AW FINE PAPERS HOLDINGS LIMITED
Overview
| Company Name | AW FINE PAPERS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00683415 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AW FINE PAPERS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARJO WIGGINS FINE PAPERS HOLDINGS LIMITED | Oct 01, 1998 | Oct 01, 1998 |
| WIGGINS TEAPE ARGENTINA LIMITED | Feb 14, 1961 | Feb 14, 1961 |
What are the latest accounts for AW FINE PAPERS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AW FINE PAPERS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Arjo Wiggins Uk Holdings Limited as a person with significant control on Sep 07, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jonathan David Mitchell on Sep 19, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Termination of appointment of Salma Kronfol as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin John Newell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Salma Kronfol on Nov 22, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Jonathan David Mitchell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy Leonard as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Who are the officers of AW FINE PAPERS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| MITCHELL, Jonathan David | Director | Rue Sainte Catherine 78630 Orgeval 15 France | France | British | 170361360002 | |||||
| NEWELL, Martin John | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Ltd United Kingdom | United Kingdom | British | 67708120001 | |||||
| BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||
| FILMER, Colin Booth | Secretary | Holly House Duke Street Micheldever SO21 3DF Winchester Hampshire | British | 3103300001 | ||||||
| BONDLAW SECRETARIES LIMITED | Secretary | Oceana House 39-49 Commercial Road SO15 1GA Southampton Hampshire | 59771390005 | |||||||
| BILLIERES, Pascal Marie-Christian | Director | 2 Rue Saint Fiacre 78000 Versailles France | French | 114485730001 | ||||||
| BOAS, Anthony Michael | Director | The Cottage Chestnut Mead Kingsgate Road SO23 9QQ Winchester Hampshire | British | 47841830001 | ||||||
| BRICE, Jean-Pierre | Director | 78 Avenue De Suffren FOREIGN 75015 Paris France | French | 30527410001 | ||||||
| BRITCHFORD, Colin John | Director | Beechcote 4 Wellhouse Road Beech GU34 4AH Alton Hampshire | British | 65571290001 | ||||||
| CHAPLIN, Russell Ian | Director | 13 Chestnut Avenue HA8 7RA Edgware Middlesex | United Kingdom | British | 11123540001 | |||||
| DAVIES, Robin Peter Drury | Director | Meadow Rise Hunton Sutton Scotney SO21 3PS Winchester Hampshire | British | 1330380001 | ||||||
| DE VOGUE, Melchior | Director | 53 Bld Murat 75016 Paris France | French | 114479940001 | ||||||
| GILLESPIE, Peter Colin | Director | 32 Longdown Road Lower Bourne GU10 3JL Farnham Surrey | England | Irish | 70417790001 | |||||
| GIRAUD, Patrick Charles Gerard | Director | 70 Ifield Road SW10 9AD London | United Kingdom | French | 67539330002 | |||||
| HARRIS, Nathan | Director | 4 Rue Des Trois Moulins Maincy 77950 France | French & American | 95593860001 | ||||||
| HYVERNAT, Thibaut | Director | Rue Jose Maria De Heredia 75007 Paris 6 France | French | 137109190001 | ||||||
| KENNEDY, Ian Philip | Director | Tudor House Cricket Hill Lane Yateley GU17 7AX Camberley Surrey | British | 14780050001 | ||||||
| KRONFOL, Salma | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester C/O Eversecretary Ltd United Kingdom | France | Lebanese | 148632790001 | |||||
| LE CHATELIER, Aymeric Philippe Marie | Director | 12 Rue Louis Haussmann 78000 Versailles France | France | French | 148075280001 | |||||
| LEONARD, Guy Maurice Marie | Director | Rue Jeanne D'Arc 758100 Saint Germain En Laye 28 France | France | French | 140446590001 | |||||
| MCGHEE, Thomas Allan | Director | Stuart Court Queen Mary Close GU51 4QR Fleet Hants | British | 81489550001 | ||||||
| PAILLARD, Xavier Marie Nicolas | Director | 8 Chemin De La Chauderaie 69340 Francheville France | French | 114380660001 | ||||||
| PONCIN, Herve Pierre | Director | Villa De Lourcine Paris 75014 4 France | French | 135341950001 | ||||||
| RIGBY, Andrew Pryce | Director | 6 Lodge Drive BS23 2TY Weston Super Mare North Somerset | United Kingdom | British | 79939810001 | |||||
| ROYER, Stephane Paul Marie | Director | Rue Lamennais 92370 Chaville 36 France | French | 137125250001 | ||||||
| SCHINAZI, Ilan | Director | 34 Queens Gate Gardens SW7 5RR London | French | 83407220001 | ||||||
| SPINOY, Patrick Albert Josef | Director | Drive De Dieleghen 40 FOREIGN Brussels 1090 Belgium | Belgian | 92383910001 | ||||||
| SWAINSTON, Anthony Henry | Director | 207 Woodstock Road OX2 7AB Oxford Oxfordshire | British | 294920001 | ||||||
| TOMASOV, Thierry | Director | 6 Avenue Andre Guillaume Garches 922800 France | French | 101382570001 |
Who are the persons with significant control of AW FINE PAPERS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aw Uk Holdings Limited | Apr 06, 2016 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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