Company NameWiggins Teape Group Limited(The)
Company StatusDissolved
Company Number00518180
CategoryPrivate Limited Company
Incorporation Date1 April 1953(71 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameWiggins Teape European Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Philip Kennedy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(39 years after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RolePaper Maker
Correspondence AddressTudor House
Cricket Hill Lane Yateley
Camberley
Surrey
GU17 7AX
Director NameStephen Roderick Walls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(39 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 August 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBridley House
Heath House Road
Woking
Surrey
GU22 0QU
Director NameAnthony Henry Swainston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(39 years after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 1999)
RoleAccountant
Correspondence Address207 Woodstock Road
Oxford
Oxfordshire
OX2 7AB
Director NameAnthony Michael Boas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RolePaper Maker
Correspondence AddressThe Cottage Chestnut Mead
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Secretary NameRobin Peter Drury Davies
NationalityBritish
StatusResigned
Appointed30 March 1992(39 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressMeadow Rise
Hunton Sutton Scotney
Winchester
Hampshire
SO21 3PS
Director NameRobin Peter Drury Davies
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(39 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 July 1999)
RoleSolicitor & Co Secretary
Correspondence AddressMeadow Rise
Hunton Sutton Scotney
Winchester
Hampshire
SO21 3PS
Director NameMr Alain Soulas
Date of BirthMay 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1992(39 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 1996)
RoleChief Executive
Correspondence Address23g Lennox Gardens
London
SW1X 0DE
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(40 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 December 1993)
RoleChief Executive Officer
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameThomas Allan McGhee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(40 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1994)
RoleChief Executive
Correspondence AddressStuart Court
Queen Mary Close
Fleet
Hants
GU51 4QR
Director NameTrevor Sidney Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(41 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2000)
RoleGroup Financial Controller
Correspondence AddressShootacre Lea
Shootacre Lane
Princes Risborough
Buckinghamshire
HP27 9EH
Director NameMr Russell Ian Chaplin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(41 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 November 2003)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed23 October 1995(42 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameMr Patrick Charles Gerard Giraud
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1999(46 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2002)
RoleChief Executive Offi
Country of ResidenceUnited Kingdom
Correspondence Address70 Ifield Road
London
SW10 9AD
Director NameMr Peter Colin Gillespie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 December 1999(46 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JL
Director NameColin John Britchford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(46 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2002)
RoleOperations Director
Correspondence AddressBeechcote 4 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AH
Director NameMr Jean-Pierre Brice
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2002(49 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2003)
RoleCEO
Correspondence Address78 Avenue De Suffren
75015 Paris
Foreign
Director NameIlan Schinazi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2002(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2004)
RoleSales And Marketing Director
Correspondence Address34 Queens Gate Gardens
London
SW7 5RR
Director NameFrancois Delille
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2004(50 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleCompany Director
Correspondence Address7 Rue De Noailles
Versailles 78000
Foreign
France
Director NameAndrew Pryce Rigby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(50 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lodge Drive
Weston Super Mare
North Somerset
BS23 2TY
Director NameThierry Tomasov
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2004(51 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2006)
RoleBusiness Director
Correspondence Address6 Avenue Andre Guillaume
Garches
922800
France
Director NamePatrick Albert Josef Spinoy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed19 November 2004(51 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2006)
RoleFinance Director
Correspondence AddressDrive De Dieleghen 40
Brussels
1090
Foreign
Director NameMelchior De Vogue
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2004(51 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address53 Bld Murat
Paris
75016
Director NameXavier Marie Nicolas Paillard
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2006(53 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 April 2007)
RoleGroup Legal Director
Correspondence Address8 Chemin De La Chauderaie
69340 Francheville
France
Director NamePascal Marie-Christian Billieres
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2006(53 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2008)
RoleExecutive Vice President Of Th
Correspondence Address2 Rue Saint Fiacre
78000 Versailles
France
Director NameAymeric Philippe Marie Le Chatelier
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2007(53 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 March 2009)
RoleGroup Financial Controller
Country of ResidenceFrance
Correspondence Address12 Rue Louis Haussmann
78000 Versailles
France
Director NameHerve Pierre Poncin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2008(55 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2009)
RoleCompany Director
Correspondence Address4 Villa De Lourcine
Paris 75014
France
Director NameStephane Paul Marie Royer
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2009(55 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 February 2010)
RoleFinancial Controller - Visual Communication Branch
Correspondence Address36 Rue Lamennais
92370 Chaville
France
Director NameThibaut Hyvernat
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2009(55 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2009)
RoleEvp Finance
Correspondence Address6 Rue Jose Maria De Heredia
75007 Paris
France
Director NameGuy Maurice Marie Leonard
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2009(56 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address28 Rue Jeanne D'Arc
758100 Saint Germain En Laye
France
Director NameSalma Kronfol
Date of BirthJuly 1972 (Born 51 years ago)
NationalityLebanese
StatusResigned
Appointed01 February 2010(56 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 February 2013)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Jonathan David Mitchell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(59 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 December 2019)
RoleManaging Director Arjowiggins Creative Papers Sas
Country of ResidenceFrance
Correspondence Address15 Rue Sainte Catherine
Orgeval
78630
France
Director NameAlain Philippe Daniel Gourjon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2013(59 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2019)
RoleGroup Accounts, Tax & Administrative Director
Country of ResidenceFrance
Correspondence Address8 Rue De Seine
92100 Boulogne Billancourt
France
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(46 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 2005)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 July 2005(52 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 January 2020)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitearjowiggins.com

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

178.5m at £1Arjo Wiggins Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,575,000
Current Liabilities£139,531,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 December

Charges

30 April 2012Delivered on: 14 May 2012
Satisfied on: 31 October 2015
Persons entitled: Natixis (The Security Agent), Original Beneficiaries

Classification: A french law pledge over receivables executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company as obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables see image for full details.
Fully Satisfied
30 April 2012Delivered on: 14 May 2012
Satisfied on: 31 October 2015
Persons entitled: Natixis (The Security Agent)

Classification: An english law pledge over receivables
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of the assigned receivables see image for full details.
Fully Satisfied
30 April 2012Delivered on: 14 May 2012
Satisfied on: 31 October 2015
Persons entitled: Natixis (The Security Agent)

Classification: An english law pledge over registered shares
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares owned by it and all related rights see image for full details.
Fully Satisfied

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
28 January 2020Termination of appointment of Eversecretary Limited as a secretary on 17 January 2020 (1 page)
27 January 2020Termination of appointment of Jonathan David Mitchell as a director on 26 December 2019 (1 page)
7 January 2020Termination of appointment of Alain Philippe Daniel Gourjon as a director on 22 October 2019 (1 page)
19 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
19 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (28 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 December 2016 (28 pages)
3 January 2018Full accounts made up to 31 December 2016 (28 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
26 October 2016Full accounts made up to 31 December 2015 (28 pages)
26 October 2016Full accounts made up to 31 December 2015 (28 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 178,500,000
(5 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 178,500,000
(5 pages)
31 October 2015Satisfaction of charge 2 in full (4 pages)
31 October 2015Satisfaction of charge 1 in full (4 pages)
31 October 2015Satisfaction of charge 2 in full (4 pages)
31 October 2015Satisfaction of charge 3 in full (4 pages)
31 October 2015Satisfaction of charge 3 in full (4 pages)
31 October 2015Satisfaction of charge 1 in full (4 pages)
1 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 178,500,000
(5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 178,500,000
(5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 178,500,000
(5 pages)
24 September 2014Director's details changed for Jonathan David Mitchell on 19 September 2014 (2 pages)
24 September 2014Director's details changed for Jonathan David Mitchell on 19 September 2014 (2 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 178,500,000
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 178,500,000
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 178,500,000
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
22 February 2013Termination of appointment of Salma Kronfol as a director (1 page)
22 February 2013Appointment of Alain Philippe Daniel Gourjon as a director (2 pages)
22 February 2013Appointment of Alain Philippe Daniel Gourjon as a director (2 pages)
22 February 2013Termination of appointment of Salma Kronfol as a director (1 page)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Salma Kronfol on 22 November 2011 (2 pages)
29 August 2012Director's details changed for Salma Kronfol on 22 November 2011 (2 pages)
4 July 2012Appointment of Jonathan David Mitchell as a director (2 pages)
4 July 2012Appointment of Jonathan David Mitchell as a director (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
3 July 2012Termination of appointment of Guy Leonard as a director (1 page)
3 July 2012Termination of appointment of Guy Leonard as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Memorandum and Articles of Association (4 pages)
2 July 2012Memorandum and Articles of Association (4 pages)
2 July 2012Resolutions
  • RES13 ‐ Company business 26/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2012Resolutions
  • RES13 ‐ Company business 26/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 February 2010Appointment of Salma Kronfol as a director (2 pages)
2 February 2010Appointment of Salma Kronfol as a director (2 pages)
2 February 2010Termination of appointment of Stephane Royer as a director (1 page)
2 February 2010Termination of appointment of Stephane Royer as a director (1 page)
11 January 2010Termination of appointment of Thibaut Hyvernat as a director (1 page)
11 January 2010Termination of appointment of Herve Pierre Poncin as a director (1 page)
11 January 2010Termination of appointment of Thibaut Hyvernat as a director (1 page)
11 January 2010Appointment of Guy Maurice Marie Leonard as a director (2 pages)
11 January 2010Termination of appointment of Herve Pierre Poncin as a director (1 page)
11 January 2010Appointment of Guy Maurice Marie Leonard as a director (2 pages)
23 October 2009Statement by directors (1 page)
23 October 2009Statement of capital on 23 October 2009
  • GBP 178,500,000
(4 pages)
23 October 2009Statement of capital on 23 October 2009
  • GBP 178,500,000
(4 pages)
23 October 2009Statement by directors (1 page)
23 October 2009Solvency statement dated 09/10/09 (1 page)
23 October 2009Solvency statement dated 09/10/09 (1 page)
23 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
8 April 2009Director appointed thibaut hyvernat (2 pages)
8 April 2009Director appointed stephane paul marie royer (2 pages)
8 April 2009Director appointed stephane paul marie royer (2 pages)
8 April 2009Appointment terminated director aymeric le chatelier (1 page)
8 April 2009Appointment terminated director melchior de vogue (1 page)
8 April 2009Director appointed thibaut hyvernat (2 pages)
8 April 2009Appointment terminated director aymeric le chatelier (1 page)
8 April 2009Appointment terminated director melchior de vogue (1 page)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
11 February 2009Director appointed herve pierre poncin (2 pages)
11 February 2009Appointment terminated director pascal billieres (1 page)
11 February 2009Director appointed herve pierre poncin (2 pages)
11 February 2009Appointment terminated director pascal billieres (1 page)
30 April 2008Full accounts made up to 31 December 2007 (18 pages)
30 April 2008Full accounts made up to 31 December 2007 (18 pages)
13 February 2008Return made up to 02/02/08; full list of members (3 pages)
13 February 2008Return made up to 02/02/08; full list of members (3 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
11 May 2007Full accounts made up to 31 December 2006 (16 pages)
11 May 2007Full accounts made up to 31 December 2006 (16 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
9 February 2007Return made up to 02/02/07; full list of members (3 pages)
9 February 2007Return made up to 02/02/07; full list of members (3 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
1 March 2006Return made up to 02/02/06; full list of members (3 pages)
1 March 2006Return made up to 02/02/06; full list of members (3 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
3 August 2005Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
30 March 2005Return made up to 02/02/05; full list of members (6 pages)
30 March 2005Return made up to 02/02/05; full list of members (6 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
10 November 2004Full accounts made up to 31 December 2003 (15 pages)
10 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
26 March 2004Director resigned (1 page)
8 March 2004Return made up to 02/02/04; full list of members (6 pages)
8 March 2004Return made up to 02/02/04; full list of members (6 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
19 October 2003Full accounts made up to 31 December 2002 (15 pages)
19 October 2003Full accounts made up to 31 December 2002 (15 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Return made up to 02/02/03; full list of members (6 pages)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Return made up to 02/02/03; full list of members (6 pages)
12 November 2002Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
12 November 2002Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
8 August 2002Full accounts made up to 31 December 2001 (15 pages)
8 August 2002Full accounts made up to 31 December 2001 (15 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
4 April 2001Return made up to 02/02/01; full list of members (6 pages)
4 April 2001Return made up to 02/02/01; full list of members (6 pages)
15 April 2000Full accounts made up to 31 December 1999 (16 pages)
15 April 2000Full accounts made up to 31 December 1999 (16 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
15 February 2000Return made up to 02/02/00; full list of members (12 pages)
15 February 2000Return made up to 02/02/00; full list of members (12 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: gateway house basing view basingstoke hampshire RG21 4EE (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: gateway house basing view basingstoke hampshire RG21 4EE (1 page)
30 December 1999New director appointed (3 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (3 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
27 April 1999Full group accounts made up to 31 December 1998 (70 pages)
27 April 1999Full group accounts made up to 31 December 1998 (70 pages)
6 February 1999Return made up to 02/02/99; full list of members (13 pages)
6 February 1999Return made up to 02/02/99; full list of members (13 pages)
28 August 1998Auditor's resignation (2 pages)
28 August 1998Auditor's resignation (2 pages)
10 June 1998Full group accounts made up to 31 December 1997 (79 pages)
10 June 1998Full group accounts made up to 31 December 1997 (79 pages)
9 February 1998Return made up to 02/02/98; full list of members (7 pages)
9 February 1998Return made up to 02/02/98; full list of members (7 pages)
29 May 1997Full accounts made up to 31 December 1996 (105 pages)
29 May 1997Full accounts made up to 31 December 1996 (105 pages)
6 February 1997Return made up to 02/02/97; full list of members (9 pages)
6 February 1997Return made up to 02/02/97; full list of members (9 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Memorandum and Articles of Association (18 pages)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Memorandum and Articles of Association (18 pages)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Full accounts made up to 31 December 1995 (74 pages)
10 June 1996Full accounts made up to 31 December 1995 (74 pages)
15 April 1996Return made up to 30/03/96; full list of members (16 pages)
15 April 1996Return made up to 30/03/96; full list of members (16 pages)
13 April 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
2 August 1995Ad 18/07/95--------- £ si 50000000@1=50000000 £ ic 232500000/282500000 (4 pages)
2 August 1995£ nc 232500000/282500000 18/07/95 (1 page)
2 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 August 1995Memorandum and Articles of Association (74 pages)
2 August 1995£ nc 232500000/282500000 18/07/95 (1 page)
2 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 August 1995Memorandum and Articles of Association (74 pages)
2 August 1995Ad 18/07/95--------- £ si 50000000@1=50000000 £ ic 232500000/282500000 (4 pages)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 May 1995Full group accounts made up to 31 December 1994 (75 pages)
16 May 1995Full group accounts made up to 31 December 1994 (75 pages)
1 January 1995A selection of documents registered before 1 January 1995 (319 pages)
1 January 1995A selection of documents registered before 1 January 1995 (320 pages)
1 January 1995A selection of documents registered before 1 January 1995 (319 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (323 pages)
1 January 1995A selection of documents registered before 1 January 1995 (318 pages)
1 January 1995A selection of documents registered before 1 January 1995 (319 pages)
5 December 1994Director's particulars changed (2 pages)
5 December 1994Director's particulars changed (2 pages)
12 September 1994Director resigned (2 pages)
12 September 1994Director resigned (2 pages)
8 September 1994Director resigned (2 pages)
8 September 1994Director resigned (2 pages)
26 August 1994Full accounts made up to 31 December 1993 (74 pages)
26 August 1994Full accounts made up to 31 December 1993 (74 pages)
25 August 1994New director appointed (2 pages)
25 August 1994New director appointed (2 pages)
6 April 1994Return made up to 30/03/94; full list of members (9 pages)
6 April 1994Return made up to 30/03/94; full list of members (9 pages)
27 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
27 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
18 January 1994Director resigned (2 pages)
18 January 1994Director resigned (2 pages)
17 January 1994£ nc 88000000/232500000 20/12/93 (1 page)
17 January 1994£ nc 88000000/232500000 20/12/93 (1 page)
28 May 1993Full group accounts made up to 31 December 1992 (67 pages)
28 May 1993Full group accounts made up to 31 December 1992 (67 pages)
26 May 1993Full accounts made up to 31 December 1992 (13 pages)
26 May 1993Full accounts made up to 31 December 1992 (13 pages)
12 May 1993Director resigned (2 pages)
12 May 1993Director resigned (2 pages)
15 April 1993Return made up to 30/03/93; full list of members (15 pages)
15 April 1993Return made up to 30/03/93; full list of members (15 pages)
10 August 1992Memorandum and Articles of Association (44 pages)
10 August 1992Memorandum and Articles of Association (44 pages)
19 April 1991Full accounts made up to 29 December 1990 (19 pages)
19 April 1991Full accounts made up to 29 December 1990 (19 pages)
12 July 1990Return made up to 08/06/90; full list of members (8 pages)
12 July 1990Return made up to 08/06/90; full list of members (8 pages)
10 July 1990Full group accounts made up to 30 December 1989 (21 pages)
10 July 1990Full group accounts made up to 30 December 1989 (21 pages)
7 June 1990Director resigned (2 pages)
7 June 1990Director resigned (2 pages)
15 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
15 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
17 July 1980Accounts made up to 2 July 1980 (6 pages)
17 July 1980Accounts made up to 2 July 1980 (6 pages)
17 July 1980Accounts made up to 2 July 1980 (6 pages)
1 April 1977Company name changed\certificate issued on 01/04/77 (2 pages)
1 April 1977Company name changed\certificate issued on 01/04/77 (2 pages)
22 March 1973Company name changed\certificate issued on 22/03/73 (4 pages)
22 March 1973Company name changed\certificate issued on 22/03/73 (4 pages)
1 April 1953Incorporation (43 pages)
1 April 1953Certificate of incorporation (2 pages)
1 April 1953Incorporation (43 pages)
1 April 1953Certificate of incorporation (2 pages)