78630 Orgeval
France
Director Name | Mr Martin John Newell |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2013(52 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 March 2019) |
Role | Finance Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eversecretary Ltd Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2005(44 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 26 March 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Anthony Michael Boas |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1993) |
Role | Paper Maker |
Correspondence Address | The Cottage Chestnut Mead Kingsgate Road Winchester Hampshire SO23 9QQ |
Director Name | Robin Peter Drury Davies |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 1999) |
Role | Solicitor & Co Secretary |
Correspondence Address | Meadow Rise Hunton Sutton Scotney Winchester Hampshire SO21 3PS |
Director Name | Ian Philip Kennedy |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
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(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 1999) |
Role | Accountant |
Correspondence Address | 207 Woodstock Road Oxford Oxfordshire OX2 7AB |
Secretary Name | Mr Colin Booth Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Holly House Duke Street Micheldever Winchester Hampshire SO21 3DF |
Director Name | Thomas Allan McGhee |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(32 years, 4 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(33 years, 6 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 |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 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(38 years, 10 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(38 years, 10 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(38 years, 10 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(41 years, 5 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(41 years, 5 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 | Nathan Harris |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | French & American |
Status | Resigned |
Appointed | 08 January 2004(42 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 4 Rue Des Trois Moulins Maincy 77950 France |
Director Name | Andrew Pryce Rigby |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(43 years, 1 month 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 | 25 October 2004(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 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 | 25 October 2004(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2006) |
Role | Business Director |
Correspondence Address | 6 Avenue Andre Guillaume Garches 922800 France |
Director Name | Xavier Marie Nicolas Paillard |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2006(45 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 March 2007) |
Role | Group Legal Director |
Correspondence Address | 8 Chemin De La Chauderaie 69340 Francheville France |
Director Name | Melchior De Vogue |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2006(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 53 Bld Murat Paris 75016 |
Director Name | Pascal Marie-Christian Billieres |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2006(45 years, 4 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(46 years, 1 month 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(47 years, 7 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(48 years 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(48 years 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(48 years, 10 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(48 years, 12 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 |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(38 years, 3 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 |
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 |
10.3m at £1 | Arjo Wiggins Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
11 October 2018 | Change of details for Arjo Wiggins Uk Holdings Limited as a person with significant control on 7 September 2018 (2 pages) |
7 September 2018 | Resolutions
|
7 September 2018 | Change of name notice (2 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
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) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 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
|
1 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (12 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 (11 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (11 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
|
25 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 February 2013 | Termination of appointment of Salma Kronfol as a director (1 page) |
22 February 2013 | Appointment of Mr Martin John Newell as a director (2 pages) |
22 February 2013 | Termination of appointment of Salma Kronfol as a director (1 page) |
22 February 2013 | Appointment of Mr Martin John Newell as a director (2 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) |
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 (10 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 (10 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 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 (10 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 February 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 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 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) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 March 2009 | Director appointed stephane paul marie royer (1 page) |
23 March 2009 | Appointment terminated director aymeric le chatelier (1 page) |
23 March 2009 | Appointment terminated director melchior de vogue (1 page) |
23 March 2009 | Director appointed stephane paul marie royer (1 page) |
23 March 2009 | Appointment terminated director aymeric le chatelier (1 page) |
23 March 2009 | Appointment terminated director melchior de vogue (1 page) |
20 March 2009 | Director appointed thibaut hyvernat (1 page) |
20 March 2009 | Director appointed thibaut hyvernat (1 page) |
11 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
22 December 2008 | Director appointed herve pierre poncin (1 page) |
22 December 2008 | Appointment terminated director pascal billieres (1 page) |
22 December 2008 | Director appointed herve pierre poncin (1 page) |
22 December 2008 | Appointment terminated director pascal billieres (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 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) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director's particulars changed (1 page) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (14 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 | 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) |
30 March 2005 | Return made up to 02/02/05; full list of members (5 pages) |
30 March 2005 | Return made up to 02/02/05; full list of members (5 pages) |
1 March 2005 | Full accounts made up to 31 December 2003 (14 pages) |
1 March 2005 | Full accounts made up to 31 December 2003 (14 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (3 pages) |
15 November 2004 | New director appointed (3 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) |
9 February 2004 | New director appointed (2 pages) |
9 February 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) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Return made up to 02/02/03; full list of members (11 pages) |
8 April 2003 | Secretary's particulars changed (2 pages) |
8 April 2003 | Return made up to 02/02/03; full list of members (11 pages) |
8 April 2003 | Secretary's particulars changed (2 pages) |
12 March 2003 | Statement of affairs (8 pages) |
12 March 2003 | Ad 20/12/02--------- £ si [email protected]=3853565 £ ic 6400000/10253565 (2 pages) |
12 March 2003 | Statement of affairs (8 pages) |
12 March 2003 | Ad 20/12/02--------- £ si [email protected]=3853565 £ ic 6400000/10253565 (2 pages) |
21 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
21 January 2003 | Resolutions
|
12 November 2002 | Registered office changed on 12/11/02 from: town quay house 7 town quay southampton SO14 2PT (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: town quay house 7 town quay southampton SO14 2PT (1 page) |
8 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (14 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) |
16 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (16 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 (15 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (10 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (10 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 (72 pages) |
27 April 1999 | Full group accounts made up to 31 December 1998 (72 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (12 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (12 pages) |
30 September 1998 | Company name changed wiggins teape argentina LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed wiggins teape argentina LIMITED\certificate issued on 01/10/98 (2 pages) |
28 August 1998 | Auditor's resignation (2 pages) |
28 August 1998 | Auditor's resignation (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (46 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (46 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 (115 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (115 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (7 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (7 pages) |
12 August 1996 | Memorandum and Articles of Association (19 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Memorandum and Articles of Association (19 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
10 June 1996 | Full accounts made up to 31 December 1995 (73 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (73 pages) |
12 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
12 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
8 February 1996 | Memorandum and Articles of Association (19 pages) |
8 February 1996 | Ad 24/01/96--------- £ si [email protected]=5200000 £ ic 1200000/6400000 (2 pages) |
8 February 1996 | Nc inc already adjusted 24/01/96 (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Memorandum and Articles of Association (19 pages) |
8 February 1996 | Ad 24/01/96--------- £ si [email protected]=5200000 £ ic 1200000/6400000 (2 pages) |
8 February 1996 | Nc inc already adjusted 24/01/96 (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
19 July 1995 | Secretary's particulars changed (4 pages) |
19 July 1995 | Secretary's particulars changed (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (71 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (71 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |