UKBizDB.co.uk

ARJO WIGGINS CARBONLESS PAPERS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arjo Wiggins Carbonless Papers International Limited. The company was founded 94 years ago and was given the registration number 00240161. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ARJO WIGGINS CARBONLESS PAPERS INTERNATIONAL LIMITED
Company Number:00240161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 June 1929
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 July 2005Active
13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA

Secretary30 November 1994Active
Holly House Duke Street, Micheldever, Winchester, SO21 3DF

Secretary-Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary13 May 2002Active
Trelawney, Old Hillside Road, Winchester, SO22 5LN

Secretary04 May 1999Active
Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA

Corporate Secretary31 March 2004Active
166 Boulevard De Montparnasse, Paris, France, 75014

Director10 August 1999Active
54 Saint Cross Road, Winchester, SO23 9PS

Director01 July 1993Active
The Cottage Chestnut Mead, Kingsgate Road, Winchester, SO23 9QQ

Director-Active
Omega, Durford Wood, Petersfield, GU31 5AN

Director01 July 1993Active
Meadow Rise, Hunton Sutton Scotney, Winchester, SO21 3PS

Director-Active
26 Allee De L'Avenir, 94420 Le Plessis Trevise, France,

Director11 November 2004Active
19 Ranvilles Lane, Fareham, PO14 3DX

Director11 March 2002Active
6, Rue Jose Maria De Heredia, 75007 Paris, France,

Director28 May 2009Active
12, Rue Louis Haussmann, 78000 Versailles, France,

Director15 December 2009Active
8 Burtons Gardens, Old Basing, Basingstoke, RG24 7AF

Director04 June 1997Active
21, Byfleet Avenue, Old Basing, Basingstoke, RG24 7HD

Director11 March 2002Active
Dreve De Dieleghem 40, Brussels, Belgium, FOREIGN

Director04 November 2003Active
Ikre House, Ashford Hill, Newbury, RG15 8BQ

Director04 July 1995Active
207 Woodstock Road, Oxford, OX2 7AB

Director-Active
Woodlands, Bonvilston, Cowbridge, CF7

Director-Active
Oak House, Lower Turners Barn Lane, Yeovil, BA20 2JH

Director10 August 1999Active
5 Seafields, Emsworth, PO10 7HT

Director28 February 2000Active

People with Significant Control

Arjo Wiggins Carbonless Papers Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2019-04-15Restoration

Restoration order of court.

Download
2017-06-13Gazette

Gazette dissolved voluntary.

Download
2017-05-13Dissolution

Dissolution voluntary strike off suspended.

Download
2017-03-28Gazette

Gazette notice voluntary.

Download
2017-03-17Dissolution

Dissolution application strike off company.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Restoration

Restoration order of court.

Download
2012-06-12Gazette

Gazette dissolved voluntary.

Download
2012-02-28Gazette

Gazette notice voluntary.

Download
2012-02-20Dissolution

Dissolution application strike off company.

Download
2011-12-14Capital

Capital statement capital company with date currency figure.

Download
2011-12-14Capital

Legacy.

Download
2011-12-14Insolvency

Legacy.

Download
2011-12-14Resolution

Resolution.

Download
2011-06-23Accounts

Accounts with accounts type full.

Download
2011-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.