14 East Bay Lane
London
E15 2GW
Director Name | Mr Christian Michael Hartigan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 August 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Solution Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Laurent Du Passage |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 August 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Ms Ralitza Dimitrova Vaiter |
---|---|
Status | Current |
Appointed | 30 August 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Colin Brian Bennett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Warren Spring Elms Lane Little Baddow Essex CM3 4SD |
Director Name | Colin Davies |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 109 Mariners Way Off Lymebrook Way Maldon Essex CM9 6YX |
Director Name | Jacques Vandamme |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 July 2000) |
Role | General Manager |
Correspondence Address | 4 Rond-Point Saint James 92200 Neuilly-Sur-Seine France |
Director Name | Christian Sarcy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | 88 Allee Du Champ De La Mare 91190 Gif-Sur-Yvette France |
Director Name | Eric Licoys |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 83 Rue De Tennerolles St Cloud Paris 92210 Foreign |
Secretary Name | Colin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 109 Mariners Way Off Lymebrook Way Maldon Essex CM9 6YX |
Director Name | John Hutton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2003) |
Role | Executive Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Secretary Name | John Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Director Name | Jean-Paul Villot |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 November 2009) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 26 Rue Des Franc Bourgeois F75004 Paris Foreign |
Director Name | Gilles Etrillard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 1997(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 September 1997) |
Role | Investment Banker |
Correspondence Address | 11 Rue De St Petersbourg 75008 Paris Foreign |
Director Name | Michel Bernard Guillet |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 26 Rue Barbet De Jouy 75007 Paris France Foreign |
Director Name | Anthony George Adkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2000) |
Role | Executive Director |
Correspondence Address | 4659 Gatetree Circle Pleasanton California 94566 United States Of America Foreign |
Director Name | Mr Denis Thiery |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 1998(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 February 2018) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | David Glover |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 November 2007) |
Role | Executive Director |
Correspondence Address | 250 Berglen Court 7 Branch Road Limehouse London E14 7JZ |
Director Name | Gerard Louis Keraval |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2000(9 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 September 2009) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 66 Rue De Vaujirard 75006 Paris Foreign |
Director Name | David Riley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Secretary Name | David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Bertrand Michel Marie Joseph Dumazy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2009(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2011) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Clement Joseph Garvey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2009(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 February 2016) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Michael Adrian Stone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2011(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Jean Francois Labadie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2011(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 March 2021) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Gregory Adam |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 September 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2024) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Mr Gregory Adam |
---|---|
Status | Resigned |
Appointed | 27 September 2019(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Website | neopost.com |
---|
Registered Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3m at £1 | Neopost (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,244,000 |
Gross Profit | £45,610,000 |
Net Worth | £11,280,000 |
Cash | £3,790,000 |
Current Liabilities | £93,065,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
24 September 1997 | Delivered on: 7 October 1997 Satisfied on: 6 December 2000 Persons entitled: Credit Agricole Indosuez Classification: Guarantee & debenture Secured details: All monies due or to become due by any of the borrowers (as defined) to the chargee (as administrative agent under the terms of the credit agreement and as trustee for the secured creditors (as defined)) under or in connection with the credit agreement (as defined) or by the company under the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 November 1994 | Delivered on: 8 December 1994 Satisfied on: 25 October 1997 Persons entitled: Barclays Bank PLC as Trustee for the Agent and the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under any finance document (as defined) or the working capital facilities. Particulars: Land and buildings on the north side of hornchurch road, romford, essex t/no: egl 96864. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 November 1994 | Delivered on: 30 November 1994 Satisfied on: 1 October 1998 Persons entitled: S M H Neopost S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee of £1,200,000 and all monies due or to become due in connection with the loan (as defined). Particulars: Vendor tooling- 48 injection mould tools 8 die casting tools, 16 miscellaneous tools. See the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 29 November 1994 Satisfied on: 25 October 1997 Persons entitled: Barclays Bank PLC, as Trustee for the Agent and the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (as defined in the deed) under any finance document or the working capital facilities (as defined). Particulars: F/H property k/a land and buildings on the north side of hornchurch road, romford, essex and l/h property k/a neopost house, south street, romford essex t/nos: EGL96864, EGL26092 (part). Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
4 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
---|---|
11 February 2020 | Resolutions
|
10 February 2020 | Change of name notice (2 pages) |
8 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 January 2019 (38 pages) |
25 October 2019 | Appointment of Mr Gregory Adam as a director on 27 September 2019 (2 pages) |
25 October 2019 | Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (38 pages) |
29 October 2018 | Registered office address changed from Neopost House South Street Romford Essex RM1 2AR to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 29 October 2018 (1 page) |
20 September 2018 | Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page) |
24 August 2018 | Cessation of Denis Thiery as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages) |
15 June 2018 | Cessation of Jean Francois Labadie as a person with significant control on 15 June 2018 (1 page) |
15 June 2018 | Cessation of Paul Richard Puxty as a person with significant control on 15 June 2018 (1 page) |
15 June 2018 | Notification of Neopost Sa as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Cessation of Michael Adrian Stone as a person with significant control on 15 June 2018 (1 page) |
26 April 2018 | Termination of appointment of Denis Thiery as a director on 1 February 2018 (1 page) |
8 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
14 September 2017 | Full accounts made up to 31 January 2017 (37 pages) |
14 September 2017 | Full accounts made up to 31 January 2017 (37 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (41 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (8 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (41 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (8 pages) |
19 April 2016 | Termination of appointment of Clement Joseph Garvey as a director on 8 February 2016 (1 page) |
19 April 2016 | Termination of appointment of Clement Joseph Garvey as a director on 8 February 2016 (1 page) |
8 December 2015 | Full accounts made up to 31 January 2015 (31 pages) |
8 December 2015 | Full accounts made up to 31 January 2015 (31 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
7 November 2014 | Full accounts made up to 31 January 2014 (30 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (30 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (30 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (30 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 November 2012 | Full accounts made up to 31 January 2012 (30 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (30 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Secretary's details changed for Paul Richard Puxty on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Paul Richard Puxty on 20 September 2012 (1 page) |
16 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (30 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (30 pages) |
20 July 2011 | Appointment of M Jean-Francois Labadie as a director (2 pages) |
20 July 2011 | Appointment of M Jean-Francois Labadie as a director (2 pages) |
14 July 2011 | Termination of appointment of Bertrand Dumazy as a director (1 page) |
14 July 2011 | Termination of appointment of Bertrand Dumazy as a director (1 page) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (29 pages) |
1 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (29 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Clement Garvey on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Termination of appointment of Jean-Paul Villot as a director (1 page) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages) |
5 August 2010 | Termination of appointment of Jean-Paul Villot as a director (1 page) |
5 August 2010 | Director's details changed for Mr. Clement Garvey on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mr. Bertrand Dumazy on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Bertrand Dumazy on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Bertrand Dumazy on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Clement Garvey on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 January 2010 | Director's details changed for Jean-Paul Villot on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr. Bertrand Dumazy on 29 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Jean-Paul Villot on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr. Denis Thiery on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr. Bertrand Dumazy on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr. Denis Thiery on 29 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr. Clement Garvey on 29 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Mr. Clement Garvey on 29 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (30 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (30 pages) |
10 September 2009 | Director appointed mr. Bertrand dumazy (1 page) |
10 September 2009 | Director appointed mr. Clement garvey (1 page) |
10 September 2009 | Director appointed mr. Clement garvey (1 page) |
10 September 2009 | Director appointed mr. Bertrand dumazy (1 page) |
9 September 2009 | Appointment terminated director gerard keraval (1 page) |
9 September 2009 | Appointment terminated director gerard keraval (1 page) |
5 March 2009 | Director's change of particulars / jean-paul villot / 30/06/2004 (1 page) |
5 March 2009 | Director's change of particulars / jean-paul villot / 30/06/2004 (1 page) |
28 November 2008 | Full accounts made up to 31 January 2008 (30 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (30 pages) |
31 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
16 November 2007 | Full accounts made up to 31 January 2007 (31 pages) |
16 November 2007 | Full accounts made up to 31 January 2007 (31 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (3 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
25 August 2006 | Full accounts made up to 31 January 2006 (29 pages) |
25 August 2006 | Full accounts made up to 31 January 2006 (29 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
14 September 2005 | Full accounts made up to 31 January 2005 (29 pages) |
14 September 2005 | Full accounts made up to 31 January 2005 (29 pages) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
22 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
12 July 2004 | Full accounts made up to 31 January 2004 (28 pages) |
12 July 2004 | Full accounts made up to 31 January 2004 (28 pages) |
11 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
23 September 2003 | Full accounts made up to 31 January 2003 (26 pages) |
23 September 2003 | Full accounts made up to 31 January 2003 (26 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
27 June 2002 | Full accounts made up to 31 January 2002 (23 pages) |
27 June 2002 | Full accounts made up to 31 January 2002 (23 pages) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 29/10/01; full list of members
|
21 November 2001 | Return made up to 29/10/01; full list of members
|
25 July 2001 | Full accounts made up to 31 January 2001 (19 pages) |
25 July 2001 | Full accounts made up to 31 January 2001 (19 pages) |
28 December 2000 | Return made up to 29/10/99; change of members (8 pages) |
28 December 2000 | Return made up to 29/10/99; change of members (8 pages) |
19 December 2000 | Return made up to 29/10/00; full list of members; amend (7 pages) |
19 December 2000 | Return made up to 29/10/00; full list of members; amend (7 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (5 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 31 January 2000 (27 pages) |
31 July 2000 | Full accounts made up to 31 January 2000 (27 pages) |
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
29 March 2000 | Declaration of assistance for shares acquisition (11 pages) |
29 March 2000 | Declaration of assistance for shares acquisition (11 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
5 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
23 November 1998 | Return made up to 29/10/98; no change of members
|
23 November 1998 | Return made up to 29/10/98; no change of members
|
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Full accounts made up to 31 January 1998 (19 pages) |
17 June 1998 | Full accounts made up to 31 January 1998 (19 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
19 November 1997 | Return made up to 29/10/97; full list of members (8 pages) |
19 November 1997 | Return made up to 29/10/97; full list of members (8 pages) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Particulars of mortgage/charge (8 pages) |
7 October 1997 | Particulars of mortgage/charge (8 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
6 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (19 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (19 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
13 November 1996 | Return made up to 29/10/96; no change of members
|
13 November 1996 | Return made up to 29/10/96; no change of members
|
20 May 1996 | Certificate of reduction of share premium (1 page) |
20 May 1996 | Reduce share premium account (3 pages) |
20 May 1996 | Reduce share premium account (3 pages) |
20 May 1996 | Certificate of reduction of share premium (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
17 April 1996 | Full accounts made up to 31 January 1996 (20 pages) |
17 April 1996 | Full accounts made up to 31 January 1996 (20 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
11 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 November 1995 | Memorandum and Articles of Association (6 pages) |
8 November 1995 | Memorandum and Articles of Association (6 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (21 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (21 pages) |
13 April 1995 | Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 2000100/3000100 (2 pages) |
13 April 1995 | Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 2000100/3000100 (2 pages) |
1 December 1994 | Resolutions
|
1 December 1994 | Resolutions
|
22 February 1993 | Resolutions
|
20 February 1992 | Resolutions
|
8 January 1992 | Company name changed readypride LIMITED\certificate issued on 08/01/92 (2 pages) |
8 January 1992 | Company name changed readypride LIMITED\certificate issued on 08/01/92 (2 pages) |
29 October 1991 | Incorporation (9 pages) |
29 October 1991 | Incorporation (9 pages) |