Salford
M3 7FB
Director Name | Mr Ian James Donaldson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Graham Neil Mawman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 May 1995) |
Role | Insurance Broker |
Correspondence Address | 11 Northwold Drive Heaton Bolton Lancashire BL1 5BH |
Director Name | Mr Peter Wilson Lowe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Grizedale Close Smithills Bolton Lancashire BL1 5QX |
Director Name | Glyn Elfed Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 15 Cottage Lawns Hayes Lane Alderley Edge Cheshire SK9 7NF |
Director Name | Mr Adrian Mark Hazeldine |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(29 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1992(29 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Peter Joseph Halpin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(30 years, 12 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 12 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Fraser George Ian Fundell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1996) |
Role | Director Product Development |
Correspondence Address | Oaklands Wilmslow Park North Wilmslow Cheshire SK9 2BD |
Director Name | Andrew Edwin Jackson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2006) |
Role | Marketing Director |
Correspondence Address | Whipps Farmhouse Whipps Lane Fundenhall Norwich Norfolk NR16 1DT |
Director Name | Mr Garry Michael Fearn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Bertrand Lefebvre |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2005(41 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | Bruno Mercier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2005(41 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | 02 Place Des Comtes Du Maine 72000 Le Mans Foreign |
Director Name | Mr George Henry Lowe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Nicholas Bowyer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Mr Anthony Peter Clare |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Mr Jean Eugene Alfred Fleury |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2007(44 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Graham Vincent Doswell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(45 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Bertrand Roland Guerinon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 2010(46 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Alexander Dunn |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(48 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Robert Edward Hornby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(48 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Bernard Barrere |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2011(48 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Christophe Marie Fred Bardet |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2011(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(48 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 14 August 2012(49 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | Mr Gerald James McLarnon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Patrice Pierre Jacques Forget |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2013(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | Ms Angela Doreen Crawford-Ingle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(50 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | David Robert Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Ashley John Machin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2018) |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Alain Chaumeret |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2018(54 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Scott Stewart Kennedy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 4FB |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(55 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | COO |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | Mr Dean Clarke |
---|---|
Status | Resigned |
Appointed | 31 December 2018(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | White & Case Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(49 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 August 2012) |
Correspondence Address | 5 Old Broad Street London EC2N 1DW |
Website | www.swinton.co.uk/ |
---|---|
Telephone | 0800 0729018 |
Telephone region | Freephone |
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £301,470,000 |
Net Worth | £128,036,000 |
Cash | £2,384,000 |
Current Liabilities | £326,133,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
8 January 2009 | Delivered on: 7 April 2009 Satisfied on: 21 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Security deed of accession to a debenture dated 8 january 2009 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
8 January 2009 | Delivered on: 14 January 2009 Satisfied on: 21 May 2015 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 January 2008 | Delivered on: 19 January 2008 Satisfied on: 13 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
26 May 2006 | Delivered on: 31 May 2006 Satisfied on: 13 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
29 May 2002 | Delivered on: 12 June 2002 Satisfied on: 26 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
25 September 2013 | Delivered on: 4 October 2013 Satisfied on: 21 May 2015 Persons entitled: Lloyds Bank PLC as Administrative Agent for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 May 1990 | Delivered on: 19 June 1990 Satisfied on: 1 December 1992 Persons entitled: Miriam Heller Rachel Rosen Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 29/9/80. Particulars: The sum of sterling pounds 3925 or such sm to a joint deposit account at the national westminster in the names of the chargees. Fully Satisfied |
8 January 2009 | Delivered on: 14 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 March 2008 | Delivered on: 15 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
10 June 2020 | Delivered on: 22 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 8 May 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
19 February 2019 | Delivered on: 21 February 2019 Persons entitled: Citibank, N.A., London Branch. Classification: A registered charge Particulars: Pursuant to clause 2.4 the chargor charges its interest in the trademark 'swinton commercial', class number 36, 37 and 39 with registration number UK00003018067, amongst other intellectual property as listed in schedule 4 of the charge. For more details please refer to the instrument. Outstanding |
31 December 2018 | Delivered on: 2 January 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
25 September 2013 | Delivered on: 5 October 2013 Persons entitled: Covea Insurance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 September 2023 | Full accounts made up to 31 December 2022 (51 pages) |
---|---|
5 September 2023 | Satisfaction of charge 007566810016 in full (1 page) |
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
26 April 2023 | Termination of appointment of Ian James Donaldson as a director on 18 April 2023 (1 page) |
24 April 2023 | Termination of appointment of Craig David Ball as a director on 18 April 2023 (1 page) |
24 April 2023 | Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023 (2 pages) |
24 April 2023 | Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023 (2 pages) |
22 November 2022 | Memorandum and Articles of Association (20 pages) |
22 November 2022 | Resolutions
|
11 October 2022 | Full accounts made up to 31 December 2021 (50 pages) |
21 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
17 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
17 March 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
8 December 2021 | Satisfaction of charge 007566810014 in full (4 pages) |
8 December 2021 | Satisfaction of charge 007566810012 in full (4 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (50 pages) |
23 August 2021 | Change of name notice (2 pages) |
23 August 2021 | Resolutions
|
23 August 2021 | Change of name with request to seek comments from relevant body (2 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
23 July 2020 | Satisfaction of charge 007566810015 in full (1 page) |
23 July 2020 | Satisfaction of charge 007566810013 in full (1 page) |
23 July 2020 | Memorandum and Articles of Association (9 pages) |
22 July 2020 | Resolutions
|
15 July 2020 | Registration of charge 007566810016, created on 14 July 2020 (54 pages) |
22 June 2020 | Registration of charge 007566810015, created on 10 June 2020 (72 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page) |
31 January 2020 | Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
28 August 2019 | Appointment of Mr Ian James Donaldson as a director on 19 August 2019 (2 pages) |
24 July 2019 | Auditor's resignation (3 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
8 May 2019 | Registration of charge 007566810014, created on 30 April 2019 (19 pages) |
21 February 2019 | Registration of charge 007566810013, created on 19 February 2019 (15 pages) |
8 February 2019 | Termination of appointment of Jerome Roncoroni as a director on 31 December 2018 (1 page) |
8 February 2019 | Termination of appointment of Alain Chaumeret as a director on 31 December 2018 (1 page) |
8 February 2019 | Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page) |
8 February 2019 | Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page) |
8 February 2019 | Termination of appointment of Ashley John Machin as a director on 31 December 2018 (1 page) |
8 February 2019 | Termination of appointment of Clare Leslie Salmon as a director on 31 December 2018 (1 page) |
8 February 2019 | Termination of appointment of Angela Doreen Crawford-Ingle as a director on 31 December 2018 (1 page) |
8 February 2019 | Appointment of Mr Dean Clarke as a secretary on 31 December 2018 (2 pages) |
8 February 2019 | Appointment of Mrs Janice Deakin as a director on 31 December 2018 (2 pages) |
8 February 2019 | Termination of appointment of Christopher Moat as a director on 31 December 2018 (1 page) |
8 February 2019 | Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages) |
2 January 2019 | Registration of charge 007566810012, created on 31 December 2018 (19 pages) |
21 December 2018 | Satisfaction of charge 8 in full (2 pages) |
19 December 2018 | Satisfaction of charge 6 in full (1 page) |
19 December 2018 | Satisfaction of charge 007566810011 in full (1 page) |
19 December 2018 | Satisfaction of charge 4 in full (1 page) |
11 October 2018 | Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page) |
11 October 2018 | Appointment of Mr Scott Stewart Kennedy as a director on 3 October 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
5 March 2018 | Appointment of Mr Alain Chaumeret as a director on 28 February 2018 (2 pages) |
3 January 2018 | Termination of appointment of Dominique Salvy as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Dominique Salvy as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page) |
27 December 2017 | Appointment of Mr Jerome Roncoroni as a director on 13 December 2017 (2 pages) |
27 December 2017 | Appointment of Mr Jerome Roncoroni as a director on 13 December 2017 (2 pages) |
1 November 2017 | Appointment of Ms Clare Leslie Salmon as a director on 31 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Bertrand Lefebvre as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Ms Clare Leslie Salmon as a director on 31 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Bertrand Lefebvre as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Ashley John Machin as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Ashley John Machin as a director on 31 October 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
15 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
15 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
15 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
15 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
11 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
11 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
10 July 2017 | Director's details changed for Christopher Moat on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Christopher Moat on 19 June 2017 (2 pages) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
3 July 2017 | Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages) |
3 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
3 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
3 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
3 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Christopher Moat on 19 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Christopher Moat on 19 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Director's details changed for Mr Patrice Pierre Jacques Forget on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Patrice Pierre Jacques Forget on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Christopher Moat on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Dominique Salvy on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Christopher Moat on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Dominique Salvy on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Bertrand Lefebvre on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Bertrand Lefebvre on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Ms Angela Doreen Crawford-Ingle on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Stuart William Sinclair as a director on 8 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Stuart William Sinclair as a director on 8 May 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
7 July 2015 | Termination of appointment of Kelly Anne Ogley as a director on 24 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Kelly Anne Ogley as a director on 24 June 2015 (1 page) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 June 2015 | Appointment of David Robert Harding as a director on 26 May 2015 (2 pages) |
2 June 2015 | Appointment of David Robert Harding as a director on 26 May 2015 (2 pages) |
21 May 2015 | All of the property or undertaking has been released from charge 007566810011 (5 pages) |
21 May 2015 | Part of the property or undertaking has been released from charge 4 (5 pages) |
21 May 2015 | Satisfaction of charge 007566810010 in full (4 pages) |
21 May 2015 | Part of the property or undertaking has been released from charge 4 (5 pages) |
21 May 2015 | Satisfaction of charge 7 in full (16 pages) |
21 May 2015 | Satisfaction of charge 007566810010 in full (4 pages) |
21 May 2015 | All of the property or undertaking has been released from charge 007566810011 (5 pages) |
21 May 2015 | Satisfaction of charge 7 in full (16 pages) |
21 May 2015 | Satisfaction of charge 9 in full (11 pages) |
21 May 2015 | Satisfaction of charge 9 in full (11 pages) |
18 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Gilles Normand as a director on 19 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Gilles Normand as a director on 19 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
11 December 2014 | Director's details changed for Mr Stuart William Sinclair on 28 November 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Stuart William Sinclair on 28 November 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 April 2014 | Termination of appointment of Graham Doswell as a director (1 page) |
2 April 2014 | Termination of appointment of Graham Doswell as a director (1 page) |
19 March 2014 | Termination of appointment of Gerald Mclarnon as a director (1 page) |
19 March 2014 | Termination of appointment of Gerald Mclarnon as a director (1 page) |
25 February 2014 | Director's details changed for Mr. Graham Vincent Doswell on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr. Graham Vincent Doswell on 25 February 2014 (2 pages) |
28 January 2014 | Appointment of Christopher Moat as a director (2 pages) |
28 January 2014 | Appointment of Christopher Moat as a director (2 pages) |
8 January 2014 | Termination of appointment of Alexander Dunn as a director (1 page) |
8 January 2014 | Termination of appointment of Alexander Dunn as a director (1 page) |
11 December 2013 | Termination of appointment of Michel Roux as a director (1 page) |
11 December 2013 | Appointment of Angela Doreen Crawford-Ingle as a director (2 pages) |
11 December 2013 | Termination of appointment of Michel Roux as a director (1 page) |
11 December 2013 | Appointment of Angela Doreen Crawford-Ingle as a director (2 pages) |
5 October 2013 | Registration of charge 007566810011 (25 pages) |
5 October 2013 | Registration of charge 007566810011 (25 pages) |
4 October 2013 | Registration of charge 007566810010 (26 pages) |
4 October 2013 | Registration of charge 007566810010 (26 pages) |
25 September 2013 | Termination of appointment of Garry Fearn as a director (1 page) |
25 September 2013 | Termination of appointment of Garry Fearn as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
7 August 2013 | Appointment of Mr Stuart William Sinclair as a director (2 pages) |
7 August 2013 | Appointment of Mr Stuart William Sinclair as a director (2 pages) |
4 July 2013 | Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages) |
4 July 2013 | Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages) |
27 June 2013 | Termination of appointment of Jean Fleury as a director (1 page) |
27 June 2013 | Termination of appointment of Jean Fleury as a director (1 page) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
2 April 2013 | Termination of appointment of Patrick Smith as a director (1 page) |
2 April 2013 | Termination of appointment of Patrick Smith as a director (1 page) |
9 October 2012 | Appointment of Gerald James Mclarnon as a director (2 pages) |
9 October 2012 | Appointment of Gerald James Mclarnon as a director (2 pages) |
2 October 2012 | Termination of appointment of Robert Hornby as a director (1 page) |
2 October 2012 | Termination of appointment of Robert Hornby as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
17 August 2012 | Termination of appointment of White & Case Llp as a secretary (1 page) |
17 August 2012 | Termination of appointment of White & Case Llp as a secretary (1 page) |
17 August 2012 | Appointment of Annabel Felicity Wilson as a secretary (2 pages) |
17 August 2012 | Appointment of Annabel Felicity Wilson as a secretary (2 pages) |
2 July 2012 | Appointment of Kelly Anne Ogley as a director (2 pages) |
2 July 2012 | Appointment of Kelly Anne Ogley as a director (2 pages) |
28 June 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Appointment of Mr Christian Charles Plumer as a director (2 pages) |
28 June 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
28 June 2012 | Appointment of Mr Christian Charles Plumer as a director (2 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
14 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of White & Case Llp as a secretary (2 pages) |
13 June 2012 | Appointment of White & Case Llp as a secretary (2 pages) |
13 February 2012 | Termination of appointment of Bernard Barrere as a director (1 page) |
13 February 2012 | Termination of appointment of Bernard Barrere as a director (1 page) |
11 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
11 January 2012 | Appointment of Robert Edward Hornby as a director (2 pages) |
11 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
11 January 2012 | Appointment of Robert Edward Hornby as a director (2 pages) |
10 January 2012 | Appointment of Bernard Barrere as a director (2 pages) |
10 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
10 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
10 January 2012 | Appointment of Bernard Barrere as a director (2 pages) |
15 December 2011 | Termination of appointment of Jackie Ordish as a director (1 page) |
15 December 2011 | Termination of appointment of Jackie Ordish as a director (1 page) |
15 December 2011 | Termination of appointment of Nicholas Bowyer as a director (1 page) |
15 December 2011 | Termination of appointment of Adrian Hazeldine as a director (1 page) |
15 December 2011 | Termination of appointment of Nicholas Bowyer as a director (1 page) |
15 December 2011 | Termination of appointment of Anthony Clare as a director (1 page) |
15 December 2011 | Termination of appointment of Anthony Clare as a director (1 page) |
15 December 2011 | Termination of appointment of Peter Halpin as a director (1 page) |
15 December 2011 | Termination of appointment of Peter Halpin as a director (1 page) |
15 December 2011 | Termination of appointment of Adrian Hazeldine as a director (1 page) |
11 October 2011 | Termination of appointment of Bertrand Roland Guerinon as a director (1 page) |
11 October 2011 | Termination of appointment of Bertrand Roland Guerinon as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
27 September 2011 | Termination of appointment of George Lowe as a director (1 page) |
27 September 2011 | Termination of appointment of George Lowe as a director (1 page) |
2 June 2011 | Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr. Graham Vincent Doswell on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (18 pages) |
2 June 2011 | Director's details changed for Mr. Graham Vincent Doswell on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (18 pages) |
2 June 2011 | Director's details changed for Mr. Graham Vincent Doswell on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (18 pages) |
2 June 2011 | Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages) |
31 March 2011 | Appointment of Mr Alexander Dunn as a director (2 pages) |
31 March 2011 | Appointment of Mr Alexander Dunn as a director (2 pages) |
3 March 2011 | Termination of appointment of Jean Pescheux as a director (1 page) |
3 March 2011 | Termination of appointment of Jean Pescheux as a director (1 page) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
9 September 2010 | Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages) |
8 September 2010 | Appointment of Bertrand Roland Guerinon as a director (2 pages) |
8 September 2010 | Appointment of Bertrand Roland Guerinon as a director (2 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (11 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (11 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (11 pages) |
3 February 2010 | Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages) |
16 November 2009 | Director's details changed for Peter Joseph Halpin on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jean Michel Pescheux on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Adrian Mark Hazeldine on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Joseph Halpin on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jean Michel Pescheux on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for George Henry Lowe on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dominique Salvy on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Michel Roux on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jean Eugene Alfred Fleury on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jean Eugene Alfred Fleury on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dominique Salvy on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for George Henry Lowe on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Sally Anne Hargreaves on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Nicholas Bowyer on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr. Graham Vincent Doswell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Peter Clare on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Adrian Mark Hazeldine on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Garry Michael Fearn on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Bertrand Lefebvre on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Nicholas Bowyer on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Garry Michael Fearn on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jackie Ordish on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Peter Clare on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jackie Ordish on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr. Graham Vincent Doswell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Bertrand Lefebvre on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Sally Anne Hargreaves on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Michel Roux on 16 November 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
7 April 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (14 pages) |
7 April 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (14 pages) |
31 March 2009 | Appointment terminated director thomas nelson (1 page) |
31 March 2009 | Director appointed mr graham vincent doswell (2 pages) |
31 March 2009 | Appointment terminated director bruno mercier (1 page) |
31 March 2009 | Director appointed mr graham vincent doswell (2 pages) |
31 March 2009 | Appointment terminated director bruno mercier (1 page) |
31 March 2009 | Appointment terminated director thomas nelson (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (8 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (8 pages) |
28 April 2008 | Duplicate mortgage certificatecharge no:6 (5 pages) |
28 April 2008 | Duplicate mortgage certificatecharge no:6 (5 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Nc inc already adjusted 10/03/08 (2 pages) |
12 March 2008 | Nc inc already adjusted 10/03/08 (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
2 February 2008 | Resolutions
|
2 February 2008 | Resolutions
|
2 February 2008 | Memorandum and Articles of Association (6 pages) |
2 February 2008 | Memorandum and Articles of Association (6 pages) |
19 January 2008 | Particulars of mortgage/charge (12 pages) |
19 January 2008 | Particulars of mortgage/charge (12 pages) |
3 December 2007 | Return made up to 01/06/07; full list of members (4 pages) |
3 December 2007 | Return made up to 01/06/07; full list of members (4 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (23 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (4 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Ad 27/04/04--------- £ si 15128153@1 (3 pages) |
12 July 2004 | Nc inc already adjusted 27/04/04 (1 page) |
12 July 2004 | Ad 27/04/04--------- £ si 15128153@1 (3 pages) |
12 July 2004 | Nc inc already adjusted 27/04/04 (1 page) |
2 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (46 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (46 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Particulars of mortgage/charge (11 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Particulars of mortgage/charge (11 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 01/06/01; full list of members
|
2 July 2001 | Return made up to 01/06/01; full list of members
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New director appointed (3 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members
|
12 June 2000 | Return made up to 01/06/00; full list of members
|
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 31-33 princess street manchester M2 4EW (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 31-33 princess street manchester M2 4EW (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
22 June 1998 | Return made up to 01/06/98; no change of members (8 pages) |
22 June 1998 | Return made up to 01/06/98; no change of members (8 pages) |
3 July 1997 | Return made up to 01/06/97; no change of members (8 pages) |
3 July 1997 | Return made up to 01/06/97; no change of members (8 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
22 July 1996 | Secretary's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed (1 page) |
24 June 1996 | Return made up to 01/06/96; full list of members
|
24 June 1996 | Return made up to 01/06/96; full list of members
|
7 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
7 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 June 1995 | Return made up to 01/06/95; full list of members
|
16 June 1995 | Return made up to 01/06/95; full list of members
|
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
4 May 1994 | New director appointed (2 pages) |
4 May 1994 | New director appointed (2 pages) |
13 April 1994 | Full accounts made up to 31 December 1993 (17 pages) |
13 April 1994 | Full accounts made up to 31 December 1993 (17 pages) |
20 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
20 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
14 January 1993 | Memorandum and Articles of Association (10 pages) |
14 January 1993 | Memorandum and Articles of Association (10 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
8 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
1 October 1991 | Full accounts made up to 31 December 1990 (17 pages) |
1 October 1991 | Full accounts made up to 31 December 1990 (17 pages) |
15 July 1991 | New secretary appointed (2 pages) |
15 July 1991 | New secretary appointed (2 pages) |
4 July 1991 | New secretary appointed (2 pages) |
4 July 1991 | New secretary appointed (2 pages) |
30 July 1990 | Full accounts made up to 31 December 1989 (17 pages) |
30 July 1990 | Full accounts made up to 31 December 1989 (17 pages) |
10 January 1990 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
1 December 1989 | Full accounts made up to 30 September 1988 (15 pages) |
1 December 1989 | Full accounts made up to 30 September 1988 (15 pages) |
25 October 1988 | Full group accounts made up to 30 September 1987 (40 pages) |
25 October 1988 | Full group accounts made up to 30 September 1987 (40 pages) |
20 July 1988 | Company name changed swinton insurance brokers limite d\certificate issued on 21/07/88 (2 pages) |
20 July 1988 | Company name changed swinton insurance brokers limite d\certificate issued on 21/07/88 (2 pages) |
17 July 1987 | Resolutions
|
30 June 1987 | Company name changed grove investments (kingston) lim ited\certificate issued on 01/07/87 (3 pages) |
30 June 1987 | Company name changed grove investments (kingston) lim ited\certificate issued on 01/07/87 (3 pages) |
27 February 1987 | Full accounts made up to 30 April 1986 (9 pages) |
27 February 1987 | Full accounts made up to 30 April 1986 (9 pages) |
12 July 1985 | Accounts made up to 30 April 1984 (9 pages) |
12 July 1985 | Accounts made up to 30 April 1984 (9 pages) |
7 May 1975 | Accounts made up to 30 April 1974 (5 pages) |
7 May 1975 | Accounts made up to 30 April 1974 (5 pages) |
9 July 1974 | Accounts made up to 30 April 2073 (5 pages) |
9 July 1974 | Accounts made up to 30 April 2073 (5 pages) |
5 April 1963 | Certificate of incorporation (1 page) |
5 April 1963 | Incorporation (13 pages) |
5 April 1963 | Incorporation (13 pages) |
5 April 1963 | Certificate of incorporation (1 page) |