Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director Name | Nicola Jane Bennett |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Antalis Limited, Gateway House Interlink Way West Coalville Leicestershire LE67 1LE |
Director Name | Yasuyuki Sakata |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2021(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 8 Rue De Seine Boulogne-Billancourt 92100 France |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2008(88 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Anthony Michael Boas |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1993) |
Role | Paper Maker |
Correspondence Address | The Cottage Chestnut Mead Kingsgate Road Winchester Hampshire SO23 9QQ |
Director Name | Ian Philip Kennedy |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(72 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 1994) |
Role | Paper Maker |
Correspondence Address | Tudor House Cricket Hill Lane Yateley Camberley Surrey GU17 7AX |
Secretary Name | Mr Colin Booth Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Holly House Duke Street Micheldever Winchester Hampshire SO21 3DF |
Director Name | Mr Martin Calder Gillie |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(73 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Towngate Farmhouse Wield Road Medstead Alton Hampshire GU34 5LY |
Director Name | Mr Colin Booth Filmer |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | Holly House Duke Street Micheldever Winchester Hampshire SO21 3DF |
Director Name | Mr Philippe Rene Marie Joseph Beylier |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1994(75 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 42 Rue De L'Yvette Paris 75016 France |
Director Name | Mr Malcolm Alexander Cooper |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(75 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 2000) |
Role | Business Development Director |
Correspondence Address | 11 Chattis Hill Stables Spitfire Lane Stockbridge Hampshire SO20 6JS |
Director Name | Peter John Richard Knapp |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(75 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 2001) |
Role | Management Accountant |
Correspondence Address | 9 Angel Meadows Odiham Basingstoke Hampshire RG29 1AR |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(75 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Director Name | Mr Thomas Wolfgang Nicholas Bittner |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 1997(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2001) |
Role | Divisional Ceo |
Correspondence Address | 10 Rue De Franqueville Paris 75116 Foreign |
Director Name | Mr Graham John Griffiths |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 29 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Secretary Name | David Arnold Craigen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(79 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Pilgrims Way Brislands Lane Four Marks Alton Hampshire GU34 5AD |
Director Name | Mr James Henry Cubbon |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(80 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 July 2007) |
Role | Operations Director Uk And Ire |
Country of Residence | England |
Correspondence Address | The Coach House Hammer Lane, Grayshott Hindhead Surrey GU26 6JD |
Director Name | David Arnold Craigen |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2001) |
Role | Finance Director |
Correspondence Address | Pilgrims Way Brislands Lane Four Marks Alton Hampshire GU34 5AD |
Director Name | Angus Martin Leitch |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | 30 Saint Johns Avenue London SW15 6AN |
Director Name | Alain Phillippe Daniel Gourjon |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2004) |
Role | Consolidation Manager |
Correspondence Address | La Daviere 37240 Manthelan France |
Director Name | Mr James Henry Arrowsmith |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(82 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 January 2013) |
Role | Director Of Strategic Projects |
Country of Residence | United Kingdom |
Correspondence Address | 7 Windermere Gardens Alresford Hampshire SO24 9NL |
Director Name | Mrs Lynda Cant |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(82 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 August 2003) |
Role | Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lomond Close Oakley Basingstoke Hampshire RG23 7NA |
Director Name | Mr Giles Alastair Harrison |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(82 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Curtis Road Alton Hampshire GU34 2SD |
Secretary Name | Margaret Ann Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Charles Cappe |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2002(82 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 February 2003) |
Role | Director Of Financial Operatio |
Correspondence Address | 1 Domaine Les Hauts Le Bois 12 Route De Saint-Nom L'Etang La Ville 78620 France |
Director Name | Michael Craig Cavey |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(83 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2003) |
Role | Businessman |
Correspondence Address | Pre Long, Le Cause Beaumont De Lomagne 82500 France |
Director Name | Olivier Georges Bouillaud |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2003(84 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 November 2004) |
Role | Group Treasurer |
Correspondence Address | 78 Rue Laugier Paris 75017 France |
Director Name | Alain Philippe Daniel Gourjon |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2005(85 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 October 2018) |
Role | Group Accounts And Adminisrati |
Country of Residence | France |
Correspondence Address | Gateway House Interlink Way West Coalville Leicestershire LE67 1LE |
Director Name | Olivier Georges Bouillaud |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 2005(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 2009) |
Role | Group Treasurer |
Correspondence Address | 6 Rue Des Viris Saint Cloud 92210 France |
Director Name | Ruth Jackson |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(88 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2009) |
Role | Human Resources Director |
Correspondence Address | Stonegate Red Lane Burton Green Kenilworth Warwickshire CV8 1PF |
Director Name | Andrew Harvey |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2010) |
Role | Deputy Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norman Avenue Twickenham Middlesex TW1 2LY |
Director Name | Frederic Jean Michel Bernet |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2009(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 2013) |
Role | Company Treasurer |
Country of Residence | France |
Correspondence Address | 7 Rue De L'Yvette Paris 75016 France |
Director Name | Mr Stephen Gerard McCue |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(90 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Antalis McNaughton Limited Gateway House Interlink Way West Coalville Leicestershire LE67 1LE |
Director Name | Sebastien Marie Lefebvre |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2019(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2021) |
Role | Accounts And Administration Director |
Country of Residence | France |
Correspondence Address | 8 Rue De Seine 92100 Boulogne Billancourt France |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(85 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2008) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Website | antalis-mcnaughton.co.uk |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
220.5m at £1 | Antalis Group Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Antalis Finance Sarl 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,481,000 |
Cash | £96,000 |
Current Liabilities | £1,999,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2024 (10 months, 4 weeks from now) |
4 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
---|---|
10 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 April 2021 | Appointment of Nicola Jane Bennett as a director on 1 April 2021 (2 pages) |
9 April 2021 | Appointment of Yasuyuki Sakata as a director on 1 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Stephen Gerard Mccue as a director on 31 March 2021 (1 page) |
9 April 2021 | Termination of appointment of Sebastien Marie Lefebvre as a director on 31 March 2021 (1 page) |
17 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 February 2019 | Appointment of Sebastien Marie Lefebvre as a director on 7 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Xavier Gerard Ulysse Roy Contancin as a director on 31 January 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Alain Philippe Daniel Gourjon as a director on 19 October 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
22 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (16 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (16 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (16 pages) |
6 February 2013 | Termination of appointment of Frederic Bernet as a director (2 pages) |
6 February 2013 | Appointment of David Hunter as a director (3 pages) |
6 February 2013 | Termination of appointment of Frederic Bernet as a director (2 pages) |
6 February 2013 | Appointment of David Hunter as a director (3 pages) |
28 January 2013 | Termination of appointment of James Arrowsmith as a director (2 pages) |
28 January 2013 | Termination of appointment of James Arrowsmith as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (17 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (17 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (17 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Resolutions
|
8 December 2011 | Director's details changed for Mr Stephen Gerard Mccue on 1 November 2011 (3 pages) |
8 December 2011 | Director's details changed for Mr Stephen Gerard Mccue on 1 November 2011 (3 pages) |
8 December 2011 | Director's details changed for Mr Stephen Gerard Mccue on 1 November 2011 (3 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 February 2011 | Director's details changed for Alain Philippe Daniel Gourjon on 7 February 2011 (3 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (17 pages) |
16 February 2011 | Director's details changed for Alain Philippe Daniel Gourjon on 7 February 2011 (3 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (17 pages) |
16 February 2011 | Director's details changed for Alain Philippe Daniel Gourjon on 7 February 2011 (3 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (17 pages) |
28 January 2011 | Statement of company's objects (3 pages) |
28 January 2011 | Memorandum and Articles of Association (1 page) |
28 January 2011 | Resolutions
|
28 January 2011 | Statement of company's objects (3 pages) |
28 January 2011 | Memorandum and Articles of Association (1 page) |
28 January 2011 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Termination of appointment of Andrew Harvey as a director (2 pages) |
13 July 2010 | Termination of appointment of Andrew Harvey as a director (2 pages) |
24 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (18 pages) |
24 March 2010 | Director's details changed for Alain Phillippe Daniel Gourjon on 1 January 2010 (3 pages) |
24 March 2010 | Director's details changed for Andrew Harvey on 1 January 2010 (3 pages) |
24 March 2010 | Director's details changed for James Henry Arrowsmith on 1 January 2010 (3 pages) |
24 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (18 pages) |
24 March 2010 | Director's details changed for Alain Phillippe Daniel Gourjon on 1 January 2010 (3 pages) |
24 March 2010 | Director's details changed for Andrew Harvey on 1 January 2010 (3 pages) |
24 March 2010 | Director's details changed for James Henry Arrowsmith on 1 January 2010 (3 pages) |
24 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (18 pages) |
24 March 2010 | Director's details changed for Alain Phillippe Daniel Gourjon on 1 January 2010 (3 pages) |
24 March 2010 | Director's details changed for Andrew Harvey on 1 January 2010 (3 pages) |
24 March 2010 | Director's details changed for James Henry Arrowsmith on 1 January 2010 (3 pages) |
22 January 2010 | Appointment of Mr Stephen Gerard Mccue as a director (3 pages) |
22 January 2010 | Appointment of Mr Stephen Gerard Mccue as a director (3 pages) |
16 January 2010 | Appointment of Frederic Jean Michel Bernet as a director (2 pages) |
16 January 2010 | Termination of appointment of Olivier Bouillaud as a director (1 page) |
16 January 2010 | Appointment of Frederic Jean Michel Bernet as a director (2 pages) |
16 January 2010 | Termination of appointment of Olivier Bouillaud as a director (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 May 2009 | Return made up to 02/02/09; full list of members (11 pages) |
12 May 2009 | Return made up to 02/02/09; full list of members (11 pages) |
9 April 2009 | Director's change of particulars / alain gourjon / 01/01/2009 (1 page) |
9 April 2009 | Director's change of particulars / xavier roy contancin / 16/02/2005 (1 page) |
9 April 2009 | Director's change of particulars / alain gourjon / 01/01/2009 (1 page) |
9 April 2009 | Director's change of particulars / xavier roy contancin / 16/02/2005 (1 page) |
28 March 2009 | Director appointed andrew harvey (3 pages) |
28 March 2009 | Appointment terminated director ruth jackson (1 page) |
28 March 2009 | Director appointed andrew harvey (3 pages) |
28 March 2009 | Appointment terminated director ruth jackson (1 page) |
23 July 2008 | Appointment terminated director giles harrison (1 page) |
23 July 2008 | Appointment terminated director giles harrison (1 page) |
29 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 March 2008 | Return made up to 02/02/08; full list of members (7 pages) |
10 March 2008 | Director's change of particulars / olivier bouillaud / 02/02/2008 (1 page) |
10 March 2008 | Return made up to 02/02/08; full list of members (7 pages) |
10 March 2008 | Director's change of particulars / olivier bouillaud / 02/02/2008 (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Location of register of members (non legible) (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: oceana house 39-49 commercial road southampton SO15 1GA (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Location of register of members (non legible) (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: oceana house 39-49 commercial road southampton SO15 1GA (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
17 May 2007 | Return made up to 02/02/07; full list of members (9 pages) |
17 May 2007 | Return made up to 02/02/07; full list of members (9 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | Return made up to 02/02/06; full list of members (9 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | Return made up to 02/02/06; full list of members (9 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
19 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 April 2005 | Return made up to 02/02/05; full list of members (8 pages) |
5 April 2005 | Return made up to 02/02/05; full list of members (8 pages) |
24 March 2005 | Location of register of directors' interests (1 page) |
24 March 2005 | Location of register of members (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Location of register of directors' interests (1 page) |
24 March 2005 | Location of register of members (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
14 January 2005 | £ ic 155000000/73987723 02/12/04 £ sr [email protected]=81012277 (1 page) |
14 January 2005 | Eur ic 500000000/0 02/12/04 eur sr [email protected]=500000000 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | £ ic 155000000/73987723 02/12/04 £ sr [email protected]=81012277 (1 page) |
14 January 2005 | Eur ic 500000000/0 02/12/04 eur sr [email protected]=500000000 (1 page) |
14 January 2005 | Resolutions
|
30 November 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 November 2004 | Re-registration of Memorandum and Articles (11 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
30 November 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
30 November 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
30 November 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 November 2004 | Re-registration of Memorandum and Articles (11 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
30 November 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
30 November 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
8 October 2004 | Location of register of directors' interests (1 page) |
8 October 2004 | Location of register of directors' interests (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: st clement house, alencon link basingstoke hampshire RG21 7SB (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: st clement house, alencon link basingstoke hampshire RG21 7SB (1 page) |
21 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 02/02/03; full list of members; amend (7 pages) |
6 March 2004 | Ad 21/12/01--------- eur si [email protected] (2 pages) |
6 March 2004 | Nc inc already adjusted 21/12/01 (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Return made up to 02/02/03; full list of members; amend (7 pages) |
6 March 2004 | Ad 21/12/01--------- eur si [email protected] (2 pages) |
6 March 2004 | Nc inc already adjusted 21/12/01 (1 page) |
6 March 2004 | Resolutions
|
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
24 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 September 2002 | Auditor's resignation (1 page) |
17 September 2002 | Auditor's resignation (1 page) |
26 April 2002 | Auditor's resignation (2 pages) |
26 April 2002 | Auditor's resignation (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Ad 21/12/01--------- £ si [email protected] (2 pages) |
15 February 2002 | Return made up to 02/02/02; full list of members
|
15 February 2002 | Nc inc already adjusted 21/12/01 (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Ad 21/12/01--------- £ si [email protected] (2 pages) |
15 February 2002 | Return made up to 02/02/02; full list of members
|
15 February 2002 | Nc inc already adjusted 21/12/01 (1 page) |
6 February 2002 | Ad 21/12/01--------- £ si [email protected]=500000000 £ ic 155000000/655000000 (2 pages) |
6 February 2002 | Memorandum and Articles of Association (11 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | £ nc 155000000/655000000 21/12/01 (1 page) |
6 February 2002 | Ad 21/12/01--------- £ si [email protected]=500000000 £ ic 155000000/655000000 (2 pages) |
6 February 2002 | Memorandum and Articles of Association (11 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | £ nc 155000000/655000000 21/12/01 (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
6 December 2001 | Secretary's particulars changed (1 page) |
6 December 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: hazelwood house lime tree way chineham, basingstoke hampshire RG24 8WZ (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: hazelwood house lime tree way chineham, basingstoke hampshire RG24 8WZ (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
29 March 2001 | Memorandum and Articles of Association (36 pages) |
29 March 2001 | Memorandum and Articles of Association (36 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
11 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (16 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (16 pages) |
8 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Director's particulars changed (1 page) |
23 January 2000 | Memorandum and Articles of Association (7 pages) |
23 January 2000 | Memorandum and Articles of Association (7 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
6 January 2000 | Company name changed arjo wiggins merchants holdings LIMITED\certificate issued on 06/01/00 (2 pages) |
6 January 2000 | Company name changed arjo wiggins merchants holdings LIMITED\certificate issued on 06/01/00 (2 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
17 September 1999 | Registered office changed on 17/09/99 from: gateway house basing view basingstoke hampshire RG21 2EE (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: gateway house basing view basingstoke hampshire RG21 2EE (1 page) |
4 May 1999 | Memorandum and Articles of Association (31 pages) |
4 May 1999 | Memorandum and Articles of Association (31 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
27 April 1999 | Full group accounts made up to 31 December 1998 (74 pages) |
27 April 1999 | Full group accounts made up to 31 December 1998 (74 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (13 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (13 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
28 August 1998 | Auditor's resignation (2 pages) |
28 August 1998 | Auditor's resignation (2 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (84 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (84 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (9 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (9 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (107 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (107 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (12 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (12 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
10 June 1996 | Full accounts made up to 31 December 1995 (76 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (76 pages) |
12 April 1996 | Return made up to 30/03/96; full list of members (13 pages) |
12 April 1996 | Return made up to 30/03/96; full list of members (13 pages) |
2 August 1995 | Memorandum and Articles of Association (6 pages) |
2 August 1995 | Ad 18/07/95--------- £ si [email protected]=50000000 £ ic 105000000/155000000 (4 pages) |
2 August 1995 | £ nc 105000000/155000000 18/07/95 (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Memorandum and Articles of Association (6 pages) |
2 August 1995 | Ad 18/07/95--------- £ si [email protected]=50000000 £ ic 105000000/155000000 (4 pages) |
2 August 1995 | £ nc 105000000/155000000 18/07/95 (1 page) |
2 August 1995 | Resolutions
|
19 July 1995 | Secretary's particulars changed (4 pages) |
19 July 1995 | Secretary's particulars changed (4 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (99 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (99 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (268 pages) |
26 February 1994 | Memorandum and Articles of Association (8 pages) |
26 February 1994 | Memorandum and Articles of Association (8 pages) |
17 January 1994 | Ad 20/12/93--------- £ si [email protected]=91000000 £ ic 14000000/105000000 (2 pages) |
17 January 1994 | Ad 20/12/93--------- £ si [email protected]=91000000 £ ic 14000000/105000000 (2 pages) |
4 August 1992 | Company name changed arjo wiggins overseas LIMITED\certificate issued on 04/08/92 (2 pages) |
4 August 1992 | Company name changed arjo wiggins overseas LIMITED\certificate issued on 04/08/92 (2 pages) |
29 November 1991 | Company name changed wiggins teape overseas LIMITED\certificate issued on 02/12/91 (2 pages) |
29 November 1991 | Company name changed wiggins teape overseas LIMITED\certificate issued on 02/12/91 (2 pages) |
18 April 1991 | Full accounts made up to 29 December 1990 (16 pages) |
18 April 1991 | Return made up to 30/03/91; full list of members (7 pages) |
18 April 1991 | Full accounts made up to 29 December 1990 (16 pages) |
18 April 1991 | Return made up to 30/03/91; full list of members (7 pages) |
18 April 1990 | Full accounts made up to 30 December 1989 (15 pages) |
18 April 1990 | Full accounts made up to 30 December 1989 (15 pages) |
30 May 1961 | Company name changed\certificate issued on 30/05/61 (5 pages) |
30 May 1961 | Company name changed\certificate issued on 30/05/61 (5 pages) |
26 July 1919 | Certificate of incorporation (1 page) |
26 July 1919 | Certificate of incorporation (1 page) |