Valaurie
Drome
26230
France
Director Name | Edouard Phelippeau |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 September 2007(48 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Le Brechet Valaurie Drome 26230 France |
Director Name | Mr Marc Irenee, Mario Dallamaggiore |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2012(53 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | International Operations Director |
Country of Residence | France |
Correspondence Address | 5 Charles Court , 2nd Floor Budbrooke Industrial Estate Warwick CV34 5LZ |
Director Name | Mr Dominique Chade |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 October 1999) |
Role | Sales Director |
Correspondence Address | 50 Cours De La Republique 69625 Villeurbanne Foreign |
Director Name | Mr Desmond Gaskin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1994) |
Role | Finance Director |
Correspondence Address | Gyles Quay Riverstown Dundalk Irish |
Director Name | Mr Robert Du Marais |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 October 1991) |
Role | Managing Director |
Correspondence Address | 4 Rue De Lane Gare De Cuire 69300 Cuire Foreign |
Director Name | Mr Jean Jacques Tchikladze |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 April 1999) |
Role | Managing Director |
Correspondence Address | 50 Cours De La Republique 69625 Villeurbanne Cedex France |
Secretary Name | Mr Desmond Gaskin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | Gyles Quay Riverstown Dundalk Irish |
Director Name | Mr Jean Facques |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 1994) |
Role | Sales Director |
Correspondence Address | 50 Cours De La Republique 69625 Villeurbanne Cedex Foreign |
Secretary Name | Mr Paul Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1992(33 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daniell Road Wellesbourne Warwick Warwickshire CV35 9UD |
Director Name | Philippe Auguste Buchon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 1993(34 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 September 2012) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 50 Cours De La Republique 69625 Villeurbanne Cedex France |
Director Name | Albert Journo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 1999(40 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 22 Rue Du Centre 92200 Nevilly Sur Seine France |
Director Name | Michel De Saignes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 1999(41 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 12 Allee De La Sante 69005 Lyon Foreign |
Director Name | Mr Paul Kelly |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2000(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daniell Road Wellesbourne Warwick Warwickshire CV35 9UD |
Director Name | Bertrand Chammas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2003(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 32 Avenue Gabriel Peri 69370 Saint Didier Au Mont D'Or France |
Website | gerflor.co.uk |
---|
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
250k at £1 | Gerflor Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,216,617 |
Net Worth | £11,550 |
Cash | £302,685 |
Current Liabilities | £704,774 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 27 June 2023 (overdue) |
20 December 2020 | Accounts for a small company made up to 31 December 2019 (28 pages) |
---|---|
25 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
18 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 October 2012 | Appointment of Mr Marc Irenee, Mario Dallamaggiore as a director (2 pages) |
16 October 2012 | Termination of appointment of Philippe Buchon as a director (1 page) |
16 October 2012 | Termination of appointment of Philippe Buchon as a director (1 page) |
16 October 2012 | Appointment of Mr Marc Irenee, Mario Dallamaggiore as a director (2 pages) |
12 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 June 2010 | Director's details changed for Philippe Auguste Buchon on 2 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Edouard Phelippeau on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Philippe Auguste Buchon on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Philippe Auguste Buchon on 2 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Edouard Phelippeau on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Edouard Phelippeau on 2 October 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
3 June 2008 | Appointment terminated director paul kelly (1 page) |
3 June 2008 | Appointment terminated director paul kelly (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (27 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (27 pages) |
25 July 2006 | Return made up to 13/06/06; full list of members
|
25 July 2006 | Return made up to 13/06/06; full list of members
|
18 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
5 January 2006 | Auditor's resignation (1 page) |
5 January 2006 | Auditor's resignation (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
12 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
23 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
23 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
23 June 2004 | Location of register of members (1 page) |
23 June 2004 | Location of register of members (1 page) |
24 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
4 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
1 August 2003 | Location of register of members (1 page) |
1 August 2003 | Location of register of members (1 page) |
3 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
18 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: rothwell road warwick warwickshire CV34 5PY (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: rothwell road warwick warwickshire CV34 5PY (1 page) |
14 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
14 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 April 2000 | Return made up to 13/06/99; full list of members (6 pages) |
3 April 2000 | Return made up to 13/06/99; full list of members (6 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Secretary's particulars changed (1 page) |
31 March 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Director resigned (2 pages) |
11 January 2000 | Director resigned (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 43 crawford street london W1H 2AP (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 43 crawford street london W1H 2AP (1 page) |
9 July 1998 | Return made up to 13/06/98; full list of members (5 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 13/06/98; full list of members (5 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
20 June 1997 | Return made up to 13/06/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 June 1996 | Return made up to 13/06/96; no change of members
|
18 June 1996 | Return made up to 13/06/96; no change of members
|
4 December 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 December 1995 | Full accounts made up to 31 December 1994 (19 pages) |
27 June 1995 | Return made up to 13/06/95; full list of members (7 pages) |
27 June 1995 | Return made up to 13/06/95; full list of members (7 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Resolutions
|
21 December 1993 | Company name changed gerland LIMITED\certificate issued on 22/12/93 (2 pages) |
21 December 1993 | Company name changed gerland LIMITED\certificate issued on 22/12/93 (2 pages) |
23 October 1958 | Incorporation (20 pages) |
23 October 1958 | Incorporation (20 pages) |