PGI NONWOVENS LIMITED
Overview
Company Name | PGI NONWOVENS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03148437 |
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 PGI NONWOVENS LIMITED?
- Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PGI NONWOVENS LIMITED located?
Registered Office Address | 35 Great St Helen's EC3A 6AP London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PGI NONWOVENS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PGI NONWOVENS 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 | ||||||||||
Confirmation statement made on Jan 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Notification of Berry Plastics Group, Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Appointment of Mark Allan Siebert as a director on Apr 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean-Marc Galvez as a director on Apr 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan David Rich as a director on Jan 23, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 35 Great St Helen's London EC3A 6AP on Jan 16, 2017 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Appointment of Jonathan David Rich as a director on Feb 01, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Jason Kent Greene as a director on Feb 01, 2016 | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Appointment of Jean-Marc Galvez as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PGI NONWOVENS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAN DER STEENHOVEN, Antonius Johanna Maria | Secretary | Lange Oijen 16 5433 Ng Cuijk Netherlands | British | 155223450001 | ||||||
GREENE, Jason Kent | Director | Oakley Street Evansville 101 Indiana In47710 United States | United States | American | General Counsel | 189185450001 | ||||
SIEBERT, Mark Allan | Director | Great St Helen's EC3A 6AP London 35 | United States | American | President Hhs Division, Berry Global | 230607810001 | ||||
ASBROEK, Colette Joanne | Secretary | Everdrift 23 5431lt Cuijk Netherlands | British | 93079740001 | ||||||
CATTERALL, Deborah | Secretary | 6 Badgers Close BB5 6XQ Accrington Lancashire | British | 71718080002 | ||||||
MOORES, Christopher Lloyd | Secretary | 1 Arkholme Worsley M28 1ZJ Manchester Lancashire | British | General Manager | 70620380001 | |||||
PALMER, David Reeve | Secretary | 5 Banister Gardens SO15 2LX Southampton Hampshire | British | Director | 32659130001 | |||||
SECRETAIRE LIMITED | Nominee Secretary | 3rd Floor 2 Luke Street EC2A 4NT London | 900011490001 | |||||||
ALTDORF, Rolf Johann | Director | Hirschpfuhl 20 47533 Kleve Germany | German | Director | 46490680001 | |||||
AVERES, John Adam | Director | Sionsweg 11 Groesbeek 6564 Cr Netherlands | Dutch | Finance Director | 67484850001 | |||||
BOURGET, Jonathan | Director | Chemin Di Thiere4 Genolier 1272 Switzerland | Switzerland | British | Vp General Manager | 132593080001 | ||||
BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
GALVEZ, Jean-Marc | Director | Great St Helen's EC3A 6AP London 35 | Spain | French | General Manager, Emea | 168714600001 | ||||
MOORES, Christopher Lloyd | Director | 1 Arkholme Worsley M28 1ZJ Manchester Lancashire | British | General Manager | 70620380001 | |||||
PALMER, David Reeve | Director | 5 Banister Gardens SO15 2LX Southampton Hampshire | United Kingdom | British | Director | 32659130001 | ||||
RICH, Jonathan David | Director | 101 Oakley Street Evansville Indianna In47710 Usa | Usa | United States | None | 205155070001 | ||||
TRACEY, Scott Michael | Director | Trading Pathway Charlotte 14654 North Carolina 28277 United States | Usa | British | Vp General Manager | 150430740001 |
Who are the persons with significant control of PGI NONWOVENS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berry Plastics Group, Inc. | Apr 06, 2016 | 47710 Evansville 101 Oakley Street Indiana United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Berry Plastics Group Inc | Apr 06, 2016 | Evansville 47710 Indiana 101 Oakley Street United States | 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