Acton
London
NW10 6SN
Director Name | Benjamin Gareth Tipping |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(104 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clydach Refinery Clydach Swansea SA6 5QR Wales |
Director Name | Gordon Christopher Gilpin |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 February 2019(104 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Vale Canada Limited 18 Rink Street Cooper Cliff Ontario P0m 1no Canada |
Director Name | Mr Darren William Poland |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(106 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | C/O Vale Clydach Refinery Glais Road Clydach Swansea SA6 5QR Wales |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2011(96 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Richard Allan Bale |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Casa Coch 6 Clos Tygwyn Clydach Swansea West Glamorgan SA4 3GF Wales |
Director Name | Dr Ivor Kirman |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 1 Cranleigh Road Esher Surrey KT10 8DF |
Director Name | Mr Michael Rees Nicholas |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1996) |
Role | Company Director |
Correspondence Address | 11 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Secretary Name | Mr Alastair James Lochore Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Checkley Hereford Herefordshire HR1 4ND Wales |
Director Name | Alan Chainey |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(82 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 138a Three Bridges Road Three Bridges Crawley West Sussex RH10 1JP |
Secretary Name | Alan Chainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(83 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 138a Three Bridges Road Three Bridges Crawley West Sussex RH10 1JP |
Director Name | David Christopher Maynard |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(85 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Gordon House 10 Greencoat Place London Sw!P !Ph |
Director Name | Adrian Leonard Balkwell Gale |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 9 Atbara Road Teddington Middlesex TW11 9PA |
Director Name | Mr Andrew James Matheson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2010) |
Role | Accountant |
Correspondence Address | Gordon House 10 Greencoat Place London SW1P 1PH |
Secretary Name | Mr Andrew James Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2010) |
Role | Accountant |
Correspondence Address | Gordon House 10 Greencoat Place London SW1P 1PH |
Director Name | Dale William Krueger |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2006(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2009) |
Role | Production Manager |
Correspondence Address | Gordon House 10 Greencoat Place London SW1P 1PH |
Director Name | Kenneth Nicholas Williams |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(94 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Vale International Sa Route De Pallatex 29 St Prex 1162 Switzerland |
Director Name | Stephen James Wood |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | Canadian And British |
Status | Resigned |
Appointed | 24 February 2010(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2011) |
Role | Vice President |
Country of Residence | Canada |
Correspondence Address | C/O Vale Canada Limited 18 Rink Street Copper Cliff Ontario P0m 1n0 Canada |
Director Name | Mr James Joseph Gosselin |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 2010(96 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2013) |
Role | General Manager Of Finance |
Country of Residence | Canada |
Correspondence Address | C/O Vale Canada Limited 18 Rink Street Copper Cliff Ontario P0m 1n0 |
Director Name | Mr Iain Ronald Guille |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(96 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Vale Acton Refinery Bashley Road London NW10 6SN |
Director Name | Mr Michael James Cox |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(96 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vale Europe Limited Clydach Swansea SA6 5QR Wales |
Secretary Name | Miss Shelagh Ann James |
---|---|
Status | Resigned |
Appointed | 09 July 2010(96 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | 1st Floor Gordon House 10 Greencoat Place London SW1P 1PH |
Director Name | Kelly James Strong |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2013(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2015) |
Role | Vice President Ontario / Uk Operati |
Country of Residence | Canada |
Correspondence Address | C/O Vale Canada Limited 18 Rink Street Copper Cliff Ontario Pom 1no Canada |
Director Name | Mr Samuel Fearghas Rhodes |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(99 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2017) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vale Clydach Refinery Ynyspenllwch Road Swansea SA6 5QR Wales |
Director Name | Mr Leigh Anthony Lawry |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(99 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clydach Refinery Clydach Swansea SA6 5QR Wales |
Director Name | Robert William Kent |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2015) |
Role | None Supplied |
Country of Residence | Wales |
Correspondence Address | Vale Europe Ltd Clydach Refinery Clydach Swansea SA6 5QR Wales |
Director Name | Conor Francis Spollen |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | Canadian & Irish |
Status | Resigned |
Appointed | 19 January 2016(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2018) |
Role | Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | C/O Vale Canada Limited 200 Bay Street Royal Bank Suite 1600 South Tower PO Box 70 Toronto Ontario M5j 2k2 Canada |
Director Name | Dr Christopher Boyd Thomson |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Refinery Manager |
Country of Residence | Wales |
Correspondence Address | C/O Vale Europe Limited Clydach Refinery Clydach Swansea SA6 5QR Wales |
Director Name | Stephen Dennis Stacey |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(101 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2021) |
Role | Refinery Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Vale Europe Limited Bashley Road Acton London NW10 6SN |
Director Name | Michael Edward McCann |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2018(104 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Vale Canada Limited 18 Rink Street Copper Cliff Ontario P0m 1no Canada |
Website | vale.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
9m at £0.5 | Vale Inco Europe Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £228,091,000 |
Gross Profit | £16,273,000 |
Net Worth | -£51,477,000 |
Cash | £9,608,000 |
Current Liabilities | £15,775,000 |
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 | 14 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2023 (2 months from now) |
17 August 2021 | Full accounts made up to 31 December 2020 (34 pages) |
---|---|
21 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Stephen Dennis Stacey as a director on 10 May 2021 (1 page) |
19 August 2020 | Full accounts made up to 31 December 2019 (31 pages) |
6 August 2020 | Appointment of Darren William Poland as a director on 4 August 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
28 March 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 March 2019 | Termination of appointment of Michael Edward Mccann as a director on 13 March 2019 (1 page) |
22 March 2019 | Appointment of Gordon Christopher Gilpin as a director on 20 February 2019 (2 pages) |
22 March 2019 | Termination of appointment of Christopher Boyd Thomson as a director on 31 December 2018 (1 page) |
22 March 2019 | Termination of appointment of Michael James Cox as a director on 31 December 2018 (1 page) |
11 October 2018 | Appointment of Benjamin Gareth Tipping as a director on 24 September 2018 (2 pages) |
10 October 2018 | Appointment of Michael Edward Mccann as a director on 24 September 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
24 September 2018 | Termination of appointment of Conor Francis Spollen as a director on 15 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 May 2018 | Change of details for Vale Inco Europe Holdings as a person with significant control on 31 May 2018 (2 pages) |
4 December 2017 | Termination of appointment of Samuel Fearghas Rhodes as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Samuel Fearghas Rhodes as a director on 30 November 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
8 December 2016 | Director's details changed for Mr Samuel Fearghas Rhodes on 7 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Samuel Fearghas Rhodes on 7 December 2016 (2 pages) |
21 October 2016 | Termination of appointment of Kenneth Nicholas Williams as a director on 28 September 2016 (1 page) |
21 October 2016 | Termination of appointment of Kenneth Nicholas Williams as a director on 28 September 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Appointment of Christopher Boyd Thomson as a director on 15 March 2016 (2 pages) |
9 June 2016 | Termination of appointment of Christopher Boyd Thomson as a director on 16 March 2016 (1 page) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Appointment of Christopher Boyd Thomson as a director on 15 March 2016 (2 pages) |
9 June 2016 | Termination of appointment of Christopher Boyd Thomson as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Stephen Dennis Stacey as a director on 15 March 2016 (2 pages) |
16 March 2016 | Appointment of Christopher Boyd Thomson as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Stephen Dennis Stacey as a director on 15 March 2016 (2 pages) |
16 March 2016 | Appointment of Christopher Boyd Thomson as a director on 16 March 2016 (2 pages) |
3 March 2016 | Second filing of SH01 previously delivered to Companies House
|
3 March 2016 | Second filing of SH01 previously delivered to Companies House
|
19 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
19 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
1 February 2016 | Appointment of Conor Francis Spollen as a director on 19 January 2016 (2 pages) |
1 February 2016 | Appointment of Conor Francis Spollen as a director on 19 January 2016 (2 pages) |
26 October 2015 | Termination of appointment of Robert William Kent as a director on 16 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Robert William Kent as a director on 16 October 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 May 2015 | Termination of appointment of Kelly James Strong as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Kelly James Strong as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Kelly James Strong as a director on 1 May 2015 (1 page) |
5 January 2015 | Section 519 (1 page) |
5 January 2015 | Section 519 (1 page) |
5 December 2014 | Full accounts made up to 31 December 2013 (29 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (29 pages) |
10 June 2014 | Appointment of Robert William Kent as a director (2 pages) |
10 June 2014 | Appointment of Robert William Kent as a director (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Leigh Lawry as a director (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Leigh Lawry as a director (1 page) |
28 October 2013 | Appointment of Leigh Anthony Lawry as a director (2 pages) |
28 October 2013 | Appointment of Leigh Anthony Lawry as a director (2 pages) |
23 October 2013 | Appointment of Mr Samuel Fearghas Rhodes as a director (2 pages) |
23 October 2013 | Appointment of Mr Samuel Fearghas Rhodes as a director (2 pages) |
17 October 2013 | Termination of appointment of James Gosselin as a director (1 page) |
17 October 2013 | Termination of appointment of James Gosselin as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
3 July 2013 | Termination of appointment of Iain Guille as a director (1 page) |
3 July 2013 | Termination of appointment of Iain Guille as a director (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Appointment of Kelly James Strong as a director (2 pages) |
23 January 2013 | Appointment of Kelly James Strong as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Termination of appointment of Stephen Wood as a director (1 page) |
26 September 2011 | Termination of appointment of Stephen Wood as a director (1 page) |
19 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
19 July 2011 | Director's details changed for Mr Iain Ronald Guille on 18 July 2011 (2 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
19 July 2011 | Director's details changed for Mr Iain Ronald Guille on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr James Joseph Gosselin on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Kenneth Nicholas Williams on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed (2 pages) |
18 July 2011 | Director's details changed for Mr Michael James Cox on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Stephen James Wood on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr James Joseph Gosselin on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Kenneth Nicholas Williams on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed (2 pages) |
18 July 2011 | Director's details changed for Mr Michael James Cox on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Stephen James Wood on 18 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 (1 page) |
5 July 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
5 July 2011 | Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 1St Floor Gordon House 10 Greencoat Place London SW1P 1PH on 5 July 2011 (1 page) |
5 July 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Shelagh James as a secretary (1 page) |
28 June 2011 | Termination of appointment of Shelagh James as a secretary (1 page) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
12 August 2010 | Statement of company's objects (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Statement of company's objects (2 pages) |
12 August 2010 | Resolutions
|
6 August 2010 | Company name changed vale inco europe LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Company name changed vale inco europe LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
27 July 2010 | Appointment of Mr Iain Ronald Guille as a director (2 pages) |
27 July 2010 | Appointment of Mr Michael James Cox as a director (2 pages) |
27 July 2010 | Appointment of Miss Shelagh Ann James as a secretary (1 page) |
27 July 2010 | Appointment of Mr James Joseph Gosselin as a director (2 pages) |
27 July 2010 | Appointment of Mr Iain Ronald Guille as a director (2 pages) |
27 July 2010 | Appointment of Mr Michael James Cox as a director (2 pages) |
27 July 2010 | Appointment of Miss Shelagh Ann James as a secretary (1 page) |
27 July 2010 | Appointment of Mr James Joseph Gosselin as a director (2 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Kenneth Nicholas Williams on 14 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Kenneth Nicholas Williams on 14 May 2010 (2 pages) |
12 April 2010 | Termination of appointment of Andrew Matheson as a secretary (1 page) |
12 April 2010 | Termination of appointment of Andrew Matheson as a secretary (1 page) |
6 April 2010 | Termination of appointment of Andrew Matheson as a director (1 page) |
6 April 2010 | Termination of appointment of Andrew Matheson as a director (1 page) |
16 March 2010 | Appointment of Stephen James Wood as a director (3 pages) |
16 March 2010 | Appointment of Stephen James Wood as a director (3 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
31 March 2009 | Appointment terminated director dale krueger (1 page) |
31 March 2009 | Appointment terminated director dale krueger (1 page) |
10 November 2008 | Amended full accounts made up to 31 December 2007 (26 pages) |
10 November 2008 | Amended full accounts made up to 31 December 2007 (26 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
28 July 2008 | Director appointed kenneth nicholas williams (2 pages) |
28 July 2008 | Director appointed kenneth nicholas williams (2 pages) |
24 July 2008 | Appointment terminated director david maynard (1 page) |
24 July 2008 | Appointment terminated director david maynard (1 page) |
11 June 2008 | Director's change of particulars / david maynard / 11/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / dale krueger / 11/06/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / andrew matheson / 11/06/2008 (1 page) |
11 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / david maynard / 11/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / dale krueger / 11/06/2008 (1 page) |
11 June 2008 | Director and secretary's change of particulars / andrew matheson / 11/06/2008 (1 page) |
11 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
21 May 2008 | Memorandum and Articles of Association (26 pages) |
21 May 2008 | Memorandum and Articles of Association (26 pages) |
2 April 2008 | Company name changed inco europe LIMITED\certificate issued on 02/04/08 (2 pages) |
2 April 2008 | Company name changed inco europe LIMITED\certificate issued on 02/04/08 (2 pages) |
10 March 2008 | Director's change of particulars / dale krueger / 29/02/2008 (1 page) |
10 March 2008 | Director's change of particulars / dale krueger / 29/02/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
22 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
7 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
27 May 2005 | Return made up to 14/05/05; full list of members
|
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members
|
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
19 November 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 5TH floor windsor house 50 victoria street london SW1H 0XB (1 page) |
19 November 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 5TH floor windsor house 50 victoria street london SW1H 0XB (1 page) |
5 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
6 September 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
6 September 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
31 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
14 November 2000 | Amended full group accounts made up to 31 December 1999 (23 pages) |
14 November 2000 | Amended full group accounts made up to 31 December 1999 (23 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
26 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
5 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
5 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
21 June 1999 | Return made up to 14/05/98; full list of members; amend (6 pages) |
21 June 1999 | Return made up to 14/05/98; full list of members; amend (6 pages) |
9 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
8 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
8 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
11 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
1 October 1997 | Return made up to 14/05/97; full list of members; amend (7 pages) |
1 October 1997 | Return made up to 14/05/96; full list of members; amend (7 pages) |
1 October 1997 | Return made up to 14/05/97; full list of members; amend (7 pages) |
1 October 1997 | Return made up to 14/05/96; full list of members; amend (7 pages) |
18 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
18 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
22 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
22 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
14 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
14 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
12 June 1996 | Return made up to 14/05/96; no change of members (6 pages) |
12 June 1996 | Return made up to 14/05/96; no change of members (6 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
26 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (184 pages) |
22 June 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
10 July 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
7 November 1973 | Articles of association (8 pages) |
7 November 1973 | Articles of association (8 pages) |
19 January 1973 | Memorandum and Articles of Association (19 pages) |
19 January 1973 | Memorandum and Articles of Association (19 pages) |
22 July 1914 | Certificate of incorporation (1 page) |
22 July 1914 | Company name changed\certificate issued on 22/07/14 (3 pages) |
22 July 1914 | Certificate of incorporation (1 page) |
22 July 1914 | Company name changed\certificate issued on 22/07/14 (3 pages) |