ARJO WIGGINS EUROPE HOLDINGS
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1GA

Company number 01003620
Status Active
Incorporation Date 1 March 1971
Company Type Private Unlimited Company
Address OCEANA HOUSE, 39-49 COMMERCIAL ROAD, SOUTHAMPTON, SO15 1GA
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015. The most likely internet sites of ARJO WIGGINS EUROPE HOLDINGS are www.arjowigginseurope.co.uk, and www.arjo-wiggins-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Redbridge Rail Station is 2.7 miles; to Romsey Rail Station is 6.8 miles; to Swanwick Rail Station is 6.8 miles; to Shawford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arjo Wiggins Europe Holdings is a Private Unlimited Company. The company registration number is 01003620. Arjo Wiggins Europe Holdings has been working since 01 March 1971. The present status of the company is Active. The registered address of Arjo Wiggins Europe Holdings is Oceana House 39 49 Commercial Road Southampton So15 1ga. . BONDLAW SECRETARIES LIMITED is a Secretary of the company. HODGSON, Edwin Trevor is a Director of the company. MOUNTFORD, Clive is a Director of the company. NEWELL, Martin John is a Director of the company. Secretary BIRCHALL, Arthur James has been resigned. Secretary FILMER, Colin Booth has been resigned. Secretary PORTER, Margaret Ann has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BOAS, Anthony Michael has been resigned. Director BOND, Gordon has been resigned. Director BRITCHFORD, Colin John has been resigned. Director CHAPLIN, Russell Ian has been resigned. Director CRAIGEN, David Arnold has been resigned. Director DALE, Michael William has been resigned. Director DAVIES, Robin Peter Drury has been resigned. Director DOELKER, Dietrich has been resigned. Director GILLESPIE, Peter Colin has been resigned. Director GILLIE, Martin Calder has been resigned. Director GIRAUD, Patrick has been resigned. Director HERMAN, Andre Joseph Arthur has been resigned. Director HOWELL, Terri Georgina has been resigned. Director KENNEDY, Ian Philip has been resigned. Director MCGHEE, Thomas Allan has been resigned. Director NYLANDER, Lennart has been resigned. Director RIGBY, Andrew Pryce has been resigned. Director SAWYER, David Guy has been resigned. Director SWAINSTON, Anthony Henry has been resigned. Director TAYLOR, Paul Jonathan has been resigned. Director TAYLOR, Trevor Sidney has been resigned. Director WASSON, Robert Regan has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
BONDLAW SECRETARIES LIMITED
Appointed Date: 24 January 2005

Director
HODGSON, Edwin Trevor
Appointed Date: 20 October 2004
68 years old

Director
MOUNTFORD, Clive
Appointed Date: 01 May 2002
68 years old

Director
NEWELL, Martin John
Appointed Date: 30 April 2004
68 years old

Resigned Directors

Secretary
BIRCHALL, Arthur James
Resigned: 01 June 1999
Appointed Date: 30 November 1994

Secretary
FILMER, Colin Booth
Resigned: 30 November 1994

Secretary
PORTER, Margaret Ann
Resigned: 20 January 2005
Appointed Date: 16 July 2001

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 16 July 2001
Appointed Date: 01 June 1999

Director
BOAS, Anthony Michael
Resigned: 10 May 1993
Appointed Date: 20 July 1992
77 years old

Director
BOND, Gordon
Resigned: 31 December 1993
Appointed Date: 01 July 1993
84 years old

Director
BRITCHFORD, Colin John
Resigned: 16 July 2001
Appointed Date: 10 December 1999
81 years old

Director
CHAPLIN, Russell Ian
Resigned: 28 March 2002
Appointed Date: 11 May 1995
68 years old

Director
CRAIGEN, David Arnold
Resigned: 07 July 1999
Appointed Date: 11 May 1995
78 years old

Director
DALE, Michael William
Resigned: 30 June 1994
86 years old

Director
DAVIES, Robin Peter Drury
Resigned: 13 July 1999
Appointed Date: 17 August 1994
83 years old

Director
DOELKER, Dietrich
Resigned: 31 December 1994
87 years old

Director
GILLESPIE, Peter Colin
Resigned: 31 March 2004
Appointed Date: 10 December 1999
68 years old

Director
GILLIE, Martin Calder
Resigned: 07 July 1999
80 years old

Director
GIRAUD, Patrick
Resigned: 16 July 2001
Appointed Date: 10 December 1999
71 years old

Director
HERMAN, Andre Joseph Arthur
Resigned: 23 December 1999
78 years old

Director
HOWELL, Terri Georgina
Resigned: 14 May 2004
Appointed Date: 16 July 2001
57 years old

Director
KENNEDY, Ian Philip
Resigned: 31 July 1992
93 years old

Director
MCGHEE, Thomas Allan
Resigned: 31 August 1994
80 years old

Director
NYLANDER, Lennart
Resigned: 31 January 1993
79 years old

Director
RIGBY, Andrew Pryce
Resigned: 08 November 2004
Appointed Date: 30 April 2004
70 years old

Director
SAWYER, David Guy
Resigned: 05 January 2004
Appointed Date: 16 July 2001
82 years old

Director
SWAINSTON, Anthony Henry
Resigned: 23 December 1999
Appointed Date: 19 January 1994
79 years old

Director
TAYLOR, Paul Jonathan
Resigned: 03 July 2002
Appointed Date: 16 July 2001
75 years old

Director
TAYLOR, Trevor Sidney
Resigned: 31 March 2000
Appointed Date: 11 May 1995
84 years old

Director
WASSON, Robert Regan
Resigned: 31 December 1995
Appointed Date: 20 December 1993
71 years old

Persons With Significant Control

Sequana Capital Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARJO WIGGINS EUROPE HOLDINGS Events

13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015
18 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 173 more events
21 May 1987
Full accounts made up to 27 December 1986

21 May 1987
Return made up to 03/04/87; full list of members

06 Jun 1986
New director appointed

06 May 1986
Return made up to 04/04/86; full list of members

01 Mar 1971
Certificate of incorporation