Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Director Name | Mr David Haig |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Xavier Susterac |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 November 2020(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | President Beauty+Home Emea, Aptar B+H |
Country of Residence | Germany |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Alok Dutta |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 23 July 2021(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Stephen Joseph Hagge |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 17 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Jacques Blanie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 January 2003) |
Role | Administrative Director |
Correspondence Address | 50 Avenue De Leurope 78160 Marly Le Roi Foreign |
Director Name | Brian Kenneth Carlebach Laurance |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cygna House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF |
Director Name | Ervin John Lecoque |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 March 1995) |
Role | President |
Correspondence Address | 1160 North Silver Lane Road Cary Illinois 60013 Foreign |
Director Name | Mr Carl Siebel |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | 50 Avenue De Leurope 78160 Marly Le Roi Foreign |
Secretary Name | Brian Kenneth Carlebach Laurance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 10 Westminster Croft Brackley Northamptonshire NN13 7ED |
Director Name | Alain Georges Pierre Vichot |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1995(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1998) |
Role | Managing Director |
Correspondence Address | 10 Rue Saint Michel Louveciennes 78430 Foreign France |
Director Name | Mr Christopher John Aworth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Willow Bank Plumpton End, Paulerspury Towcester NN12 7NJ |
Secretary Name | Simon Michael Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 15 Howden Gardens Biddenham Bedford Bedfordshire MK40 4PH |
Secretary Name | Robert Paterson Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(19 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Hyde Court 48 High Street Ramsey Cambs PE26 1AA |
Director Name | Cheru Pierre |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1998(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1999) |
Role | Administrator |
Correspondence Address | Le Priecuc Bp G Le Neubourg 27110 France |
Director Name | Myriam Cumont Bourdon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Frenxh |
Status | Resigned |
Appointed | 31 December 1999(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2002) |
Role | Sales & Marketing Director |
Correspondence Address | 10 Avenue Du General De Gaulle 78290 Croissy Sur Seine France Foreign |
Director Name | Christine Therese Alba Parish |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2003) |
Role | Manager |
Correspondence Address | 95 Pickering Drive Emerson Valley Milton Keynes Buckinghamshire MK4 2EQ |
Director Name | Mr Olivier Fourment |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2002(23 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2003) |
Role | Exec Vp Valoissns |
Country of Residence | France |
Correspondence Address | 46 Rue Cortambert Paris 75016 Foreign |
Director Name | Francois Boutan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2009) |
Role | Finance Director |
Correspondence Address | 25 Bis Rue D Alsace Saint German En Laye 78100 France |
Director Name | Peter Hans Pfeiffer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2008(28 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2011) |
Role | Ceo Aptargroup |
Country of Residence | Germany |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Secretary Name | Mrs Christine Therese Alba Parish |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 June 2009(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mrs Christine Therese Alba Parish |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2010(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cygna House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF |
Director Name | Mr Peter Michael Shaw |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Alexander Baumgartner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 2012(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2015) |
Role | President Europe |
Country of Residence | Austria |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Michael Geoffrey Page |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 March 2017) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Gael Philippe Dominique Touya |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2016) |
Role | President Food And Beverage Europe |
Country of Residence | France |
Correspondence Address | Aptargroup Sas 36-38 Rue De La Princesse Louvciennes 78430 France |
Secretary Name | Mr Paul Anthony Glew |
---|---|
Status | Resigned |
Appointed | 01 January 2012(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 February 2016) |
Role | Company Director |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Florent Rolland Andre Pierre Lafond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2015(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 36-38 Rue De La Princesse Cs 10509, 78431 Louveciennes France |
Secretary Name | Mr Scott Andrew Page |
---|---|
Status | Resigned |
Appointed | 18 February 2016(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Hedi Jallel Tlili |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 September 2016(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 2020) |
Role | European President |
Country of Residence | France |
Correspondence Address | 1 Rue Recamier Paris 75007 |
Director Name | Mr Francois Ernest Ngangue-Mongory |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2017(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Secretary Name | Mr Paul David Berry |
---|---|
Status | Resigned |
Appointed | 28 July 2017(38 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 October 2017) |
Role | Company Director |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr John Ryan Kenny |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2018(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2021) |
Role | President Food & Beverage Emea |
Country of Residence | France |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Daniel Stephan Madl |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2018(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2022) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Director Name | Mr Mark Prieur |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2020(41 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 09 November 2020) |
Role | President |
Country of Residence | Switzerland |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
Website | aptar.com |
---|
Registered Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Leeds Yorkshire LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Aptargroup Holdings Sas 100.00% Ordinary |
---|---|
1 at £1 | Brian Kenneth Laurance 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,038,369 |
Gross Profit | £2,038,788 |
Net Worth | £8,970,178 |
Cash | £1,549,191 |
Current Liabilities | £14,459,264 |
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 | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
25 February 1987 | Delivered on: 2 March 1987 Satisfied on: 18 July 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
---|
27 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
14 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
27 March 2023 | Termination of appointment of Xavier Susterac as a director on 23 March 2023 (1 page) |
27 March 2023 | Appointment of Mr Andreas Traxinger as a director on 23 March 2023 (2 pages) |
25 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
21 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
1 June 2022 | Termination of appointment of Daniel Stephan Madl as a director on 31 May 2022 (1 page) |
12 October 2021 | Director's details changed for Mr David Haig on 1 June 2021 (2 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
16 August 2021 | Appointment of Mr Alok Dutta as a director on 23 July 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of John Ryan Kenny as a director on 23 July 2021 (1 page) |
17 November 2020 | Appointment of Mr Xavier Susterac as a director on 9 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Mark Prieur as a director on 9 November 2020 (1 page) |
24 August 2020 | Full accounts made up to 31 December 2019 (31 pages) |
14 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Hedi Jallel Tlili as a director on 6 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Mark Prieur as a director on 6 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr David Haig as a director on 6 July 2020 (2 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Memorandum and Articles of Association (6 pages) |
26 September 2019 | Director's details changed for Mr John Ryan Kenny on 25 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
2 May 2019 | Termination of appointment of Peter Michael Shaw as a director on 26 April 2019 (1 page) |
5 November 2018 | Full accounts made up to 31 December 2017 (32 pages) |
12 September 2018 | Termination of appointment of Francois Ernest Ngangue-Mongory as a director on 2 July 2018 (1 page) |
12 September 2018 | Appointment of Mr Daniel Stephan Madl as a director on 2 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Mr John Ryan Kenny as a director on 6 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Florent Rolland Andre Pierre Lafond as a director on 6 June 2018 (1 page) |
19 October 2017 | Termination of appointment of Paul David Berry as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Mark William Newell as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Mark William Newell as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Paul David Berry as a secretary on 19 October 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
28 July 2017 | Appointment of Mr Paul David Berry as a secretary on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Scott Andrew Page as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Paul David Berry as a secretary on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Scott Andrew Page as a secretary on 28 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 March 2017 | Appointment of Mr Francois Ernest Ngangue-Mongory as a director on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Michael Geoffrey Page as a director on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Michael Geoffrey Page as a director on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Stephen Joseph Hagge as a director on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Stephen Joseph Hagge as a director on 17 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Francois Ernest Ngangue-Mongory as a director on 17 March 2017 (2 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
13 September 2016 | Termination of appointment of Gael Philippe Dominique Touya as a director on 12 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Hedi Jallel Tlili as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Hedi Jallel Tlili as a director on 13 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Gael Philippe Dominique Touya as a director on 12 September 2016 (1 page) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 February 2016 | Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 (1 page) |
12 November 2015 | Appointment of Mr Florent Rolland Andre Pierre Lafond as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Florent Rolland Andre Pierre Lafond as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Florent Rolland Andre Pierre Lafond as a director on 1 October 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 September 2015 | Termination of appointment of Alexander Baumgartner as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Alexander Baumgartner as a director on 29 September 2015 (1 page) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Stephen Joseph Hagge on 31 December 2011 (2 pages) |
12 March 2015 | Director's details changed for Mr Stephen Joseph Hagge on 31 December 2011 (2 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 January 2014 | Auditor's resignation (1 page) |
20 January 2014 | Auditor's resignation (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Termination of appointment of Christine Parish as a director (1 page) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Termination of appointment of Christine Parish as a director (1 page) |
11 January 2012 | Termination of appointment of Christine Parish as a secretary (1 page) |
11 January 2012 | Termination of appointment of Peter Pfeiffer as a director (1 page) |
11 January 2012 | Termination of appointment of Peter Pfeiffer as a director (1 page) |
11 January 2012 | Appointment of Mr Alexander Baumgartner as a director (2 pages) |
11 January 2012 | Appointment of Mr Paul Anthony Glew as a secretary (1 page) |
11 January 2012 | Appointment of Mr Paul Anthony Glew as a secretary (1 page) |
11 January 2012 | Appointment of Mr Michael Geoffrery Page as a director (2 pages) |
11 January 2012 | Appointment of Mr Peter Michael Shaw as a director (2 pages) |
11 January 2012 | Appointment of Mr Alexander Baumgartner as a director (2 pages) |
11 January 2012 | Appointment of Mr Gael Philippe Dominique Touya as a director (2 pages) |
11 January 2012 | Appointment of Mr Gael Philippe Dominique Touya as a director (2 pages) |
11 January 2012 | Termination of appointment of Christine Parish as a secretary (1 page) |
11 January 2012 | Appointment of Mr Michael Geoffrery Page as a director (2 pages) |
11 January 2012 | Appointment of Mr Peter Michael Shaw as a director (2 pages) |
20 December 2011 | Registered office address changed from Cygna House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Cygna House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF on 20 December 2011 (1 page) |
8 December 2011 | Termination of appointment of Brian Laurance as a director (1 page) |
8 December 2011 | Termination of appointment of Brian Laurance as a director (1 page) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Appointment of Mrs Christine Therese Alba Parish as a director (3 pages) |
11 January 2011 | Appointment of Mrs Christine Therese Alba Parish as a director (3 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Stephen Hagge on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Stephen Hagge on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Stephen Hagge on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Christine Therese Alba Parish on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Brian Kenneth Carlebach Laurance on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Christine Therese Alba Parish on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Brian Kenneth Carlebach Laurance on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Brian Kenneth Carlebach Laurance on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Christine Therese Alba Parish on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Peter Hans Pfeiffer on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Peter Hans Pfeiffer on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Peter Hans Pfeiffer on 1 October 2009 (2 pages) |
1 October 2009 | Appointment terminated director francois boutan (1 page) |
1 October 2009 | Appointment terminated director francois boutan (1 page) |
3 July 2009 | Secretary appointed christine theresa alba parish (1 page) |
3 July 2009 | Appointment terminated secretary robert bruce (1 page) |
3 July 2009 | Secretary appointed christine theresa alba parish (1 page) |
3 July 2009 | Appointment terminated secretary robert bruce (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 11 holdom avenue saxon park industrial estate bletchley milton keynes buckinghamshire MK11QU (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 11 holdom avenue saxon park industrial estate bletchley milton keynes buckinghamshire MK11QU (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Director appointed peter hans pfeiffer (1 page) |
26 June 2008 | Director appointed peter hans pfeiffer (1 page) |
26 June 2008 | Appointment terminated director carl siebel (1 page) |
26 June 2008 | Appointment terminated director carl siebel (1 page) |
14 May 2008 | Return made up to 10/03/08; no change of members (8 pages) |
14 May 2008 | Return made up to 10/03/08; no change of members (8 pages) |
13 September 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
13 September 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
23 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
23 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
20 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
20 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
2 June 2006 | Return made up to 10/03/06; full list of members
|
2 June 2006 | Return made up to 10/03/06; full list of members
|
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
2 June 2005 | Return made up to 10/03/05; full list of members (8 pages) |
2 June 2005 | Return made up to 10/03/05; full list of members (8 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
1 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
1 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
6 January 2003 | Company name changed perfect-valois U.K. LIMITED\certificate issued on 06/01/03 (2 pages) |
6 January 2003 | Company name changed perfect-valois U.K. LIMITED\certificate issued on 06/01/03 (2 pages) |
11 November 2002 | Particulars of contract relating to shares (4 pages) |
11 November 2002 | Particulars of contract relating to shares (4 pages) |
30 October 2002 | Nc inc already adjusted 01/10/02 (1 page) |
30 October 2002 | Nc inc already adjusted 01/10/02 (1 page) |
30 October 2002 | Ad 01/10/02--------- £ si 198000@1=198000 £ ic 20000/218000 (2 pages) |
30 October 2002 | Ad 01/10/02--------- £ si 198000@1=198000 £ ic 20000/218000 (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
28 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
23 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members
|
11 April 2000 | Return made up to 10/03/00; full list of members
|
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 May 1999 | Return made up to 10/03/99; full list of members
|
9 May 1999 | Return made up to 10/03/99; full list of members
|
30 November 1998 | Return made up to 10/03/98; no change of members (6 pages) |
30 November 1998 | Return made up to 10/03/98; no change of members (6 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
16 November 1998 | Return made up to 10/03/97; no change of members (6 pages) |
16 November 1998 | Return made up to 10/03/97; no change of members (6 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 April 1996 | Return made up to 10/03/96; full list of members (8 pages) |
4 April 1996 | Return made up to 10/03/96; full list of members (8 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
2 February 1996 | Secretary resigned (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Secretary resigned (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
10 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
10 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 January 1979 | Certificate of incorporation (1 page) |
24 January 1979 | Incorporation (15 pages) |
24 January 1979 | Certificate of incorporation (1 page) |
24 January 1979 | Incorporation (15 pages) |