1790 Ecaussinnes
Belgium
Director Name | Mr Thierry Levintoff |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 December 2016(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 January 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 26 Rue De Chene Au Corbeau Lasne 1380 Belgium |
Director Name | Mr Simon Daniel James Bradshaw |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2018(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Kenwood Crescent Ingleby Barwick Stockton-On-Tees TS17 5BS |
Director Name | Mr Peter Hamilton Bond |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School House Main Street, Alne York North Yorkshire YO61 1RT |
Director Name | Mr Paul Templeton McVicker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Light Mires Lane Great Ouseburn York YO26 9RL |
Director Name | Mr Christopher Douglas Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB |
Secretary Name | Mr Peter Hamilton Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School House Main Street, Alne York North Yorkshire YO61 1RT |
Director Name | Clare Elizabeth Reynolds |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 October 2001) |
Role | Product Manager |
Correspondence Address | Moat Cottage Moor Monkton York North Yorkshire YO26 8JQ |
Secretary Name | Clare Elizabeth Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 October 2001) |
Role | Product Manager |
Correspondence Address | Moat Cottage Moor Monkton York North Yorkshire YO26 8JQ |
Director Name | Maryann Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2010) |
Role | Technical Director |
Correspondence Address | Francesc Marcia 10 Vivienda 5 25124 Rossello Lleida Spain |
Secretary Name | Maryann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2010) |
Role | Technical Director |
Correspondence Address | Francesc Marcia 10 Vivienda 5 25124 Rossello Lleida Spain |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lycos.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6034568 |
Telephone region | Unknown |
Registered Address | 18 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Mr Christopher Douglas Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £311,499 |
Cash | £296,638 |
Current Liabilities | £68,379 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
18 January 1999 | Delivered on: 28 January 1999 Satisfied on: 15 July 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
12 December 2017 | Registered office address changed from Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB England to Unit 208 Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 12 December 2017 (1 page) |
---|---|
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 July 2017 | Notification of Mith Sa as a person with significant control on 1 December 2016 (1 page) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
5 December 2016 | Appointment of Mr Michel Hemberg as a director on 1 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Christopher Douglas Jones as a director on 1 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Thierry Levintoff as a director on 1 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from 23 Hollinwood View Bingley West Yorkshire BD16 2EF to Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB on 5 December 2016 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 July 2013 | Satisfaction of charge 1 in full (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 February 2012 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Director's details changed for Mr Christopher Douglas Jones on 24 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from the Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE on 28 June 2011 (1 page) |
19 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 November 2010 | Director's details changed for Mr Christopher Douglas Jones on 16 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Christopher Douglas Jones on 1 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Mr Christopher Douglas Jones on 1 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Christopher Douglas Jones on 1 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Mr Christopher Douglas Jones on 1 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 26 August 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 April 2010 | Termination of appointment of Maryann Jones as a director (1 page) |
1 April 2010 | Termination of appointment of Maryann Jones as a secretary (1 page) |
30 June 2009 | Director and secretary's change of particulars / maryann jones / 01/01/2009 (1 page) |
30 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / christopher jones / 01/01/2009 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: suite 1 burlees house, hangingroyd lane hebden bridge west yorkshire HX7 7DD (1 page) |
9 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
12 July 2003 | Return made up to 25/06/03; full list of members
|
20 January 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
26 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
25 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: mazars house gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
5 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
22 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: oxford house 2 oxford row leeds west yorkshire LS1 3BE (1 page) |
4 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
16 May 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Ad 17/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Incorporation (16 pages) |