Overthorpe
Banbury
Oxfordshire
OX17 2AF
Director Name | Thomas Arthur Meechan Robbins |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 February 2003) |
Role | Managing Director |
Correspondence Address | Copperfields Overthorpe Banbury Oxfordshire OX17 2AF |
Secretary Name | Annabelle Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Copperfields Overthorpe Banbury Oxfordshire OX17 2AF |
Secretary Name | Ann Hollowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | Greenbank Cottage Gravel Hill Moreton Pinkney Daventry Northamptonshire NN11 3NN |
Director Name | Herman De Neef |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Leibeeklaan 14 Herenhout 2270 Belgium |
Director Name | Patrick Percy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 May 2000(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 July 2011) |
Role | Finance Manager |
Country of Residence | Belgium |
Correspondence Address | Akkerstraat 81 Hove B-2540 Belgium |
Secretary Name | Patrick Percy |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 02 September 2002(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 July 2011) |
Role | Financ Man |
Country of Residence | Belgium |
Correspondence Address | Akkerstraat 81 Hove B-2540 Belgium |
Director Name | Guy Colson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 February 2003(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Voortstraat 83 Beringen B-3580 Belgium |
Director Name | Mr Richard Finn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2011(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2016) |
Role | Sales Director |
Country of Residence | Ireland |
Correspondence Address | 580 - 581 Ipswich Road Slough SL1 4EQ |
Director Name | Mr David Michael |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 580 - 581 Ipswich Road Slough SL1 4EQ |
Secretary Name | Mr David Michael |
---|---|
Status | Resigned |
Appointed | 06 July 2011(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | 5 Argyle Close London W13 0BE |
Director Name | Mr Benoit Henri Simon Magrin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2016(26 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2018) |
Role | Territory Controller |
Country of Residence | France |
Correspondence Address | 580 - 581 Ipswich Road Slough SL1 4EQ |
Director Name | Mr Christian Koetting |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 2016(26 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | 580 - 581 Ipswich Road Slough SL1 4EQ |
Director Name | Mr Rustam Wartan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 580 - 581 Ipswich Road Slough SL1 4EQ |
Director Name | Mr Upkar Ricky Singh Tatla |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 580 - 581 Ipswich Road Slough SL1 4EQ |
Director Name | Ms Ameeka Kaura |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Website | deneef.co.uk |
---|
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Grace Construction Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £585,006 |
Cash | £135,643 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 July 1997 | Delivered on: 31 July 1997 Persons entitled: Pauline Ann Singletonas Managing Trustees of the Euroclip Limited Retirement and Death Benefit Scheme Joseph Edmund Singleton Classification: Counter part rent security deposit deed Secured details: The due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the lease of even date. Particulars: £2,625.00. Outstanding |
---|
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Appointment of Mr Rustam Wartan as a director on 9 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of David Michael as a secretary on 9 June 2016 (1 page) |
4 July 2016 | Termination of appointment of David Michael as a director on 9 June 2016 (1 page) |
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 March 2016 | Appointment of Mr Christian Koetting as a director on 23 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Richard Finn as a director on 23 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Benoit Henri Simon Magrin as a director on 23 March 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 July 2011 | Registered office address changed from Unit 3 96-100 Price Street Birkenhead Wirral Merseyside CH41 3PR on 8 July 2011 (1 page) |
8 July 2011 | Termination of appointment of Guy Colson as a director (1 page) |
8 July 2011 | Termination of appointment of Patrick Percy as a director (1 page) |
8 July 2011 | Appointment of Mr David Michael as a director (2 pages) |
8 July 2011 | Appointment of Mr David Michael as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Herman De Neef as a director (1 page) |
8 July 2011 | Termination of appointment of Patrick Percy as a secretary (1 page) |
8 July 2011 | Registered office address changed from Unit 3 96-100 Price Street Birkenhead Wirral Merseyside CH41 3PR on 8 July 2011 (1 page) |
8 July 2011 | Appointment of Mr Richard Finn as a director (2 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 July 2010 | Director's details changed for Guy Colson on 7 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Guy Colson on 7 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Herman De Neef on 7 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Patrick Percy on 7 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Herman De Neef on 7 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Patrick Percy on 7 June 2010 (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from price street business centre price street birkenhead wirral CH41 4JQ (1 page) |
13 August 2007 | Return made up to 07/06/07; no change of members (7 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 September 2005 | Return made up to 07/06/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: deans court 1-3 london road bicester oxfordshire OX26 7BU (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
29 June 2003 | Return made up to 07/06/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Ad 02/09/02--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
1 October 2002 | Company name changed tam-de neef LIMITED\certificate issued on 01/10/02 (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
6 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 May 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members
|
8 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 April 2001 | Company name changed tam international LIMITED\certificate issued on 17/04/01 (2 pages) |
1 December 2000 | Director resigned (1 page) |
26 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 August 1998 | Return made up to 07/06/98; full list of members
|
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
5 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 September 1997 | Return made up to 07/06/97; no change of members (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 2A bridge street banbury oxon OX16 8PH (1 page) |
8 July 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Secretary's particulars changed (2 pages) |
23 January 1996 | Return made up to 07/06/95; full list of members (6 pages) |
16 March 1990 | Incorporation (13 pages) |