PGI NONWOVENS LIMITED

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

    Company NamePGI NONWOVENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03148437
    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 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 AddressNo

    What are the latest accounts for PGI NONWOVENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PGI NONWOVENS 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

    Confirmation statement made on Jan 19, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Notification of Berry Plastics Group, Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Appointment of Mark Allan Siebert as a director on Apr 12, 2017

    2 pagesAP01

    Termination of appointment of Jean-Marc Galvez as a director on Apr 12, 2017

    1 pagesTM01

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Termination of appointment of Jonathan David Rich as a director on Jan 23, 2017

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Appointment of Jonathan David Rich as a director on Feb 01, 2016

    3 pagesAP01

    Appointment of Jason Kent Greene as a director on Feb 01, 2016

    3 pagesAP01

    Annual return made up to Jan 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Jean-Marc Galvez as a director

    2 pagesAP01

    Who are the officers of PGI NONWOVENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN DER STEENHOVEN, Antonius Johanna Maria
    Lange Oijen 16
    5433 Ng
    Cuijk
    Netherlands
    Secretary
    Lange Oijen 16
    5433 Ng
    Cuijk
    Netherlands
    British155223450001
    GREENE, Jason Kent
    Oakley Street
    Evansville
    101
    Indiana In47710
    United States
    Director
    Oakley Street
    Evansville
    101
    Indiana In47710
    United States
    United StatesAmericanGeneral Counsel189185450001
    SIEBERT, Mark Allan
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United StatesAmericanPresident Hhs Division, Berry Global230607810001
    ASBROEK, Colette Joanne
    Everdrift 23
    5431lt Cuijk
    Netherlands
    Secretary
    Everdrift 23
    5431lt Cuijk
    Netherlands
    British93079740001
    CATTERALL, Deborah
    6 Badgers Close
    BB5 6XQ Accrington
    Lancashire
    Secretary
    6 Badgers Close
    BB5 6XQ Accrington
    Lancashire
    British71718080002
    MOORES, Christopher Lloyd
    1 Arkholme
    Worsley
    M28 1ZJ Manchester
    Lancashire
    Secretary
    1 Arkholme
    Worsley
    M28 1ZJ Manchester
    Lancashire
    BritishGeneral Manager70620380001
    PALMER, David Reeve
    5 Banister Gardens
    SO15 2LX Southampton
    Hampshire
    Secretary
    5 Banister Gardens
    SO15 2LX Southampton
    Hampshire
    BritishDirector32659130001
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Nominee Secretary
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    ALTDORF, Rolf Johann
    Hirschpfuhl 20
    47533 Kleve
    Germany
    Director
    Hirschpfuhl 20
    47533 Kleve
    Germany
    GermanDirector46490680001
    AVERES, John Adam
    Sionsweg 11
    Groesbeek
    6564 Cr
    Netherlands
    Director
    Sionsweg 11
    Groesbeek
    6564 Cr
    Netherlands
    DutchFinance Director67484850001
    BOURGET, Jonathan
    Chemin Di Thiere4
    Genolier
    1272
    Switzerland
    Director
    Chemin Di Thiere4
    Genolier
    1272
    Switzerland
    SwitzerlandBritishVp General Manager132593080001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    GALVEZ, Jean-Marc
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    SpainFrenchGeneral Manager, Emea168714600001
    MOORES, Christopher Lloyd
    1 Arkholme
    Worsley
    M28 1ZJ Manchester
    Lancashire
    Director
    1 Arkholme
    Worsley
    M28 1ZJ Manchester
    Lancashire
    BritishGeneral Manager70620380001
    PALMER, David Reeve
    5 Banister Gardens
    SO15 2LX Southampton
    Hampshire
    Director
    5 Banister Gardens
    SO15 2LX Southampton
    Hampshire
    United KingdomBritishDirector32659130001
    RICH, Jonathan David
    101 Oakley Street
    Evansville
    Indianna In47710
    Usa
    Director
    101 Oakley Street
    Evansville
    Indianna In47710
    Usa
    UsaUnited StatesNone205155070001
    TRACEY, Scott Michael
    Trading Pathway
    Charlotte
    14654
    North Carolina 28277
    United States
    Director
    Trading Pathway
    Charlotte
    14654
    North Carolina 28277
    United States
    UsaBritishVp General Manager150430740001

    Who are the persons with significant control of PGI NONWOVENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berry Plastics Group, Inc.
    47710 Evansville
    101 Oakley Street
    Indiana
    United States
    Apr 06, 2016
    47710 Evansville
    101 Oakley Street
    Indiana
    United States
    No
    Legal FormQuoted Company
    Country RegisteredDelaware, U.S.A.
    Legal AuthorityUnited States Securities & Exchange Commission
    Place RegisteredNew York Stock Exchange
    Registration Number20-5234618
    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.
    Berry Plastics Group Inc
    Evansville
    47710 Indiana
    101 Oakley Street
    United States
    Apr 06, 2016
    Evansville
    47710 Indiana
    101 Oakley Street
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDepartment Of State: Division Of Corporations
    Registration Number4064163
    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.

    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