ARJO WIGGINS FINE PAPERS LIMITED - LONDON


Company Profile Company Filings

Overview

ARJO WIGGINS FINE PAPERS LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
ARJO WIGGINS FINE PAPERS LIMITED was incorporated 54 years ago on 04/09/1969 and has the registered number: 00961440. The accounts status is FULL and accounts are next due on 30/09/2019.

ARJO WIGGINS FINE PAPERS LIMITED - LONDON

This company is listed in the following categories:
17120 - Manufacture of paper and paperboard

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017 30/09/2019

Registered Office

2ND FLOOR
LONDON
EC4N 6EU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/02/2018 16/02/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALAIN PHILIPPE DANIEL GOURJON Mar 1965 French Director 2012-02-15 CURRENT
XAVIER MARIE NICOLAS PAILLARD Apr 1966 French Director 2006-04-18 UNTIL 2006-06-06 RESIGNED
ANDREW HARVEY Jun 1964 British Director 2009-02-27 UNTIL 2010-07-02 RESIGNED
ANTHONY HENRY SWAINSTON Mar 1946 British Director 1994-01-19 UNTIL 1999-11-26 RESIGNED
ILAN SCHINAZI Sep 1961 French Director 2002-07-15 UNTIL 2004-03-08 RESIGNED
PATRICK ALBERT JOSEF SPINOY Dec 1962 Belgian Director 2004-10-27 UNTIL 2006-04-11 RESIGNED
MR IAN SIMPSON Dec 1948 British Director RESIGNED
STEPHANE PAUL MARIE ROYER Jun 1965 French Director 2009-02-27 UNTIL 2010-02-01 RESIGNED
ANREW PRYCE RIGBY Jun 1955 British Director 2004-03-08 UNTIL 2004-09-30 RESIGNED
HERVE PIERRE PONCIN Feb 1964 French Director 2008-09-08 UNTIL 2009-07-18 RESIGNED
JACQUES LOUIS PEYRET Apr 1954 French Director RESIGNED
JEAN-BAPTISTE LAIGLE Jul 1952 French Director 2013-02-22 UNTIL 2017-10-06 RESIGNED
CLIVE MOUNTFORD Sep 1957 British Director 2010-02-10 UNTIL 2016-06-06 RESIGNED
JONATHAN DAVID MITCHELL Dec 1965 British Director 2012-07-02 UNTIL 2019-12-26 RESIGNED
THOMAS ALLAN MCGHEE Jan 1945 British Director RESIGNED
EDOUARD CHARLES MAXIME MARUANI Jul 1966 French Director 2010-02-10 UNTIL 2012-02-15 RESIGNED
ANGUS LACHLAN MACSWEEN Dec 1965 British Director 2016-06-27 UNTIL 2019-12-26 RESIGNED
STEPHEN ANDREW LOGAN Dec 1949 British Director 1996-01-01 UNTIL 1999-11-26 RESIGNED
GUY MAURICE MARIE LEONARD Oct 1952 French Director 2009-07-18 UNTIL 2012-07-02 RESIGNED
MR MARTIN JOHN NEWELL Jun 1957 British Director 2004-10-27 UNTIL 2019-01-31 RESIGNED
AYMERIC PHILIPPE MARIE LE CHATELIER May 1969 French Director 2010-02-10 UNTIL 2013-04-12 RESIGNED
MR ARTHUR JAMES BIRCHALL Jun 1949 Secretary 1994-11-30 UNTIL 1999-06-01 RESIGNED
MR FREDERICK CHARLES CROME Oct 1941 British Director 1996-11-01 UNTIL 2000-05-08 RESIGNED
BONDLAW SECRETARIES LIMITED Corporate Secretary 1999-06-01 UNTIL 2005-07-22 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-07-22 UNTIL 2020-01-17 RESIGNED
THIERRY TOMASOV Oct 1966 French Director 2004-10-27 UNTIL 2006-04-18 RESIGNED
MR HENRY HILLERSDON GREEN Aug 1942 British Director RESIGNED
PATRICK GIRAUD Apr 1954 French Director 1999-11-24 UNTIL 2002-07-15 RESIGNED
MR PETER COLIN GILLESPIE Oct 1956 Irish Director 1999-11-24 UNTIL 2004-03-25 RESIGNED
MR EDWIN ANDREW GILLESPIE Feb 1945 British Director RESIGNED
MICHEL MAXIME MAURICE DURAND May 1947 French Director 2004-03-08 UNTIL 2004-10-27 RESIGNED
MELCHIOR DE VOGUE Feb 1962 French Director 2006-04-18 UNTIL 2009-02-27 RESIGNED
JAMES HENRY CUBBON Feb 1960 British Director 1996-06-11 UNTIL 1999-11-26 RESIGNED
MR COLIN BOOTH FILMER British Secretary RESIGNED
DAVID JOHN COOK Sep 1955 British Director 2006-04-18 UNTIL 2009-02-27 RESIGNED
NEIL ROBERT BURCHELL Mar 1959 British Director 1999-11-24 UNTIL 2001-03-07 RESIGNED
COLIN JOHN BRITCHFORD Aug 1944 British Director RESIGNED
MR JEAN-PIERRE BRICE May 1952 French Director 2002-07-15 UNTIL 2003-11-14 RESIGNED
ANTHONY MICHAEL BOAS Jan 1948 British Director RESIGNED
PASCAL MARIE-CHRISTIAN BILLIERES Jan 1959 French Director 2006-06-06 UNTIL 2008-09-08 RESIGNED
MARGARET GRACE BAKER Jun 1953 British Director 1997-03-03 UNTIL 1999-12-09 RESIGNED
MR COLIN AUSTIN HARRIS Mar 1933 British Director RESIGNED
SALMA KRONFOL Jul 1972 Lebanese Director 2010-02-01 UNTIL 2013-02-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Wiggins Teape Group Limited 2016-04-06 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTALIS OVERSEAS HOLDINGS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
DALER-ROWNEY LIMITED BRACKNELL Active FULL 32990 - Other manufacturing n.e.c.
VERIPLAST UK LIMITED LEEDS ... FULL 74990 - Non-trading company
WIGGINS TEAPE GROUP LIMITED(THE) MANCHESTER Dissolved... FULL 70100 - Activities of head offices
AW FINE PAPERS HOLDINGS LIMITED MANCHESTER Dissolved... DORMANT 70100 - Activities of head offices
BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED FARNHAM Dissolved... GROUP 85200 - Primary education
ARJO WIGGINS EUROPE HOLDINGS SOUTHAMPTON Dissolved... DORMANT 17120 - Manufacture of paper and paperboard
01016094 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 2524 - Manufacture of other plastic products
AW GERMANY HOLDINGS LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
DALER-ROWNEY USA LIMITED LONDON Dissolved... FULL 32990 - Other manufacturing n.e.c.
BLACKBURN MILL LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
SAPPI EUROPE LIMITED MANCHESTER Dissolved... DORMANT 17120 - Manufacture of paper and paperboard
11 BINA GARDENS MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
AIXAM MEGA LTD. BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 45111 - Sale of new cars and light motor vehicles
CREDIT MANAGER LIMITED OXFORDSHIRE Active MICRO ENTITY 82911 - Activities of collection agencies
SMART COMPLY LTD TELFORD ENGLAND Active UNAUDITED ABRIDGED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
AW UK HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THE INSTITUTE OF PAPER INTERNATIONAL WINDSOR Dissolved... TOTAL EXEMPTION SMALL 94120 - Activities of professional membership organizations
ACORN (UK) A LIMITED LEEDS UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACHIEZER ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EMBARK SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE COLLEGIATE CHARITABLE FOUNDATION LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AIBD LIMITED LONDON UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ALPHA TRUSTEES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
FRP CORPORATE ADVISORY LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
HORN HOLDINGS LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
UK MAG LIMITED LONDON ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
UFP FINTECH XPENCE HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
ASTRANOVA (UN) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.