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(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 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 |
Secretary Name | Ms Melanie Shanker |
---|---|
Status | Current |
Appointed | 24 November 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Jeremy Graeme Bush |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tithe Meadows Virginia Water Surrey GU25 4EU |
Director Name | Philippe Crouzat |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Jean Baptiste Galland |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Victoria Road London W8 5RQ |
Director Name | Nigel Magnus Land |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Finance Director |
Correspondence Address | Top Flat 45 Esmond Road London NW6 7HF |
Director Name | Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Area Director |
Country of Residence | Denmark |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Michel Trousseau |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | 12 Avenue Hector Berliox 78530 Buc Paris France |
Secretary Name | Lisa Anne Deverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 27 Elms Road London SW4 9ER |
Director Name | John Joseph Cockin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 2013) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brockenhurst Close Woking Surrey GU21 4DS |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brook Farm Road Surrey KT11 3AX |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2015) |
Role | Deputy Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Secretary Name | Stephane Kaczorowski |
---|---|
Status | Resigned |
Appointed | 30 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Mr Neil McDermott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2014) |
Role | Company Director |
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 | 01 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Denis Rouhier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Mark William Vyvyan-Robinson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Robert Guyler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 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 London SW1X 7EN |
Director Name | Ms Gwen Susan Parry-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(5 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 London SW1X 7EN |
Director Name | Matthew Sykes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(5 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(6 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(6 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 London SW1X 7EN |
Director Name | Mr Christian Dominique Yves Marie Egal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2015(6 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 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(7 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 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2016(8 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 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 2017(8 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 |
Secretary Name | Mrs Laura Katherine Chare |
---|---|
Status | Resigned |
Appointed | 23 November 2020(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2022) |
Role | Company Director |
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 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2021(13 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 |
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 |
Year | 2012 |
---|---|
Net Worth | £61,981,000 |
Cash | £6,031,000 |
Current Liabilities | £50,158,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
6 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
19 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 (34 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
28 February 2018 | Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages) |
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 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 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 | 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 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 40 Grosvenor Place 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 (25 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (25 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) |
11 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
11 February 2017 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
11 February 2017 | Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page) |
11 February 2017 | Termination of appointment of Denis Rouhier 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 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 Christian Dominique Yves Marie Egal 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 | 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) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 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 (22 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (22 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) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (6 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (6 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (6 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 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 | Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page) |
1 August 2014 | Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page) |
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 on 13 June 2014 (2 pages) |
16 June 2014 | Appointment of Ms Gwen Susan Parry-Jones as a director on 13 June 2014 (2 pages) |
13 June 2014 | Termination of appointment of Neil Mcdermott as a director on 13 June 2014 (1 page) |
13 June 2014 | Termination of appointment of Neil Mcdermott as a director on 13 June 2014 (1 page) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (6 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (6 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
31 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
31 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
6 January 2014 | Appointment of Robert Guyler as a director on 1 January 2014 (2 pages) |
6 January 2014 | Appointment of Robert Guyler as a director on 1 January 2014 (2 pages) |
6 January 2014 | Appointment of Robert Guyler as a director on 1 January 2014 (2 pages) |
3 January 2014 | Termination of appointment of Ronan Emmanuel Lory as a director on 31 December 2013 (1 page) |
3 January 2014 | Termination of appointment of Ronan Emmanuel Lory as a director on 31 December 2013 (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Termination of appointment of John Joseph Cockin as a director on 3 May 2013 (1 page) |
9 May 2013 | Termination of appointment of John Joseph Cockin as a director on 3 May 2013 (1 page) |
9 May 2013 | Termination of appointment of John Joseph Cockin as a director on 3 May 2013 (1 page) |
8 May 2013 | Appointment of Mr Mark William Vyvyan-Robinson as a director on 3 May 2013 (2 pages) |
8 May 2013 | Appointment of Mr Mark William Vyvyan-Robinson as a director on 3 May 2013 (2 pages) |
8 May 2013 | Appointment of Mr Mark William Vyvyan-Robinson as a director on 3 May 2013 (2 pages) |
5 April 2013 | Termination of appointment of Philippe Crouzat as a director on 1 February 2013 (1 page) |
5 April 2013 | Appointment of Mr Denis Rouhier as a director on 1 February 2013 (2 pages) |
5 April 2013 | Appointment of Mr Denis Rouhier as a director on 1 February 2013 (2 pages) |
5 April 2013 | Termination of appointment of Philippe Crouzat as a director on 1 February 2013 (1 page) |
5 April 2013 | Termination of appointment of Philippe Crouzat as a director on 1 February 2013 (1 page) |
5 April 2013 | Appointment of Mr Denis Rouhier as a director on 1 February 2013 (2 pages) |
3 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
12 July 2012 | Statement of company's objects (2 pages) |
12 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Director's details changed for Bruno Kold Larsen on 22 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Bruno Kold Larsen on 22 December 2011 (2 pages) |
20 January 2012 | Memorandum and Articles of Association (4 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
20 January 2012 | Memorandum and Articles of Association (4 pages) |
16 January 2012 | Director's details changed for Bruno Kold Larsen on 17 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Bruno Kold Larsen on 17 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Philippe Crouzat on 17 December 2011 (2 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
13 January 2012 | Director's details changed for Philippe Crouzat on 17 December 2011 (2 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
6 October 2011 | Appointment of Ronan Emmanuel Lory as a director on 1 September 2011 (2 pages) |
6 October 2011 | Appointment of Ronan Emmanuel Lory as a director on 1 September 2011 (2 pages) |
6 October 2011 | Appointment of Ronan Emmanuel Lory as a director on 1 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 September 2011 | Termination of appointment of Gordon Boyd as a director (1 page) |
2 September 2011 | Termination of appointment of Gordon Boyd as a director (1 page) |
29 October 2010 | Appointment of Mr Neil Mcdermott as a director (2 pages) |
29 October 2010 | Appointment of Mr Neil Mcdermott as a director (2 pages) |
29 October 2010 | Termination of appointment of Jean Galland as a director (1 page) |
29 October 2010 | Termination of appointment of Jean Galland as a director (1 page) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 May 2010 | Appointment of Laurence Juin as a director (2 pages) |
27 May 2010 | Appointment of Laurence Juin as a director (2 pages) |
12 May 2010 | Termination of appointment of Lisa Deverick as a secretary (1 page) |
12 May 2010 | Termination of appointment of Lisa Deverick as a secretary (1 page) |
12 May 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
12 May 2010 | Termination of appointment of Michel Trousseau as a director (1 page) |
12 May 2010 | Appointment of Stephane Kaczorowski as a secretary (1 page) |
12 May 2010 | Appointment of Stephane Kaczorowski as a secretary (1 page) |
10 February 2010 | Termination of appointment of Nigel Land as a director (1 page) |
10 February 2010 | Appointment of Gordon Boyd as a director (2 pages) |
10 February 2010 | Appointment of Gordon Boyd as a director (2 pages) |
10 February 2010 | Termination of appointment of Nigel Land as a director (1 page) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Appointment terminated director jeremy bush (1 page) |
13 January 2009 | Director appointed john joseph cockin (2 pages) |
13 January 2009 | Appointment terminated director jeremy bush (1 page) |
13 January 2009 | Director appointed john joseph cockin (2 pages) |
13 January 2009 | Location of register of members (1 page) |
14 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Ad 30/09/08\gbp si 15821098@1=15821098\gbp ic 2/15821100\ (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Ad 30/09/08\gbp si 15821098@1=15821098\gbp ic 2/15821100\ (2 pages) |
14 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
26 September 2008 | Incorporation (28 pages) |
26 September 2008 | Incorporation (28 pages) |