Old Basing
Basingstoke
Hampshire
RG24 7HD
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2005(18 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 October 2017) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Dietrich Doelker |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1995) |
Role | Marketing & Sales Director |
Correspondence Address | Virchovstr 8b Wiesbaden D 6200 Foreign |
Director Name | Robert Regan Wasson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Director Of Finance C P O |
Correspondence Address | 29 Dreve De Mercault Waterloo 1410 |
Director Name | Anthony Henry Swainston |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 August 1999) |
Role | Accountant |
Correspondence Address | 207 Woodstock Road Oxford Oxfordshire OX2 7AB |
Director Name | Andre Joseph Arthur Herman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 February 2000) |
Role | Paper Maker |
Correspondence Address | Avenue De La Marniere,16 Ittre 1460 |
Director Name | Mr David Ralph Hanlon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 1993) |
Role | Executive |
Correspondence Address | Yew Tree Cottage Thruxton Andover Hants SP11 8LZ |
Director Name | Robin Peter Drury Davies |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 August 1999) |
Role | Solicitor & Company Secretary |
Correspondence Address | Meadow Rise Hunton Sutton Scotney Winchester Hampshire SO21 3PS |
Director Name | Anthony Michael Boas |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 10 May 1993) |
Role | Paper Maker |
Correspondence Address | The Cottage Chestnut Mead Kingsgate Road Winchester Hampshire SO23 9QQ |
Secretary Name | Mr Colin Booth Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Holly House Duke Street Micheldever Winchester Hampshire SO21 3DF |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1993) |
Role | Chief Execitive Officer |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Graham Anthony Stones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2004) |
Role | Regional Sales Manager |
Correspondence Address | Ikre House Ashford Hill Newbury Berkshire RG15 8BQ |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Director Name | Gerard Epin |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 12 Avenue Des Piliers La Varenne Saint Hilaire 94210 |
Director Name | Mark Stephen Bicknell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2000) |
Role | Sales Director |
Correspondence Address | 166 Boulevard De Montparnasse Paris 75014 |
Secretary Name | Mr David Guy Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney Old Hillside Road Winchester Hampshire SO22 5LN |
Director Name | Mr Ernie George Roberts |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2001) |
Role | Director Of Personnel |
Correspondence Address | Dodbrook Back Lane, Bucks Horn Oak Farnham Surrey GU10 4LW |
Director Name | Mr Matthew David Wright |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Seafields Emsworth Hampshire PO10 7HT |
Director Name | Thomas Allan McGhee |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2001) |
Role | Operations Director |
Correspondence Address | Stuart Court Queen Mary Close Fleet Hants GU51 4QR |
Director Name | Mrs Terri Georgina Howell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Ranvilles Lane Fareham Hampshire PO14 3DX |
Director Name | Mr David Guy Sawyer |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney Old Hillside Road Winchester Hampshire SO22 5LN |
Secretary Name | Margaret Ann Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Bernard Devidal |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 November 2004(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2009) |
Role | Finance Director |
Correspondence Address | 26 Allee De L'Avenir 94420 Le Plessis Trevise France |
Director Name | Thibaut Hyvernat |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2009(22 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 24 June 2016) |
Role | Managing Director |
Correspondence Address | 6 Rue Jose Maria De Heredia 75007 Paris France |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2005) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
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 |
2 at £1 | Arjo Wiggins Carbonless Papers Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Resolutions
|
23 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Thibaut Hyvernat as a director on 24 June 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 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
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 February 2012 | Restoration by order of the court (7 pages) |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2011 | Application to strike the company off the register (3 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 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 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) |
8 February 2010 | Director's details changed for Thibaut Hyvernat on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Thibaut Hyvernat on 1 February 2010 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 June 2009 | Director appointed thibaut hyvernat (2 pages) |
24 June 2009 | Appointment terminated director bernard devidal (1 page) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 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) |
9 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 May 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: st clement house alencon link basingstoke hampshire RG21 7SB (1 page) |
15 March 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
8 January 2004 | Director resigned (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
8 November 2002 | Resolutions
|
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
11 June 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 April 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 02/02/00; full list of members
|
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: gateway house basing view basingstoke hampshire RG21 2EE (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (13 pages) |
5 February 1999 | Director's particulars changed (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
27 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (7 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (7 pages) |
10 December 1996 | Director's particulars changed (1 page) |
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 February 1996 | Return made up to 02/02/96; full list of members (7 pages) |
10 January 1996 | Director resigned (2 pages) |
19 July 1995 | Secretary's particulars changed (4 pages) |
9 June 1995 | Director's particulars changed (2 pages) |
7 February 1995 | Return made up to 02/02/95; full list of members (8 pages) |
21 February 1994 | Return made up to 02/02/94; full list of members (8 pages) |
14 February 1993 | Return made up to 02/02/93; full list of members (9 pages) |
7 February 1992 | Return made up to 02/02/92; full list of members (9 pages) |
29 November 1991 | Company name changed wiggins teape carbonless papers LIMITED\certificate issued on 02/12/91 (2 pages) |
11 February 1991 | Return made up to 02/02/91; full list of members (7 pages) |
14 February 1990 | Return made up to 02/02/90; full list of members (6 pages) |
20 March 1989 | Return made up to 24/02/89; full list of members (6 pages) |
10 March 1988 | Return made up to 05/02/88; full list of members (5 pages) |
7 May 1987 | Return made up to 03/04/87; full list of members (6 pages) |
8 April 1987 | Resolutions
|
13 October 1986 | Company name changed partcove LIMITED\certificate issued on 13/10/86 (2 pages) |
30 July 1986 | Certificate of Incorporation (1 page) |