ARJOWIGGINS CHARTHAM LIMITED
MANCHESTER BONDCO 1032 LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 04915241
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of ARJOWIGGINS CHARTHAM LIMITED are www.arjowigginschartham.co.uk, and www.arjowiggins-chartham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arjowiggins Chartham Limited is a Private Limited Company. The company registration number is 04915241. Arjowiggins Chartham Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Arjowiggins Chartham Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . EVERSECRETARY LIMITED is a Secretary of the company. GROS, Francois is a Director of the company. HOBDAY, Mark is a Director of the company. MITCHELL, Jonathan David is a Director of the company. NEWELL, Martin John is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BERAUD, Pascal has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director HARVEY, Andrew has been resigned. Director KRONFOL, Salma has been resigned. Director REDON, Antonio has been resigned. Director ROYER, Stephane Paul Marie has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 22 July 2005

Director
GROS, Francois
Appointed Date: 24 November 2003
64 years old

Director
HOBDAY, Mark
Appointed Date: 24 November 2003
62 years old

Director
MITCHELL, Jonathan David
Appointed Date: 22 February 2013
59 years old

Director
NEWELL, Martin John
Appointed Date: 28 March 2008
68 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 22 July 2005
Appointed Date: 29 September 2003

Director
BERAUD, Pascal
Resigned: 01 September 2005
Appointed Date: 24 November 2003
60 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 24 November 2003
Appointed Date: 29 September 2003

Director
HARVEY, Andrew
Resigned: 02 July 2010
Appointed Date: 02 March 2009
61 years old

Director
KRONFOL, Salma
Resigned: 22 February 2013
Appointed Date: 01 February 2010
53 years old

Director
REDON, Antonio
Resigned: 01 September 2005
Appointed Date: 24 November 2003
79 years old

Director
ROYER, Stephane Paul Marie
Resigned: 01 February 2010
Appointed Date: 02 March 2009
60 years old

Persons With Significant Control

The Wiggins Teape Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARJOWIGGINS CHARTHAM LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
31 Oct 2015
Satisfaction of charge 2 in full
31 Oct 2015
Satisfaction of charge 3 in full
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,000,000

...
... and 54 more events
31 Dec 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

31 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Dec 2003
Accounting reference date extended from 30/09/04 to 31/12/04
13 Nov 2003
Company name changed bondco 1032 LIMITED\certificate issued on 13/11/03
29 Sep 2003
Incorporation

ARJOWIGGINS CHARTHAM LIMITED Charges

30 April 2012
A french law pledge over receivables executed outside the united kingdom over property situated there
Delivered: 14 May 2012
Status: Satisfied on 31 October 2015
Persons entitled: Natixis (The Security Agent), Original Beneficiaries
Description: The receivables see image for full details.
30 April 2012
An english law pledge over receivables
Delivered: 14 May 2012
Status: Satisfied on 31 October 2015
Persons entitled: Natixis (The Security Agent)
Description: All rights of the assigned receivables see image for full…
29 January 2010
Mortgage over bank accounts
Delivered: 6 February 2010
Status: Outstanding
Persons entitled: Bnp Paribas Factor
Description: All right title and interest in and to each of the balances…