AW FINE PAPERS HOLDINGS LIMITED

AW FINE PAPERS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAW FINE PAPERS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00683415
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AW FINE PAPERS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AW FINE PAPERS HOLDINGS LIMITED located?

    Registered Office Address
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AW FINE PAPERS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARJO WIGGINS FINE PAPERS HOLDINGS LIMITEDOct 01, 1998Oct 01, 1998
    WIGGINS TEAPE ARGENTINA LIMITED Feb 14, 1961Feb 14, 1961

    What are the latest accounts for AW FINE PAPERS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AW FINE PAPERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Arjo Wiggins Uk Holdings Limited as a person with significant control on Sep 07, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Feb 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 10,253,565
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Feb 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 10,253,565
    SH01

    Director's details changed for Jonathan David Mitchell on Sep 19, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Feb 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 10,253,565
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Termination of appointment of Salma Kronfol as a director

    1 pagesTM01

    Appointment of Mr Martin John Newell as a director

    2 pagesAP01

    Annual return made up to Feb 02, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Salma Kronfol on Nov 22, 2011

    2 pagesCH01

    Appointment of Jonathan David Mitchell as a director

    2 pagesAP01

    Termination of appointment of Guy Leonard as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Who are the officers of AW FINE PAPERS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    MITCHELL, Jonathan David
    Rue Sainte Catherine
    78630 Orgeval
    15
    France
    Director
    Rue Sainte Catherine
    78630 Orgeval
    15
    France
    FranceBritishManaging Director Arjowiggins Creative Papers Sas170361360002
    NEWELL, Martin John
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    United KingdomBritishFinance Director Uk67708120001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    FILMER, Colin Booth
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    Secretary
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    British3103300001
    BONDLAW SECRETARIES LIMITED
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Secretary
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    59771390005
    BILLIERES, Pascal Marie-Christian
    2 Rue Saint Fiacre
    78000 Versailles
    France
    Director
    2 Rue Saint Fiacre
    78000 Versailles
    France
    FrenchExecutive Vice President Of Th114485730001
    BOAS, Anthony Michael
    The Cottage Chestnut Mead
    Kingsgate Road
    SO23 9QQ Winchester
    Hampshire
    Director
    The Cottage Chestnut Mead
    Kingsgate Road
    SO23 9QQ Winchester
    Hampshire
    BritishPaper Maker47841830001
    BRICE, Jean-Pierre
    78 Avenue De Suffren
    FOREIGN 75015 Paris
    France
    Director
    78 Avenue De Suffren
    FOREIGN 75015 Paris
    France
    FrenchCeo30527410001
    BRITCHFORD, Colin John
    Beechcote 4 Wellhouse Road
    Beech
    GU34 4AH Alton
    Hampshire
    Director
    Beechcote 4 Wellhouse Road
    Beech
    GU34 4AH Alton
    Hampshire
    BritishOperations Director65571290001
    CHAPLIN, Russell Ian
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    Director
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    United KingdomBritishTax Director11123540001
    DAVIES, Robin Peter Drury
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    Director
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    BritishSolicitor & Co Secretary1330380001
    DE VOGUE, Melchior
    53 Bld Murat
    75016 Paris
    France
    Director
    53 Bld Murat
    75016 Paris
    France
    FrenchCompany Director114479940001
    GILLESPIE, Peter Colin
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    Director
    32 Longdown Road
    Lower Bourne
    GU10 3JL Farnham
    Surrey
    EnglandIrishFinance Director70417790001
    GIRAUD, Patrick Charles Gerard
    70 Ifield Road
    SW10 9AD London
    Director
    70 Ifield Road
    SW10 9AD London
    United KingdomFrenchChief Executive Offi67539330002
    HARRIS, Nathan
    4 Rue Des Trois Moulins
    Maincy
    77950
    France
    Director
    4 Rue Des Trois Moulins
    Maincy
    77950
    France
    French & AmericanCompany Director95593860001
    HYVERNAT, Thibaut
    Rue Jose Maria De Heredia
    75007 Paris
    6
    France
    Director
    Rue Jose Maria De Heredia
    75007 Paris
    6
    France
    FrenchEvp Finance137109190001
    KENNEDY, Ian Philip
    Tudor House
    Cricket Hill Lane Yateley
    GU17 7AX Camberley
    Surrey
    Director
    Tudor House
    Cricket Hill Lane Yateley
    GU17 7AX Camberley
    Surrey
    BritishPaper Maker14780050001
    KRONFOL, Salma
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    C/O Eversecretary Ltd
    United Kingdom
    FranceLebaneseFinancial Controller148632790001
    LE CHATELIER, Aymeric Philippe Marie
    12 Rue Louis Haussmann
    78000 Versailles
    France
    Director
    12 Rue Louis Haussmann
    78000 Versailles
    France
    FranceFrenchGroup Financial Controller148075280001
    LEONARD, Guy Maurice Marie
    Rue Jeanne D'Arc
    758100 Saint Germain En Laye
    28
    France
    Director
    Rue Jeanne D'Arc
    758100 Saint Germain En Laye
    28
    France
    FranceFrenchManaging Director140446590001
    MCGHEE, Thomas Allan
    Stuart Court
    Queen Mary Close
    GU51 4QR Fleet
    Hants
    Director
    Stuart Court
    Queen Mary Close
    GU51 4QR Fleet
    Hants
    BritishChief Executive81489550001
    PAILLARD, Xavier Marie Nicolas
    8 Chemin De La Chauderaie
    69340 Francheville
    France
    Director
    8 Chemin De La Chauderaie
    69340 Francheville
    France
    FrenchGroup Legal Director114380660001
    PONCIN, Herve Pierre
    Villa De Lourcine
    Paris 75014
    4
    France
    Director
    Villa De Lourcine
    Paris 75014
    4
    France
    FrenchDirector135341950001
    RIGBY, Andrew Pryce
    6 Lodge Drive
    BS23 2TY Weston Super Mare
    North Somerset
    Director
    6 Lodge Drive
    BS23 2TY Weston Super Mare
    North Somerset
    United KingdomBritishFinance Director79939810001
    ROYER, Stephane Paul Marie
    Rue Lamennais
    92370 Chaville
    36
    France
    Director
    Rue Lamennais
    92370 Chaville
    36
    France
    FrenchFinancial Controller - Visual Communication Branch137125250001
    SCHINAZI, Ilan
    34 Queens Gate Gardens
    SW7 5RR London
    Director
    34 Queens Gate Gardens
    SW7 5RR London
    FrenchSales And Marketing Director83407220001
    SPINOY, Patrick Albert Josef
    Drive De Dieleghen 40
    FOREIGN Brussels
    1090
    Belgium
    Director
    Drive De Dieleghen 40
    FOREIGN Brussels
    1090
    Belgium
    BelgianFinance Director92383910001
    SWAINSTON, Anthony Henry
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    Director
    207 Woodstock Road
    OX2 7AB Oxford
    Oxfordshire
    BritishAccountant294920001
    TOMASOV, Thierry
    6 Avenue Andre Guillaume
    Garches
    922800
    France
    Director
    6 Avenue Andre Guillaume
    Garches
    922800
    France
    FrenchBusiness Director101382570001

    Who are the persons with significant control of AW FINE PAPERS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4056990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0