ARDEN WOOD SHAVINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARDEN WOOD SHAVINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ARDEN WOOD SHAVINGS LIMITED was incorporated 33 years ago on 19/03/1991 and has the registered number: 02592924. The accounts status is FULL and accounts are next due on 30/09/2024.
ARDEN WOOD SHAVINGS LIMITED was incorporated 33 years ago on 19/03/1991 and has the registered number: 02592924. The accounts status is FULL and accounts are next due on 30/09/2024.
ARDEN WOOD SHAVINGS LIMITED - LONDON
This company is listed in the following categories:
16100 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
210 PENTONVILLE ROAD
LONDON
N1 9JY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS VALERIE ISABELLE MARIE CLAVIE | Apr 1968 | French | Director | 2021-06-30 | CURRENT |
MISS KATHERINE ANNE SWANN | Aug 1979 | British | Director | 2020-07-02 | CURRENT |
MR CHRISTOPHE BELLYNCK | May 1961 | French | Director | 2017-10-04 | CURRENT |
MISS CELIA ROSALIND GOUGH | Secretary | 2017-10-04 | CURRENT | ||
MR DONALD JOHN FRASER MACPHAIL | Mar 1967 | British | Director | 2017-10-04 | CURRENT |
MR NIGEL PATRICK PRICE | Jul 1955 | British | Director | 1993-06-07 UNTIL 1999-07-29 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1991-03-19 UNTIL 1991-06-25 | RESIGNED | ||
NICOLA MARIA FACCHINO | Oct 1962 | British | Secretary | 1997-08-05 UNTIL 2017-10-04 | RESIGNED |
MR GREGORY FRANCIS RUSSELL | Sep 1947 | Secretary | RESIGNED | ||
MR RONALD ALEXANDER STANFORD | Nov 1922 | British | Director | 1993-06-07 UNTIL 1997-12-18 | RESIGNED |
MR GAVIN HOWARD GRAVESON | Aug 1963 | British | Director | 2017-10-04 UNTIL 2019-01-02 | RESIGNED |
MR CHRISTOPHER JEREMY STANFORD | Nov 1956 | British | Director | 1991-06-25 UNTIL 2017-10-04 | RESIGNED |
MR GREGORY FRANCIS RUSSELL | Sep 1947 | Director | 1993-06-07 UNTIL 1999-08-03 | RESIGNED | |
MR RICHARD KIRKMAN | Nov 1970 | British | Director | 2017-10-04 UNTIL 2020-07-21 | RESIGNED |
MR NEIL VINCENT GALLAGHER | May 1963 | British | Director | 2019-01-17 UNTIL 2020-06-30 | RESIGNED |
MR DAVID ANDREW GERRARD | Dec 1964 | British | Director | 2017-10-04 UNTIL 2021-06-30 | RESIGNED |
MR PETER FORSTER | Apr 1949 | British | Director | 1993-06-07 UNTIL 2012-03-31 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1991-03-19 UNTIL 1991-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gg001 Limited | 2017-10-04 - 2017-10-04 | Sutton Coldfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aws Group Holdings Limited | 2017-10-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Jeremy Stanford | 2016-04-06 - 2017-10-04 | 11/1956 | Ownership of shares 75 to 100 percent |