Company NameAylesford Newsprint Limited
Company StatusLiquidation
Company Number02825694
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Laundry Kouadio Kouakou
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2012(19 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Gilles Christophe Roland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2012(19 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleBusinessman
Country of ResidenceFrance
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Krister Rosenqvist-Packalen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed02 October 2012(19 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMs Angela Wardlaw
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(19 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMr Martin John Atkinson
StatusCurrent
Appointed21 March 2013(19 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Harald Jangaard Loe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed12 October 1993(4 months after company formation)
Appointment Duration2 months (resigned 16 December 1993)
RoleCompany Executive
Correspondence Address39 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameRamsay Alexander Hampton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(4 months after company formation)
Appointment Duration2 months (resigned 16 December 1993)
RoleCompany Executive
Correspondence AddressMerlins
31 Windsor Road Canon Hill
Bray
Berkshire
SL6 2EW
Secretary NameMr Harald Jangaard Loe
NationalityNorwegian
StatusResigned
Appointed12 October 1993(4 months after company formation)
Appointment Duration2 months (resigned 16 December 1993)
RoleCompany Executive
Correspondence Address39 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameSven Gunnar Haglund
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 1993(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 1997)
RoleCompany Executive
Correspondence AddressKrongatan 1
Soederhamn
S82632
Director NameSverker Martin-Lof
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 1993(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 16 November 2000)
RoleExecutive Officer
Correspondence AddressOstermalmsgatan 77
Stockholm
Sweden S-114 50
Foreign
Director NameDr Ulf Ragnarsson Frolander
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed16 December 1993(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 1997)
RoleCompany Executive
Correspondence AddressNorrlidsgatan 27
Sundsvall
S85641
Secretary NameDonald Bennett Charlesworth
NationalityBritish
StatusResigned
Appointed16 December 1993(6 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkenbury Farm
Hawkenbury
Tonbridge
Kent
TN12 0EA
Director NameMr Harald Jangaard Loe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 1994(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 1996)
RoleCompany Executive
Correspondence Address39 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameAlfred Hannes Heinzel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed07 March 1994(9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 1997)
RolePresident
Correspondence AddressHockegasse 95
1180 Vienna
Austria
Director NameDavid Andrew Hathorn
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed07 March 1994(9 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 November 2008)
RoleCompany Executive
Correspondence Address17b Springhill Road
Riverclub
2149
South Africa
Director NameHans Edward Kenneth Eriksson
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwede
StatusResigned
Appointed29 January 1997(3 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 November 2008)
RoleCompany Executive
Correspondence AddressNorrlidsgatan 27
Sundsvall
S 85641
Director NameAnders David Farnqvist
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 1997(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 November 2008)
RoleCompany Executive
Country of ResidenceSweden
Correspondence AddressGranlivagen 5
Se-85634 Sundsvall
Sweden
Director NameMr Francis Keith John Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1999)
RoleSenior Vice President Minorco
Country of ResidenceEngland
Correspondence AddressThe Artists House
Station Road Goring On Thames
Reading
Berkshire
RG8 9HA
Director NameJohn Robert Barton
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed07 September 2000(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2006)
RoleGeneral Manager
Correspondence Address40 Burne Crescent
Glenashley
Durban 4051
Foreign
Director NameMark Lunabba
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed16 November 2000(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 October 2012)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressSca Graphic Laakirchen Ag
Schillerstrasse 5 Laakirchen
4663
Oberosterreich
Austria
Director NameInger Viktoria Eriksson
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 2000(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 November 2007)
RoleR+D Manager
Correspondence AddressKvarnzeliusgatan 20
Sundsvall
Se 854 61
Sweden
Director NameAndrew Charles Wallis King
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2008)
RoleChief Financial Officer
Correspondence Address28 Burwood Park Road
Hersham
Walton-On-Thames
Surrey
KT12 5LJ
Director NameRobert William Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2008)
RoleGeneral Management
Correspondence Address3 Uplands Close
Kloof
Durban
3640
Foreign
Secretary NameMr Ian Richard Broxup
NationalityBritish
StatusResigned
Appointed28 February 2006(12 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chantry Park
Sarre
Birchington
Kent
CT7 0LG
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 West Hill Road
London
SW18 1LE
Director NameMr Ulf Larsson
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed12 May 2008(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressAsgatan 1
Sundsvall
85631
Sweden
Director NameMr Bengt Erik Blomberg
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed11 November 2008(15 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewsprint House
Bellingham Way
Aylesford
Kent
ME20 7DL
Director NameFrits Alvar Andersson
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 2009(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressPalang 121
Sundsvall
Vasternorrlaud 85590
Sweden
Director NameMr Carl Goran Bosson Fridh
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed12 February 2009(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2012)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressPiteuvagen 17
Sundsvall
Vasternorrland Se-857 31
Sweden
Director NameMr Maciej Witold Kunda
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed10 November 2009(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 November 2010)
RoleCEO
Country of ResidencePoland
Correspondence AddressNewsprint House
Bellingham Way
Aylesford
Kent
ME20 7DL
Director NameMr John Mikael Lindahl
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed22 September 2011(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 October 2012)
RoleGroup Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewsprint House
Bellingham Way
Aylesford
Kent
ME20 7DL
Director NameMr Charles Guillaume Ktorza
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2012(19 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNewsprint House
Bellingham Way
Aylesford
Kent
ME20 7DL
Director NameMr Ian Richard Broxup
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewsprint House
Bellingham Way
Aylesford
Kent
ME20 7DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaylesford-newsprint.co.uk/
Email address[email protected]
Telephone01622 796000
Telephone regionMaidstone

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£143,441,000
Net Worth£51,085,000
Cash£1,039,000
Current Liabilities£25,308,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due24 June 2017 (overdue)

Filing History

27 October 2023Liquidators' statement of receipts and payments to 30 September 2023 (24 pages)
21 December 2022Appointment of a voluntary liquidator (3 pages)
21 December 2022Removal of liquidator by court order (19 pages)
18 December 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 December 2022Liquidators' statement of receipts and payments to 30 September 2022 (28 pages)
7 November 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 7 November 2022 (2 pages)
22 June 2022Removal of liquidator by court order (104 pages)
22 June 2022Appointment of a voluntary liquidator (3 pages)
18 December 2021Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 December 2021 (2 pages)
15 October 2021Appointment of a voluntary liquidator (3 pages)
1 October 2021Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
1 October 2021Administrator's progress report (29 pages)
3 June 2021Administrator's progress report (26 pages)
26 February 2021Notice of extension of period of Administration (3 pages)
3 December 2020Administrator's progress report (26 pages)
27 May 2020Administrator's progress report (25 pages)
28 November 2019Administrator's progress report (26 pages)
2 September 2019Notice of extension of period of Administration (3 pages)
5 July 2019Satisfaction of charge 028256940013 in full (4 pages)
11 June 2019Administrator's progress report (26 pages)
21 February 2019Notice of order removing administrator from office (8 pages)
21 February 2019Notice of appointment of a replacement or additional administrator (8 pages)
7 December 2018Administrator's progress report (25 pages)
31 August 2018Notice of extension of period of Administration (3 pages)
7 June 2018Administrator's progress report (25 pages)
6 December 2017Administrator's progress report (24 pages)
6 June 2017Administrator's progress report (26 pages)
6 June 2017Administrator's progress report (26 pages)
2 March 2017Notice of extension of period of Administration (1 page)
2 March 2017Notice of extension of period of Administration (1 page)
7 December 2016Administrator's progress report to 28 October 2016 (23 pages)
7 December 2016Administrator's progress report to 28 October 2016 (23 pages)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators. (30 pages)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators. (30 pages)
27 October 2016Notice of appointment of replacement/additional administrator (1 page)
27 October 2016Notice of resignation of an administrator (1 page)
27 October 2016Notice of appointment of replacement/additional administrator (1 page)
27 October 2016Notice of resignation of an administrator (1 page)
7 September 2016Result of meeting of creditors (2 pages)
7 September 2016Result of meeting of creditors (2 pages)
28 July 2016Administrator's progress report to 1 July 2016 (27 pages)
28 July 2016Administrator's progress report to 1 July 2016 (27 pages)
26 February 2016Result of meeting of creditors (2 pages)
26 February 2016Notice of extension of period of Administration (1 page)
26 February 2016Result of meeting of creditors (2 pages)
26 February 2016Notice of extension of period of Administration (1 page)
16 February 2016Administrator's progress report to 1 January 2016 (26 pages)
16 February 2016Administrator's progress report to 1 January 2016 (26 pages)
23 September 2015Administrator's progress report to 23 August 2015 (27 pages)
23 September 2015Administrator's progress report to 23 August 2015 (27 pages)
12 June 2015Result of meeting of creditors (47 pages)
12 June 2015Result of meeting of creditors (47 pages)
6 May 2015Statement of affairs with form 2.14B/2.15B (19 pages)
6 May 2015Statement of affairs with form 2.14B/2.15B (19 pages)
20 April 2015Statement of administrator's proposal (47 pages)
20 April 2015Statement of administrator's proposal (47 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
12 March 2015Satisfaction of charge 028256940010 in full (4 pages)
12 March 2015Satisfaction of charge 028256940010 in full (4 pages)
6 March 2015Appointment of an administrator (1 page)
6 March 2015Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 March 2015 (2 pages)
6 March 2015Appointment of an administrator (1 page)
6 March 2015Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 March 2015 (2 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 January 2015Full accounts made up to 31 December 2013 (30 pages)
8 January 2015Full accounts made up to 31 December 2013 (30 pages)
18 September 2014Satisfaction of charge 028256940011 in full (4 pages)
18 September 2014Satisfaction of charge 028256940011 in full (4 pages)
18 September 2014Satisfaction of charge 7 in full (4 pages)
18 September 2014Satisfaction of charge 028256940012 in full (4 pages)
18 September 2014Satisfaction of charge 028256940012 in full (4 pages)
18 September 2014Satisfaction of charge 7 in full (4 pages)
31 August 2014Registration of charge 028256940013, created on 29 August 2014 (55 pages)
31 August 2014Registration of charge 028256940013, created on 29 August 2014 (55 pages)
4 August 2014Satisfaction of charge 5 in full (4 pages)
4 August 2014Satisfaction of charge 5 in full (4 pages)
1 August 2014Termination of appointment of Ian Richard Broxup as a director on 28 July 2014 (1 page)
1 August 2014Termination of appointment of Ian Richard Broxup as a director on 28 July 2014 (1 page)
22 July 2014Memorandum and Articles of Association (33 pages)
22 July 2014Memorandum and Articles of Association (33 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
8 July 2014Satisfaction of charge 3 in full (4 pages)
8 July 2014Satisfaction of charge 3 in full (4 pages)
3 July 2014Registration of charge 028256940012 (52 pages)
3 July 2014Registration of charge 028256940012 (52 pages)
18 June 2014Satisfaction of charge 4 in full (8 pages)
18 June 2014Satisfaction of charge 4 in full (8 pages)
11 June 2014Registration of charge 028256940011 (42 pages)
11 June 2014Registration of charge 028256940011 (42 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 75,000,000
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 75,000,000
(5 pages)
28 March 2014Registration of charge 028256940010 (18 pages)
28 March 2014Registration of charge 028256940010 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (30 pages)
7 October 2013Full accounts made up to 31 December 2012 (30 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
12 June 2013Mortgage miscellaneous notice of removal of documents from company record (2 pages)
12 June 2013Mortgage miscellaneous notice of removal of documents from company record (2 pages)
21 March 2013Appointment of Mr Martin John Atkinson as a secretary (1 page)
21 March 2013Appointment of Mr Martin John Atkinson as a secretary (1 page)
21 March 2013Termination of appointment of Ian Broxup as a secretary (1 page)
21 March 2013Termination of appointment of Ian Broxup as a secretary (1 page)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 February 2013Appointment of Mr Ian Richard Broxup as a director (2 pages)
22 February 2013Appointment of Ms Angela Wardlaw as a director (2 pages)
22 February 2013Appointment of Ms Angela Wardlaw as a director (2 pages)
22 February 2013Appointment of Mr Ian Richard Broxup as a director (2 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 January 2013Termination of appointment of Charles Ktorza as a director (1 page)
3 January 2013Termination of appointment of Charles Ktorza as a director (1 page)
30 October 2012Appointment of Mr Laundry Kouadio Kouakou as a director (2 pages)
30 October 2012Appointment of Mr Gilles Christophe Roland as a director (2 pages)
30 October 2012Appointment of Mr Laundry Kouadio Kouakou as a director (2 pages)
30 October 2012Appointment of Mr Charles Guillaume Ktorza as a director (2 pages)
30 October 2012Appointment of Mr Krister Rosenqvist-Packalen as a director (2 pages)
30 October 2012Appointment of Mr Krister Rosenqvist-Packalen as a director (2 pages)
30 October 2012Appointment of Mr Gilles Christophe Roland as a director (2 pages)
30 October 2012Appointment of Mr Charles Guillaume Ktorza as a director (2 pages)
24 October 2012Termination of appointment of Clara Valera as a director (1 page)
24 October 2012Termination of appointment of Franz Tauber as a director (1 page)
24 October 2012Termination of appointment of Mark Lunabba as a director (1 page)
24 October 2012Termination of appointment of John Lindahl as a director (1 page)
24 October 2012Termination of appointment of Ulf Larsson as a director (1 page)
24 October 2012Termination of appointment of Franz Tauber as a director (1 page)
24 October 2012Termination of appointment of Carl Fridh as a director (1 page)
24 October 2012Termination of appointment of John Lindahl as a director (1 page)
24 October 2012Termination of appointment of James Paterson as a director (1 page)
24 October 2012Termination of appointment of Carl Fridh as a director (1 page)
24 October 2012Termination of appointment of Ulf Larsson as a director (1 page)
24 October 2012Termination of appointment of Mark Lunabba as a director (1 page)
24 October 2012Termination of appointment of James Paterson as a director (1 page)
24 October 2012Termination of appointment of Clara Valera as a director (1 page)
6 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (31 pages)
2 October 2012Full accounts made up to 31 December 2011 (31 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (10 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (10 pages)
20 February 2012Termination of appointment of Frits Andersson as a director (1 page)
20 February 2012Termination of appointment of Frits Andersson as a director (1 page)
20 February 2012Termination of appointment of Bengt Blomberg as a director (1 page)
20 February 2012Termination of appointment of Bengt Blomberg as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (30 pages)
4 October 2011Full accounts made up to 31 December 2010 (30 pages)
23 September 2011Termination of appointment of Ladimir Pellizzaro as a director (1 page)
23 September 2011Termination of appointment of Ladimir Pellizzaro as a director (1 page)
23 September 2011Appointment of Mr John Mikael Lindahl as a director (2 pages)
23 September 2011Appointment of Mr John Mikael Lindahl as a director (2 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (12 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (12 pages)
9 March 2011Appointment of Mr Franz Tauber as a director (2 pages)
9 March 2011Appointment of Mr Franz Tauber as a director (2 pages)
6 January 2011Termination of appointment of Maciej Kunda as a director (1 page)
6 January 2011Termination of appointment of Maciej Kunda as a director (1 page)
19 August 2010Full accounts made up to 31 December 2009 (35 pages)
19 August 2010Full accounts made up to 31 December 2009 (35 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
8 December 2009Appointment of Mr Maciej Witold Kunda as a director (2 pages)
8 December 2009Appointment of Mr Maciej Witold Kunda as a director (2 pages)
16 November 2009Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages)
16 November 2009Termination of appointment of Paul Hollingworth as a director (1 page)
16 November 2009Termination of appointment of Paul Hollingworth as a director (1 page)
16 November 2009Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (30 pages)
4 November 2009Full accounts made up to 31 December 2008 (30 pages)
23 July 2009Return made up to 10/06/09; full list of members (6 pages)
23 July 2009Return made up to 10/06/09; full list of members (6 pages)
6 March 2009Director appointed ladimir enore pellizzaro (2 pages)
6 March 2009Director appointed frits alvar andersson (2 pages)
6 March 2009Director appointed frits alvar andersson (2 pages)
6 March 2009Director appointed ladimir enore pellizzaro (2 pages)
26 February 2009Director appointed carl goran bosson fridh (2 pages)
26 February 2009Director appointed carl goran bosson fridh (2 pages)
23 February 2009Appointment terminated director kurt mitterboeck (1 page)
23 February 2009Appointment terminated director kurt mitterboeck (1 page)
9 December 2008Director appointed bengt erik blomberg (2 pages)
9 December 2008Director appointed bengt erik blomberg (2 pages)
3 December 2008Director appointed james campbell paterson (3 pages)
3 December 2008Director appointed james campbell paterson (3 pages)
3 December 2008Director appointed clara valera (3 pages)
3 December 2008Director appointed clara valera (3 pages)
21 November 2008Appointment terminated director anders farnqvist (1 page)
21 November 2008Appointment terminated director andrew king (1 page)
21 November 2008Appointment terminated director hans eriksson (1 page)
21 November 2008Appointment terminated director alan mckendrick (1 page)
21 November 2008Appointment terminated director hans eriksson (1 page)
21 November 2008Appointment terminated director david hathorn (1 page)
21 November 2008Appointment terminated director anders farnqvist (1 page)
21 November 2008Appointment terminated director alan mckendrick (1 page)
21 November 2008Appointment terminated director david hathorn (1 page)
21 November 2008Appointment terminated director andrew king (1 page)
11 June 2008Return made up to 10/06/08; full list of members (6 pages)
11 June 2008Return made up to 10/06/08; full list of members (6 pages)
6 June 2008Director appointed ulf larsson (2 pages)
6 June 2008Director appointed ulf larsson (2 pages)
28 May 2008Director appointed paul hollingworth (2 pages)
28 May 2008Appointment terminated director robert hunt (1 page)
28 May 2008Director appointed paul hollingworth (2 pages)
28 May 2008Appointment terminated director robert hunt (1 page)
23 May 2008Full accounts made up to 31 December 2007 (27 pages)
23 May 2008Full accounts made up to 31 December 2007 (27 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
3 August 2007Return made up to 10/06/07; no change of members (12 pages)
3 August 2007Return made up to 10/06/07; no change of members (12 pages)
4 May 2007Full accounts made up to 31 December 2006 (28 pages)
4 May 2007Full accounts made up to 31 December 2006 (28 pages)
27 September 2006Full accounts made up to 31 December 2005 (28 pages)
27 September 2006Full accounts made up to 31 December 2005 (28 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Return made up to 10/06/06; full list of members (10 pages)
26 September 2006Return made up to 10/06/06; full list of members (10 pages)
26 September 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Return made up to 10/06/05; full list of members (10 pages)
5 July 2005Return made up to 10/06/05; full list of members (10 pages)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005Director resigned (1 page)
17 March 2005Full accounts made up to 31 December 2004 (20 pages)
17 March 2005Full accounts made up to 31 December 2004 (20 pages)
25 June 2004Return made up to 10/06/04; full list of members (10 pages)
25 June 2004Return made up to 10/06/04; full list of members (10 pages)
2 April 2004Full accounts made up to 31 December 2003 (21 pages)
2 April 2004Full accounts made up to 31 December 2003 (21 pages)
15 June 2003Return made up to 10/06/03; full list of members (10 pages)
15 June 2003Return made up to 10/06/03; full list of members (10 pages)
11 March 2003Full accounts made up to 31 December 2002 (20 pages)
11 March 2003Full accounts made up to 31 December 2002 (20 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
9 October 2002Full accounts made up to 31 December 2001 (20 pages)
9 October 2002Full accounts made up to 31 December 2001 (20 pages)
2 August 2002Return made up to 10/06/02; full list of members (11 pages)
2 August 2002Return made up to 10/06/02; full list of members (11 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
25 June 2001Return made up to 10/06/01; full list of members (9 pages)
25 June 2001Return made up to 10/06/01; full list of members (9 pages)
3 April 2001Full accounts made up to 31 December 2000 (20 pages)
3 April 2001Full accounts made up to 31 December 2000 (20 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
19 June 2000Return made up to 10/06/00; full list of members (9 pages)
19 June 2000Return made up to 10/06/00; full list of members (9 pages)
14 March 2000Full accounts made up to 31 December 1999 (23 pages)
14 March 2000Full accounts made up to 31 December 1999 (23 pages)
18 October 1999Full accounts made up to 31 December 1998 (23 pages)
18 October 1999Full accounts made up to 31 December 1998 (23 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
6 July 1999Return made up to 10/06/99; no change of members (6 pages)
6 July 1999Return made up to 10/06/99; no change of members (6 pages)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1998Full accounts made up to 31 December 1997 (20 pages)
22 September 1998Full accounts made up to 31 December 1997 (20 pages)
30 July 1998Return made up to 10/06/98; no change of members (6 pages)
30 July 1998Return made up to 10/06/98; no change of members (6 pages)
9 July 1997Return made up to 10/06/97; full list of members (8 pages)
9 July 1997Return made up to 10/06/97; full list of members (8 pages)
19 June 1997Full accounts made up to 31 December 1996 (20 pages)
19 June 1997Full accounts made up to 31 December 1996 (20 pages)
12 June 1997New director appointed (3 pages)
12 June 1997New director appointed (3 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1997New director appointed (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
16 September 1996Full accounts made up to 31 December 1995 (24 pages)
16 September 1996Full accounts made up to 31 December 1995 (24 pages)
15 July 1996Return made up to 10/06/96; no change of members (8 pages)
15 July 1996Return made up to 10/06/96; no change of members (8 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (15 pages)
24 July 1995Full accounts made up to 31 December 1994 (15 pages)
29 June 1995Company name changed aylesford LIMITED\certificate issued on 30/06/95 (4 pages)
29 June 1995Company name changed aylesford LIMITED\certificate issued on 30/06/95 (4 pages)
26 June 1995Return made up to 10/06/95; no change of members (6 pages)
26 June 1995Return made up to 10/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
10 October 1994Full accounts made up to 31 December 1993 (8 pages)
10 October 1994Full accounts made up to 31 December 1993 (8 pages)
8 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
8 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
8 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(41 pages)
8 April 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 April 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(41 pages)
2 December 1993Company name changed youngscope services LIMITED\certificate issued on 03/12/93 (2 pages)
2 December 1993Company name changed youngscope services LIMITED\certificate issued on 03/12/93 (2 pages)
9 November 1993Memorandum and Articles of Association (8 pages)
9 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 November 1993Memorandum and Articles of Association (8 pages)
9 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 June 1993Incorporation (9 pages)
10 June 1993Incorporation (9 pages)