Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary Name | Mrs Laura Katherine Chare |
---|---|
Status | Current |
Appointed | 23 November 2020(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Piero Maggio |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Director Name | Dr Philip Stewart Lawless |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2002) |
Role | Generation Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Courthouse Kirkwhelpington Newcastle Upon Tyne NE19 2RS |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(6 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frosterley Drive Great Lumley County Durham DH3 4SJ |
Director Name | Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Group Corporate Services Dir |
Correspondence Address | 25 Bushey Avenue South Woodford London E18 2DT |
Director Name | Angus Tindale Norman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Granville Road Walmer Deal Kent CT14 7LU |
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Christopher John Daniels |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2007) |
Role | Chief Operating Officer Ener |
Correspondence Address | Mistletoe Cottage 57 Wickham Hill Hurstpierpoint West Sussex BN6 9NR |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Adrian Dixon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2006) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 155 Norwich Road Wroxham Norwich Norfolk NR12 8RZ |
Director Name | Mr Martin Charles Lawrence |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2013) |
Role | Chief Operating Officer Energy |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Joe Souto |
---|---|
Status | Resigned |
Appointed | 17 September 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Simone Rossi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Ronan Emmanuel Lory |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2014(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2015) |
Role | Deputy Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 April 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2016) |
Role | Area Director |
Country of Residence | Denmark |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Denis Rouhier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Stephane Kaczorowski |
---|---|
Status | Resigned |
Appointed | 04 April 2014(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Ms Gwen Susan Parry-Jones |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Matthew Sykes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2017) |
Role | Chief Nuclear Officer |
Country of Residence | England |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Mrs Susan Elizabeth Lind |
---|---|
Status | Resigned |
Appointed | 11 February 2015(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr David Simon George Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2016) |
Role | Head Of Renewable Operations |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Christian Dominique Yves Marie Egal |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Owen John Henry Forster |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Geraldine Marie Roseline Anceau |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 2017(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Mr Pierre-Arthur, Maurice, Michel Lestrade |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2021(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Edf Energy Renewables Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,384,348 |
Gross Profit | £1,975,465 |
Net Worth | £16,372,602 |
Current Liabilities | £4,483,734 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (8 months, 1 week from now) |
5 March 2021 | Appointment of Mrs Laura Katherine Chare as a secretary on 23 November 2020 (2 pages) |
---|---|
5 March 2021 | Termination of appointment of Susan Elizabeth Lind as a secretary on 23 November 2020 (1 page) |
6 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 November 2019 | Full accounts made up to 31 December 2018 (29 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
28 February 2018 | Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page) |
24 November 2017 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page) |
2 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page) |
6 April 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 June 2016 | Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 July 2015 | Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Matthew Sykes on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Matthew Sykes on 28 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 May 2015 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page) |
7 May 2015 | Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages) |
22 February 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
22 February 2015 | Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages) |
22 February 2015 | Auditor's resignation (1 page) |
22 February 2015 | Auditor's resignation (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2014 | Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page) |
1 August 2014 | Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages) |
1 August 2014 | Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages) |
16 June 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages) |
16 June 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
24 April 2014 | Appointment of Laurence Juin as a director (2 pages) |
24 April 2014 | Appointment of Mr Denis Rouhier as a director (2 pages) |
24 April 2014 | Appointment of Bruno Kold Larsen as a director (2 pages) |
24 April 2014 | Appointment of Laurence Juin as a director (2 pages) |
24 April 2014 | Appointment of Mr Denis Rouhier as a director (2 pages) |
24 April 2014 | Appointment of Bruno Kold Larsen as a director (2 pages) |
23 April 2014 | Appointment of Stephane Kaczorowski as a secretary (2 pages) |
23 April 2014 | Appointment of Stephane Kaczorowski as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Joe Souto as a secretary (1 page) |
17 April 2014 | Termination of appointment of Joe Souto as a secretary (1 page) |
6 January 2014 | Appointment of Robert Guyler as a director (2 pages) |
6 January 2014 | Appointment of Robert Guyler as a director (2 pages) |
3 January 2014 | Termination of appointment of Martin Lawrence as a director (1 page) |
3 January 2014 | Termination of appointment of Ronan Lory as a director (1 page) |
3 January 2014 | Termination of appointment of Ronan Lory as a director (1 page) |
3 January 2014 | Termination of appointment of Martin Lawrence as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
24 April 2012 | Appointment of Ronan Emmanuel Lory as a director (2 pages) |
23 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
23 April 2012 | Termination of appointment of Simone Rossi as a director (1 page) |
17 November 2011 | Statement of company's objects (2 pages) |
17 November 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
15 April 2011 | Appointment of Simone Rossi as a director (2 pages) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Kusterer as a director (1 page) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Joe Souto on 10 May 2010 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
12 October 2009 | Appointment of Joe Souto as a secretary (1 page) |
12 October 2009 | Termination of appointment of Robert Higson as a secretary (1 page) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
7 April 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
7 April 2009 | Director appointed thomas andreas kusterer (1 page) |
13 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
13 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
2 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (8 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (8 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (8 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
30 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
30 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
13 June 2003 | New director appointed (7 pages) |
13 June 2003 | New director appointed (7 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
11 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
11 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (4 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Auditor's resignation (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page) |
14 March 2002 | Auditor's resignation (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
11 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
5 December 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 December 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Memorandum and Articles of Association (11 pages) |
1 December 2000 | Memorandum and Articles of Association (11 pages) |
1 December 2000 | Resolutions
|
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
30 November 2000 | New director appointed (4 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New director appointed (4 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
30 November 2000 | New director appointed (4 pages) |
30 November 2000 | New director appointed (4 pages) |
5 October 2000 | Company name changed crossco (505) LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed crossco (505) LIMITED\certificate issued on 06/10/00 (2 pages) |
28 September 2000 | Incorporation (19 pages) |
28 September 2000 | Incorporation (19 pages) |