Leeds
LS9 8HY
Director Name | John Frederick Gibson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | Orchard Farmhouse Cowfold Lane Rotherwick Hook Hampshire RG27 9BP |
Director Name | Stephen David Balmer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 202 Valley Road Lillington Leamington Spa Warwickshire CV32 7SY |
Director Name | Mr Julian Christopher Owen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill Tredington Shipston On Stour Warwickshire CV36 4NJ |
Director Name | Robert Thomas Moorhouse |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebeland Close Thrussington Leicester Leicestershire LE7 4TT |
Director Name | Merrick McKay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 1999(6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 September 2007) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Erpingham Road London SW15 1BG |
Director Name | Mr Anthony Beauchamp Harris |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norland Road Clifton Bristol Avon BS8 3LP |
Director Name | Mr Christopher Miller Marshall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 3 Dovecote Drive Welton Lincoln Lincolnshire LN2 3UA |
Secretary Name | Robert Thomas Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebeland Close Thrussington Leicester Leicestershire LE7 4TT |
Director Name | Mr Ron Pearson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Cranford Road Barton Seagrave Northamptonshire NN15 5JL |
Director Name | Mr Ian Woodhead |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Church Lane, Brigsley Grimsby South Humberside DN37 0RH |
Director Name | Mr Andrew Bainbridge Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 15 High Street Morcott Leicestershire LE15 9DN |
Director Name | Stephen Ralph Eastham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2007) |
Role | Operations Director |
Correspondence Address | 9 Pitters Piece Long Crendon Aylesbury Buckinghamshire HP18 9PP |
Director Name | Jean Hugues Debordes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 March 2013) |
Role | Group Manager |
Country of Residence | France |
Correspondence Address | 30 Rue Des Jacquins Jouy 89150 |
Director Name | Patrick Falconnier |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2012) |
Role | Group Manager |
Country of Residence | France |
Correspondence Address | 30 Rue Des Jacquins Jouy 89150 |
Director Name | Olivier Besset |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 July 2015) |
Role | Group Manager |
Country of Residence | France |
Correspondence Address | 30 Rue Des Jacquins Jouy 89150 |
Director Name | Marc Senoble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 March 2013) |
Role | G E O |
Country of Residence | France |
Correspondence Address | 30 Rue Des Jacquins Jouy 89150 |
Director Name | Mr William Sothern Haywood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Francois Salamon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2012) |
Role | COO |
Country of Residence | France |
Correspondence Address | 30 Rue Des Jacquins Jouy 89150 |
Director Name | Pascal Louis Alphonse Joseph Tisseau |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2009(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 2014) |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | 30 Rue Des Jacquins Jouy 89150 |
Director Name | Eric Valdher |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2010(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Jean-Christophe Pierrard |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2011(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Senoble International |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2013(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2017) |
Role | Sir |
Country of Residence | Belgium |
Correspondence Address | 5 Place Du Champ De Mars Brussels 1050 Belgium |
Director Name | Mr Andy Peck |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2016) |
Role | Manager Of Business Unit |
Country of Residence | England |
Correspondence Address | 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Mr Arnaud Becard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2017) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | Senso 30 Rue Des Jacquins Jouy Yonne 89150 |
Director Name | Mr Guillaume Jean Joel Daniel Avrain |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Senoble Uk Holdings 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Mr Lewis Dave |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB |
Director Name | Mr Joseph Anthony Wood |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(18 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2022) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 50 Pontefract Lane Leeds LS9 8HY |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | senoble.co.uk/ |
---|---|
Telephone | 01926 311531 |
Telephone region | Warwick |
Registered Address | 50 Pontefract Lane Leeds LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2.2b at £0.01 | Senoble Holding Sas 99.96% Ordinary |
---|---|
785k at £0.01 | Senoble Holdings Sas 0.04% Non Redeemable |
Year | 2014 |
---|---|
Turnover | £67,688,000 |
Gross Profit | £18,199,000 |
Net Worth | £1,905,000 |
Cash | £2,350,000 |
Current Liabilities | £36,308,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
9 September 1999 | Delivered on: 18 September 1999 Satisfied on: 15 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this deed. Particulars: Lives of stephen david balmer for £1,000,000,policy no.RNF00063092A and john frederick gibson for £500,000,policy no RNF00063091A,both dated 25/2/99; all sums,bonuses and benefits thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 March 1999 | Delivered on: 18 March 1999 Satisfied on: 9 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. 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. Fully Satisfied |
9 February 2021 | Accounts for a small company made up to 30 April 2020 (7 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
12 August 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
12 August 2019 | Registered office address changed from 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB to 50 Pontefract Lane Leeds LS9 8HY on 12 August 2019 (1 page) |
25 April 2019 | Register inspection address has been changed from 1 Finsbury Circus London EC2M 7SH England to 4 Berrington Road Leamington Spa CV31 1NB (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 July 2018 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 July 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
12 July 2018 | Termination of appointment of Lewis Dave as a director on 1 November 2017 (1 page) |
12 July 2018 | Appointment of Mr Charles Joseph Wood as a director on 1 November 2017 (2 pages) |
12 July 2018 | Cessation of Marc Claude Andre Senoble as a person with significant control on 1 November 2017 (1 page) |
12 July 2018 | Termination of appointment of Arnaud Becard as a director on 1 November 2017 (1 page) |
12 July 2018 | Notification of Chilled Bakery Products Limited as a person with significant control on 1 November 2017 (2 pages) |
12 July 2018 | Cessation of Marc Claude Andre Senoble as a person with significant control on 1 November 2017 (1 page) |
12 July 2018 | Appointment of Mr Joseph Anthony Wood as a director on 1 November 2017 (2 pages) |
11 July 2018 | Termination of appointment of Senoble International as a director on 1 November 2017 (1 page) |
31 January 2018 | Resolutions
|
7 June 2017 | Termination of appointment of Guillaume Avrain as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Guillaume Avrain as a director on 6 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 April 2016 | Appointment of Mister Lewis Dave as a director on 12 April 2016 (2 pages) |
13 April 2016 | Appointment of Mister Lewis Dave as a director on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mister Arnaud Becard as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mister Guillaume Avrain as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Andy Peck as a director on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mister Guillaume Avrain as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mister Arnaud Becard as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Andy Peck as a director on 12 April 2016 (1 page) |
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages) |
30 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages) |
27 July 2015 | Termination of appointment of Olivier Besset as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Olivier Besset as a director on 27 July 2015 (1 page) |
22 May 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
22 May 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 June 2014 | Termination of appointment of Pascal Tisseau as a director (1 page) |
25 June 2014 | Termination of appointment of Pascal Tisseau as a director (1 page) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 January 2014 | Appointment of Mr Andy Peck as a director (2 pages) |
16 January 2014 | Appointment of Mr Andy Peck as a director (2 pages) |
16 January 2014 | Termination of appointment of Jean-Christophe Pierrard as a director (1 page) |
16 January 2014 | Termination of appointment of Jean-Christophe Pierrard as a director (1 page) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
24 September 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
3 April 2013 | Statement of company's objects (2 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Statement of company's objects (2 pages) |
3 April 2013 | Resolutions
|
26 March 2013 | Termination of appointment of Jean Debordes as a director (1 page) |
26 March 2013 | Termination of appointment of Jean Debordes as a director (1 page) |
25 March 2013 | Termination of appointment of Jean Debordes as a director (1 page) |
25 March 2013 | Termination of appointment of Marc Senoble as a director (1 page) |
25 March 2013 | Appointment of Senoble International as a director (2 pages) |
25 March 2013 | Appointment of Senoble International as a director (2 pages) |
25 March 2013 | Termination of appointment of Jean Debordes as a director (1 page) |
25 March 2013 | Termination of appointment of Marc Senoble as a director (1 page) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
5 December 2012 | Termination of appointment of Patrick Falconnier as a director (1 page) |
5 December 2012 | Termination of appointment of Eric Valdher as a director (1 page) |
5 December 2012 | Termination of appointment of Patrick Falconnier as a director (1 page) |
5 December 2012 | Termination of appointment of Eric Valdher as a director (1 page) |
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (10 pages) |
24 February 2012 | Termination of appointment of Francois Salamon as a director (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (10 pages) |
24 February 2012 | Termination of appointment of Francois Salamon as a director (1 page) |
5 August 2011 | Group of companies' accounts made up to 1 January 2011 (27 pages) |
5 August 2011 | Group of companies' accounts made up to 1 January 2011 (27 pages) |
5 August 2011 | Group of companies' accounts made up to 1 January 2011 (27 pages) |
6 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (22 pages) |
6 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (22 pages) |
1 July 2011 | Company name changed elisabeth the chef (holdings) LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
1 July 2011 | Company name changed elisabeth the chef (holdings) LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Change of name notice (2 pages) |
7 March 2011 | Appointment of Jean-Christophe Pierrard as a director (2 pages) |
7 March 2011 | Appointment of Jean-Christophe Pierrard as a director (2 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders
|
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders
|
11 January 2011 | Statement of capital following an allotment of shares on 19 December 2010
|
11 January 2011 | Resolutions
|
11 January 2011 | Memorandum and Articles of Association (63 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Memorandum and Articles of Association (63 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 19 December 2010
|
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Full accounts made up to 26 December 2009 (28 pages) |
5 October 2010 | Full accounts made up to 26 December 2009 (28 pages) |
26 August 2010 | Change of share class name or designation (1 page) |
26 August 2010 | Change of share class name or designation (1 page) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
6 March 2010 | Director's details changed for Pascal Louis Alphonse Joseph Tisseau on 26 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Pascal Louis Alphonse Joseph Tisseau on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Marc Senoble on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Jean Hugues Debordes on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Francois Salamon on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Francois Salamon on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Patrick Falconnier on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for William Sothern Haywood on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Jean Hugues Debordes on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for William Sothern Haywood on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Olivier Besset on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Olivier Besset on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Patrick Falconnier on 26 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Marc Senoble on 26 February 2010 (2 pages) |
4 March 2010 | Appointment of Eric Valdher as a director (2 pages) |
4 March 2010 | Appointment of Eric Valdher as a director (2 pages) |
3 March 2010 | Termination of appointment of William Haywood as a director (1 page) |
3 March 2010 | Termination of appointment of William Haywood as a director (1 page) |
5 February 2010 | Termination of appointment of Robert Moorhouse as a director (1 page) |
5 February 2010 | Termination of appointment of Robert Moorhouse as a secretary (1 page) |
5 February 2010 | Termination of appointment of Robert Moorhouse as a secretary (1 page) |
5 February 2010 | Termination of appointment of Robert Moorhouse as a director (1 page) |
29 October 2009 | Group of companies' accounts made up to 27 December 2008 (27 pages) |
29 October 2009 | Group of companies' accounts made up to 27 December 2008 (27 pages) |
17 March 2009 | Appointment terminated director christopher marshall (1 page) |
17 March 2009 | Appointment terminated director andrew johnson (1 page) |
17 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 March 2009 | Appointment terminated director christopher marshall (1 page) |
17 March 2009 | Appointment terminated director andrew johnson (1 page) |
19 February 2009 | Director appointed pascal louis alphonse joseph tisseau (2 pages) |
19 February 2009 | Director appointed francois salamon (2 pages) |
19 February 2009 | Director appointed francois salamon (2 pages) |
19 February 2009 | Director appointed pascal louis alphonse joseph tisseau (2 pages) |
11 November 2008 | Director appointed william sothern haywood (2 pages) |
11 November 2008 | Director appointed william sothern haywood (2 pages) |
4 November 2008 | Group of companies' accounts made up to 29 December 2007 (29 pages) |
4 November 2008 | Group of companies' accounts made up to 29 December 2007 (29 pages) |
20 May 2008 | Group of companies' accounts made up to 28 July 2007 (26 pages) |
20 May 2008 | Group of companies' accounts made up to 28 July 2007 (26 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Memorandum and Articles of Association (8 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Memorandum and Articles of Association (8 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (12 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (12 pages) |
20 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
22 September 2007 | Ad 18/09/07--------- £ si [email protected]=78 £ ic 127512/127590 (2 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
22 September 2007 | Nc inc already adjusted 18/09/07 (2 pages) |
22 September 2007 | Ad 18/09/07--------- £ si [email protected]=78 £ ic 127512/127590 (2 pages) |
22 September 2007 | Nc inc already adjusted 18/09/07 (2 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | £ ic 127959/127512 29/08/07 £ sr [email protected]=447 (1 page) |
20 September 2007 | £ ic 127959/127512 29/08/07 £ sr [email protected]=447 (1 page) |
20 September 2007 | Resolutions
|
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
21 June 2007 | Group of companies' accounts made up to 29 July 2006 (26 pages) |
21 June 2007 | Group of companies' accounts made up to 29 July 2006 (26 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
27 January 2006 | Group of companies' accounts made up to 30 July 2005 (25 pages) |
27 January 2006 | Group of companies' accounts made up to 30 July 2005 (25 pages) |
25 May 2005 | £ ic 127960/122960 29/04/05 £ sr [email protected]=5000 (2 pages) |
25 May 2005 | £ ic 127960/122960 29/04/05 £ sr [email protected]=5000 (2 pages) |
9 May 2005 | £ ic 132960/127960 29/04/05 £ sr [email protected]=5000 (1 page) |
9 May 2005 | £ ic 132960/127960 29/04/05 £ sr [email protected]=5000 (1 page) |
8 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
31 January 2005 | Group of companies' accounts made up to 31 July 2004 (25 pages) |
31 January 2005 | Group of companies' accounts made up to 31 July 2004 (25 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Resolutions
|
26 May 2004 | Return made up to 22/02/04; full list of members (11 pages) |
26 May 2004 | Return made up to 22/02/04; full list of members (11 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
24 March 2004 | £ ic 136424/134740 19/02/04 £ sr [email protected]=1684 (1 page) |
24 March 2004 | £ ic 136424/134740 19/02/04 £ sr [email protected]=1684 (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 5 beaconsfield st west, leamington spa, warwickshire CV31 1DH (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 5 beaconsfield st west, leamington spa, warwickshire CV31 1DH (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
24 January 2004 | Group of companies' accounts made up to 26 July 2003 (25 pages) |
24 January 2004 | Group of companies' accounts made up to 26 July 2003 (25 pages) |
21 March 2003 | Return made up to 22/02/03; full list of members (13 pages) |
21 March 2003 | Return made up to 22/02/03; full list of members (13 pages) |
27 January 2003 | £ ic 141534/136423 17/01/03 £ sr [email protected]=5110 (1 page) |
27 January 2003 | £ ic 141534/136423 17/01/03 £ sr [email protected]=5110 (1 page) |
22 December 2002 | Group of companies' accounts made up to 27 July 2002 (26 pages) |
22 December 2002 | Group of companies' accounts made up to 27 July 2002 (26 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
23 May 2002 | Auditor's resignation (1 page) |
23 May 2002 | Auditor's resignation (1 page) |
15 May 2002 | Group of companies' accounts made up to 28 July 2001 (24 pages) |
15 May 2002 | Group of companies' accounts made up to 28 July 2001 (24 pages) |
10 April 2002 | Ad 28/03/02--------- £ si [email protected]=5000 £ ic 136534/141534 (2 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Ad 28/03/02--------- £ si [email protected]=5000 £ ic 136534/141534 (2 pages) |
10 April 2002 | Resolutions
|
27 February 2002 | Return made up to 22/02/02; full list of members
|
27 February 2002 | Return made up to 22/02/02; full list of members
|
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
3 July 2001 | Memorandum and Articles of Association (44 pages) |
3 July 2001 | Memorandum and Articles of Association (44 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 02/03/01; full list of members (12 pages) |
23 March 2001 | Return made up to 02/03/01; full list of members (12 pages) |
4 January 2001 | Full group accounts made up to 29 July 2000 (26 pages) |
4 January 2001 | Full group accounts made up to 29 July 2000 (26 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Ad 15/08/00--------- £ si [email protected]=7500 £ ic 129034/136534 (4 pages) |
23 August 2000 | Ad 15/08/00--------- £ si [email protected]=7500 £ ic 129034/136534 (4 pages) |
23 August 2000 | Resolutions
|
3 May 2000 | £ ic 130534/129034 17/04/00 £ sr [email protected]=1500 (1 page) |
3 May 2000 | £ ic 130534/129034 17/04/00 £ sr [email protected]=1500 (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
28 March 2000 | Return made up to 02/03/00; full list of members (12 pages) |
28 March 2000 | Return made up to 02/03/00; full list of members (12 pages) |
18 September 1999 | Particulars of mortgage/charge (7 pages) |
18 September 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Nc inc already adjusted 08/03/99 (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Memorandum and Articles of Association (5 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | £ nc 100/5000 08/03/99 (1 page) |
24 March 1999 | Conve 08/03/99 (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Ad 08/03/99--------- £ si [email protected]=2984 £ ic 2/2986 (4 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Ad 08/03/99--------- £ si [email protected]=92548 £ ic 2986/95534 (4 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Memorandum and Articles of Association (5 pages) |
24 March 1999 | S-div 08/03/99 (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | Ad 08/03/99--------- £ si [email protected]=92548 £ ic 2986/95534 (4 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Conve 08/03/99 (1 page) |
24 March 1999 | £ nc 100/5000 08/03/99 (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Ad 08/03/99--------- £ si [email protected]=2984 £ ic 2/2986 (4 pages) |
24 March 1999 | S-div 08/03/99 (1 page) |
24 March 1999 | Nc inc already adjusted 08/03/99 (1 page) |
18 March 1999 | Particulars of mortgage/charge (15 pages) |
18 March 1999 | Particulars of mortgage/charge (15 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
9 March 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
9 March 1999 | New director appointed (2 pages) |
4 March 1999 | Company name changed hamsard 2035 LIMITED\certificate issued on 04/03/99 (3 pages) |
4 March 1999 | Company name changed hamsard 2035 LIMITED\certificate issued on 04/03/99 (3 pages) |
2 March 1999 | Incorporation (16 pages) |
2 March 1999 | Incorporation (16 pages) |