Rue De La Cache
St Sampson
GY2 4AF
Director Name | Mr Richard Charles Jones |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | Garenne House Garenne Park Rue De La Cache St Sampson GY2 4AF |
Director Name | Mr Grant Robert Pendreigh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Westlink Belbins Business Park Romsey Hampshire SO51 7JF |
Director Name | Mr Russell Neil Hulme |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 15, Westlink Belbins Business Park, Cupernham Romsey SO51 7JF |
Secretary Name | Mr Richard Charles Jones |
---|---|
Status | Current |
Appointed | 29 March 2018(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD |
Director Name | Mr Brendon James Dunning |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 March 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Lodwick High Street Monxton Andover Hampshire SP11 8AW |
Director Name | Mr Rory Robert Allen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 July 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Spring Cottage 7 Beverley Gardens Southampton Hampshire SO32 2RT |
Secretary Name | Brendon James Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 March 2018) |
Role | Marketing Director |
Correspondence Address | Lodwick High Street Monxton Andover Hampshire SP11 8AW |
Director Name | Mr Paul Frank Bridges |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Westlink Belbins Business Park Romsey Hampshire SO51 7JF |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Garenne House Garenne Park Rue De La Cache St Sampson GY2 4AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Brendon James Dunning 50.00% Ordinary |
---|---|
1 at £1 | Rory Robert Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £38 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 July 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
20 October 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
---|---|
9 October 2017 | Cessation of Rory Robert Allen as a person with significant control on 29 September 2017 (1 page) |
9 October 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
9 October 2017 | Cessation of Brendon James Dunning as a person with significant control on 29 September 2017 (1 page) |
9 October 2017 | Change of details for Garenne Construction Group Limited as a person with significant control on 29 September 2017 (2 pages) |
21 August 2017 | Appointment of Mr Russell Neil Hulme as a director on 8 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (9 pages) |
12 August 2016 | Appointment of Mr Martin Holmes as a director on 1 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Richard Charles Jones as a director on 1 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Andrew James Hall as a director on 1 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Grant Robert Pendreigh as a director on 1 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Paul Frank Bridges as a director on 1 July 2016 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Change of name notice (2 pages) |
28 June 2016 | Resolutions
|
27 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
21 June 2016 | Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 November 2014 | Secretary's details changed for Brendon James Dunning on 8 January 2014 (1 page) |
10 November 2014 | Secretary's details changed for Brendon James Dunning on 8 January 2014 (1 page) |
10 November 2014 | Director's details changed for Brendon James Dunning on 8 January 2014 (2 pages) |
10 November 2014 | Director's details changed for Brendon James Dunning on 8 January 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Rory Robert Allen on 12 August 2009 (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
13 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
13 December 2004 | Return made up to 01/10/04; full list of members (5 pages) |
18 October 2004 | Amended accounts made up to 31 October 2003 (4 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
30 September 2003 | Return made up to 01/10/03; full list of members (5 pages) |
24 January 2003 | Full accounts made up to 31 October 2002 (7 pages) |
1 November 2002 | Return made up to 01/10/02; full list of members (5 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
14 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
27 June 2001 | Full accounts made up to 31 October 2000 (5 pages) |
8 January 2001 | Return made up to 01/10/00; full list of members (5 pages) |
1 December 1999 | Ad 18/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 October 1999 | Incorporation (12 pages) |