La Madeleine
59110
Director Name | Kim Waldemar Jensen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 30 September 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Eu Commercial Affiliates Coordinator |
Country of Residence | Finland |
Correspondence Address | Roquette Nordica Oy Ahventie 4a Espoo 02170 |
Director Name | Bertrand Dufour |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 65 Parc Monceau 59800 Lille France |
Director Name | Francis John Marett |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 October 2004) |
Role | Managing Director |
Correspondence Address | Greenways Hill Crest Dormans Park East Grinstead West Sussex RH19 2LX |
Director Name | Claude Pierre Joseph Roquette |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 1998) |
Role | Chairman |
Correspondence Address | 343 Avenue De L'Hippodrome 59130 Lambersart France |
Secretary Name | Derek Frederick James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 9 Main Street Lyddington Oakham LE15 9LR |
Director Name | Marc Phillippe Bernard Marie Joseph Roquette |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1998(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Derek Frederick James Lee |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2004) |
Role | Accountant |
Correspondence Address | 9 Main Street Lyddington Oakham LE15 9LR |
Director Name | Andre Trucy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2001(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2006) |
Role | Chief Executive |
Correspondence Address | 81 Rue De La Bassee Lille 59000 France |
Director Name | Christopher David Scarrott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Yves Roquette |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2003(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 21 Boulevard Bigo Danel Lille 59000 France |
Director Name | Jean Bernard Leleu |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 2003(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2007) |
Role | Industrial Dir |
Correspondence Address | 617 Rue Du Moulin Le Paradis Lestrem 62136 France |
Director Name | Daniel Gerald McGreevy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Secretary Name | Daniel Gerald McGreevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Jean Marc Willefert |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2007(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Ms Susan Rachel Wilson Price |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Secretary Name | Ms Susan Price |
---|---|
Status | Resigned |
Appointed | 01 May 2010(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Mr Stephane Baseden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2013(33 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Mr Denis Delloye |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2013(33 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Mr Gianfranco Patrucco |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2013(33 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | M Thibault Magnien |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2013(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | M David Mouton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2016(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Mr Nigel Brian Streatfield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(38 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2021) |
Role | Head Of Supply Chain |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Christophe Jean Philippe Vanpoulle |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2018(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Mr/ Matthew James Flawn |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX |
Director Name | Mr Philip John Wells |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Guillaume Jean-Baptiste Fichet |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 2020(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Website | www.roquette.com |
---|
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £157,272,000 |
Gross Profit | £10,160,000 |
Net Worth | £49,205,000 |
Cash | £4,859,000 |
Current Liabilities | £36,462,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Full accounts made up to 31 December 2022 (43 pages) |
2 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (44 pages) |
16 December 2021 | Cessation of Roquette Freres as a person with significant control on 6 April 2016 (1 page) |
16 December 2021 | Notification of a person with significant control statement (2 pages) |
24 November 2021 | Termination of appointment of Philip John Wells as a director on 30 September 2021 (1 page) |
24 November 2021 | Termination of appointment of Nigel Brian Streatfield as a director on 30 September 2021 (1 page) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
19 October 2021 | Statement of company's objects (2 pages) |
19 October 2021 | Memorandum and Articles of Association (8 pages) |
19 October 2021 | Resolutions
|
6 October 2021 | Full accounts made up to 31 December 2020 (43 pages) |
5 October 2021 | Termination of appointment of Guillaume Jean-Baptiste Fichet as a director on 30 September 2021 (1 page) |
5 October 2021 | Appointment of Kim Waldemar Jensen as a director on 30 September 2021 (2 pages) |
5 October 2021 | Appointment of Romain Vincent Plessis as a director on 30 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Gianfranco Patrucco as a director on 30 September 2021 (1 page) |
8 September 2021 | Registered office address changed from 22 Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 8 September 2021 (1 page) |
14 May 2021 | Termination of appointment of Matthew James Flawn as a director on 30 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
14 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
29 July 2020 | Appointment of Mr Guillaume Jean-Baptiste Fichet as a director on 29 July 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Christophe Jean Philippe Vanpoulle as a director on 31 January 2020 (1 page) |
28 November 2019 | Appointment of Mr Phillip John Wells as a director on 13 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 August 2018 | Appointment of Mr Christophe Jean Philippe Vanpoulle as a director on 17 May 2018 (2 pages) |
19 July 2018 | Appointment of Mr/ Matthew James Flawn as a director on 17 May 2018 (2 pages) |
18 July 2018 | Termination of appointment of Thibault Magnien as a director on 17 May 2018 (1 page) |
18 July 2018 | Termination of appointment of Stephane Baseden as a director on 17 May 2018 (1 page) |
18 July 2018 | Termination of appointment of Denis Delloye as a director on 17 May 2018 (1 page) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Nigel Brian Streatfield as a director on 23 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of David Mouton as a director on 23 March 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 April 2016 | Termination of appointment of Susan Price as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Susan Price as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Susan Price as a secretary on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Susan Price as a secretary on 15 April 2016 (1 page) |
4 April 2016 | Director's details changed for M David Mouton on 2 February 2016 (2 pages) |
4 April 2016 | Director's details changed for M David Mouton on 2 February 2016 (2 pages) |
31 March 2016 | Termination of appointment of Christopher David Scarrott as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Christopher David Scarrott as a director on 31 March 2016 (1 page) |
29 February 2016 | Director's details changed for Mr Stephane Baseden on 1 May 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Stephane Baseden on 1 May 2015 (2 pages) |
8 February 2016 | Appointment of M David Mouton as a director on 2 February 2016 (2 pages) |
8 February 2016 | Appointment of M David Mouton as a director on 2 February 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 November 2014 | Auditors resignation (1 page) |
6 November 2014 | Auditors resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 January 2014 | Director's details changed for Mr Stephane Baseden on 18 March 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Stephane Baseden on 18 March 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
14 June 2013 | Appointment of M Thibault Magnien as a director (2 pages) |
14 June 2013 | Appointment of M Thibault Magnien as a director (2 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Appointment of Mr Stephane Baseden as a director (2 pages) |
19 March 2013 | Appointment of Mr Stephane Baseden as a director (2 pages) |
18 March 2013 | Termination of appointment of Jean Willefert as a director (1 page) |
18 March 2013 | Appointment of Mr Gianfranco Patrucco as a director (2 pages) |
18 March 2013 | Termination of appointment of Marc Roquette as a director (1 page) |
18 March 2013 | Appointment of Mr Denis Delloye as a director (2 pages) |
18 March 2013 | Termination of appointment of Jean Willefert as a director (1 page) |
18 March 2013 | Appointment of Mr Gianfranco Patrucco as a director (2 pages) |
18 March 2013 | Termination of appointment of Marc Roquette as a director (1 page) |
18 March 2013 | Appointment of Mr Denis Delloye as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 May 2010 | Appointment of Ms Susan Price as a director (2 pages) |
5 May 2010 | Appointment of Ms Susan Price as a director (2 pages) |
5 May 2010 | Termination of appointment of Daniel Mcgreevy as a director (1 page) |
5 May 2010 | Appointment of Ms Susan Price as a secretary (1 page) |
5 May 2010 | Termination of appointment of Daniel Mcgreevy as a director (1 page) |
5 May 2010 | Termination of appointment of Daniel Mcgreevy as a secretary (1 page) |
5 May 2010 | Termination of appointment of Daniel Mcgreevy as a secretary (1 page) |
5 May 2010 | Appointment of Ms Susan Price as a secretary (1 page) |
29 April 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
22 April 2010 | Director's details changed for Marc Phillippe Bernard Marie Joseph Roquette on 1 January 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page) |
22 April 2010 | Director's details changed for Marc Phillippe Bernard Marie Joseph Roquette on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Marc Phillippe Bernard Marie Joseph Roquette on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page) |
22 April 2010 | Secretary's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (1 page) |
22 April 2010 | Director's details changed for Christopher David Scarrott on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher David Scarrott on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Jean Marc Willefert on 1 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Jean Marc Willefert on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Jean Marc Willefert on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher David Scarrott on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Daniel Gerald Mcgreevy on 1 January 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (28 pages) |
17 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Nc inc already adjusted 09/05/07 (1 page) |
3 July 2007 | Ad 09/05/07--------- £ si 30000000@1=30000000 £ ic 45550000/75550000 (2 pages) |
3 July 2007 | Nc inc already adjusted 09/05/07 (1 page) |
3 July 2007 | Ad 09/05/07--------- £ si 30000000@1=30000000 £ ic 45550000/75550000 (2 pages) |
3 July 2007 | Resolutions
|
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (25 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (25 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members
|
20 April 2005 | Return made up to 14/04/05; full list of members
|
15 February 2005 | Resolutions
|
15 February 2005 | Ad 05/11/04--------- £ si 11000000@1=11000000 £ ic 34550000/45550000 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Ad 05/11/04--------- £ si 11000000@1=11000000 £ ic 34550000/45550000 (2 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | New secretary appointed;new director appointed (1 page) |
12 November 2004 | New secretary appointed;new director appointed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 14/04/04; full list of members (3 pages) |
15 April 2004 | Return made up to 14/04/04; full list of members (3 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
28 November 2003 | Ad 17/10/03--------- £ si 6500000@1=6500000 £ ic 28050000/34550000 (2 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
28 November 2003 | Ad 17/10/03--------- £ si 6500000@1=6500000 £ ic 28050000/34550000 (2 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (27 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (27 pages) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
30 June 2003 | New director appointed (1 page) |
30 June 2003 | New director appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | New director appointed (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 October 2002 | Ad 27/09/02--------- £ si 5000000@1=5000000 £ ic 23050000/28050000 (2 pages) |
14 October 2002 | Ad 27/09/02--------- £ si 5000000@1=5000000 £ ic 23050000/28050000 (2 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
4 April 2002 | Ad 28/03/02--------- £ si 5000000@1=5000000 £ ic 18050000/23050000 (2 pages) |
4 April 2002 | Ad 28/03/02--------- £ si 5000000@1=5000000 £ ic 18050000/23050000 (2 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: the pantiles house 2 nevill st tunbridge wells kent TN2 5TT (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: the pantiles house 2 nevill st tunbridge wells kent TN2 5TT (1 page) |
21 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | Ad 19/12/00--------- £ si 18000000@1=18000000 £ ic 50000/18050000 (2 pages) |
17 January 2001 | Ad 19/12/00--------- £ si 18000000@1=18000000 £ ic 50000/18050000 (2 pages) |
20 December 2000 | Company name changed roquette (U.K.) LIMITED\certificate issued on 21/12/00 (2 pages) |
20 December 2000 | Company name changed roquette (U.K.) LIMITED\certificate issued on 21/12/00 (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | £ nc 50000/50000000 04/12/00 (1 page) |
19 December 2000 | £ nc 50000/50000000 04/12/00 (1 page) |
19 December 2000 | Resolutions
|
20 October 2000 | Auditor's resignation (1 page) |
20 October 2000 | Auditor's resignation (1 page) |
19 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
19 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
5 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
5 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
20 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
20 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
21 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
21 October 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
19 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
18 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
4 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
27 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
27 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
22 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 March 1980 | Incorporation (23 pages) |
19 March 1980 | Incorporation (23 pages) |