Bp3
Artigues-Pres-Bordeaux
33370
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Miss Ashley Louise Gerrard |
---|---|
Status | Closed |
Appointed | 16 October 2017(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Jean Claude Gaston Lucien Heraud |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Apave International Zl Av Gay Lussac Bp3 Artigues-Pres-Bordeaux 33370 |
Director Name | Mr Timothy Martin Walsh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2014) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St. Albans Hertfordshire AL1 1SQ |
Director Name | Mr Kevin McGrath |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Salisbury Road Newton Hall Durham DH1 5PS |
Secretary Name | Chad Phillip Colby-Blake |
---|---|
Status | Resigned |
Appointed | 04 March 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Mr Kenneth Barclay Bruce |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | www.lr.org |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Lloyd's Register Emea 51.00% Ordinary A |
---|---|
49 at £1 | Apave International 49.00% Ordinary B |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages) |
---|---|
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
21 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 June 2016 | Termination of appointment of Kenneth Barclay Bruce as a director on 31 May 2016 (1 page) |
17 March 2016 | Full accounts made up to 30 June 2015 (11 pages) |
14 August 2015 | Termination of appointment of Timothy Martin Walsh as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Kenneth Barclay Bruce as a director on 14 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
4 March 2015 | Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages) |
14 November 2014 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page) |
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 June 2014 | Appointment of Kevin Mcgrath as a director (4 pages) |
7 May 2014 | Termination of appointment of Jean Heraud as a director (1 page) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
28 September 2012 | Appointment of Timothy Scott White as a secretary (3 pages) |
20 August 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
30 July 2012 | Incorporation (25 pages) |