for rereg from LTD to UNLTD (1 page)
14 January 2009Re-registration of Memorandum and Articles (12 pages)
14 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
14 January 2009Declaration of assent for reregistration to UNLTD (2 pages)
14 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
14 January 2009Application for reregistration from LTD to UNLTD (3 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
30 January 2008Full accounts made up to 1 April 2007 (13 pages)
30 January 2008Full accounts made up to 1 April 2007 (13 pages)
30 January 2008Full accounts made up to 1 April 2007 (13 pages)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 16/12/07; full list of members (3 pages)
31 July 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
31 July 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
12 January 2007Return made up to 16/12/06; full list of members (7 pages)
12 January 2007Return made up to 16/12/06; full list of members (7 pages)
4 November 2006Group of companies' accounts made up to 2 October 2005 (23 pages)
4 November 2006Group of companies' accounts made up to 2 October 2005 (23 pages)
4 November 2006Group of companies' accounts made up to 2 October 2005 (23 pages)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
9 February 2006Return made up to 16/12/05; full list of members (7 pages)
9 February 2006Return made up to 16/12/05; full list of members (7 pages)
25 November 2005Group of companies' accounts made up to 26 September 2004 (24 pages)
25 November 2005Group of companies' accounts made up to 26 September 2004 (24 pages)
28 July 2005Delivery ext'd 3 mth 26/09/04 (1 page)
28 July 2005Delivery ext'd 3 mth 26/09/04 (1 page)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
20 August 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 5TH floor stratton house stratton street mayfair london W1J 8JX (1 page)
31 March 2004Registered office changed on 31/03/04 from: 5TH floor stratton house stratton street mayfair london W1J 8JX (1 page)
3 February 2004Return made up to 16/12/03; full list of members (8 pages)
3 February 2004Return made up to 16/12/03; full list of members (8 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
4 May 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
4 May 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
3 February 2003Return made up to 16/12/02; full list of members (8 pages)
3 February 2003Return made up to 16/12/02; full list of members (8 pages)
26 September 2002Certificate of reduction of issued capital (1 page)
26 September 2002Red capital £ ic 306928000/ 306927999 (4 pages)
26 September 2002Certificate of reduction of issued capital (1 page)
26 September 2002Red capital £ ic 306928000/ 306927999 (4 pages)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 September 2002£ nc 400000000/583669137 23/08/02 (1 page)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
10 September 2002£ nc 400000000/583669137 23/08/02 (1 page)
27 June 2002Memorandum and Articles of Association (12 pages)
27 June 2002Memorandum and Articles of Association (12 pages)
25 June 2002Nc inc already adjusted 05/06/02 (1 page)
25 June 2002Ad 07/06/02--------- £ si 229888999@1=229888999 £ ic 77039001/306928000 (2 pages)
25 June 2002Ad 07/06/02--------- £ si 229888999@1=229888999 £ ic 77039001/306928000 (2 pages)
25 June 2002Nc inc already adjusted 05/06/02 (1 page)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2002Return made up to 16/12/01; full list of members; amend (8 pages)
20 June 2002Return made up to 16/12/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 20/06/02
(8 pages)
7 March 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
7 March 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
9 January 2002Return made up to 16/12/01; full list of members (7 pages)
9 January 2002Return made up to 16/12/01; full list of members (7 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
17 July 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
17 July 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
11 June 2001Ad 22/02/01--------- £ si 77039000@1=77039000 £ ic 183669138/260708138 (2 pages)
11 June 2001Recon 05/06/01 (1 page)
11 June 2001Recon 05/06/01
  • 122 ‐ £ ic 260708138/77039001 05/06/01 £ sr 183669137@1=183669137
(1 page)
11 June 2001Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
11 June 2001Ad 21/02/01--------- £ si 47965990@1=47965990 £ ic 135703148/183669138 (2 pages)
11 June 2001Recon 05/06/01 (1 page)
11 June 2001Ad 21/02/01--------- £ si 47965990@1=47965990 £ ic 135703148/183669138 (2 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 June 2001£ nc 150000000/300000000 05/06/01 (1 page)
11 June 2001£ ic 260708138/77039001 05/06/01 £ sr 183669137@1=183669137 (1 page)
11 June 2001Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
11 June 2001Ad 22/02/01--------- £ si 77039000@1=77039000 £ ic 183669138/260708138 (2 pages)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001£ nc 150000000/300000000 05/06/01 (1 page)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2001Return made up to 16/12/00; full list of members (7 pages)
13 February 2001Return made up to 16/12/00; full list of members (7 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
27 July 2000Full group accounts made up to 30 September 1999 (34 pages)
27 July 2000Full group accounts made up to 30 September 1999 (34 pages)
14 January 2000Return made up to 16/12/99; full list of members (8 pages)
14 January 2000Return made up to 16/12/99; full list of members (8 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
20 October 1999Full group accounts made up to 30 September 1998 (24 pages)
20 October 1999Full group accounts made up to 30 September 1998 (24 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
11 February 1999Ad 25/09/98--------- £ si 22000000@1 (2 pages)
11 February 1999Ad 23/09/98--------- £ si 2917000@1 (2 pages)
11 February 1999Ad 25/09/98--------- £ si 22000000@1 (2 pages)
11 February 1999Ad 23/09/98--------- £ si 2917000@1 (2 pages)
20 December 1998Return made up to 16/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/12/98
(8 pages)
20 December 1998Return made up to 16/12/98; full list of members (8 pages)
20 December 1998New secretary appointed (2 pages)
20 December 1998New secretary appointed (2 pages)
23 October 1998Return made up to 31/12/97; full list of members; amend
  • 363(287) ‐ Registered office changed on 23/10/98
(8 pages)
23 October 1998Return made up to 31/12/97; full list of members; amend (8 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
3 August 1998Full group accounts made up to 1 October 1997 (24 pages)
3 August 1998Full group accounts made up to 1 October 1997 (24 pages)
3 August 1998Full group accounts made up to 1 October 1997 (24 pages)
31 July 1998Delivery ext'd 3 mth 01/10/98 (1 page)
31 July 1998Delivery ext'd 3 mth 01/10/98 (1 page)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 1998Return made up to 31/12/97; full list of members (8 pages)
30 December 1997Ad 29/09/97--------- £ si 29516000@1=29516000 £ ic 81270148/110786148 (4 pages)
30 December 1997Ad 29/09/97--------- £ si 29516000@1=29516000 £ ic 81270148/110786148 (2 pages)
29 December 1997Ad 29/09/97--------- £ si 10000000@1=10000000 £ ic 71270148/81270148 (2 pages)
29 December 1997£ nc 100000000/150000000 29/09/97 (1 page)
29 December 1997Ad 29/09/97--------- £ si 10000000@1=10000000 £ ic 71270148/81270148 (2 pages)
29 December 1997£ nc 100000000/150000000 29/09/97 (1 page)
17 July 1997Full group accounts made up to 2 October 1996 (26 pages)
17 July 1997Full group accounts made up to 2 October 1996 (26 pages)
17 July 1997Full group accounts made up to 2 October 1996 (26 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1996Ad 20/07/96--------- £ si 41270148@1=41270148 £ ic 30000000/71270148 (2 pages)
12 August 1996Ad 20/07/96--------- £ si 41270148@1=41270148 £ ic 30000000/71270148 (2 pages)
30 July 1996£ nc 30000000/100000000 19/07/96 (1 page)
30 July 1996£ nc 30000000/100000000 19/07/96 (1 page)
15 May 1996Full group accounts made up to 27 September 1995 (23 pages)
15 May 1996Full group accounts made up to 27 September 1995 (23 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
4 January 1996Full group accounts made up to 1 March 1995 (23 pages)
4 January 1996Full group accounts made up to 1 March 1995 (23 pages)
4 January 1996Full group accounts made up to 1 March 1995 (23 pages)
2 January 1996New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
25 October 1995Memorandum and Articles of Association (15 pages)
25 October 1995Memorandum and Articles of Association (30 pages)
6 October 1995Company name changed sappi europe LIMITED\certificate issued on 09/10/95 (6 pages)
6 October 1995Company name changed sappi europe LIMITED\certificate issued on 09/10/95 (3 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 5TH floor 190-192 sloane street london SW1X 9QX (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 5TH floor 190-192 sloane street london SW1X 9QX (1 page)
9 May 1995Director resigned (2 pages)
20 March 1995Accounting reference date shortened from 28/02 to 30/09 (1 page)
20 March 1995Accounting reference date shortened from 28/02 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
28 September 1994Full group accounts made up to 28 February 1994 (20 pages)
28 September 1994Full group accounts made up to 28 February 1994 (20 pages)
26 October 1993Full group accounts made up to 1 March 1993 (19 pages)
26 October 1993Full group accounts made up to 1 March 1993 (19 pages)
26 October 1993Full group accounts made up to 1 March 1993 (19 pages)
21 August 1992Full group accounts made up to 24 February 1992 (19 pages)
21 August 1992Full group accounts made up to 24 February 1992 (19 pages)
15 October 1991Full accounts made up to 28 February 1991 (20 pages)
15 October 1991Full accounts made up to 28 February 1991 (20 pages)
14 December 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 December 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 December 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 1990Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
14 August 1990Resolutions
  • SRES13 ‐ Special resolution
(5 pages)