26 Whitehall Road
Leeds
LS12 1BE
Director Name | Vincent Mary Verbeke |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 July 2021(20 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Secretary Name | Neil Anderson |
---|---|
Status | Current |
Appointed | 06 August 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Graham Reginald Leith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 February 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Angel Alejandro Sanz Fernandez |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 September 2023(22 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Miya-Claire Paolucci |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2024(22 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Philip John Hagan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 04 October 2001) |
Role | Solicitor |
Correspondence Address | Flat 62c Marlborough Place London NW8 0PL |
Director Name | Graeme David Bell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 04 October 2001) |
Role | Trainee Solicitor |
Correspondence Address | 57 Kentish Town Road London NW1 8NX |
Secretary Name | Philip John Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 04 October 2001) |
Role | Solicitor |
Correspondence Address | Flat 62c Marlborough Place London NW8 0PL |
Director Name | Dr Christophe Chassard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2002) |
Role | Trading |
Correspondence Address | 60 Melville Place London N1 8NF |
Director Name | Dr Jurgen Dennersmann |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 June 2002) |
Role | Managing Director |
Correspondence Address | Kirchender Dirfweg 140 Herdecke 58313 Germany |
Director Name | Stefan Klaus Ewald Judisch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2002) |
Role | Commodity Risk Manager |
Country of Residence | Germany |
Correspondence Address | Viereichenhone 18b Essen 45134 Foreign |
Secretary Name | Dr Jur Ralf Eduard Schaefer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2002) |
Role | Lawyer |
Correspondence Address | Faenkenstrasse 22f Sprockhoevel 45549 Germany |
Director Name | John Lindsay Over |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2003) |
Role | Solicitor |
Correspondence Address | Bramham House 80 Leeds Road Bramhope Leeds LS16 9BQ |
Director Name | Jean Claude Depail |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2001(5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 107 Bis Rue Paul Vaillant Couterior Levallois Perret Paris 92300 Foreign |
Director Name | Marie-Dominique Bucher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 3 Rue Pierre Haret Paris Foreign |
Director Name | Nicolas Abensour |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 June 2003) |
Role | Originator |
Correspondence Address | 106 Rue Des Dames Paris 75017 Foreign |
Director Name | Jean Claude Marouby |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 35 Fairfax Road London W4 1EN |
Director Name | Patrick Persuy |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 27 Rue Chaptal Paris 75009 Foreign |
Director Name | Eric Stab |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | Apartment 79 K2 125 Albion Street Leeds West Yorkshire LS2 8ES |
Director Name | Emma Rachel Stein |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2003) |
Role | Dur |
Correspondence Address | Bilmarsh Villa Farm Alderton, Harmer Hill Shrewsbury Salop SY4 3EW Wales |
Secretary Name | Mr David Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Knowle Green Dore Sheffield South Yorkshire S17 3AP |
Director Name | Pierre Francois Gabriel Clavel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 254 Rue De Faubourg Saint Honore Paris 75008 Foreign |
Director Name | Marc Jean Hirt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2008(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Neville Terrace London SW7 3AT |
Director Name | Mr David Park |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Knowle Green Dore Sheffield South Yorkshire S17 3AP |
Director Name | Dr Stephen Riley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Justin Lawrence Lester |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Head Of Finance - Uk Retail |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Secretary Name | Ms Hillary Berger |
---|---|
Status | Resigned |
Appointed | 25 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Senator House Queen Victoria Street London EC4V 4DP |
Director Name | Ms Hillary Sue Berger |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2018) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Paul Edwin Rawson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Secretary Name | Mrs Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 01 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Ms Nicola Elizabeth Anne Lovett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Kevin Adrian Dibble |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Colin Macpherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gazdefrance-ess.co.uk |
---|
Registered Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Gdf Suez Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £821,856,000 |
Gross Profit | £36,832,000 |
Net Worth | £22,913,000 |
Cash | £56,803,000 |
Current Liabilities | £280,510,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
21 February 2013 | Delivered on: 1 March 2013 Persons entitled: Nasdaq Omx Stockholm Ab Classification: Collateral security deed Secured details: All monies due or to become due from the account holder and/or company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest in and to all cash collateral and in and to all money now or in the future standing to the credit of each cash collateral account. See image for full details. Outstanding |
---|---|
23 June 2009 | Delivered on: 14 July 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re gdf suez marketing limited business premium account a/c no 73416410. Outstanding |
9 March 2006 | Delivered on: 22 March 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charged accounts being barclays bank PLC re gaz de france marketing limited business premium account account number 60633100. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
19 January 2004 | Delivered on: 7 February 2004 Persons entitled: Barclays 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. Outstanding |
1 April 2024 | Appointment of Miya-Claire Paolucci as a director on 1 April 2024 (2 pages) |
---|---|
1 April 2024 | Termination of appointment of Kevin Adrian Dibble as a director on 31 March 2024 (1 page) |
7 January 2024 | Full accounts made up to 31 December 2022 (49 pages) |
5 September 2023 | Appointment of Mr Angel Alejandro Sanz Fernandez as a director on 1 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Vincent Mary Verbeke as a director on 31 August 2023 (1 page) |
10 July 2023 | Full accounts made up to 31 December 2021 (51 pages) |
6 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
21 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 December 2020 (56 pages) |
14 February 2022 | Appointment of Graham Reginald Leith as a director on 8 February 2022 (2 pages) |
23 November 2021 | Appointment of Neil Anderson as a secretary on 6 August 2021 (2 pages) |
21 July 2021 | Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 30 June 2021 (1 page) |
21 July 2021 | Appointment of Vincent Verbeke as a director on 1 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Sarah Jane Gregory as a secretary on 30 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
21 May 2021 | Full accounts made up to 31 December 2019 (56 pages) |
1 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 31 December 2018 (42 pages) |
23 January 2020 | Termination of appointment of Colin Macpherson as a director on 20 January 2020 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Colin Macpherson as a director on 1 May 2019 (2 pages) |
18 January 2019 | Full accounts made up to 31 December 2017 (39 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 December 2016 (42 pages) |
12 January 2018 | Termination of appointment of Simon David Pinnell as a director on 10 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page) |
12 January 2018 | Appointment of Mr Kevin Adrian Dibble as a director on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Robert John Wells as a director on 1 January 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
10 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Company name changed gdf suez marketing LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Company name changed gdf suez marketing LIMITED\certificate issued on 27/01/16
|
22 January 2016 | Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page) |
22 January 2016 | Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 July 2014 | Full accounts made up to 31 December 2013 (39 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (39 pages) |
25 March 2014 | Appointment of Mr August Johannes Weiss as a director (2 pages) |
25 March 2014 | Appointment of Mr August Johannes Weiss as a director (2 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (38 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (38 pages) |
5 November 2013 | Termination of appointment of Justin Lester as a director (1 page) |
5 November 2013 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
5 November 2013 | Termination of appointment of Justin Lester as a director (1 page) |
5 November 2013 | Appointment of Ms Hillary Sue Berger as a director (2 pages) |
5 November 2013 | Termination of appointment of David Park as a director (1 page) |
5 November 2013 | Termination of appointment of David Park as a director (1 page) |
5 November 2013 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
5 November 2013 | Appointment of Ms Hillary Sue Berger as a director (2 pages) |
17 July 2013 | Director's details changed for Justin Lester on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Justin Lester on 17 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
20 March 2013 | Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (47 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (47 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Appointment of Justin Lester as a director (3 pages) |
15 November 2011 | Appointment of Justin Lester as a director (3 pages) |
5 November 2011 | Appointment of Ms Hillary Berger as a secretary (2 pages) |
5 November 2011 | Termination of appointment of David Park as a secretary (1 page) |
5 November 2011 | Termination of appointment of David Park as a secretary (1 page) |
5 November 2011 | Appointment of Ms Hillary Berger as a secretary (2 pages) |
9 August 2011 | Auditor's resignation (1 page) |
9 August 2011 | Auditor's resignation (1 page) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
2 August 2011 | Auditor's resignation (1 page) |
2 August 2011 | Auditor's resignation (1 page) |
27 July 2011 | Section 519 (1 page) |
27 July 2011 | Section 519 (1 page) |
22 June 2011 | Director's details changed for David Park on 4 February 2011 (2 pages) |
22 June 2011 | Director's details changed for David Park on 4 February 2011 (2 pages) |
22 June 2011 | Director's details changed for David Park on 4 February 2011 (2 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (47 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (47 pages) |
12 April 2011 | Appointment of Dr Stephen Riley as a director (3 pages) |
12 April 2011 | Appointment of Dr Stephen Riley as a director (3 pages) |
4 April 2011 | Termination of appointment of Marc Hirt as a director (1 page) |
4 April 2011 | Termination of appointment of Marc Hirt as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (40 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (40 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of David Park as a director (3 pages) |
14 April 2010 | Appointment of David Park as a director (3 pages) |
6 April 2010 | Termination of appointment of Pierre Clavel as a director (1 page) |
6 April 2010 | Termination of appointment of Pierre Clavel as a director (1 page) |
25 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
25 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (34 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (34 pages) |
30 December 2008 | Director's change of particulars / marc hirt / 17/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / marc hirt / 17/12/2008 (1 page) |
15 November 2008 | Company name changed gaz de france marketing LIMITED\certificate issued on 18/11/08 (2 pages) |
15 November 2008 | Company name changed gaz de france marketing LIMITED\certificate issued on 18/11/08 (2 pages) |
4 November 2008 | Appointment terminated director eric stab (1 page) |
4 November 2008 | Appointment terminated director eric stab (1 page) |
28 July 2008 | Director appointed marc jean hirt (2 pages) |
28 July 2008 | Director appointed marc jean hirt (2 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (34 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (34 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
16 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (33 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (33 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (38 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (38 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members
|
24 June 2004 | Return made up to 18/06/04; full list of members
|
7 February 2004 | Particulars of mortgage/charge (9 pages) |
7 February 2004 | Particulars of mortgage/charge (9 pages) |
6 December 2003 | Accounting reference date extended from 17/12/03 to 31/12/03 (1 page) |
6 December 2003 | Accounting reference date extended from 17/12/03 to 31/12/03 (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 1A tower square 33 wellington street leeds LS1 4HZ (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 1A tower square 33 wellington street leeds LS1 4HZ (1 page) |
14 July 2003 | Return made up to 18/06/03; full list of members (10 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (10 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
24 April 2003 | Full accounts made up to 17 December 2002 (17 pages) |
24 April 2003 | Full accounts made up to 17 December 2002 (17 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (3 pages) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (3 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (4 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 130 wood street london EC2V 6DL (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New director appointed (4 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 130 wood street london EC2V 6DL (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Company name changed rwe trading direct LIMITED\certificate issued on 22/11/02 (2 pages) |
22 November 2002 | Company name changed rwe trading direct LIMITED\certificate issued on 22/11/02 (2 pages) |
7 August 2002 | Return made up to 18/06/02; full list of members (8 pages) |
7 August 2002 | Return made up to 18/06/02; full list of members (8 pages) |
8 July 2002 | Director resigned (2 pages) |
8 July 2002 | Director resigned (2 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
14 February 2002 | Accounting reference date extended from 30/06/02 to 17/12/02 (1 page) |
14 February 2002 | Accounting reference date extended from 30/06/02 to 17/12/02 (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
28 September 2001 | Company name changed buildmill LIMITED\certificate issued on 28/09/01 (2 pages) |
28 September 2001 | Company name changed buildmill LIMITED\certificate issued on 28/09/01 (2 pages) |
18 June 2001 | Incorporation (13 pages) |
18 June 2001 | Incorporation (13 pages) |