Rueil-Malmaison Cedex
92851
Director Name | Mr Ludovic Guy Lucien Demierre |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | HR Director |
Country of Residence | France |
Correspondence Address | 1973 Boulevard De La Defense Nanterre 92000 |
Director Name | Mr Gilles Bruno Marie Godard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 1973 Boulevard De La Defense Nanterre 92000 |
Director Name | Mr Scott Alexander Wardrop |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Albion House Springfield Road Horsham West Sussex RH12 2RW |
Secretary Name | Mrs Ruth Elizabeth Tilbrook |
---|---|
Status | Current |
Appointed | 03 November 2022(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Patrick Octave Achille Sulliot |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2024(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1973 Boulevard De La Defense Nanterre 92000 |
Director Name | Mr Thierry Mirville |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 February 2024(26 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Financial Director |
Country of Residence | France |
Correspondence Address | Vinci Construction 1973 Boulevard De La Defense Nanterre 92000 |
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 2005) |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Secretary Name | Eric Marie Michel Zeller |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Director Name | Mr John Oliver Mark Stanion |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 September 2014) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Juniper House Malvern Road Cheltenham Gloucestershire GL50 2JW Wales |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(8 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Jean-Pierre Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Bruno Michel Dupety |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2014(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 August 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Marylebone High Street London W1U 4QW |
Director Name | Mr Yann Paul Grolimund |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 15 Rue Des Couvaloux 92150 Suresnes France |
Director Name | Mr Jerome Maurice Stubler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2021) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | Vinci Construction 5 Cours Ferdinand De Lesseps Rueil-Malmaison Cedex 92851 |
Director Name | Mr Patrick Jutier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2021(24 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2024) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Eurovia 18 Place De L'Europe Rueil-Malmaison 92560 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | taylorwoodrowinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01923 233433 |
Telephone region | Watford |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
42.4m at £1 | Vinci Construction Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,661,000 |
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 | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
27 January 2021 | Appointment of Mr Pierre Louis Georges Victor Anjolras as a director on 12 January 2021 (2 pages) |
---|---|
26 January 2021 | Termination of appointment of Jerome Maurice Stubler as a director on 12 January 2021 (1 page) |
4 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
19 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
21 August 2019 | Appointment of Mr Jerome Maurice Stubler as a director on 20 August 2019 (2 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 August 2019 | Termination of appointment of Bruno Michel Dupety as a director on 2 August 2019 (1 page) |
20 May 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
18 January 2019 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page) |
9 October 2018 | Statement of capital on 9 October 2018
|
9 October 2018 | Resolutions
|
9 October 2018 | Solvency Statement dated 01/10/18 (1 page) |
9 October 2018 | Statement by Directors (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
22 August 2017 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 April 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
28 April 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
22 February 2016 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages) |
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
15 January 2016 | Statement of company's objects (2 pages) |
15 January 2016 | Statement of company's objects (2 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 December 2015 | Appointment of Yann Paul Grolimund as a director on 23 November 2015 (3 pages) |
15 December 2015 | Appointment of Yann Paul Grolimund as a director on 23 November 2015 (3 pages) |
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
30 November 2015 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 March 2015 | Director's details changed for Mr Bruno Michel Dupety on 1 January 2015 (3 pages) |
27 March 2015 | Director's details changed for Mr Bruno Michel Dupety on 1 January 2015 (3 pages) |
27 March 2015 | Director's details changed for Mr Bruno Michel Dupety on 1 January 2015 (3 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages) |
9 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
31 December 2014 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages) |
31 December 2014 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages) |
31 December 2014 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages) |
29 December 2014 | Appointment of Bruno Dupety as a director on 5 December 2014 (3 pages) |
29 December 2014 | Appointment of Bruno Dupety as a director on 5 December 2014 (3 pages) |
29 December 2014 | Appointment of Bruno Dupety as a director on 5 December 2014 (3 pages) |
16 October 2014 | Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages) |
7 October 2011 | Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages) |
7 October 2011 | Director's details changed for John Oliver Mark Stanion on 1 September 2011 (3 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 June 2007 | Return made up to 06/05/07; full list of members (5 pages) |
16 June 2007 | Return made up to 06/05/07; full list of members (5 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (5 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (5 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
10 June 2005 | Amended full accounts made up to 31 December 2004 (13 pages) |
10 June 2005 | Amended full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
17 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Director's particulars changed (1 page) |
30 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
17 April 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
17 April 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
15 September 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
15 September 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
22 June 1999 | Return made up to 06/05/99; full list of members (8 pages) |
22 June 1999 | Return made up to 06/05/99; full list of members (8 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
7 July 1998 | Return made up to 06/05/98; full list of members (13 pages) |
7 July 1998 | Return made up to 06/05/98; full list of members (13 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
24 February 1998 | Memorandum and Articles of Association (13 pages) |
24 February 1998 | Memorandum and Articles of Association (13 pages) |
20 February 1998 | Company name changed boldapply LIMITED\certificate issued on 23/02/98 (2 pages) |
20 February 1998 | Company name changed boldapply LIMITED\certificate issued on 23/02/98 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Nc inc already adjusted 12/11/97 (2 pages) |
3 December 1997 | Nc inc already adjusted 12/11/97 (2 pages) |
3 December 1997 | Memorandum and Articles of Association (13 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Memorandum and Articles of Association (13 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
9 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
9 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
2 June 1997 | New director appointed (4 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (5 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New director appointed (5 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 June 1997 | New director appointed (4 pages) |
2 June 1997 | Director resigned (1 page) |
6 May 1997 | Incorporation (9 pages) |
6 May 1997 | Incorporation (9 pages) |