Rochdale
Greater Manchester
OL12 0HA
Director Name | Mr Edmond Patrick Lecourt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Monegasque |
Status | Closed |
Appointed | 19 August 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Phillippe Bouricer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Cameroun |
Correspondence Address | 6th Floor 94-96 Wigmore Street Wigmore Street London W1U 3RF |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Mr Madan Harree |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Edmond Patrick Lecourt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Monegasque |
Status | Resigned |
Appointed | 19 January 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Secretary Name | Mr Madan Harree |
---|---|
Status | Resigned |
Appointed | 01 June 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
100 at £1 | Phillippe Bouricer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,041 |
Current Liabilities | £4,726 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
13 July 2017 | Notification of Philippe Georges Henri Emilien Bourcier as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Appointment of Mr Edmond Patrick Lecourt as a director on 19 August 2015 (2 pages) |
18 June 2015 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
18 June 2015 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 June 2015 | Appointment of Mr Madan Harree as a secretary on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Edmond Patrick Lecourt as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Madan Harree as a secretary on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Edmond Patrick Lecourt as a director on 1 June 2015 (1 page) |
3 March 2015 | Appointment of Mr Edmond Patrick Lecourt as a director on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA on 19 January 2015 (1 page) |
25 November 2014 | Appointment of Mr Philippe Bourcier as a director on 29 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Phillippe Bouricer as a director on 29 September 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 April 2014 | Termination of appointment of Madan Harree as a director (1 page) |
21 March 2014 | Appointment of Mr Madan Harree as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
5 April 2013 | Registered office address changed from 6Th Floor 94-96 Wigmore Street London W1U 3RF United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 6Th Floor 94-96 Wigmore Street London W1U 3RF United Kingdom on 5 April 2013 (1 page) |
5 March 2013 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page) |
18 January 2013 | Termination of appointment of Gregory Davis as a director (1 page) |
29 November 2012 | Appointment of Mr. Gregory Robert John Davis as a director (2 pages) |
21 June 2012 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
21 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
21 June 2012 | Appointment of Phillippe Bouricer as a director (3 pages) |
21 June 2012 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
18 June 2012 | Incorporation
|