London
W2 1YR
Director Name | Mr Philip Stewart Drye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(51 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Christopher William Robertson Collins |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(54 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Co-Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Sale Place London W2 1YR |
Director Name | Mrs Sandra Boisseau |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 February 2022(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mrs Sandra Boisseau |
---|---|
Status | Current |
Appointed | 24 March 2022(57 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Andre Joseph Livrelli |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(27 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 114 Rue Gallieni Boulogne-Billancourt 92100 Paris Foreign |
Director Name | Mr Michael Higgins |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodman Villas Fawkham Green Road Fawkham Kent DA3 8NS |
Director Name | Martine Louise Aubertin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 82 Cathcart Road Chelsea London SW10 9DJ |
Director Name | Alan Naismith Binder |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Old Place Speldhurst Tunbridge Wells Kent TN3 0PA |
Director Name | Monsieur Michel Boutinard-Rouelle |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 1992(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 14 Rue Francois Miron 75004 Paris Foreign |
Director Name | Mr Lawrence Richard Haines |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 1 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Secretary Name | Ms Ursula Lorraine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(27 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 2 Barn Hatch 34 Alexandra Road Ash Aldershot Hants GU12 6PH |
Secretary Name | Richard Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bassetts Way Farnborough Kent BR6 7AG |
Director Name | Mr Colm O'Cuilleanain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1994(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 65 Boulevard Exelmans Paris 750016 France |
Secretary Name | Nicholas Robert Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 90 Mortimer Road London N1 4LA |
Director Name | David John Pugh |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 12 Vineyard Hill Road London SW19 7JH |
Director Name | Jacques Edmond Rene Bolelli |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 1996(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 19 Rue Gustave Lambert Garches 92380 |
Secretary Name | Isabelle Schlumberger |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 December 1996(32 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 38 Ifield Road London Sw10 |
Director Name | Claire Mialaret |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1997(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1998) |
Role | Deputy General Manager |
Correspondence Address | 30 Rue Du Marechal Joffre Louveciennes 78430 France Foreign |
Secretary Name | Parvathi Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2000) |
Role | Solicitor |
Correspondence Address | 17 Guildford Road Fleet Hampshire GU13 9ES |
Director Name | David McEvoy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2002) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 24 Foxdene Godalming Surrey GU7 1YQ |
Director Name | Ms Roisin Oboyle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1998(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2000) |
Role | Managing Director |
Correspondence Address | Glencarrig House Delgany Co Wicklow Irish |
Director Name | Ms Helen Johnstone Enright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 1999) |
Role | Chartyered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Birches 79 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EL |
Director Name | Lawson Cameron Muncaster |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1999) |
Role | Media |
Correspondence Address | 2b Basil Mansions Basil Street London SW3 1AP |
Director Name | Bertrand Dominique Marie Favreul |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | French Southern Terr |
Status | Resigned |
Appointed | 13 May 1998(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 10 Rue De La Fontaine Du But Paris 18 France Foreign |
Director Name | Frederic Louis Aurand |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French Southern Terr |
Status | Resigned |
Appointed | 13 May 1998(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 6 Rue De Castellane Paris 8 7500b |
Director Name | Pierre Michel Marie Jeanjean |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1999(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cleveland Avenue London W4 1SN |
Director Name | Xavier Dupre |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1999(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2001) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Queen Annes Drive Ealing London W5 3XR |
Director Name | Mr Jean-Francois Decaux |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 1999(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Addison Road London W14 8EB |
Director Name | Spencer Berwin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2002) |
Role | Sales Director |
Correspondence Address | 60 Saint Johns Road Epping Essex CM16 5DP |
Director Name | Mr Philip Stewart Drye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(35 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Thorkhill Road Thames Ditton Surrey KT7 0UW |
Director Name | Mark Cooper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(35 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | 17 Tansur Court St Neots Cambridgeshire PE19 1RA |
Secretary Name | Mr Ian Nicholas Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Director Name | Jeremy John Male |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Oaklands The Bridle Path Ockham Lane Hatchford Cobham Surrey KT11 1LT |
Secretary Name | Mr Philip Idris James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(37 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 07 October 2019) |
Role | F D |
Country of Residence | England |
Correspondence Address | Woodlands Fee Farm Road, Claygate Esher Surrey KT10 0JX |
Director Name | Mr Thibaut Huon De Kermadec |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2016(52 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Mr Thibaut Huon De Kermadec |
---|---|
Status | Resigned |
Appointed | 07 October 2019(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Website | jcdecaux.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83267777 |
Telephone region | London |
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.4m at £1 | Jcdecaux United LTD 90.00% Ordinary |
---|---|
271.8k at £1 | Avenir France Sa 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
17 November 1995 | Delivered on: 30 November 1995 Satisfied on: 16 April 2002 Persons entitled: The Allam Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29 december 1995 and this charge. Particulars: All monies which are or may become outstanding and payable to allam relating to the sale of the panels less a) any sums payable and due to the company by allam under the terms of the agreement b) any sums payable and due to the company by allam under the terms of an agreement dated 17 november 1995 relating to the purchase of the four sheet panels referred to in clause 2 of the agreement. Fully Satisfied |
---|---|
26 May 1987 | Delivered on: 8 June 1987 Satisfied on: 13 February 1993 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companines named therein to the chargee. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
10 June 1982 | Delivered on: 15 June 1982 Satisfied on: 15 July 1992 Persons entitled: Hambros Bank Limited Classification: Gurantee & debenture Secured details: All monies due or to become due from mills & allen international P.L.C. to the chargee on any account whatsoeyer. Particulars: Fixed & floting charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
28 February 1978 | Delivered on: 7 March 1978 Satisfied on: 13 February 1993 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to lloyds bank limited on any account whatsoever. Particulars: Any sum or sums for the time being standin to the credit of any present or future account of the company. Fully Satisfied |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
9 March 2023 | Termination of appointment of Sandra Boisseau as a director on 24 February 2023 (1 page) |
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a director on 24 February 2023 (2 pages) |
9 March 2023 | Termination of appointment of Sandra Boisseau as a secretary on 24 February 2023 (1 page) |
9 March 2023 | Appointment of Miss Xinyue (Anna) Wang as a secretary on 24 February 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
6 April 2022 | Termination of appointment of Thibaut Huon De Kermadec as a director on 24 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Thibaut Huon De Kermadec as a secretary on 24 March 2022 (1 page) |
6 April 2022 | Appointment of Mrs Sandra Boisseau as a secretary on 24 March 2022 (2 pages) |
21 February 2022 | Appointment of Mrs Sandra Boisseau as a director on 15 February 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
11 October 2021 | Director's details changed for Ms Helena Mary Kavanagh on 11 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Christopher William Robertson Collins on 11 October 2021 (2 pages) |
11 October 2021 | Change of details for Mr Jean-Francois Decaux as a person with significant control on 11 October 2021 (2 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a director on 7 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Thibaut Huon De Kermadec as a secretary on 7 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Philip Idris James Thomas as a secretary on 7 October 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
5 April 2019 | Appointment of Mr Christopher William Robertson Collins as a director on 27 March 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 1 November 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
21 March 2016 | Appointment of Mr Philip Stewart Drye as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Philip Stewart Drye as a director on 21 March 2016 (2 pages) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
5 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
7 June 2006 | Auditor's resignation (1 page) |
7 June 2006 | Auditor's resignation (1 page) |
6 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
17 January 2003 | Memorandum and Articles of Association (14 pages) |
17 January 2003 | Memorandum and Articles of Association (14 pages) |
6 January 2003 | Memorandum and Articles of Association (13 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Memorandum and Articles of Association (13 pages) |
6 January 2003 | Resolutions
|
31 December 2002 | Company name changed mills & allen LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed mills & allen LIMITED\certificate issued on 31/12/02 (2 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members
|
9 September 2002 | Return made up to 22/08/02; full list of members
|
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 August 2001 | Return made up to 22/08/01; full list of members (10 pages) |
23 August 2001 | Return made up to 22/08/01; full list of members (10 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
13 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
13 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (10 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (10 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
27 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
2 September 1999 | Return made up to 22/08/99; full list of members (14 pages) |
2 September 1999 | Return made up to 22/08/99; full list of members (14 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
8 October 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
2 October 1998 | Return made up to 22/08/98; full list of members (23 pages) |
2 October 1998 | Return made up to 22/08/98; full list of members (23 pages) |
24 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
10 October 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
10 October 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
3 October 1997 | Return made up to 22/08/97; full list of members (19 pages) |
3 October 1997 | Return made up to 22/08/97; full list of members (19 pages) |
3 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Director's particulars changed (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
1 November 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
10 September 1996 | Return made up to 22/08/96; full list of members (19 pages) |
10 September 1996 | Return made up to 22/08/96; full list of members (19 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
30 November 1995 | Particulars of mortgage/charge (10 pages) |
30 November 1995 | Particulars of mortgage/charge (10 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (4 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
18 September 1995 | Return made up to 22/08/95; full list of members (18 pages) |
18 September 1995 | Return made up to 22/08/95; full list of members (18 pages) |
1 August 1995 | Director resigned (4 pages) |
1 August 1995 | Director resigned (4 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
7 October 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
7 October 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
15 October 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
15 October 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
13 February 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
6 November 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
15 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
20 December 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
12 November 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
12 November 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
5 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1990 | Full group accounts made up to 30 June 1989 (20 pages) |
17 January 1990 | Full group accounts made up to 30 June 1989 (20 pages) |
8 June 1987 | Particulars of mortgage/charge (3 pages) |
8 June 1987 | Particulars of mortgage/charge (3 pages) |
1 July 1986 | Full accounts made up to 30 June 1985 (14 pages) |
1 July 1986 | Full accounts made up to 30 June 1985 (14 pages) |
20 May 1974 | Company name changed\certificate issued on 20/05/74 (3 pages) |
30 October 1964 | Incorporation (19 pages) |
30 October 1964 | Incorporation (19 pages) |