UKBizDB.co.uk

ARJO WIGGINS FINE PAPERS LIMITED

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

This company is commonly known as Arjo Wiggins Fine Papers Limited. The company was founded 54 years ago and was given the registration number 00961440. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:ARJO WIGGINS FINE PAPERS LIMITED
Company Number:00961440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:04 September 1969
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Rue De Seine, 92100 Boulogne Billancourt, France,

Director15 February 2012Active
13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA

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

Secretary-Active
Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA

Corporate Secretary01 June 1999Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 July 2005Active
Dunsden Green Farm House, Dunsden Green Dunsden, Reading, RG4 9QD

Director03 March 1997Active
2 Rue Saint Fiacre, 78000 Versailles, France,

Director06 June 2006Active
The Cottage Chestnut Mead, Kingsgate Road, Winchester, SO23 9QQ

Director-Active
78 Avenue De Suffren, 75015 Paris, France, FOREIGN

Director15 July 2002Active
Beechcote 4 Wellhouse Road, Beech, Alton, GU34 4AH

Director-Active
Fieldend House, Boyneswood Road, Medstead, Alton, GU34 5EA

Director24 November 1999Active
10 Dearmans Close, Clophill, MK45 4AJ

Director18 April 2006Active
28 Micheldever Road, Whitchurch, RG28 7JH

Director01 November 1996Active
32 Longdown Road, Lower Bourne, Farnham, GU10 3JL

Director11 June 1996Active
53 Bld Murat, Paris, France, 75016

Director18 April 2006Active
14 Rue Charles Marionneau, Bordeauz,

Director08 March 2004Active
Moir House, Stoneywood Bucksburn, Aberdeen, AB2 9LA

Director-Active
32 Longdown Road, Lower Bourne, Farnham, GU10 3JL

Director24 November 1999Active
70 Ifield Road, London, SW10 9AD

Director24 November 1999Active
Barttelots, Stoneyfields, Farnham, GU9 8DU

Director-Active
Stowford Lodge, Harford Road, Ivybridge, PL21 0AR

Director-Active
21 Norman Avenue, Twickenham, TW1 2LY

Director27 February 2009Active
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director01 February 2010Active
26, Rue Du Maréchal Foch, 78600 Maisons-Laffitte, France,

Director22 February 2013Active
12, Rue Louis Haussmann, 78000 Versailles, France,

Director10 February 2010Active
28, Rue Jeanne D'Arc, 758100 Saint Germain En Laye, France,

Director18 July 2009Active
Farthings Station Road, Chilbolton, Stockbridge, SO20 6AW

Director01 January 1996Active
19, Burnwood Drive, Newmachar, Aberdeen, United Kingdom, AB21 0NW

Director27 June 2016Active
12, Rue Des Crocheteurs, 92160 Antony, France,

Director10 February 2010Active
Stuart Court, Queen Mary Close, Fleet, GU51 4QR

Director-Active
15, Rue Sainte Catherine, 78630 Orgeval, France,

Director02 July 2012Active
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director10 February 2010Active
C/O Eversecretary Ltd, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director27 October 2004Active
8 Chemin De La Chauderaie, 69340 Francheville, France,

Director18 April 2006Active
78 Rue Janin Coste, 38140 Rives, France,

Director-Active

People with Significant Control

The Wiggins Teape Group 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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Insolvency

Liquidation in administration progress report.

Download
2023-08-17Insolvency

Liquidation in administration progress report.

Download
2023-08-02Insolvency

Liquidation in administration extension of period.

Download
2023-02-20Insolvency

Liquidation in administration progress report.

Download
2022-08-30Insolvency

Liquidation in administration progress report.

Download
2022-02-11Insolvency

Liquidation in administration progress report.

Download
2021-08-24Insolvency

Liquidation in administration progress report.

Download
2021-02-18Insolvency

Liquidation in administration progress report.

Download
2021-01-15Insolvency

Liquidation in administration extension of period.

Download
2020-08-24Insolvency

Liquidation in administration progress report.

Download
2020-03-06Insolvency

Liquidation in administration progress report.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-05Insolvency

Liquidation in administration extension of period.

Download
2019-08-28Insolvency

Liquidation in administration progress report.

Download
2019-04-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-03-16Insolvency

Liquidation in administration proposals.

Download
2019-03-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2019-01-30Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-30Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.