Neenah International Uk Limited BOLTON


Founded in 2007, Neenah International Uk, classified under reg no. 06436245 is an active company. Currently registered at Red Bridge Offices BL2 5PD, Bolton the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Sat, 1st Oct 2016 Neenah International Uk Limited is no longer carrying the name Asp Fibermark Uk.

At present there are 3 directors in the the firm, namely David F., Vishal R. and Jonathan R.. In addition one secretary - David F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Neenah International Uk Limited Address / Contact

Office Address Red Bridge Offices
Office Address2 Ainsworth
Town Bolton
Post code BL2 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06436245
Date of Incorporation Fri, 23rd Nov 2007
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

David F.

Position: Director

Appointed: 30 June 2020

David F.

Position: Secretary

Appointed: 30 June 2020

Vishal R.

Position: Director

Appointed: 05 February 2019

Jonathan R.

Position: Director

Appointed: 01 March 2012

Paul D.

Position: Director

Appointed: 31 May 2020

Resigned: 31 July 2022

Julie S.

Position: Director

Appointed: 12 November 2018

Resigned: 05 February 2019

Noah B.

Position: Director

Appointed: 01 October 2018

Resigned: 31 July 2022

Steve H.

Position: Director

Appointed: 01 August 2016

Resigned: 01 October 2018

Byron R.

Position: Director

Appointed: 01 August 2016

Resigned: 12 November 2018

Bonnie L.

Position: Director

Appointed: 01 August 2015

Resigned: 31 May 2020

Michael H.

Position: Secretary

Appointed: 07 September 2012

Resigned: 30 June 2020

Michael H.

Position: Director

Appointed: 23 July 2012

Resigned: 30 June 2020

Brian B.

Position: Secretary

Appointed: 20 June 2008

Resigned: 07 September 2012

Brian B.

Position: Director

Appointed: 20 June 2008

Resigned: 07 September 2012

Derek I.

Position: Director

Appointed: 20 June 2008

Resigned: 29 July 2011

Denis W.

Position: Director

Appointed: 20 June 2008

Resigned: 27 April 2012

Eric S.

Position: Secretary

Appointed: 20 December 2007

Resigned: 20 June 2008

Eric S.

Position: Director

Appointed: 20 December 2007

Resigned: 20 June 2008

Matthew L.

Position: Director

Appointed: 20 December 2007

Resigned: 20 June 2008

Matthew L.

Position: Director

Appointed: 20 December 2007

Resigned: 20 June 2008

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2007

Resigned: 20 December 2007

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 23 November 2007

Resigned: 20 December 2007

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 23 November 2007

Resigned: 20 December 2007

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats identified, there is Neenah Paper Inc. from Alpharetta, United States. The abovementioned PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan R. This PSC has significiant influence or control over the company,. Then there is Michael H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Neenah Paper Inc.

3460 Preston Ridge Road, Suite 600, Alpharetta, Georgia, United States

Legal authority Us Corporate Law
Legal form Public Company
Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Bonnie L.

Notified on 1 August 2016
Ceased on 31 May 2020
Nature of control: significiant influence or control

Byron R.

Notified on 1 August 2016
Ceased on 5 February 2019
Nature of control: significiant influence or control

Steve H.

Notified on 1 August 2016
Ceased on 1 October 2018
Nature of control: significiant influence or control

Company previous names

Asp Fibermark Uk October 1, 2016
Intercede 2244 December 18, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements