You are here: bizstats.co.uk > a-z index > A list > AW list

Aw-ws Group Limited LONDON


Aw-ws Group started in year 1919 as Private Limited Company with registration number 00153630. The Aw-ws Group company has been functioning successfully for one hundred and five years now and its status is liquidation. The firm's office is based in London at 2nd Floor. Postal code: EC4N 6EU. Since 2018-09-07 Aw-ws Group Limited is no longer carrying the name Arjo Wiggins.

Aw-ws Group Limited Address / Contact

Office Address 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00153630
Date of Incorporation Thu, 13th Mar 1919
Industry Non-trading company
End of financial Year 30th December
Company age 105 years old
Account next due date Mon, 30th Sep 2019 (1660 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sun, 16th Feb 2020 (2020-02-16)
Last confirmation statement dated Sat, 2nd Feb 2019

Company staff

Clive M.

Position: Director

Appointed: 15 December 2009

Alain G.

Position: Director

Appointed: 12 April 2013

Resigned: 07 January 2019

Aymeric L.

Position: Director

Appointed: 15 February 2010

Resigned: 12 April 2013

Thibaut H.

Position: Director

Appointed: 02 March 2009

Resigned: 15 December 2009

Harald F.

Position: Director

Appointed: 01 August 2008

Resigned: 15 February 2010

Martin N.

Position: Director

Appointed: 28 March 2008

Resigned: 31 January 2019

Melchior D.

Position: Director

Appointed: 28 March 2008

Resigned: 02 March 2009

Thierry A.

Position: Director

Appointed: 19 November 2007

Resigned: 04 January 2008

Michel V.

Position: Director

Appointed: 01 January 2006

Resigned: 04 January 2008

Eversecretary Limited

Position: Corporate Secretary

Appointed: 22 July 2005

Resigned: 17 January 2020

Bernard D.

Position: Director

Appointed: 18 November 2004

Resigned: 19 November 2007

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 January 2004

Resigned: 22 July 2005

Didier V.

Position: Director

Appointed: 28 August 2003

Resigned: 01 September 2004

Patrick S.

Position: Director

Appointed: 28 August 2003

Resigned: 18 November 2004

John C.

Position: Director

Appointed: 28 August 2003

Resigned: 29 April 2009

Terri H.

Position: Director

Appointed: 11 March 2002

Resigned: 28 August 2003

Clive M.

Position: Director

Appointed: 11 March 2002

Resigned: 28 August 2003

Gerard B.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2005

David S.

Position: Director

Appointed: 10 August 1999

Resigned: 05 January 2004

David S.

Position: Secretary

Appointed: 04 May 1999

Resigned: 05 January 2004

Paul T.

Position: Director

Appointed: 06 April 1999

Resigned: 03 July 2002

Jesmond J.

Position: Director

Appointed: 06 April 1999

Resigned: 30 April 2001

Arthur B.

Position: Secretary

Appointed: 30 November 1994

Resigned: 04 May 1999

Russell C.

Position: Director

Appointed: 17 August 1994

Resigned: 10 August 1999

Trevor T.

Position: Director

Appointed: 17 August 1994

Resigned: 10 August 1999

Robin D.

Position: Director

Appointed: 17 December 1993

Resigned: 10 August 1999

Gordon B.

Position: Director

Appointed: 24 June 1993

Resigned: 31 December 1993

Thomas M.

Position: Director

Appointed: 20 July 1992

Resigned: 31 August 1994

Anthony S.

Position: Director

Appointed: 30 March 1992

Resigned: 10 August 1999

Anthony B.

Position: Director

Appointed: 30 March 1992

Resigned: 10 May 1993

Lennart N.

Position: Director

Appointed: 30 March 1992

Resigned: 31 January 1993

Colin F.

Position: Secretary

Appointed: 30 March 1992

Resigned: 30 November 1994

Ian K.

Position: Director

Appointed: 30 March 1992

Resigned: 31 July 1992

People with significant control

The Wiggins Teape Group Limited

Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 518180
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arjo Wiggins September 7, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2017-12-31
filed on: 4th, September 2018
Free Download (20 pages)

Company search