Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Director Name | Ian Philip Kennedy |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(39 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 1992) |
Role | Paper Maker |
Correspondence Address | Tudor House Cricket Hill Lane Yateley Camberley Surrey GU17 7AX |
Director Name | Anthony Henry Swainston |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(39 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 1999) |
Role | Accountant |
Correspondence Address | 207 Woodstock Road Oxford Oxfordshire OX2 7AB |
Director Name | Stephen Roderick Walls |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(39 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 August 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bridley House Heath House Road Woking Surrey GU22 0QU |
Secretary Name | Robin Peter Drury Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(39 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | Meadow Rise Hunton Sutton Scotney Winchester Hampshire SO21 3PS |
Director Name | Robin Peter Drury Davies |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 July 1999) |
Role | Solicitor & Co Secretary |
Correspondence Address | Meadow Rise Hunton Sutton Scotney Winchester Hampshire SO21 3PS |
Director Name | Mr Alain Soulas |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 1992(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 1996) |
Role | Chief Executive |
Correspondence Address | 23g Lennox Gardens London SW1X 0DE |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(40 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1993) |
Role | Chief Executive Officer |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Thomas Allan McGhee |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1994) |
Role | Chief Executive |
Correspondence Address | Stuart Court Queen Mary Close Fleet Hants GU51 4QR |
Director Name | Mr Russell Ian Chaplin |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 November 2003) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chestnut Avenue Edgware Middlesex HA8 7RA |
Director Name | Trevor Sidney Taylor |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2000) |
Role | Group Financial Controller |
Correspondence Address | Shootacre Lea Shootacre Lane Princes Risborough Buckinghamshire HP27 9EH |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Director Name | Colin John Britchford |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 2002) |
Role | Operations Director |
Correspondence Address | Beechcote 4 Wellhouse Road Beech Alton Hampshire GU34 4AH |
Director Name | Mr Peter Colin Gillespie |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 1999(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Longdown Road Lower Bourne Farnham Surrey GU10 3JL |
Director Name | Mr Patrick Charles Gerard Giraud |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 1999(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2002) |
Role | Chief Executive Offi |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ifield Road London SW10 9AD |
Director Name | Mr Jean-Pierre Brice |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2002(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 2003) |
Role | CEO |
Correspondence Address | 78 Avenue De Suffren 75015 Paris Foreign |
Director Name | Ilan Schinazi |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2002(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2004) |
Role | Sales And Marketing Director |
Correspondence Address | 34 Queens Gate Gardens London SW7 5RR |
Director Name | Francois Delille |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2004(50 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 7 Rue De Noailles Versailles 78000 Foreign France |
Director Name | Andrew Pryce Rigby |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(50 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lodge Drive Weston Super Mare North Somerset BS23 2TY |
Director Name | Patrick Albert Josef Spinoy |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 November 2004(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2006) |
Role | Finance Director |
Correspondence Address | Drive De Dieleghen 40 Brussels 1090 Foreign |
Director Name | Thierry Tomasov |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2004(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2006) |
Role | Business Director |
Correspondence Address | 6 Avenue Andre Guillaume Garches 922800 France |
Director Name | Melchior De Vogue |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2004(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 53 Bld Murat Paris 75016 |
Director Name | Xavier Marie Nicolas Paillard |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2006(53 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 April 2007) |
Role | Group Legal Director |
Correspondence Address | 8 Chemin De La Chauderaie 69340 Francheville France |
Director Name | Pascal Marie-Christian Billieres |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2006(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2008) |
Role | Executive Vice President Of Th |
Correspondence Address | 2 Rue Saint Fiacre 78000 Versailles France |
Director Name | Aymeric Philippe Marie Le Chatelier |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2007(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 March 2009) |
Role | Group Financial Controller |
Country of Residence | France |
Correspondence Address | 12 Rue Louis Haussmann 78000 Versailles France |
Director Name | Herve Pierre Poncin |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 2008(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | 4 Villa De Lourcine Paris 75014 France |
Director Name | Thibaut Hyvernat |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2009(55 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2009) |
Role | Evp Finance |
Correspondence Address | 6 Rue Jose Maria De Heredia 75007 Paris France |
Director Name | Stephane Paul Marie Royer |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2009(55 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 February 2010) |
Role | Financial Controller - Visual Communication Branch |
Correspondence Address | 36 Rue Lamennais 92370 Chaville France |
Director Name | Guy Maurice Marie Leonard |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2009(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2012) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 28 Rue Jeanne D'Arc 758100 Saint Germain En Laye France |
Director Name | Salma Kronfol |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 February 2010(56 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2013) |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | C/O Eversecretary Ltd Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Jonathan David Mitchell |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 December 2019) |
Role | Managing Director Arjowiggins Creative Papers Sas |
Country of Residence | France |
Correspondence Address | 15 Rue Sainte Catherine Orgeval 78630 France |
Director Name | Alain Philippe Daniel Gourjon |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2013(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 2019) |
Role | Group Accounts, Tax & Administrative Director |
Country of Residence | France |
Correspondence Address | 8 Rue De Seine 92100 Boulogne Billancourt France |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 2005) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(52 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 January 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | arjowiggins.com |
---|
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
178.5m at £1 | Arjo Wiggins Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,575,000 |
Current Liabilities | £139,531,000 |
Latest Accounts | 31 December 2017 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
30 April 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2020 | Termination of appointment of Eversecretary Limited as a secretary on 17 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Jonathan David Mitchell as a director on 26 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Alain Philippe Daniel Gourjon as a director on 22 October 2019 (1 page) |
19 December 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
19 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (28 pages) |
3 January 2018 | Full accounts made up to 31 December 2016 (28 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
31 October 2015 | Satisfaction of charge 1 in full (4 pages) |
31 October 2015 | Satisfaction of charge 2 in full (4 pages) |
31 October 2015 | Satisfaction of charge 3 in full (4 pages) |
31 October 2015 | Satisfaction of charge 2 in full (4 pages) |
31 October 2015 | Satisfaction of charge 3 in full (4 pages) |
31 October 2015 | Satisfaction of charge 1 in full (4 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 September 2014 | Director's details changed for Jonathan David Mitchell on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Jonathan David Mitchell on 19 September 2014 (2 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 February 2013 | Appointment of Alain Philippe Daniel Gourjon as a director (2 pages) |
22 February 2013 | Termination of appointment of Salma Kronfol as a director (1 page) |
22 February 2013 | Appointment of Alain Philippe Daniel Gourjon as a director (2 pages) |
22 February 2013 | Termination of appointment of Salma Kronfol as a director (1 page) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Salma Kronfol on 22 November 2011 (2 pages) |
29 August 2012 | Director's details changed for Salma Kronfol on 22 November 2011 (2 pages) |
4 July 2012 | Appointment of Jonathan David Mitchell as a director (2 pages) |
4 July 2012 | Appointment of Jonathan David Mitchell as a director (2 pages) |
3 July 2012 | Termination of appointment of Guy Leonard as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Termination of appointment of Guy Leonard as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 July 2012 | Memorandum and Articles of Association (4 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Memorandum and Articles of Association (4 pages) |
2 July 2012 | Resolutions
|
14 May 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Stephane Royer as a director (1 page) |
2 February 2010 | Appointment of Salma Kronfol as a director (2 pages) |
2 February 2010 | Termination of appointment of Stephane Royer as a director (1 page) |
2 February 2010 | Appointment of Salma Kronfol as a director (2 pages) |
11 January 2010 | Appointment of Guy Maurice Marie Leonard as a director (2 pages) |
11 January 2010 | Termination of appointment of Herve Pierre Poncin as a director (1 page) |
11 January 2010 | Termination of appointment of Thibaut Hyvernat as a director (1 page) |
11 January 2010 | Appointment of Guy Maurice Marie Leonard as a director (2 pages) |
11 January 2010 | Termination of appointment of Herve Pierre Poncin as a director (1 page) |
11 January 2010 | Termination of appointment of Thibaut Hyvernat as a director (1 page) |
23 October 2009 | Statement by directors (1 page) |
23 October 2009 | Statement of capital on 23 October 2009
|
23 October 2009 | Solvency statement dated 09/10/09 (1 page) |
23 October 2009 | Resolutions
|
23 October 2009 | Statement by directors (1 page) |
23 October 2009 | Statement of capital on 23 October 2009
|
23 October 2009 | Solvency statement dated 09/10/09 (1 page) |
23 October 2009 | Resolutions
|
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 April 2009 | Director appointed thibaut hyvernat (2 pages) |
8 April 2009 | Director appointed stephane paul marie royer (2 pages) |
8 April 2009 | Appointment terminated director aymeric le chatelier (1 page) |
8 April 2009 | Appointment terminated director melchior de vogue (1 page) |
8 April 2009 | Director appointed thibaut hyvernat (2 pages) |
8 April 2009 | Director appointed stephane paul marie royer (2 pages) |
8 April 2009 | Appointment terminated director melchior de vogue (1 page) |
8 April 2009 | Appointment terminated director aymeric le chatelier (1 page) |
13 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 February 2009 | Director appointed herve pierre poncin (2 pages) |
11 February 2009 | Appointment terminated director pascal billieres (1 page) |
11 February 2009 | Director appointed herve pierre poncin (2 pages) |
11 February 2009 | Appointment terminated director pascal billieres (1 page) |
30 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | New director appointed (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
10 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (3 pages) |
8 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
19 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Return made up to 02/02/03; full list of members (6 pages) |
8 April 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Return made up to 02/02/03; full list of members (6 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
8 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
4 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
4 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
4 April 2001 | Director's particulars changed (1 page) |
15 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 02/02/00; full list of members (12 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (12 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: gateway house basing view basingstoke hampshire RG21 4EE (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: gateway house basing view basingstoke hampshire RG21 4EE (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (3 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (3 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
27 April 1999 | Full group accounts made up to 31 December 1998 (70 pages) |
27 April 1999 | Full group accounts made up to 31 December 1998 (70 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (13 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (13 pages) |
28 August 1998 | Auditor's resignation (2 pages) |
28 August 1998 | Auditor's resignation (2 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (79 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (79 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (7 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (7 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (105 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (105 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (9 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (9 pages) |
28 August 1996 | Memorandum and Articles of Association (18 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Memorandum and Articles of Association (18 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
10 June 1996 | Full accounts made up to 31 December 1995 (74 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (74 pages) |
15 April 1996 | Return made up to 30/03/96; full list of members (16 pages) |
15 April 1996 | Return made up to 30/03/96; full list of members (16 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
2 August 1995 | Memorandum and Articles of Association (74 pages) |
2 August 1995 | Ad 18/07/95--------- £ si [email protected]=50000000 £ ic 232500000/282500000 (4 pages) |
2 August 1995 | £ nc 232500000/282500000 18/07/95 (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Memorandum and Articles of Association (74 pages) |
2 August 1995 | Ad 18/07/95--------- £ si [email protected]=50000000 £ ic 232500000/282500000 (4 pages) |
2 August 1995 | £ nc 232500000/282500000 18/07/95 (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
16 May 1995 | Full group accounts made up to 31 December 1994 (75 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (75 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (319 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (319 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (320 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (318 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (323 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (319 pages) |
5 December 1994 | Director's particulars changed (2 pages) |
5 December 1994 | Director's particulars changed (2 pages) |
12 September 1994 | Director resigned (2 pages) |
12 September 1994 | Director resigned (2 pages) |
8 September 1994 | Director resigned (2 pages) |
8 September 1994 | Director resigned (2 pages) |
26 August 1994 | Full accounts made up to 31 December 1993 (74 pages) |
26 August 1994 | Full accounts made up to 31 December 1993 (74 pages) |
25 August 1994 | New director appointed (2 pages) |
25 August 1994 | New director appointed (2 pages) |
6 April 1994 | Return made up to 30/03/94; full list of members (9 pages) |
6 April 1994 | Return made up to 30/03/94; full list of members (9 pages) |
27 February 1994 | Resolutions
|
27 February 1994 | Resolutions
|
18 January 1994 | Director resigned (2 pages) |
18 January 1994 | Director 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 1993 | Full group accounts made up to 31 December 1992 (67 pages) |
28 May 1993 | Full group accounts made up to 31 December 1992 (67 pages) |
26 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
26 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
12 May 1993 | Director resigned (2 pages) |
12 May 1993 | Director resigned (2 pages) |
15 April 1993 | Return made up to 30/03/93; full list of members (15 pages) |
15 April 1993 | Return made up to 30/03/93; full list of members (15 pages) |
10 August 1992 | Memorandum and Articles of Association (44 pages) |
10 August 1992 | Memorandum and Articles of Association (44 pages) |
19 April 1991 | Full accounts made up to 29 December 1990 (19 pages) |
19 April 1991 | Full accounts made up to 29 December 1990 (19 pages) |
12 July 1990 | Return made up to 08/06/90; full list of members (8 pages) |
12 July 1990 | Return made up to 08/06/90; full list of members (8 pages) |
10 July 1990 | Full group accounts made up to 30 December 1989 (21 pages) |
10 July 1990 | Full group accounts made up to 30 December 1989 (21 pages) |
7 June 1990 | Director resigned (2 pages) |
7 June 1990 | Director resigned (2 pages) |
15 May 1990 | Resolutions
|
15 May 1990 | Resolutions
|
17 July 1980 | Accounts made up to 2 July 1980 (6 pages) |
17 July 1980 | Accounts made up to 2 July 1980 (6 pages) |
17 July 1980 | Accounts made up to 2 July 1980 (6 pages) |
1 April 1977 | Company name changed\certificate issued on 01/04/77 (2 pages) |
1 April 1977 | Company name changed\certificate issued on 01/04/77 (2 pages) |
22 March 1973 | Company name changed\certificate issued on 22/03/73 (4 pages) |
22 March 1973 | Company name changed\certificate issued on 22/03/73 (4 pages) |
1 April 1953 | Certificate of incorporation (2 pages) |
1 April 1953 | Incorporation (43 pages) |
1 April 1953 | Certificate of incorporation (2 pages) |
1 April 1953 | Incorporation (43 pages) |