Staines
Middlesex
TW18 4HF
Director Name | Mr Brian James |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 May 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Franklins Row London SW3 3SW |
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2012(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 May 2015) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Nicholas James Fallows |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gainsborough Studios East London N1 5ED |
Director Name | Mr Jonathan Brian Parr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 26 Tennyson Road Harpenden Hertfordshire AL5 4BB |
Secretary Name | Mrs Averil Eager |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Avenue Hillingdon Uxbridge Middlesex UB10 9AH |
Director Name | Mr Simon Marc Wills |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Mr Brian James |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 September 2011) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Windy Ridge High Park Avenue East Horsley Surrey KT24 5DF |
Secretary Name | Julia Hui Ching Foo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
Director Name | Eric Faillenet |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Director Name | Mr Eric Du Plessis D'ArgentrÉ |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Puk General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House 15-19 Britten Street London SW3 3TY |
Registered Address | Venture House 42-54 London Road Staines Middlesex TW18 4HF |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
4 at £1 | Bacton Storage Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
10 January 2015 | Application to strike the company off the register (3 pages) |
20 October 2014 | Statement by directors (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement by directors (2 pages) |
20 October 2014 | Statement of capital on 20 October 2014
|
20 October 2014 | Resolutions
|
20 October 2014 | Solvency statement dated 06/10/14 (2 pages) |
20 October 2014 | Statement of capital on 20 October 2014
|
20 October 2014 | Solvency statement dated 06/10/14 (2 pages) |
6 October 2014 | Accounts made up to 31 December 2013 (2 pages) |
6 October 2014 | Accounts made up to 31 December 2013 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (6 pages) |
1 July 2014 | Appointment of Mr Brian James as a director on 30 June 2014 (2 pages) |
1 July 2014 | Termination of appointment of Eric Du Plessis D'argentré as a director on 30 June 2014 (1 page) |
1 July 2014 | Appointment of Mr Brian James as a director on 30 June 2014 (2 pages) |
1 July 2014 | Termination of appointment of Eric Du Plessis D'argentré as a director on 30 June 2014 (1 page) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages) |
18 March 2014 | Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages) |
24 January 2014 | Director's details changed for James David Craig on 22 January 2014 (2 pages) |
24 January 2014 | Director's details changed for James David Craig on 22 January 2014 (2 pages) |
20 November 2013 | Appointment of James David Craig as a director on 1 October 2013 (2 pages) |
20 November 2013 | Appointment of James David Craig as a director on 1 October 2013 (2 pages) |
20 November 2013 | Appointment of James David Craig as a director on 1 October 2013 (2 pages) |
19 November 2013 | Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page) |
19 November 2013 | Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page) |
24 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Appointment of Mr Eric Du Plessis D'argentré as a director on 28 September 2012 (2 pages) |
6 August 2013 | Appointment of Mr Eric Du Plessis D'argentré as a director on 28 September 2012 (2 pages) |
1 August 2013 | Termination of appointment of Eric Faillenet as a director on 28 September 2012 (1 page) |
1 August 2013 | Termination of appointment of Eric Faillenet as a director on 28 September 2012 (1 page) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 March 2012 | Appointment of Centrica Secretaries Limited as a secretary on 29 February 2012 (2 pages) |
2 March 2012 | Termination of appointment of Julia Hui Ching Foo as a secretary on 29 February 2012 (1 page) |
2 March 2012 | Termination of appointment of Julia Hui Ching Foo as a secretary on 29 February 2012 (1 page) |
2 March 2012 | Appointment of Centrica Secretaries Limited as a secretary on 29 February 2012 (2 pages) |
3 October 2011 | Appointment of Eric Faillenet as a director on 27 September 2011 (2 pages) |
3 October 2011 | Appointment of Eric Faillenet as a director on 27 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of Brian James as a director on 27 September 2011 (1 page) |
29 September 2011 | Termination of appointment of Brian James as a director on 27 September 2011 (1 page) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
2 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 April 2010 | Company name changed perenco baird LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Company name changed perenco baird LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Change of name notice (2 pages) |
15 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Statement of company's objects (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Statement of company's objects (2 pages) |
7 April 2010 | Resolutions
|
25 February 2010 | Director's details changed for Simon Marc Wills on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Marc Wills on 24 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Julia Hui Ching Foo on 19 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for Julia Hui Ching Foo on 19 January 2010 (3 pages) |
9 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
29 September 2009 | Registered office changed on 29/09/2009 from, 10 duke of york square, london, SW3 4LY (1 page) |
29 September 2009 | Director appointed simon marc wills (3 pages) |
29 September 2009 | Director appointed simon marc wills (3 pages) |
29 September 2009 | Director appointed brian james (3 pages) |
29 September 2009 | Appointment terminated director nicholas fallows (1 page) |
29 September 2009 | Appointment terminated director jonathan parr (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from, 10 duke of york square, london, SW3 4LY (1 page) |
29 September 2009 | Secretary appointed julia hui ching foo (3 pages) |
29 September 2009 | Appointment terminated director jonathan parr (1 page) |
29 September 2009 | Director appointed brian james (3 pages) |
29 September 2009 | Secretary appointed julia hui ching foo (3 pages) |
29 September 2009 | Appointment terminated director nicholas fallows (1 page) |
29 September 2009 | Appointment terminated secretary averil eager (1 page) |
29 September 2009 | Appointment terminated secretary averil eager (1 page) |
18 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
24 July 2008 | Incorporation (18 pages) |
24 July 2008 | Incorporation (18 pages) |