Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9YS
Director Name | Ms Maxine Bonwick |
---|---|
Date of Birth | October 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(116 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Benoit Nicolas Lepage |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2021(116 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Guillaume AndrÉ Henri Sicard |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2022(117 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Benjamin William Fish |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(117 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Network Operations Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr David Charles William Isherwood |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 26 October 2022(117 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Philippe Dorbec |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1997) |
Role | Financial Controller |
Correspondence Address | 3 Square Bainville Le Chesnay Foreign |
Director Name | Jacques Patrick Faure |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 1994) |
Role | Commercial Director |
Correspondence Address | 38 Rue De Courcelle France 75008 Foreign |
Director Name | Michel Pierre Gigou |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1996) |
Role | Managing Director |
Correspondence Address | 20a Stanhope Gardens London SW7 5RQ |
Secretary Name | Michael Joseph Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 32 Eaton Rise Ealing London W5 2ER |
Director Name | Pierre Cauvin |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1993(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1995) |
Role | Finance Director |
Correspondence Address | 75 Iverna Court London W8 |
Secretary Name | Mr Richard Douglas Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | Hawkstone 26 Hamilton Road High Wycombe Buckinghamshire HP13 5BJ |
Director Name | Philippe D Humieres |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 1994(89 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 November 2006) |
Role | Renault-Investment Controller |
Correspondence Address | 1 Boulevard De Beausesour Paris 75016 France |
Director Name | Philipe Gamba |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1994(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 2 Chemin De La Hulotte Gif Sur Yvette 91190 France Foreign |
Director Name | Pierre Michel Decarpentry |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 1995(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1998) |
Role | Finance & I.S. Director |
Correspondence Address | 4 Stanhope Gardens London Sw7 |
Secretary Name | Simon John Tippet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(95 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2008) |
Role | Legal And Corporate Affairs Ma |
Correspondence Address | 57 Grimsdells Lane Amersham Buckinghamshire HP6 6HH |
Director Name | Patrick Blain |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2000(95 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 26 Bis Rue Porto Riche Meudon 92190 |
Director Name | Jean - Paul Franco |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2004(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 130 Boulevard Richard Jenoir 75011 Paris Foreign |
Director Name | Marie Christine Caubet |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2005(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 50 Rue De La Pompe Paris 75116 Foreign |
Director Name | Regis Marie Claude Bavelier |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2006(101 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 52 Avenue De Breteuil 75007 Paris Foreign |
Director Name | Francois Jean Paul Marc David |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2006(101 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 7 Rue Dailly 92210 Saint Cloud France |
Director Name | Mr Roland Ernest Bouchara |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2006(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Secretary Name | Mr Paul James Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2010) |
Role | Accountant |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Leonard Stephen Curran |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2011) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Stephen Michael Gowler |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(104 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Secretary Name | Mr Haresh Desai |
---|---|
Status | Resigned |
Appointed | 19 October 2010(105 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 2012) |
Role | Company Director |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Mark Alexander Crockett |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(106 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2019) |
Role | Director, Services And Quality |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Office Park Denham Way Maple Cross Hertfordshire WD3 9YS |
Secretary Name | Mr Imraan Esmail |
---|---|
Status | Resigned |
Appointed | 09 July 2012(107 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 November 2018) |
Role | Company Director |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Mihai-Dan Bordeanu |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 03 March 2014(109 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Arnaud Hebert |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2014(109 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr James Andre Robert Boyer |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2016(111 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Paul Andrew Flanagan |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(111 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr El-Hassan Aitsaid |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2017(112 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Mr Roberto Hernandez Escoffie |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2018(113 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2021) |
Role | Is |
Country of Residence | England |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Director Name | Ms Alice Altemaire |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2019(114 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
Website | renault.co.uk |
---|
Registered Address | The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Maple Cross |
Address Matches | 4 other UK companies use this postal address |
2.8m at £1 | Renault Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,226,464,000 |
Gross Profit | £186,845,000 |
Net Worth | £46,217,000 |
Current Liabilities | £199,710,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2023 (2 months, 3 weeks from now) |
31 March 1993 | Delivered on: 7 April 1993 Satisfied on: 4 March 2009 Persons entitled: Leeds City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining regent street and skinner lane leeds title no's: WYK28586 WYK113430 WYK105886 WYK392136 tog with all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 September 1982 | Delivered on: 9 October 1982 Persons entitled: Nws Trust Limited Classification: Assignment of debt Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 23.9.82. Particulars: The whole of the debt or debts due to renault U.K. limited by S.A.b (north west) limited trading as route 56 in respect of the supply of motor vehicles and parts tog. With all outstanding interest thereon as at the date of the assignment and all interest accruing thereon from time to time thereafter. Outstanding |
16 June 1977 | Delivered on: 22 June 1977 Persons entitled: Industrial Bank of Scotland LTD & Renault Loan LTD Classification: Unit consignment charge. Secured details: For securing all monies due to industrial bank of scotland limited and/or renault loan limited under the terms of a deposit agreement dated 16TH june 1977. Particulars: A floating charge over all renault LTD's right title and interest in and to all vehicles from time to time on consignment to nominated dealers (as defined in the deposit agreement) pursuant to consignment agreements (as so defined) together with all rights of renault LTD to reposses under or ley virtue of a consignment agreement or otherwise and all sums due and to become due but for the time being unpaid by nominated dealers in respect of such vehicles pursuant to a consingnment agreement but so that, except for a pain passic charge in favour of renault loan LTD (see doc 167 for details). Outstanding |
21 February 1958 | Delivered on: 5 March 1958 Persons entitled: V. Silberstein, Acton Bolt LTD and Others. Classification: Deed of covenant and release. Secured details: The sums at any time payable by the co. To the chargee. Particulars: "The renault-factory" park royal, acton middlesex. (For full details see doc. 118) -do- (for full details see doc 118). Outstanding |
14 October 1955 | Delivered on: 2 December 1955 Persons entitled: Victor Silberstein Action Bolt Ltdand Their Respective Successors in Title Classification: Deed of covenant and release registered pursuant to an order of court dtd. 22 nov.1955 Secured details: For securing all sums of any time payable by the company to the chargee in respect of road & railway siding repairs and surface water & savage work. Particulars: Property fronting western avenue, acting, middx, to the extent of 349 ft 11 inches. Outstanding |
20 January 2022 | Appointment of Mr Guillaume André Henri Sicard as a director on 1 January 2022 (2 pages) |
---|---|
20 January 2022 | Termination of appointment of Vincent Noel Tourette as a director on 31 December 2021 (1 page) |
6 December 2021 | Full accounts made up to 31 December 2020 (45 pages) |
22 September 2021 | Appointment of Mr Benoit Nicolas Lepage as a director on 1 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of El-Hassan Aitsaid as a director on 1 September 2021 (1 page) |
23 August 2021 | Termination of appointment of Roberto Hernandez Escoffie as a director on 1 April 2021 (1 page) |
20 July 2021 | Appointment of Mr Mark Thomason as a director on 1 April 2021 (2 pages) |
16 July 2021 | Appointment of Ms Maxine Bonwick as a director on 1 April 2021 (2 pages) |
13 July 2021 | Termination of appointment of Adam Vance Thomas Wood as a director on 11 May 2021 (1 page) |
13 July 2021 | Termination of appointment of Jean-Philippe Roubes as a director on 1 April 2021 (1 page) |
13 July 2021 | Termination of appointment of Lucy Kate Jones as a director on 1 April 2021 (1 page) |
8 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
18 January 2021 | Full accounts made up to 31 December 2019 (45 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (41 pages) |
28 June 2019 | Appointment of Ms Alice Altemaire as a director on 28 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Jean-Louis Labauge as a director on 28 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 May 2019 | Appointment of Ms Louise Osullivan as a director on 16 January 2019 (2 pages) |
3 May 2019 | Appointment of Mr Jean-Philippe Roubes as a director on 1 February 2019 (2 pages) |
2 May 2019 | Appointment of Mr Roberto Hernandez Escoffie as a director on 1 August 2018 (2 pages) |
1 May 2019 | Termination of appointment of Nicholas Roy Tame as a director on 16 January 2019 (1 page) |
27 March 2019 | Termination of appointment of Mark Alexander Crockett as a director on 28 February 2019 (1 page) |
7 November 2018 | Appointment of Mr James Alexander Blendis as a secretary on 5 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Imraan Esmail as a secretary on 5 November 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (41 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
21 May 2018 | Appointment of Ms Lucy Kate Jones as a director on 15 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Sian Elizabeth Johal as a director on 30 April 2018 (1 page) |
9 May 2018 | Termination of appointment of Jeremy Mark Townsend as a director on 9 May 2018 (1 page) |
12 January 2018 | Appointment of Mr Adam Vance Thomas Wood as a director on 1 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of James Andre Robert Boyer as a director on 31 December 2017 (1 page) |
12 January 2018 | Appointment of Mr Adam Vance Thomas Wood as a director on 1 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of James Andre Robert Boyer as a director on 31 December 2017 (1 page) |
12 October 2017 | Appointment of Mr El-Hassan Aitsaid as a director on 1 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Arnaud Hebert as a director on 1 September 2017 (1 page) |
12 October 2017 | Appointment of Mr El-Hassan Aitsaid as a director on 1 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Arnaud Hebert as a director on 1 September 2017 (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (37 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (37 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Paul Andrew Flanagan as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul Andrew Flanagan as a director on 31 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Vincent Noel Tourette as a director on 20 April 2017 (2 pages) |
26 May 2017 | Appointment of Mr Vincent Noel Tourette as a director on 20 April 2017 (2 pages) |
2 November 2016 | Appointment of Mr Jean-Louis Labauge as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Stephen Michael Gowler as a director on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Jean-Louis Labauge as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Stephen Michael Gowler as a director on 1 November 2016 (1 page) |
28 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Mr Nicholas Roy Tame as a director on 1 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Darren James Payne as a director on 1 May 2016 (1 page) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Appointment of Mr Nicholas Roy Tame as a director on 1 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Darren James Payne as a director on 1 May 2016 (1 page) |
18 April 2016 | Appointment of Mr Timothy Peter Mariott as a director on 1 January 2016 (2 pages) |
18 April 2016 | Appointment of Mr Paul Andrew Flanagan as a director on 11 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Kenneth Alexander Ramirez as a director on 31 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Timothy Peter Mariott as a director on 1 January 2016 (2 pages) |
18 April 2016 | Appointment of Mr Paul Andrew Flanagan as a director on 11 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Kenneth Alexander Ramirez as a director on 31 March 2016 (1 page) |
29 February 2016 | Appointment of Mr James Andre Robert Boyer as a director on 1 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr James Andre Robert Boyer as a director on 1 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Mihai-Dan Bordeanu as a director on 1 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Mihai-Dan Bordeanu as a director on 1 February 2016 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 October 2014 | Auditor's resignation (1 page) |
23 October 2014 | Auditor's resignation (1 page) |
2 September 2014 | Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Gilles Marcel Daniel Laroche as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Arnaud Hebert as a director on 1 September 2014 (2 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 April 2014 | Director's details changed for Mr Mihai-Dan Bordeanu on 12 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Mihai-Dan Bordeanu on 12 April 2014 (2 pages) |
31 March 2014 | Appointment of Mr Mihai-Dan Bordeanu as a director (2 pages) |
31 March 2014 | Appointment of Mr Mihai-Dan Bordeanu as a director (2 pages) |
28 March 2014 | Termination of appointment of Philip York as a director (1 page) |
28 March 2014 | Termination of appointment of Philip York as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
19 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
19 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
19 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Appointment of Mr Kenneth Alexander Ramirez as a director (2 pages) |
27 February 2013 | Termination of appointment of Thierry Sybord as a director (1 page) |
27 February 2013 | Appointment of Mr Kenneth Alexander Ramirez as a director (2 pages) |
27 February 2013 | Termination of appointment of Thierry Sybord as a director (1 page) |
13 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Appointment of Mr Imraan Esmail as a secretary (1 page) |
9 July 2012 | Termination of appointment of Haresh Desai as a secretary (1 page) |
9 July 2012 | Appointment of Mr Imraan Esmail as a secretary (1 page) |
9 July 2012 | Termination of appointment of Haresh Desai as a secretary (1 page) |
18 January 2012 | Termination of appointment of Ian Plummer as a director (1 page) |
18 January 2012 | Termination of appointment of Ian Plummer as a director (1 page) |
15 November 2011 | Appointment of Mr Jeremy Mark Townsend as a director (2 pages) |
15 November 2011 | Termination of appointment of David Jackson as a director (1 page) |
15 November 2011 | Appointment of Mr Jeremy Mark Townsend as a director (2 pages) |
15 November 2011 | Termination of appointment of David Jackson as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
18 July 2011 | Termination of appointment of Leonard Curran as a director (1 page) |
18 July 2011 | Termination of appointment of Leonard Curran as a director (1 page) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Appointment of Darren James Payne as a director (3 pages) |
7 April 2011 | Appointment of Philip Michael York as a director (3 pages) |
7 April 2011 | Appointment of Mark Alexander Crockett as a director (3 pages) |
7 April 2011 | Appointment of Darren James Payne as a director (3 pages) |
7 April 2011 | Appointment of Philip Michael York as a director (3 pages) |
7 April 2011 | Appointment of Mark Alexander Crockett as a director (3 pages) |
8 November 2010 | Appointment of Mr Gilles Marcel Daniel Laroche as a director (2 pages) |
8 November 2010 | Termination of appointment of Jean Llobet as a director (1 page) |
8 November 2010 | Appointment of Mr Gilles Marcel Daniel Laroche as a director (2 pages) |
8 November 2010 | Termination of appointment of Jean Llobet as a director (1 page) |
29 October 2010 | Termination of appointment of Paul Lane as a secretary (1 page) |
29 October 2010 | Appointment of Mr Haresh Desai as a secretary (1 page) |
29 October 2010 | Termination of appointment of Paul Lane as a secretary (1 page) |
29 October 2010 | Appointment of Mr Haresh Desai as a secretary (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
7 July 2010 | Appointment of Mr Thierry Michel Joseph Sybord as a director (2 pages) |
7 July 2010 | Termination of appointment of Roland Bouchara as a director (1 page) |
7 July 2010 | Appointment of Mr Thierry Michel Joseph Sybord as a director (2 pages) |
7 July 2010 | Termination of appointment of Roland Bouchara as a director (1 page) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Secretary's details changed for Mr Paul James Lane on 31 May 2010 (1 page) |
29 June 2010 | Director's details changed for Sian Elizabeth Johal on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Ian Joseph Plummer on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Jean Yves Georges Llobet on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for David Timothy Jackson on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Stephen Michael Gowler on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Leonard Stephen Curran on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Roland Ernest Bouchara on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Secretary's details changed for Mr Paul James Lane on 31 May 2010 (1 page) |
29 June 2010 | Director's details changed for Sian Elizabeth Johal on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Ian Joseph Plummer on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Jean Yves Georges Llobet on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for David Timothy Jackson on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Leonard Stephen Curran on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Stephen Michael Gowler on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Roland Ernest Bouchara on 31 May 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
30 March 2009 | Director appointed ian joseph plummer (2 pages) |
30 March 2009 | Director appointed stephen michael gowler (2 pages) |
30 March 2009 | Director appointed david timothy jackson (2 pages) |
30 March 2009 | Director appointed leonard stephen curran (2 pages) |
30 March 2009 | Director appointed sian elizabeth johal (2 pages) |
30 March 2009 | Director appointed ian joseph plummer (2 pages) |
30 March 2009 | Director appointed stephen michael gowler (2 pages) |
30 March 2009 | Director appointed david timothy jackson (2 pages) |
30 March 2009 | Director appointed leonard stephen curran (2 pages) |
30 March 2009 | Director appointed sian elizabeth johal (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated secretary simon tippet (1 page) |
30 April 2008 | Secretary appointed paul james lane (2 pages) |
30 April 2008 | Appointment terminated secretary simon tippet (1 page) |
30 April 2008 | Secretary appointed paul james lane (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
3 July 2007 | Director resigned (1 page) |
25 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (22 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (11 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (11 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 01/06/05; full list of members (9 pages) |
2 December 2005 | Return made up to 01/06/05; full list of members (9 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Director resigned (1 page) |
21 July 2004 | Return made up to 01/06/04; full list of members (9 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (9 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
21 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: widewater place moorhall road harefield uxbridge middlesex UB9 6RT (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: widewater place moorhall road harefield uxbridge middlesex UB9 6RT (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
25 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
25 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
19 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
26 June 1997 | Return made up to 01/06/97; full list of members
|
26 June 1997 | Return made up to 01/06/97; full list of members
|
5 June 1997 | Director resigned (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (2 pages) |
5 June 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
1 August 1996 | Return made up to 01/06/96; no change of members (6 pages) |
1 August 1996 | Return made up to 01/06/96; no change of members (6 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 July 1995 | Return made up to 01/06/95; no change of members (6 pages) |
20 July 1995 | Return made up to 01/06/95; no change of members (6 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: western avenue london W3 0RZ (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: western avenue london W3 0RZ (1 page) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Full accounts made up to 31 December 1993 (17 pages) |
20 March 1995 | Full accounts made up to 31 December 1993 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (193 pages) |
7 April 1993 | Particulars of mortgage/charge (3 pages) |
7 April 1993 | Particulars of mortgage/charge (3 pages) |
7 December 1978 | Company name changed\certificate issued on 07/12/78 (2 pages) |
7 December 1978 | Company name changed\certificate issued on 07/12/78 (2 pages) |
27 January 1911 | Company name changed\certificate issued on 27/01/11 (2 pages) |
27 January 1911 | Company name changed\certificate issued on 27/01/11 (2 pages) |
19 December 1904 | Certificate of incorporation (1 page) |
19 December 1904 | Incorporation (46 pages) |
19 December 1904 | Certificate of incorporation (1 page) |
19 December 1904 | Incorporation (46 pages) |