Company NameAW Fine Papers Holdings Limited
Company StatusDissolved
Company Number00683415
CategoryPrivate Limited Company
Incorporation Date14 February 1961(63 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesWiggins Teape Argentina Limited and ARJO Wiggins Fine Papers Holdings Limited

Business Activity

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

Directors

Director NameMr Jonathan David Mitchell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(51 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 26 March 2019)
RoleManaging Director Arjowiggins Creative Papers Sas
Country of ResidenceFrance
Correspondence Address15 Rue Sainte Catherine
78630 Orgeval
France
Director NameMr Martin John Newell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(52 years after company formation)
Appointment Duration6 years, 1 month (closed 26 March 2019)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Ltd Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed22 July 2005(44 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 26 March 2019)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameIan Philip Kennedy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RolePaper Maker
Correspondence AddressTudor House
Cricket Hill Lane Yateley
Camberley
Surrey
GU17 7AX
Director NameAnthony Henry Swainston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(31 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 December 1999)
RoleAccountant
Correspondence Address207 Woodstock Road
Oxford
Oxfordshire
OX2 7AB
Director NameRobin Peter Drury Davies
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(31 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 1999)
RoleSolicitor & Co Secretary
Correspondence AddressMeadow Rise
Hunton Sutton Scotney
Winchester
Hampshire
SO21 3PS
Director NameAnthony Michael Boas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(31 years, 1 month 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 NameMr Colin Booth Filmer
NationalityBritish
StatusResigned
Appointed30 March 1992(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHolly House Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameThomas Allan McGhee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(32 years, 4 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 NameMr Russell Ian Chaplin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(33 years, 6 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
Appointed30 November 1994(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameColin John Britchford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(38 years, 10 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 Peter Colin Gillespie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 December 1999(38 years, 10 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 NameMr Patrick Charles Gerard Giraud
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1999(38 years, 10 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 Jean-Pierre Brice
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2002(41 years, 5 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(41 years, 5 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 NameNathan Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench & American
StatusResigned
Appointed08 January 2004(42 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 2004)
RoleCompany Director
Correspondence Address4 Rue Des Trois Moulins
Maincy
77950
France
Director NameAndrew Pryce Rigby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(43 years, 1 month 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
Appointed25 October 2004(43 years, 8 months after company formation)
Appointment Duration1 year, 5 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
Appointed25 October 2004(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2006)
RoleFinance Director
Correspondence AddressDrive De Dieleghen 40
Brussels
1090
Foreign
Director NameXavier Marie Nicolas Paillard
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2006(45 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 March 2007)
RoleGroup Legal Director
Correspondence Address8 Chemin De La Chauderaie
69340 Francheville
France
Director NameMelchior De Vogue
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2006(45 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address53 Bld Murat
Paris
75016
Director NamePascal Marie-Christian Billieres
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2006(45 years, 4 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(46 years, 1 month 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(47 years, 7 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(48 years 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(48 years 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(48 years, 10 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(48 years, 12 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
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(38 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 2005)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

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

10.3m at £1Arjo Wiggins Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 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 10,253,565
(4 pages)
1 October 2015Full accounts made up to 31 December 2014 (12 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 10,253,565
(4 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 10,253,565
(4 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 (11 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 10,253,565
(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 10,253,565
(5 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
22 February 2013Appointment of Mr Martin John Newell 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)
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)
3 July 2012Full accounts made up to 31 December 2011 (10 pages)
3 July 2012Termination of appointment of Guy Leonard as a director (1 page)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 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 (10 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 February 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 (13 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 2010Termination of appointment of Stephane Royer as a director (1 page)
2 February 2010Appointment of Salma Kronfol as a director (2 pages)
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 2010Termination of appointment of Thibaut Hyvernat as a director (1 page)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 March 2009Appointment terminated director melchior de vogue (1 page)
23 March 2009Director appointed stephane paul marie royer (1 page)
23 March 2009Appointment terminated director aymeric le chatelier (1 page)
20 March 2009Director appointed thibaut hyvernat (1 page)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
22 December 2008Appointment terminated director pascal billieres (1 page)
22 December 2008Director appointed herve pierre poncin (1 page)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 February 2008Return made up to 02/02/08; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 August 2007New director appointed (2 pages)
4 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
9 February 2007Return made up to 02/02/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 September 2006Director's particulars changed (1 page)
28 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
28 February 2006Return made up to 02/02/06; full list of members (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (14 pages)
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)
30 March 2005Return made up to 02/02/05; full list of members (5 pages)
1 March 2005Full accounts made up to 31 December 2003 (14 pages)
15 November 2004New director appointed (3 pages)
15 November 2004New director appointed (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (3 pages)
8 March 2004Return made up to 02/02/04; full list of members (6 pages)
9 February 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
18 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 April 2003Auditor's resignation (1 page)
8 April 2003Return made up to 02/02/03; full list of members (11 pages)
8 April 2003Secretary's particulars changed (2 pages)
12 March 2003Statement of affairs (8 pages)
12 March 2003Ad 20/12/02--------- £ si 3853565@1=3853565 £ ic 6400000/10253565 (2 pages)
21 January 2003Nc inc already adjusted 20/12/02 (1 page)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
12 November 2002Registered office changed on 12/11/02 from: town quay house 7 town quay southampton SO14 2PT (1 page)
8 August 2002Full accounts made up to 31 December 2001 (14 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (2 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (16 pages)
4 April 2001Return made up to 02/02/01; full list of members (6 pages)
4 April 2001Director's particulars changed (1 page)
15 April 2000Full accounts made up to 31 December 1999 (15 pages)
15 February 2000Return made up to 02/02/00; full list of members (10 pages)
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)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (3 pages)
30 December 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
27 April 1999Full group accounts made up to 31 December 1998 (72 pages)
6 February 1999Return made up to 02/02/99; full list of members (12 pages)
30 September 1998Company name changed wiggins teape argentina LIMITED\certificate issued on 01/10/98 (2 pages)
28 August 1998Auditor's resignation (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (46 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 (115 pages)
6 February 1997Return made up to 02/02/97; full list of members (7 pages)
12 August 1996Memorandum and Articles of Association (19 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Full accounts made up to 31 December 1995 (73 pages)
12 April 1996Return made up to 30/03/96; full list of members (7 pages)
8 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 February 1996Nc inc already adjusted 24/01/96 (1 page)
8 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 February 1996Ad 24/01/96--------- £ si 5200000@1=5200000 £ ic 1200000/6400000 (2 pages)
8 February 1996Memorandum and Articles of Association (19 pages)
19 July 1995Secretary's particulars changed (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (71 pages)