Harrogate
HG2 7NY
Director Name | Mr Laurent Dominique Terris |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 November 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 AllÉE De Grenelle 92442 Issy-Les-Moulineaux France |
Director Name | Mr Henri-Vincent Jean-Francois Hubert Rohard |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 January 2023(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(30 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Mr Guillaume Robert Emilien Chanussot |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2023(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Mr Nicholas Charles Buckley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Longacre Llanwarne Hereford Herefordshire HR2 8JE Wales |
Secretary Name | Mr Nicholas Charles Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Longacre Llanwarne Hereford Herefordshire HR2 8JE Wales |
Director Name | Mr Joel Lebreton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Avenue Du Parc Chaville 92370 |
Director Name | Mrs Mireille Chetioui |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 July 2000) |
Role | Finacial Director |
Country of Residence | France |
Correspondence Address | 35 Avenue Alphand 94160 St Mande France |
Secretary Name | Marie Josiphine Gutier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1997) |
Role | Consultant Juridique |
Correspondence Address | 4 Av V Hugo St Mande 94160 France |
Director Name | Yves Marty |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 1997(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 18 Rue De La Paix 94170 Le Perreux Le Perreux 94170 |
Director Name | Francois Xavier Perin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1997(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 September 2009) |
Role | Company Director |
Correspondence Address | 45 Rue Gutenberg Paris 75015 France |
Director Name | Mr David Edwin Humphrey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 38 Webster Gardens Ealing London W5 5ND |
Secretary Name | Francois Xavier Perin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 October 1997(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 March 2007) |
Role | General Director |
Correspondence Address | 13 Cleveland Avenue London W4 1SN |
Director Name | Mr Stephen Finlay Heron Lawes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ernle Road London SW20 0HJ |
Director Name | Charles Beaumont |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 December 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rue Du Capitaine Ferber Issy Les Moulineaux, 92130 France |
Director Name | Antoine Bresolin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2003(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 12 Bis Villa Gaudelet Paris 75011 Foreign |
Secretary Name | Mr Peter Colin Gillespie |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2007(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Longdown Road Lower Bourne Farnham Surrey GU10 3JL |
Secretary Name | Mr Peter Ian Brogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(15 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moat Farm House 64 Hedgerley Lane Gerrards Cross Buckinghamshire SL9 8SX |
Director Name | Mr Pierre Francis Gouiffes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2007(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2011) |
Role | Dgaf |
Country of Residence | France |
Correspondence Address | 22 Rue De Noailles St Gernain On Laye 78100 France |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Director Name | Mr Stephane Francois Lapujoulade |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2011(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 September 2011) |
Role | Inovation & Development Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 401 King Street London W6 9NJ |
Director Name | Mr Jean-Pierre Robert, Andre Gouteytron |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2011(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2013) |
Role | Secretary-General, Hr |
Country of Residence | France |
Correspondence Address | 3rd Floor 401 King Street London W6 9NJ |
Director Name | Mr Peter Colin Gillespie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2011(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Transdev 9 Rue Maurice Mallet Issy-Les-Moulibeaux Ile De France France |
Director Name | Mrs Michele Cyna |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2011(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2012) |
Role | Vice-President For International Affairs |
Country of Residence | France |
Correspondence Address | 38 Avenue Kleber Paris 75116 |
Director Name | Mr Mark Lawrence Joseph |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2100 Huntingdon Avenue Baltimore Maryland 21211 |
Director Name | Mr Yann Leriche |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2014(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 January 2020) |
Role | Chief Performance Officer |
Country of Residence | France |
Correspondence Address | 32 Boulevard Gallieni Issy-Les-Moulineaux 92130 |
Director Name | Mr Loic Huet |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2015(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 November 2021) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Transdev Group 32 Boulevard Gallieni Cs50002 92442 Issy Les Moulineaux France |
Director Name | Mr Stefano Marzio |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2017(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Head Of Legal International Business And Risk |
Country of Residence | France |
Correspondence Address | Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG |
Director Name | Mr Ferguson Robertson-Howard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG |
Director Name | Ms Siobhan Mary Morrell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2020(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2021) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Luas Depot Red Cow Clondalkin Dublin 22 Ireland |
Director Name | Mr Louis Frederic Marie Joseph Rambaud |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2020(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2021) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 3 Allee De Grenelle 92130 Issy-Les-Moulineaux France |
Secretary Name | Mr Mark Alan Dale |
---|---|
Status | Resigned |
Appointed | 16 March 2020(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2023) |
Role | Company Director |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | transdevplc.co.uk |
---|---|
Telephone | 020 86005650 |
Telephone region | London |
Registered Address | Prospect Park Broughton Way Harrogate HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
15m at £1 | Transdev Group Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,575,000 |
Gross Profit | -£1,835,000 |
Net Worth | -£4,787,000 |
Cash | £3,274,000 |
Current Liabilities | £14,278,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
13 July 2012 | Delivered on: 20 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities and investments belonging to the company including all income, rights ans cash deposit derived from them. Outstanding |
---|---|
29 December 2006 | Delivered on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the original shares, to any further shares and any derived assets and to any dividends. The shares being in london united limited. See the mortgage charge document for full details. Outstanding |
29 December 2006 | Delivered on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the original shares, to any further shares and any derived assets and to any dividends. The shares being in blazefield holdings limited. See the mortgage charge document for full details. Outstanding |
29 December 2006 | Delivered on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the original shares, to any further shares and any derived assets and to any dividends. The shares being in bournemouth transport limited. See the mortgage charge document for full details. Outstanding |
29 December 2006 | Delivered on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 May 2002 | Delivered on: 11 June 2002 Satisfied on: 18 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
11 May 2023 | Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages) |
13 January 2023 | Appointment of Mr Henri-Vincent Rohard as a director on 13 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Mark Alan Dale as a secretary on 12 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page) |
4 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
19 May 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
18 May 2022 | Full accounts made up to 31 December 2020 (35 pages) |
20 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
22 November 2021 | Termination of appointment of Loic Huet as a director on 22 November 2021 (1 page) |
22 November 2021 | Appointment of Mr Laurent Dominique Terris as a director on 22 November 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Christian Schreyer as a director on 21 September 2021 (1 page) |
12 August 2021 | Termination of appointment of Siobhan Mary Morrell as a director on 12 August 2021 (1 page) |
12 August 2021 | Registered office address changed from Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG England to Prospect Park Broughton Way Harrogate HG2 7NY on 12 August 2021 (1 page) |
13 July 2021 | Full accounts made up to 31 December 2019 (31 pages) |
9 July 2021 | Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 30 June 2021 (1 page) |
9 July 2021 | Appointment of Mr Mark Alan Dale as a director on 1 July 2021 (2 pages) |
9 July 2021 | Appointment of Mr Pierre Jaffard as a director on 1 July 2021 (2 pages) |
9 July 2021 | Termination of appointment of Stefano Marzio as a director on 30 June 2021 (1 page) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Peter Ian Brogden as a secretary on 16 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a secretary on 16 March 2020 (2 pages) |
2 January 2020 | Appointment of Mrs Siobhan Mary Morrell as a director on 2 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Yann Leriche as a director on 2 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Ferguson Robertson-Howard as a director on 2 January 2020 (1 page) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
9 April 2019 | Termination of appointment of Bartholomeus Cornelis Schmeink as a director on 31 January 2019 (1 page) |
9 April 2019 | Appointment of Mr Christian Schreyer as a director on 9 April 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
7 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 2 (7 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
26 June 2018 | Resolutions
|
4 April 2018 | Appointment of Mr Fergus Robertson-Howard as a director on 1 April 2018 (2 pages) |
4 March 2018 | Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page) |
1 November 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
12 July 2017 | Appointment of Mr Stefano Marzio as a director on 1 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Stefano Marzio as a director on 1 June 2017 (2 pages) |
19 June 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
19 June 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
8 March 2017 | Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on 8 March 2017 (1 page) |
8 March 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
8 March 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Appointment of Mr Bartholomeus Cornelis Schmeink as a director on 29 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Termination of appointment of Mark Lawrence Joseph as a director on 29 September 2016 (1 page) |
5 October 2016 | Appointment of Mr Bartholomeus Cornelis Schmeink as a director on 29 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Mark Lawrence Joseph as a director on 29 September 2016 (1 page) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
1 July 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
1 September 2015 | Termination of appointment of Pierre Yves Francois Talgorn as a director on 1 June 2015 (1 page) |
1 September 2015 | Appointment of Mr Loic Huet as a director on 1 June 2015 (2 pages) |
1 September 2015 | Termination of appointment of Pierre Yves Francois Talgorn as a director on 1 June 2015 (1 page) |
1 September 2015 | Termination of appointment of Pierre Yves Francois Talgorn as a director on 1 June 2015 (1 page) |
1 September 2015 | Appointment of Mr Loic Huet as a director on 1 June 2015 (2 pages) |
1 September 2015 | Appointment of Mr Loic Huet as a director on 1 June 2015 (2 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
9 March 2015 | Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page) |
8 October 2014 | Director's details changed for Mr Pierre Yves Francois Talgorn on 1 November 2013 (2 pages) |
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Pierre Yves Francois Talgorn on 1 November 2013 (2 pages) |
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Pierre Yves Francois Talgorn on 1 November 2013 (2 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
3 July 2014 | Appointment of Mr Yann Leriche as a director (2 pages) |
3 July 2014 | Appointment of Mr Yann Leriche as a director (2 pages) |
19 December 2013 | Termination of appointment of Charles Beaumont as a director (1 page) |
19 December 2013 | Termination of appointment of Charles Beaumont as a director (1 page) |
14 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 September 2013 | Termination of appointment of Peter Gillespie as a director (1 page) |
10 September 2013 | Termination of appointment of Peter Gillespie as a director (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (61 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (61 pages) |
5 March 2013 | Termination of appointment of Jean-Pierre Gouteytron as a director (1 page) |
5 March 2013 | Termination of appointment of Jean-Pierre Gouteytron as a director (1 page) |
4 March 2013 | Termination of appointment of Michele Cyna as a director (1 page) |
4 March 2013 | Termination of appointment of Michele Cyna as a director (1 page) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (68 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (68 pages) |
17 August 2012 | Director's details changed for Charles Beaumont on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Charles Beaumont on 17 August 2012 (2 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 June 2012 | Appointment of Mr Mark Lawrence Joseph as a director (2 pages) |
28 June 2012 | Appointment of Mr Mark Lawrence Joseph as a director (2 pages) |
27 June 2012 | Termination of appointment of Tomas Wallin as a director (1 page) |
27 June 2012 | Termination of appointment of Tomas Wallin as a director (1 page) |
12 October 2011 | Appointment of Mrs Michele Cyna as a director (2 pages) |
12 October 2011 | Appointment of Mrs Michele Cyna as a director (2 pages) |
5 October 2011 | Appointment of Mr Pierre Yves Francois Talgorn as a director (2 pages) |
5 October 2011 | Appointment of Mr Pierre Yves Francois Talgorn as a director (2 pages) |
4 October 2011 | Termination of appointment of Stephane Lapujoulade as a director (1 page) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Termination of appointment of Stephane Lapujoulade as a director (1 page) |
6 June 2011 | Appointment of Mr Peter Colin Gillespie as a director (2 pages) |
6 June 2011 | Appointment of Mr Peter Colin Gillespie as a director (2 pages) |
17 May 2011 | Appointment of Mr Tomas Bernt Wallin as a director (2 pages) |
17 May 2011 | Appointment of Mr Tomas Bernt Wallin as a director (2 pages) |
28 April 2011 | Termination of appointment of Pierre Gouiffes as a director (1 page) |
28 April 2011 | Termination of appointment of Pierre Gouiffes as a director (1 page) |
28 February 2011 | Termination of appointment of Joel Lebreton as a director (1 page) |
28 February 2011 | Termination of appointment of Joel Lebreton as a director (1 page) |
23 February 2011 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
23 February 2011 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
17 February 2011 | Director's details changed (2 pages) |
17 February 2011 | Director's details changed (2 pages) |
11 February 2011 | Appointment of Mr Stephane Francois Lapujoulade as a director (2 pages) |
11 February 2011 | Appointment of Mr Jean-Pierre Robert, Andre Gouteytron as a director (2 pages) |
11 February 2011 | Appointment of Mr Jean-Pierre Robert, Andre Gouteytron as a director (2 pages) |
11 February 2011 | Appointment of Mr Stephane Francois Lapujoulade as a director (2 pages) |
31 January 2011 | Termination of appointment of Giles Fearnley as a director (1 page) |
31 January 2011 | Termination of appointment of Giles Fearnley as a director (1 page) |
12 January 2011 | Particulars of variation of rights attached to shares (3 pages) |
12 January 2011 | Change of share class name or designation (2 pages) |
12 January 2011 | Particulars of variation of rights attached to shares (3 pages) |
12 January 2011 | Change of share class name or designation (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
3 December 2010 | Certificate of reduction of issued capital (1 page) |
3 December 2010 | Reduction of iss capital and minute (oc) (7 pages) |
3 December 2010 | Statement of capital on 3 December 2010
|
3 December 2010 | Statement of capital on 3 December 2010
|
3 December 2010 | Statement of capital on 3 December 2010
|
3 December 2010 | Certificate of reduction of issued capital (1 page) |
3 December 2010 | Reduction of iss capital and minute (oc) (7 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Joel Lebreton on 22 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Pierre Francis Gouiffes on 22 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Joel Lebreton on 22 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Pierre Francis Gouiffes on 22 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
5 August 2010 | Registered office address changed from Garrick House Stamford Brook Garage 74 High Road Chiswick London W4 1SY on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Garrick House Stamford Brook Garage 74 High Road Chiswick London W4 1SY on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Garrick House Stamford Brook Garage 74 High Road Chiswick London W4 1SY on 5 August 2010 (1 page) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (5 pages) |
23 September 2009 | Appointment terminated director francois perin (1 page) |
23 September 2009 | Appointment terminated director francois perin (1 page) |
17 June 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
17 June 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
24 February 2009 | Director appointed mr nigel william haines stevens (1 page) |
24 February 2009 | Director appointed mr nigel william haines stevens (1 page) |
22 January 2009 | Director appointed mr giles robin fearnley (1 page) |
22 January 2009 | Director appointed mr giles robin fearnley (1 page) |
13 January 2009 | Appointment terminated director david humphrey (1 page) |
13 January 2009 | Appointment terminated director david humphrey (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
14 October 2008 | Appointment terminated director philippe segretain (1 page) |
14 October 2008 | Appointment terminated director philippe segretain (1 page) |
2 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (52 pages) |
28 February 2008 | Director appointed pierre francis gouiffes (2 pages) |
28 February 2008 | Director appointed pierre francis gouiffes (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
5 September 2007 | Ad 06/12/06--------- £ si 4000000@1=4000000 £ ic 52750000/56750000 (1 page) |
5 September 2007 | Ad 06/12/06--------- £ si 4000000@1=4000000 £ ic 52750000/56750000 (1 page) |
28 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
28 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (8 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (8 pages) |
9 January 2007 | Ad 16/12/05--------- £ si 3500000@1 (2 pages) |
9 January 2007 | Ad 16/12/05--------- £ si 3500000@1 (2 pages) |
9 January 2007 | Ad 16/12/05--------- £ si 3500000@1 (2 pages) |
9 January 2007 | Ad 16/12/05--------- £ si 3500000@1 (2 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
19 January 2006 | Ad 04/01/06--------- £ si 18000000@1=18000000 £ ic 41750000/59750000 (2 pages) |
19 January 2006 | Ad 04/01/06--------- £ si 18000000@1=18000000 £ ic 41750000/59750000 (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
17 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
17 January 2006 | Ad 16/12/05--------- £ si 7000000@1=7000000 £ ic 34750000/41750000 (2 pages) |
17 January 2006 | Ad 16/12/05--------- £ si 7000000@1=7000000 £ ic 34750000/41750000 (2 pages) |
17 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Ad 16/12/05--------- £ si 7000000@1=7000000 £ ic 27750000/34750000 (2 pages) |
16 January 2006 | Ad 16/12/05--------- £ si 7000000@1=7000000 £ ic 27750000/34750000 (2 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
14 October 2005 | Accounting reference date extended from 09/11/05 to 31/12/05 (1 page) |
14 October 2005 | Accounting reference date extended from 09/11/05 to 31/12/05 (1 page) |
13 October 2005 | Return made up to 22/09/05; full list of members (9 pages) |
13 October 2005 | Return made up to 22/09/05; full list of members (9 pages) |
8 July 2005 | Group of companies' accounts made up to 12 November 2004 (24 pages) |
8 July 2005 | Group of companies' accounts made up to 12 November 2004 (24 pages) |
5 October 2004 | Return made up to 22/09/04; full list of members
|
5 October 2004 | Return made up to 22/09/04; full list of members
|
9 June 2004 | Group of companies' accounts made up to 7 November 2003 (27 pages) |
9 June 2004 | Group of companies' accounts made up to 7 November 2003 (27 pages) |
9 June 2004 | Group of companies' accounts made up to 7 November 2003 (27 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 22/09/03; full list of members
|
10 October 2003 | Return made up to 22/09/03; full list of members
|
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
3 June 2003 | Group of companies' accounts made up to 8 November 2002 (26 pages) |
3 June 2003 | Group of companies' accounts made up to 8 November 2002 (26 pages) |
3 June 2003 | Group of companies' accounts made up to 8 November 2002 (26 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
7 October 2002 | Return made up to 22/09/02; full list of members
|
7 October 2002 | Return made up to 22/09/02; full list of members
|
11 June 2002 | Group of companies' accounts made up to 9 November 2001 (21 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Group of companies' accounts made up to 9 November 2001 (21 pages) |
11 June 2002 | Group of companies' accounts made up to 9 November 2001 (21 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 22/09/01; full list of members
|
15 October 2001 | Return made up to 22/09/01; full list of members
|
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
30 April 2001 | Full group accounts made up to 10 November 2000 (20 pages) |
30 April 2001 | Full group accounts made up to 10 November 2000 (20 pages) |
22 November 2000 | Ad 07/11/00--------- £ si 6750000@1=6750000 £ ic 21000000/27750000 (2 pages) |
22 November 2000 | Ad 07/11/00--------- £ si 6750000@1=6750000 £ ic 21000000/27750000 (2 pages) |
2 October 2000 | Return made up to 22/09/00; full list of members (9 pages) |
2 October 2000 | Return made up to 22/09/00; full list of members (9 pages) |
21 September 2000 | Director's particulars changed (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
16 April 2000 | Full group accounts made up to 12 November 1999 (21 pages) |
16 April 2000 | Full group accounts made up to 12 November 1999 (21 pages) |
22 November 1999 | Return made up to 22/09/99; full list of members (8 pages) |
22 November 1999 | Return made up to 22/09/99; full list of members (8 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
2 June 1999 | Full group accounts made up to 6 November 1998 (17 pages) |
2 June 1999 | Full group accounts made up to 6 November 1998 (17 pages) |
2 June 1999 | Full group accounts made up to 6 November 1998 (17 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
26 October 1998 | Return made up to 22/09/98; full list of members (8 pages) |
26 October 1998 | Return made up to 22/09/98; full list of members (8 pages) |
16 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 50 stratton street london W1X 6NX (1 page) |
16 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 50 stratton street london W1X 6NX (1 page) |
11 May 1998 | Full accounts made up to 7 November 1997 (13 pages) |
11 May 1998 | Full accounts made up to 7 November 1997 (13 pages) |
11 May 1998 | Full accounts made up to 7 November 1997 (13 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | Ad 07/11/97--------- £ si 20950000@1=20950000 £ ic 50000/21000000 (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Ad 07/11/97--------- £ si 20950000@1=20950000 £ ic 50000/21000000 (2 pages) |
7 November 1997 | Location of register of members (1 page) |
7 November 1997 | Return made up to 22/09/97; full list of members (10 pages) |
7 November 1997 | Location of register of members (1 page) |
7 November 1997 | Location of debenture register (1 page) |
7 November 1997 | Location of debenture register (1 page) |
7 November 1997 | Return made up to 22/09/97; full list of members (10 pages) |
29 October 1997 | Accounting reference date extended from 30/09/97 to 09/11/97 (1 page) |
29 October 1997 | Accounting reference date extended from 30/09/97 to 09/11/97 (1 page) |
21 August 1997 | Ad 26/06/97--------- £ si 49740@1=49740 £ ic 960/50700 (2 pages) |
21 August 1997 | Ad 26/06/97--------- £ si 49740@1=49740 £ ic 960/50700 (2 pages) |
20 July 1997 | Full accounts made up to 30 September 1996 (1 page) |
20 July 1997 | Full accounts made up to 30 September 1996 (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 33 bridge street hereford HR4 9DQ (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 33 bridge street hereford HR4 9DQ (1 page) |
1 July 1997 | Re-registration of Memorandum and Articles (12 pages) |
1 July 1997 | Auditor's report (1 page) |
1 July 1997 | Auditor's report (1 page) |
1 July 1997 | Auditor's report (1 page) |
1 July 1997 | Application for reregistration from private to PLC (1 page) |
1 July 1997 | Balance Sheet (5 pages) |
1 July 1997 | Declaration on reregistration from private to PLC (1 page) |
1 July 1997 | Re-registration of Memorandum and Articles (12 pages) |
1 July 1997 | Application for reregistration from private to PLC (1 page) |
1 July 1997 | Balance Sheet (5 pages) |
1 July 1997 | Declaration on reregistration from private to PLC (1 page) |
1 July 1997 | Auditor's report (1 page) |
20 October 1996 | Return made up to 22/09/96; full list of members (8 pages) |
20 October 1996 | Return made up to 22/09/96; full list of members (8 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (1 page) |
28 June 1996 | Full accounts made up to 30 September 1995 (1 page) |
14 September 1995 | Return made up to 22/09/95; no change of members (6 pages) |
14 September 1995 | Return made up to 22/09/95; no change of members (6 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Full accounts made up to 30 September 1994 (1 page) |
14 August 1995 | Full accounts made up to 30 September 1994 (1 page) |
14 August 1995 | Resolutions
|
8 January 1995 | Return made up to 22/09/94; full list of members
|
8 January 1995 | Return made up to 22/09/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 January 1994 | Return made up to 22/09/93; full list of members
|
15 January 1994 | Return made up to 22/09/93; full list of members
|
10 December 1993 | Ad 23/11/93--------- £ si 958@1=958 £ ic 2/960 (2 pages) |
10 December 1993 | Ad 23/11/93--------- £ si 958@1=958 £ ic 2/960 (2 pages) |
22 September 1992 | Incorporation (16 pages) |
22 September 1992 | Incorporation (16 pages) |