Lenham
Maidstone
Kent
ME17 2DL
Director Name | Mr Richard John Hall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Martin Lewis Heathcote |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr David Jonathan Farrant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Ramsay Alexander Hampton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 1993) |
Role | Company Executive |
Correspondence Address | Merlins 31 Windsor Road Canon Hill Bray Berkshire SL6 2EW |
Director Name | Sven Gunnar Haglund |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 1993(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 1993) |
Role | Company Executive |
Correspondence Address | Krongatan 1 Soederhamn S82632 |
Director Name | Dr U Frolander |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 1993(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 1993) |
Role | Company Executive |
Correspondence Address | Norrlidsgatan 27 Sundsvall S-846 51 Sweden |
Secretary Name | Mr Harald Jangaard Loe |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 March 1993(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 39 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Dr Ulf Ragnarsson Frolander |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 December 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 1997) |
Role | Company Executive |
Correspondence Address | Norrlidsgatan 27 Sundsvall S85641 |
Secretary Name | Donald Bennett Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkenbury Farm Hawkenbury Tonbridge Kent TN12 0EA |
Director Name | David Andrew Hathorn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 March 1994(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 November 2008) |
Role | Company Executive |
Correspondence Address | 17b Springhill Road Riverclub 2149 South Africa |
Director Name | Alfred Hannes Heinzel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 March 1994(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1997) |
Role | President |
Correspondence Address | Hockegasse 95 1180 Vienna Austria |
Director Name | Hans Edward Kenneth Eriksson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 29 January 1997(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 November 2008) |
Role | Company Executive |
Correspondence Address | Norrlidsgatan 27 Sundsvall S 85641 |
Director Name | Anders David Farnqvist |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 November 2008) |
Role | Co Executive |
Country of Residence | Sweden |
Correspondence Address | Granlivagen 5 Se-85634 Sundsvall Sweden |
Director Name | Mr Francis Keith John Jackson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1999) |
Role | Senior Vice President Minorco |
Country of Residence | England |
Correspondence Address | The Artists House Station Road Goring On Thames Reading Berkshire RG8 9HA |
Director Name | John Robert Barton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 September 2000(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 2006) |
Role | General Manager |
Correspondence Address | 40 Burne Crescent Glenashley Durban 4051 Foreign |
Director Name | Inger Viktoria Eriksson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 2000(10 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 27 November 2007) |
Role | R+D Manager |
Correspondence Address | Kvarnzeliusgatan 20 Sundsvall Se 854 61 Sweden |
Director Name | Andrew Charles Wallis King |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | 28 Burwood Park Road Hersham Walton-On-Thames Surrey KT12 5LJ |
Director Name | Robert William Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2008) |
Role | General Management |
Correspondence Address | 3 Uplands Close Kloof Durban 3640 Foreign |
Secretary Name | Mr Ian Richard Broxup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(15 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chantry Park Sarre Birchington Kent CT7 0LG |
Director Name | Paul Robert Hollingworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 West Hill Road London SW18 1LE |
Director Name | Mr Ulf Larsson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 May 2008(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2012) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Asgatan 1 Sundsvall 85631 Sweden |
Director Name | Mr Bengt Erik Blomberg |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Mr Carl Goran Bosson Fridh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 2009(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2012) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Piteuvagen 17 Sundsvall Vasternorrland Se-857 31 Sweden |
Director Name | Frits Alvar Andersson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 2009(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Palang 121 Sundsvall Vasternorrlaud 85590 Sweden |
Director Name | Mr Maciej Witold Kunda |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 November 2009(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2010) |
Role | CEO |
Country of Residence | Poland |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Mr Charles Guillaume Ktorza |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2012(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Mr Laundry Kouadio Kouakou |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2012(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2016) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Mr Ian Richard Broxup |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Secretary Name | Mr Martin John Atkinson |
---|---|
Status | Resigned |
Appointed | 21 March 2013(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Mr Christopher Derek Hall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2020) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Mr Stuart Butler-Gallie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 2020) |
Role | Solicitor/Director |
Country of Residence | England |
Correspondence Address | C/O Countrystyle Recycling Limited Ashford Road Lenham Maidstone Kent ME17 2DL |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(30 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Website | aylesford-newsprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 796000 |
Telephone region | Maidstone |
Registered Address | 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
338k at £1 | Aylesford Newsprint Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,758,000 |
Net Worth | £88,000 |
Cash | £2,822,000 |
Current Liabilities | £4,247,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
3 December 2014 | Delivered on: 4 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 August 2014 | Delivered on: 31 August 2014 Persons entitled: Sitara Finance Limited Classification: A registered charge Particulars: Definitions are as given in the debenture to which this charge relates between (1) aylesford newsprint limited, (2) aylesford newsprint holdings limited, (3) aylesford newsprint services limited (as chargors) and (4) sitara finance limited (as security agent) dated 29 august 2014. each chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by such chargor, or in which it from time to time has an interest: (I) by way of first legal mortgage, all of its real property and (ii) by way of first fixed charge, the intellectual property. Outstanding |
26 April 2013 | Delivered on: 9 May 2013 Satisfied on: 10 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 September 2012 | Delivered on: 5 October 2012 Satisfied on: 10 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being £2,662,414.00 and all other sums standing to the depositor's credit on the depositor's account no. 22301374.. see image for full details. Fully Satisfied |
6 January 2021 | Termination of appointment of a director (1 page) |
---|---|
6 January 2021 | Termination of appointment of Stuart Butler-Gallie as a director on 9 November 2020 (1 page) |
4 January 2021 | Appointment of Mr Martin Lewis Heathcote as a director on 9 November 2020 (2 pages) |
22 December 2020 | Termination of appointment of a director (1 page) |
21 December 2020 | Appointment of Mr Nicholas John Hopper as a director on 9 November 2020 (2 pages) |
25 August 2020 | Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page) |
8 July 2020 | Full accounts made up to 30 June 2019 (18 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
9 April 2019 | Appointment of Mr Richard John Hall as a director on 12 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Antony John Tufnell Parson as a director on 12 December 2018 (1 page) |
12 November 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
20 March 2018 | Change of details for Mp Holdings 2016 Limited as a person with significant control on 13 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from 6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN England to 2nd Floor 14 st George Street London W1S 1FE on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN England to 2nd Floor 14 st George Street London W1S 1FE on 13 June 2017 (1 page) |
18 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Angela Wardlaw as a director on 2 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Angela Wardlaw as a director on 2 December 2016 (1 page) |
26 September 2016 | Satisfaction of charge 024792260004 in full (1 page) |
26 September 2016 | Satisfaction of charge 024792260004 in full (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
3 May 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
3 May 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
22 April 2016 | Director's details changed for Ms Angela Wardlaw on 20 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Ms Angela Wardlaw on 20 April 2016 (2 pages) |
22 April 2016 | Satisfaction of charge 024792260003 in full (1 page) |
22 April 2016 | Satisfaction of charge 024792260003 in full (1 page) |
21 April 2016 | Termination of appointment of Martin John Atkinson as a secretary on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Krister Rosenqvist-Packalen as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Laundry Kouadio Kouakou as a director on 20 April 2016 (1 page) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr Stuart Butler-Gallie as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Antony John Tufnell Parson as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Trevor Lewis Heathcote as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Christopher Derek Hall as a director on 20 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to 6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Antony John Tufnell Parson as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Martin John Atkinson as a secretary on 20 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Trevor Lewis Heathcote as a director on 20 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to 6th Floor, Kildare House 3 Dorset Rise London EC4Y 8EN on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Stuart Butler-Gallie as a director on 20 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Laundry Kouadio Kouakou as a director on 20 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Christopher Derek Hall as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Krister Rosenqvist-Packalen as a director on 20 April 2016 (1 page) |
25 February 2016 | Termination of appointment of Gilles Christophe Roland as a director on 3 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Gilles Christophe Roland as a director on 3 February 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 September 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
8 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
4 December 2014 | Registration of charge 024792260004, created on 3 December 2014 (18 pages) |
4 December 2014 | Registration of charge 024792260004, created on 3 December 2014 (18 pages) |
4 December 2014 | Registration of charge 024792260004, created on 3 December 2014 (18 pages) |
31 August 2014 | Registration of charge 024792260003, created on 29 August 2014 (55 pages) |
31 August 2014 | Registration of charge 024792260003, created on 29 August 2014 (55 pages) |
1 August 2014 | Termination of appointment of Ian Richard Broxup as a director on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Ian Richard Broxup as a director on 28 July 2014 (1 page) |
22 July 2014 | Memorandum and Articles of Association (33 pages) |
22 July 2014 | Memorandum and Articles of Association (33 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
10 July 2014 | Satisfaction of charge 024792260002 in full (4 pages) |
10 July 2014 | Satisfaction of charge 024792260002 in full (4 pages) |
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 May 2013 | Registration of charge 024792260002 (16 pages) |
9 May 2013 | Registration of charge 024792260002 (16 pages) |
21 March 2013 | Termination of appointment of Ian Broxup as a secretary (1 page) |
21 March 2013 | Appointment of Mr Martin John Atkinson as a secretary (1 page) |
21 March 2013 | Appointment of Mr Martin John Atkinson as a secretary (1 page) |
21 March 2013 | Termination of appointment of Ian Broxup as a secretary (1 page) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Appointment of Ms Angela Wardlaw as a director (2 pages) |
22 February 2013 | Appointment of Ms Angela Wardlaw as a director (2 pages) |
22 February 2013 | Appointment of Mr Ian Richard Broxup as a director (2 pages) |
22 February 2013 | Appointment of Mr Ian Richard Broxup as a director (2 pages) |
3 January 2013 | Termination of appointment of Charles Ktorza as a director (1 page) |
3 January 2013 | Termination of appointment of Charles Ktorza as a director (1 page) |
30 October 2012 | Appointment of Mr Gilles Christophe Roland as a director (2 pages) |
30 October 2012 | Appointment of Mr Laundry Kouadio Kouakou as a director (2 pages) |
30 October 2012 | Appointment of Mr Charles Guillaume Ktorza as a director (2 pages) |
30 October 2012 | Appointment of Mr Gilles Christophe Roland as a director (2 pages) |
30 October 2012 | Appointment of Mr Krister Rosenqvist-Packalen as a director (2 pages) |
30 October 2012 | Appointment of Mr Charles Guillaume Ktorza as a director (2 pages) |
30 October 2012 | Appointment of Mr Krister Rosenqvist-Packalen as a director (2 pages) |
30 October 2012 | Appointment of Mr Laundry Kouadio Kouakou as a director (2 pages) |
24 October 2012 | Termination of appointment of Mark Lunabba as a director (1 page) |
24 October 2012 | Termination of appointment of Franz Tauber as a director (1 page) |
24 October 2012 | Termination of appointment of Franz Tauber as a director (1 page) |
24 October 2012 | Termination of appointment of John Lindahl as a director (1 page) |
24 October 2012 | Termination of appointment of Ulf Larsson as a director (1 page) |
24 October 2012 | Termination of appointment of Clara Valera as a director (1 page) |
24 October 2012 | Termination of appointment of Ulf Larsson as a director (1 page) |
24 October 2012 | Termination of appointment of James Patreson as a director (1 page) |
24 October 2012 | Termination of appointment of James Patreson as a director (1 page) |
24 October 2012 | Termination of appointment of Carl Fridh as a director (1 page) |
24 October 2012 | Termination of appointment of Mark Lunabba as a director (1 page) |
24 October 2012 | Termination of appointment of Carl Fridh as a director (1 page) |
24 October 2012 | Termination of appointment of John Lindahl as a director (1 page) |
24 October 2012 | Termination of appointment of Clara Valera as a director (1 page) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Termination of appointment of Bengt Blomberg as a director (1 page) |
20 February 2012 | Termination of appointment of Frits Andersson as a director (1 page) |
20 February 2012 | Termination of appointment of Frits Andersson as a director (1 page) |
20 February 2012 | Termination of appointment of Bengt Blomberg as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 September 2011 | Termination of appointment of Ladimir Pellizzaro as a director (1 page) |
23 September 2011 | Appointment of Mr John Mikael Lindahl as a director (2 pages) |
23 September 2011 | Termination of appointment of Ladimir Pellizzaro as a director (1 page) |
23 September 2011 | Appointment of Mr John Mikael Lindahl as a director (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Appointment of Mr Franz Tauber as a director (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Appointment of Mr Franz Tauber as a director (2 pages) |
6 January 2011 | Termination of appointment of Maciej Kunda as a director (1 page) |
6 January 2011 | Termination of appointment of Maciej Kunda as a director (1 page) |
19 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 March 2010 | Director's details changed for Mark Lunabba on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Clara Valera on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Carl Goran Bosson Fridh on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Clara Valera on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Frits Alvar Andersson on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Frits Alvar Andersson on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Carl Goran Bosson Fridh on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mark Lunabba on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ladimir Enore Pellizzaro on 23 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for James Campbell Patreson on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ladimir Enore Pellizzaro on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for James Campbell Patreson on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ulf Larsson on 23 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Ulf Larsson on 23 March 2010 (2 pages) |
8 December 2009 | Appointment of Mr Maciej Witold Kunda as a director (2 pages) |
8 December 2009 | Appointment of Mr Maciej Witold Kunda as a director (2 pages) |
16 November 2009 | Termination of appointment of Paul Hollingworth as a director (1 page) |
16 November 2009 | Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Paul Hollingworth as a director (1 page) |
16 November 2009 | Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
6 March 2009 | Director appointed frits alvar andersson (3 pages) |
6 March 2009 | Director appointed ladimir enore pellizzaro (2 pages) |
6 March 2009 | Director appointed frits alvar andersson (3 pages) |
6 March 2009 | Director appointed ladimir enore pellizzaro (2 pages) |
26 February 2009 | Director appointed carl goran bosson fridh (2 pages) |
26 February 2009 | Director appointed carl goran bosson fridh (2 pages) |
23 February 2009 | Appointment terminated director kurt mitterboeck (1 page) |
23 February 2009 | Appointment terminated director kurt mitterboeck (1 page) |
9 December 2008 | Director appointed bengt erik blomberg (2 pages) |
9 December 2008 | Director appointed bengt erik blomberg (2 pages) |
3 December 2008 | Director appointed james campbell patreson (3 pages) |
3 December 2008 | Director appointed clara valera (3 pages) |
3 December 2008 | Director appointed james campbell patreson (3 pages) |
3 December 2008 | Director appointed clara valera (3 pages) |
26 November 2008 | Appointment terminated director andrew king (1 page) |
26 November 2008 | Appointment terminated director hans eriksson (1 page) |
26 November 2008 | Appointment terminated director alan mckendrick (1 page) |
26 November 2008 | Appointment terminated director anders farnqvist (1 page) |
26 November 2008 | Appointment terminated director hans eriksson (1 page) |
26 November 2008 | Appointment terminated director andrew king (1 page) |
26 November 2008 | Appointment terminated director david hathorn (1 page) |
26 November 2008 | Appointment terminated director alan mckendrick (1 page) |
26 November 2008 | Appointment terminated director david hathorn (1 page) |
26 November 2008 | Appointment terminated director anders farnqvist (1 page) |
6 June 2008 | Director appointed ulf larsson (2 pages) |
6 June 2008 | Director appointed ulf larsson (2 pages) |
28 May 2008 | Director appointed paul hollingworth (2 pages) |
28 May 2008 | Appointment terminated director robert hunt (1 page) |
28 May 2008 | Appointment terminated director robert hunt (1 page) |
28 May 2008 | Director appointed paul hollingworth (2 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
27 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
27 September 2006 | Return made up to 09/03/06; full list of members
|
27 September 2006 | Return made up to 09/03/06; full list of members
|
27 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
17 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 March 2005 | Return made up to 09/03/05; full list of members (10 pages) |
14 March 2005 | Return made up to 09/03/05; full list of members (10 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (10 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (10 pages) |
2 April 2003 | Return made up to 09/03/03; full list of members (10 pages) |
2 April 2003 | Return made up to 09/03/03; full list of members (10 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Auditor's resignation (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 09/03/02; full list of members (9 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members (9 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 March 2001 | Return made up to 09/03/01; full list of members
|
30 March 2001 | Return made up to 09/03/01; full list of members
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 09/03/00; full list of members
|
24 March 2000 | Return made up to 09/03/00; full list of members
|
14 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 09/03/99; no change of members (6 pages) |
19 March 1999 | Return made up to 09/03/99; no change of members (6 pages) |
10 March 1999 | Auditor's resignation (2 pages) |
10 March 1999 | Auditor's resignation (2 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
8 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 June 1997 | New director appointed (3 pages) |
13 June 1997 | New director appointed (3 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
8 April 1997 | Return made up to 09/03/97; full list of members (8 pages) |
8 April 1997 | Return made up to 09/03/97; full list of members (8 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 April 1996 | Return made up to 09/03/96; no change of members (8 pages) |
24 April 1996 | Return made up to 09/03/96; no change of members (8 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
29 June 1995 | Company name changed aylesford newsprint LIMITED\certificate issued on 30/06/95 (4 pages) |
29 June 1995 | Company name changed aylesford newsprint LIMITED\certificate issued on 30/06/95 (4 pages) |
14 March 1995 | Return made up to 09/03/95; no change of members (6 pages) |
14 March 1995 | Return made up to 09/03/95; no change of members (6 pages) |
13 February 1995 | Registered office changed on 13/02/95 from: new hythe house aylesford kent ME20 7PE (1 page) |
13 February 1995 | Registered office changed on 13/02/95 from: new hythe house aylesford kent ME20 7PE (1 page) |
11 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
11 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
8 April 1994 | Resolutions
|
8 April 1994 | Resolutions
|
25 March 1994 | Return made up to 09/03/94; full list of members
|
25 March 1994 | Return made up to 09/03/94; full list of members (5 pages) |
25 March 1994 | Location of register of members address changed (5 pages) |
25 March 1994 | Location of register of members address changed (5 pages) |
7 February 1994 | Memorandum and Articles of Association (6 pages) |
7 February 1994 | Memorandum and Articles of Association (6 pages) |
4 January 1994 | Resolutions
|
4 January 1994 | Resolutions
|
17 December 1993 | Company name changed sca aylesford LIMITED\certificate issued on 17/12/93 (3 pages) |
17 December 1993 | Company name changed sca aylesford LIMITED\certificate issued on 17/12/93 (3 pages) |
27 September 1993 | Resolutions
|
27 September 1993 | Resolutions
|
20 September 1993 | Full accounts made up to 31 December 1992 (22 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (22 pages) |
25 March 1993 | Return made up to 09/03/93; change of members (9 pages) |
25 March 1993 | Return made up to 09/03/93; change of members (9 pages) |
8 September 1992 | Memorandum and Articles of Association (17 pages) |
8 September 1992 | Memorandum and Articles of Association (17 pages) |
21 August 1992 | Ad 01/07/92--------- £ si 338030@1=338030 £ ic 2/338032 (3 pages) |
21 August 1992 | Ad 01/07/92--------- £ si 338030@1=338030 £ ic 2/338032 (3 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | £ nc 1000/340000 01/07/92 (1 page) |
21 August 1992 | Resolutions
|
21 August 1992 | £ nc 1000/340000 01/07/92 (1 page) |
15 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
1 April 1992 | Return made up to 09/03/92; full list of members (10 pages) |
1 April 1992 | Return made up to 09/03/92; full list of members (10 pages) |
5 February 1992 | Resolutions
|
3 February 1992 | Company name changed termstep LIMITED\certificate issued on 04/02/92 (2 pages) |
3 February 1992 | Company name changed termstep LIMITED\certificate issued on 04/02/92 (2 pages) |
15 January 1992 | Accounts made up to 31 March 1991 (4 pages) |
15 January 1992 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
8 August 1991 | Memorandum and Articles of Association (14 pages) |
8 August 1991 | Memorandum and Articles of Association (14 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
21 August 1990 | Resolutions
|
21 August 1990 | Resolutions
|
9 March 1990 | Incorporation (9 pages) |
9 March 1990 | Incorporation (9 pages) |