Company NameVale Europe Limited
Company StatusActive
Company Number00137114
CategoryPrivate Limited Company
Incorporation Date22 July 1914(109 years, 9 months ago)
Previous NamesINCO Europe Limited and Vale Inco Europe Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameBenjamin Gareth Tipping
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(104 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClydach Refinery
Clydach
Swansea
SA6 5QR
Wales
Director NameGordon Christopher Gilpin
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed20 February 2019(104 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Vale Canada Limited 18 Rink Street
Cooper Cliff
Ontario P0m 1no
Canada
Director NameMr Darren William Poland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(106 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vale Clydach Refinery
Glais Road
Clydach
Swansea
SA6 5QR
Wales
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 June 2011(96 years, 12 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Richard Allan Bale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(77 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressCasa Coch 6 Clos Tygwyn
Clydach
Swansea
West Glamorgan
SA4 3GF
Wales
Director NameMr Michael Rees Nicholas
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(77 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1996)
RoleCompany Director
Correspondence Address11 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NameDr Ivor Kirman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(77 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 May 2000)
RoleCompany Director
Correspondence Address1 Cranleigh Road
Esher
Surrey
KT10 8DF
Secretary NameMr Alastair James Lochore Glover
NationalityBritish
StatusResigned
Appointed14 May 1992(77 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts
Checkley
Hereford
Herefordshire
HR1 4ND
Wales
Director NameAlan Chainey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(82 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address138a Three Bridges Road
Three Bridges
Crawley
West Sussex
RH10 1JP
Secretary NameAlan Chainey
NationalityBritish
StatusResigned
Appointed05 December 1997(83 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address138a Three Bridges Road
Three Bridges
Crawley
West Sussex
RH10 1JP
Director NameDavid Christopher Maynard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(85 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressGordon House 10 Greencoat Place
London
Sw!P !Ph
Director NameAdrian Leonard Balkwell Gale
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(89 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2006)
RoleCompany Director
Correspondence Address9 Atbara Road
Teddington
Middlesex
TW11 9PA
Director NameMr Andrew James Matheson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(90 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2010)
RoleAccountant
Correspondence AddressGordon House
10 Greencoat Place
London
SW1P 1PH
Secretary NameMr Andrew James Matheson
NationalityBritish
StatusResigned
Appointed01 May 2005(90 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2010)
RoleAccountant
Correspondence AddressGordon House
10 Greencoat Place
London
SW1P 1PH
Director NameDale William Krueger
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2006(91 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2009)
RoleProduction Manager
Correspondence AddressGordon House
10 Greencoat Place
London
SW1P 1PH
Director NameKenneth Nicholas Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(94 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vale International Sa Route De Pallatex 29
St Prex 1162
Switzerland
Director NameStephen James Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian And British
StatusResigned
Appointed24 February 2010(95 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2011)
RoleVice President
Country of ResidenceCanada
Correspondence AddressC/O Vale Canada Limited 18 Rink Street
Copper Cliff
Ontario
P0m 1n0
Canada
Director NameMr James Joseph Gosselin
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2010(96 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2013)
RoleGeneral Manager Of Finance
Country of ResidenceCanada
Correspondence AddressC/O Vale Canada Limited 18 Rink Street
Copper Cliff
Ontario
P0m 1n0
Director NameMr Michael James Cox
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(96 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVale Europe Limited Clydach
Swansea
SA6 5QR
Wales
Director NameMr Iain Ronald Guille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(96 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vale Acton Refinery Bashley Road
London
NW10 6SN
Secretary NameMiss Shelagh Ann James
StatusResigned
Appointed09 July 2010(96 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 June 2011)
RoleCompany Director
Correspondence Address1st Floor Gordon House
10 Greencoat Place
London
SW1P 1PH
Director NameKelly James Strong
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2013(98 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2015)
RoleVice President Ontario / Uk Operati
Country of ResidenceCanada
Correspondence AddressC/O Vale Canada Limited 18 Rink Street
Copper Cliff
Ontario Pom 1no
Canada
Director NameMr Samuel Fearghas Rhodes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(99 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2017)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVale Clydach Refinery Ynyspenllwch Road
Swansea
SA6 5QR
Wales
Director NameMr Leigh Anthony Lawry
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(99 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClydach Refinery
Clydach
Swansea
SA6 5QR
Wales
Director NameRobert William Kent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(99 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2015)
RoleNone Supplied
Country of ResidenceWales
Correspondence AddressVale Europe Ltd Clydach Refinery
Clydach
Swansea
SA6 5QR
Wales
Director NameConor Francis Spollen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCanadian & Irish
StatusResigned
Appointed19 January 2016(101 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2018)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence AddressC/O Vale Canada Limited 200 Bay Street Royal Bank
Suite 1600 South Tower PO Box 70
Toronto
Ontario M5j 2k2
Canada
Director NameStephen Dennis Stacey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(101 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2021)
RoleRefinery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Vale Europe Limited Bashley Road
Acton
London
NW10 6SN
Director NameDr Christopher Boyd Thomson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(101 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleRefinery Manager
Country of ResidenceWales
Correspondence AddressC/O Vale Europe Limited Clydach Refinery
Clydach
Swansea
SA6 5QR
Wales
Director NameMichael Edward McCann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2018(104 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Vale Canada Limited 18 Rink Street
Copper Cliff
Ontario P0m 1no
Canada

Contact

Websitevale.com

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9m at £0.5Vale Inco Europe Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£228,091,000
Gross Profit£16,273,000
Net Worth-£51,477,000
Cash£9,608,000
Current Liabilities£15,775,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

19 August 2020Full accounts made up to 31 December 2019 (31 pages)
6 August 2020Appointment of Darren William Poland as a director on 4 August 2020 (2 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
28 March 2019Full accounts made up to 31 December 2018 (28 pages)
22 March 2019Termination of appointment of Michael James Cox as a director on 31 December 2018 (1 page)
22 March 2019Termination of appointment of Christopher Boyd Thomson as a director on 31 December 2018 (1 page)
22 March 2019Appointment of Gordon Christopher Gilpin as a director on 20 February 2019 (2 pages)
22 March 2019Termination of appointment of Michael Edward Mccann as a director on 13 March 2019 (1 page)
11 October 2018Appointment of Benjamin Gareth Tipping as a director on 24 September 2018 (2 pages)
10 October 2018Appointment of Michael Edward Mccann as a director on 24 September 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
24 September 2018Termination of appointment of Conor Francis Spollen as a director on 15 September 2018 (1 page)
31 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 May 2018Change of details for Vale Inco Europe Holdings as a person with significant control on 31 May 2018 (2 pages)
4 December 2017Termination of appointment of Samuel Fearghas Rhodes as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Samuel Fearghas Rhodes as a director on 30 November 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (25 pages)
21 July 2017Full accounts made up to 31 December 2016 (25 pages)
4 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 4 July 2017 (1 page)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
24 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 35,500,000
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 35,500,000
(3 pages)
8 December 2016Director's details changed for Mr Samuel Fearghas Rhodes on 7 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Samuel Fearghas Rhodes on 7 December 2016 (2 pages)
21 October 2016Termination of appointment of Kenneth Nicholas Williams as a director on 28 September 2016 (1 page)
21 October 2016Termination of appointment of Kenneth Nicholas Williams as a director on 28 September 2016 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (27 pages)
12 September 2016Full accounts made up to 31 December 2015 (27 pages)
9 June 2016Termination of appointment of Christopher Boyd Thomson as a director on 16 March 2016 (1 page)
9 June 2016Termination of appointment of Christopher Boyd Thomson as a director on 16 March 2016 (1 page)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,500,000
(10 pages)
9 June 2016Appointment of Christopher Boyd Thomson as a director on 15 March 2016 (2 pages)
9 June 2016Appointment of Christopher Boyd Thomson as a director on 15 March 2016 (2 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,500,000
(10 pages)
16 March 2016Appointment of Christopher Boyd Thomson as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Christopher Boyd Thomson as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Stephen Dennis Stacey as a director on 15 March 2016 (2 pages)
16 March 2016Appointment of Stephen Dennis Stacey as a director on 15 March 2016 (2 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 19/02/2016 and has an allotment date of 31/12/2015
(6 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 19/02/2016 and has an allotment date of 31/12/2015
(6 pages)
19 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 26,500,000
  • ANNOTATION Clarification a Second filed SH01 is registered on 03/03/2016
(5 pages)
19 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 26,500,000
  • ANNOTATION Clarification a Second filed SH01 is registered on 03/03/2016
(5 pages)
1 February 2016Appointment of Conor Francis Spollen as a director on 19 January 2016 (2 pages)
1 February 2016Appointment of Conor Francis Spollen as a director on 19 January 2016 (2 pages)
26 October 2015Termination of appointment of Robert William Kent as a director on 16 October 2015 (1 page)
26 October 2015Termination of appointment of Robert William Kent as a director on 16 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (30 pages)
13 October 2015Full accounts made up to 31 December 2014 (30 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4,500,000
(7 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4,500,000
(7 pages)
5 May 2015Termination of appointment of Kelly James Strong as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Kelly James Strong as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Kelly James Strong as a director on 1 May 2015 (1 page)
5 January 2015Section 519 (1 page)
5 January 2015Section 519 (1 page)
5 December 2014Full accounts made up to 31 December 2013 (29 pages)
5 December 2014Full accounts made up to 31 December 2013 (29 pages)
10 June 2014Appointment of Robert William Kent as a director (2 pages)
10 June 2014Appointment of Robert William Kent as a director (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,500,000
(7 pages)
14 May 2014Termination of appointment of Leigh Lawry as a director (1 page)
14 May 2014Termination of appointment of Leigh Lawry as a director (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,500,000
(7 pages)
28 October 2013Appointment of Leigh Anthony Lawry as a director (2 pages)
28 October 2013Appointment of Leigh Anthony Lawry as a director (2 pages)
23 October 2013Appointment of Mr Samuel Fearghas Rhodes as a director (2 pages)
23 October 2013Appointment of Mr Samuel Fearghas Rhodes as a director (2 pages)
17 October 2013Termination of appointment of James Gosselin as a director (1 page)
17 October 2013Termination of appointment of James Gosselin as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (29 pages)
1 October 2013Full accounts made up to 31 December 2012 (29 pages)
3 July 2013Termination of appointment of Iain Guille as a director (1 page)
3 July 2013Termination of appointment of Iain Guille as a director (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
23 January 2013Appointment of Kelly James Strong as a director (2 pages)
23 January 2013Appointment of Kelly James Strong as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (29 pages)
4 October 2012Full accounts made up to 31 December 2011 (29 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
26 September 2011Termination of appointment of Stephen Wood as a director (1 page)
26 September 2011Termination of appointment of Stephen Wood as a director (1 page)
19 July 2011Director's details changed for Mr Iain Ronald Guille on 18 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Iain Ronald Guille on 18 July 2011 (2 pages)
19 July 2011Full accounts made up to 31 December 2010 (28 pages)
19 July 2011Full accounts made up to 31 December 2010 (28 pages)
18 July 2011Director's details changed for Mr Michael James Cox on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr James Joseph Gosselin on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Kenneth Nicholas Williams on 18 July 2011 (2 pages)
18 July 2011Director's details changed (2 pages)
18 July 2011Director's details changed for Stephen James Wood on 18 July 2011 (2 pages)
18 July 2011Director's details changed (2 pages)
18 July 2011Director's details changed for Mr Michael James Cox on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Stephen James Wood on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Kenneth Nicholas Williams on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Mr James Joseph Gosselin on 18 July 2011 (2 pages)
5 July 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
5 July 2011Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 (1 page)
5 July 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
5 July 2011Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 (1 page)
28 June 2011Termination of appointment of Shelagh James as a secretary (1 page)
28 June 2011Termination of appointment of Shelagh James as a secretary (1 page)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
8 October 2010Full accounts made up to 31 December 2009 (28 pages)
8 October 2010Full accounts made up to 31 December 2009 (28 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 August 2010Company name changed vale inco europe LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
6 August 2010Company name changed vale inco europe LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Change of name notice (2 pages)
27 July 2010Appointment of Mr Iain Ronald Guille as a director (2 pages)
27 July 2010Appointment of Mr James Joseph Gosselin as a director (2 pages)
27 July 2010Appointment of Mr Michael James Cox as a director (2 pages)
27 July 2010Appointment of Mr Iain Ronald Guille as a director (2 pages)
27 July 2010Appointment of Mr James Joseph Gosselin as a director (2 pages)
27 July 2010Appointment of Mr Michael James Cox as a director (2 pages)
27 July 2010Appointment of Miss Shelagh Ann James as a secretary (1 page)
27 July 2010Appointment of Miss Shelagh Ann James as a secretary (1 page)
8 June 2010Director's details changed for Kenneth Nicholas Williams on 14 May 2010 (2 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Kenneth Nicholas Williams on 14 May 2010 (2 pages)
12 April 2010Termination of appointment of Andrew Matheson as a secretary (1 page)
12 April 2010Termination of appointment of Andrew Matheson as a secretary (1 page)
6 April 2010Termination of appointment of Andrew Matheson as a director (1 page)
6 April 2010Termination of appointment of Andrew Matheson as a director (1 page)
16 March 2010Appointment of Stephen James Wood as a director (3 pages)
16 March 2010Appointment of Stephen James Wood as a director (3 pages)
30 October 2009Full accounts made up to 31 December 2008 (26 pages)
30 October 2009Full accounts made up to 31 December 2008 (26 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
31 March 2009Appointment terminated director dale krueger (1 page)
31 March 2009Appointment terminated director dale krueger (1 page)
10 November 2008Amended full accounts made up to 31 December 2007 (26 pages)
10 November 2008Amended full accounts made up to 31 December 2007 (26 pages)
21 October 2008Full accounts made up to 31 December 2007 (26 pages)
21 October 2008Full accounts made up to 31 December 2007 (26 pages)
28 July 2008Director appointed kenneth nicholas williams (2 pages)
28 July 2008Director appointed kenneth nicholas williams (2 pages)
24 July 2008Appointment terminated director david maynard (1 page)
24 July 2008Appointment terminated director david maynard (1 page)
11 June 2008Director and secretary's change of particulars / andrew matheson / 11/06/2008 (1 page)
11 June 2008Director's change of particulars / david maynard / 11/06/2008 (1 page)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
11 June 2008Director's change of particulars / david maynard / 11/06/2008 (1 page)
11 June 2008Director's change of particulars / dale krueger / 11/06/2008 (1 page)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
11 June 2008Director and secretary's change of particulars / andrew matheson / 11/06/2008 (1 page)
11 June 2008Director's change of particulars / dale krueger / 11/06/2008 (1 page)
21 May 2008Memorandum and Articles of Association (26 pages)
21 May 2008Memorandum and Articles of Association (26 pages)
2 April 2008Company name changed inco europe LIMITED\certificate issued on 02/04/08 (2 pages)
2 April 2008Company name changed inco europe LIMITED\certificate issued on 02/04/08 (2 pages)
10 March 2008Director's change of particulars / dale krueger / 29/02/2008 (1 page)
10 March 2008Director's change of particulars / dale krueger / 29/02/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
2 November 2007Full accounts made up to 31 December 2006 (26 pages)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
7 June 2006Return made up to 14/05/06; full list of members (2 pages)
7 June 2006Return made up to 14/05/06; full list of members (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
4 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005New secretary appointed;new director appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
5 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 5TH floor windsor house 50 victoria street london SW1H 0XB (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 5TH floor windsor house 50 victoria street london SW1H 0XB (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
19 November 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
5 June 2003Return made up to 14/05/03; full list of members (7 pages)
5 June 2003Return made up to 14/05/03; full list of members (7 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
5 December 2002Resolutions
  • RES13 ‐ £97.5 m dividend 30/09/02
(1 page)
5 December 2002Resolutions
  • RES13 ‐ £97.5 m dividend 30/09/02
(1 page)
5 December 2002Resolutions
  • RES13 ‐ Agreement approved 10/10/02
(2 pages)
5 December 2002Resolutions
  • RES13 ‐ Agreement approved 10/10/02
(2 pages)
6 September 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
6 September 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
31 May 2002Return made up to 14/05/02; full list of members (7 pages)
31 May 2002Return made up to 14/05/02; full list of members (7 pages)
26 February 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
26 February 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
26 June 2001Return made up to 14/05/01; full list of members (7 pages)
26 June 2001Return made up to 14/05/01; full list of members (7 pages)
14 November 2000Amended full group accounts made up to 31 December 1999 (23 pages)
14 November 2000Amended full group accounts made up to 31 December 1999 (23 pages)
7 July 2000Full accounts made up to 31 December 1999 (23 pages)
7 July 2000Full accounts made up to 31 December 1999 (23 pages)
26 June 2000Return made up to 14/05/00; full list of members (7 pages)
26 June 2000Return made up to 14/05/00; full list of members (7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
5 July 1999Full group accounts made up to 31 December 1998 (23 pages)
5 July 1999Full group accounts made up to 31 December 1998 (23 pages)
21 June 1999Return made up to 14/05/98; full list of members; amend (6 pages)
21 June 1999Return made up to 14/05/98; full list of members; amend (6 pages)
9 June 1999Return made up to 14/05/99; full list of members (6 pages)
9 June 1999Return made up to 14/05/99; full list of members (6 pages)
8 July 1998Full group accounts made up to 31 December 1997 (24 pages)
8 July 1998Full group accounts made up to 31 December 1997 (24 pages)
11 June 1998Return made up to 14/05/98; full list of members (6 pages)
11 June 1998Return made up to 14/05/98; full list of members (6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
1 October 1997Return made up to 14/05/97; full list of members; amend (7 pages)
1 October 1997Return made up to 14/05/96; full list of members; amend (7 pages)
1 October 1997Return made up to 14/05/96; full list of members; amend (7 pages)
1 October 1997Return made up to 14/05/97; full list of members; amend (7 pages)
18 July 1997Full group accounts made up to 31 December 1996 (24 pages)
18 July 1997Full group accounts made up to 31 December 1996 (24 pages)
22 June 1997Return made up to 14/05/97; full list of members (6 pages)
22 June 1997Return made up to 14/05/97; full list of members (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
14 July 1996Full group accounts made up to 31 December 1995 (28 pages)
14 July 1996Full group accounts made up to 31 December 1995 (28 pages)
12 June 1996Return made up to 14/05/96; no change of members (6 pages)
12 June 1996Return made up to 14/05/96; no change of members (6 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1995Return made up to 14/05/95; full list of members (6 pages)
26 May 1995Return made up to 14/05/95; full list of members (6 pages)
22 June 1988Full group accounts made up to 31 December 1987 (18 pages)
10 July 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
7 November 1973Articles of association (8 pages)
7 November 1973Articles of association (8 pages)
19 January 1973Memorandum and Articles of Association (19 pages)
19 January 1973Memorandum and Articles of Association (19 pages)
22 July 1914Company name changed\certificate issued on 22/07/14 (3 pages)
22 July 1914Company name changed\certificate issued on 22/07/14 (3 pages)
22 July 1914Certificate of incorporation (1 page)
22 July 1914Certificate of incorporation (1 page)