Station Road
Addlestone
Surrey
KT15 2PG
Director Name | Andrew Charles Wallis King |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 06 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Miss Jennifer Louise Hampshire |
---|---|
Status | Closed |
Appointed | 31 March 2012(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Mondi Plc, Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mrs Jennifer Louise Hampshire |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 October 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Ms Maureen Angela McHugh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 October 2020) |
Role | Group Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Geoffrey Allan Wilkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2007) |
Role | Deputy Secretary Of Anglo Amer |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Mr Nicholas Jordan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Boundary Farm Underriver House Road Underriver Sevenoaks Kent TN15 0SJ |
Secretary Name | David Edwin Graham Kinnair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Lynden 41 Station Road Sunningdale Berkshire SL5 0QL |
Secretary Name | Mr Geoffrey Allan Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2007) |
Role | Deputy Secretary Of Anglo Amer |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Mr Andrew William Hodges |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2007) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kings Cross Rd London WC1X 9QE |
Secretary Name | Mr Andrew William Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2007) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kings Cross Rd London WC1X 9QE |
Director Name | Mr Mervyn Alexander Stephen Walker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2008) |
Role | Group Human Resources & Legal |
Country of Residence | England |
Correspondence Address | 3 Roman Road Chiswick London W4 1NA |
Director Name | Mrs Carol Anne Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mondi Plc, Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Mrs Carol Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mondi Plc Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Paul Wessels |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 May 2019) |
Role | Group Head Of Reward |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Mondi Plc, Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | mondi.co.uk |
---|
Registered Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
2 at £1 | Mondi Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,482,765 |
Current Liabilities | £2,888 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2020 | Application to strike the company off the register (2 pages) |
24 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 May 2019 | Termination of appointment of Paul Wessels as a director on 20 May 2019 (1 page) |
24 May 2019 | Appointment of Ms Maureen Angela Mchugh as a director on 21 May 2019 (2 pages) |
24 December 2018 | Resolutions
|
24 December 2018 | Statement of capital on 24 December 2018
|
24 December 2018 | Solvency Statement dated 20/12/18 (1 page) |
24 December 2018 | Statement by Directors (1 page) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
24 September 2018 | Registered office address changed from Mondi Plc, Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG on 24 September 2018 (1 page) |
23 August 2018 | Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018 (2 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
15 August 2017 | Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
12 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 November 2013 | Director's details changed for Mr Paul Wessels on 29 August 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Paul Wessels on 29 August 2013 (2 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page) |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
4 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
4 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
4 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 April 2010 | Statement of company's objects (2 pages) |
16 April 2010 | Statement of company's objects (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
19 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
30 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Charles Wallis King on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Andrew Charles Wallis King on 27 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 January 2009 | Director's change of particulars / andrew king / 01/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / andrew king / 01/01/2009 (1 page) |
23 October 2008 | Director's change of particulars / andrew king / 23/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / andrew king / 23/10/2008 (1 page) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Director appointed paul wessels (1 page) |
10 July 2008 | Director appointed paul wessels (1 page) |
10 July 2008 | Secretary appointed graham peter fenwick (1 page) |
10 July 2008 | Secretary appointed graham peter fenwick (1 page) |
9 July 2008 | Appointment terminated director mervyn walker (1 page) |
9 July 2008 | Appointment terminated secretary carol hunt (1 page) |
9 July 2008 | Appointment terminated director mervyn walker (1 page) |
9 July 2008 | Appointment terminated secretary carol hunt (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
24 August 2007 | Memorandum and Articles of Association (11 pages) |
24 August 2007 | Memorandum and Articles of Association (11 pages) |
20 August 2007 | Company name changed anglo mondi german investments l imited\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed anglo mondi german investments l imited\certificate issued on 20/08/07 (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 20 carlton house terrace, london, SW1Y 5AN (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed;new director appointed (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed;new director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
3 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
18 February 2005 | Memorandum and Articles of Association (11 pages) |
18 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Memorandum and Articles of Association (11 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Company name changed hackremco (no. 2218) LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed hackremco (no. 2218) LIMITED\certificate issued on 11/02/05 (2 pages) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |