ARJO WIGGINS EUROPE HOLDINGS
Overview
| Company Name | ARJO WIGGINS EUROPE HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01003620 |
| 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 ARJO WIGGINS EUROPE HOLDINGS?
- Manufacture of paper and paperboard (17120) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ARJO WIGGINS EUROPE HOLDINGS located?
| Registered Office Address | Oceana House 39-49 Commercial Road SO15 1GA Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARJO WIGGINS EUROPE HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| WIGGINS TEAPE EUROPE LIMITED | Mar 01, 1971 | Mar 01, 1971 |
What are the latest accounts for ARJO WIGGINS EUROPE HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ARJO WIGGINS EUROPE HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 04, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin John Newell as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sequana Capital Uk Limited as a person with significant control on Nov 01, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 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 | ||||||||||
Secretary's details changed for Bondlaw Secretaries Limited on Jun 08, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of ARJO WIGGINS EUROPE HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONDLAW SECRETARIES LIMITED | Secretary | More London Riverside SE1 2AU London 4 England | 59771390005 | |||||||
| HODGSON, Edwin Trevor | Director | Oceana House 39-49 Commercial Road SO15 1GA Southampton | British | 101412440002 | ||||||
| MOUNTFORD, Clive | Director | Oceana House 39-49 Commercial Road SO15 1GA Southampton | United Kingdom | British | 67327210001 | |||||
| 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 | ||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||
| BONDLAW SECRETARIES LIMITED | Secretary | 22 Kings Park Road SO15 2UF Southampton Hampshire | 59771390002 | |||||||
| BOAS, Anthony Michael | Director | The Cottage Chestnut Mead Kingsgate Road SO23 9QQ Winchester Hampshire | British | 47841830001 | ||||||
| BOND, Gordon | Director | Omega Durford Wood GU31 5AN Petersfield Hampshire | British | 37448240001 | ||||||
| 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 | |||||
| CRAIGEN, David Arnold | Director | Pilgrims Way Brislands Lane Four Marks GU34 5AD Alton Hampshire | British | 64389870001 | ||||||
| DALE, Michael William | Director | 14 Priors Wood RG11 6BZ Crowthorne Berkshire | British | 7122170001 | ||||||
| DAVIES, Robin Peter Drury | Director | Meadow Rise Hunton Sutton Scotney SO21 3PS Winchester Hampshire | British | 1330380001 | ||||||
| DOELKER, Dietrich | Director | Virchovstr 8b FOREIGN Wiesbaden D 6200 West Germany | German | 7129350001 | ||||||
| GILLESPIE, Peter Colin | Director | 32 Longdown Road Lower Bourne GU10 3JL Farnham Surrey | England | Irish | 70417790001 | |||||
| GILLIE, Martin Calder | Director | Towngate Farmhouse Wield Road Medstead GU34 5LY Alton Hampshire | England | British | 25571210001 | |||||
| GIRAUD, Patrick | Director | Routes De La Besse Peaugress 07340 France | French | 67539330001 | ||||||
| HERMAN, Andre Joseph Arthur | Director | Avenue De La Marniere,16 1460 Ittre Belguim | Belgian | 7129360002 | ||||||
| HOWELL, Terri Georgina | Director | 19 Ranvilles Lane PO14 3DX Fareham Hampshire | England | British | 76080790001 | |||||
| KENNEDY, Ian Philip | Director | Tudor House Cricket Hill Lane Yateley GU17 7AX Camberley Surrey | British | 14780050001 | ||||||
| MCGHEE, Thomas Allan | Director | Stuart Court Queen Mary Close GU51 4QR Fleet Hants | British | 81489550001 | ||||||
| NEWELL, Martin John | Director | Oceana House 39-49 Commercial Road SO15 1GA Southampton | United Kingdom | British | 67708120001 | |||||
| NYLANDER, Lennart | Director | Avenue Vert Bocage 29 FOREIGN 1410 Waterloo Belgium | Swedish | 20766720001 | ||||||
| RIGBY, Andrew Pryce | Director | 6 Lodge Drive BS23 2TY Weston Super Mare North Somerset | United Kingdom | British | 79939810001 | |||||
| SAWYER, David Guy | Director | Trelawney Old Hillside Road SO22 5LN Winchester Hampshire | United Kingdom | British | 64037450001 | |||||
| SWAINSTON, Anthony Henry | Director | 207 Woodstock Road OX2 7AB Oxford Oxfordshire | British | 294920001 | ||||||
| TAYLOR, Paul Jonathan | Director | Oak House Lower Turners Barn Lane BA20 2JH Yeovil Somerset | England | British | 59869960001 | |||||
| TAYLOR, Trevor Sidney | Director | Shootacre Lea Shootacre Lane HP27 9EH Princes Risborough Buckinghamshire | British | 33031280001 | ||||||
| WASSON, Robert Regan | Director | 29 Dreve De Mercault 1410 Waterloo Belgium | Canadian | 51147820003 |
Who are the persons with significant control of ARJO WIGGINS EUROPE HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sequana Capital Uk Limited | Apr 06, 2016 | 39 - 49 Commercial Road SO15 1GA Southampton Oceana House Hampshire England | 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