Lodge Farm Industrial Estate
Northampton
NN5 7SL
Director Name | Ms Lyndsay Gillian Navid Lane |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 31 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Xpo House Lodge Way Lodge Farm Industrial Estate Northampton NN5 7SL |
Director Name | Mr Simon Gavin Evans |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2016(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Xpo House Lodge Way New Duston Northampton NN5 7SL |
Director Name | Michael Harper Gow |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1989) |
Role | Secretary |
Correspondence Address | Drummonie House Bridge Of Earn Perth Tayside PH2 9HN Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Director Name | Dr Sydney John Ford |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1993) |
Role | Business Develop/T Dir |
Correspondence Address | Glanmor 37 Ross Avenue Dalgety Bay Dunfermline Fife KY11 5YN Scotland |
Director Name | Mr Brian Harvey Fidler |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Eighth House Vernon Avenue Oxford OX2 9AU |
Director Name | George Robert Carter |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | A 12 Ravelston Park Edinburgh Midlothian EH4 3DX Scotland |
Secretary Name | Michael Harper Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(29 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 1989) |
Role | Company Director |
Correspondence Address | Drummonie House Bridge Of Earn Perth Tayside PH2 9HN Scotland |
Director Name | Mr John Maclaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 1997) |
Role | Company Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Kinghorn Place Edinburgh Midlothian EH6 4BN Scotland |
Secretary Name | Geoffrey Wemyss Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Oswald Road Edinburgh Midlothian EH9 2HJ Scotland |
Director Name | John Arnott Stewart |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 6 Boggs Holdings Pencaitland Tranent East Lothian EH34 5BA Scotland |
Director Name | James Fraser McCraw |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Chester Street Edinburgh EH3 7RF Scotland |
Director Name | Rachel Sarah Booth |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 September 2001) |
Role | Solicitor |
Correspondence Address | 12 The Banks Everdon Northamptonshire NN11 3BL |
Director Name | Mr David Paul Lynch |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(37 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norbert Dentressangle House Lodge Way New Duston Northampton Northamptonshire NN5 7SL |
Secretary Name | Mr James William Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Meadow Court The Lane Grafton Regis Towcester Northamptonshire NN12 7HW |
Director Name | Mr Peter Graham Aspden |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandholme Walton Road Kimcote Leicestershire LE17 5RU |
Secretary Name | Edward Hugh Davidson Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(42 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2008) |
Role | Lawyer |
Correspondence Address | Church Farm Oxendon Road, Arthingworth Market Harborough Leicestershire LE16 8LA |
Director Name | Edward Hugh Davidson Peppiatt |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 2008) |
Role | Lawyer |
Correspondence Address | Church Farm Oxendon Road, Arthingworth Market Harborough Leicestershire LE16 8LA |
Director Name | Mr Ian Andrew Rose |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Trehern Close Knowle Solihull West Midlands B93 9HA |
Secretary Name | Mr Ian Andrew Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Trehern Close Knowle Solihull West Midlands B93 9HA |
Director Name | Stephane Jacques Andre Philippe Laugery |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2009(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2011) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | Norbert Dentressangle House Lodge Way New Duston Northampton Northamptonshire NN5 7SL |
Secretary Name | Mr David Paul Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norbert Dentressangle House Lodge Way New Duston Northampton Northamptonshire NN5 7SL |
Director Name | Mr Gaultier De La Rochebrochard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2011(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2015) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | Norbert Dentressangle House Nd House Lodge Way, New Duston Northampton Northamptonshire NN5 7SL |
Director Name | Mr Patrick Bataillard |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2015(55 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 November 2015) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Xpo House Lodge Way New Duston Nn5 7sl NN5 7SL |
Director Name | Mr David James Thomas |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(55 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 November 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Xpo House Lodge Way New Duston Northampton NN5 7SL |
Telephone | 01823 286392 |
---|---|
Telephone region | Taunton |
Registered Address | 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Christian Salvesen Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 1975 | Delivered on: 18 March 1975 Satisfied on: 15 June 1999 Persons entitled: White Fish Authority Classification: Guarantee Secured details: For securing a grant of 30% of the 2/16TH parts of the cost of having built a new fishing vessel complete with engine and all necessary equipment and all further moneys due, or to become due by ivan boardley & company LTD the chargee - white fish authority. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
8 April 1974 | Delivered on: 19 April 1974 Satisfied on: 15 June 1999 Persons entitled: White Fish Authority Classification: Guarantee by christian salvesen (managers) Secured details: All sums due or to become due under said guarantee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 November 2016 | Resolutions
|
---|---|
30 November 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Bdo Llp 70 York Street Glasgow G2 8JX on 30 November 2016 (2 pages) |
13 November 2016 | Appointment of Mr Simon Gavin Evans as a director on 4 November 2016 (2 pages) |
13 November 2016 | Termination of appointment of David James Thomas as a director on 4 November 2016 (1 page) |
9 May 2016 | Director's details changed for Ms Lyndsay Gillian Navid Lane on 9 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Secretary's details changed for Lyndsay Navid Lane on 9 May 2016 (1 page) |
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 December 2015 | Appointment of Mr David James Thomas as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Patrick Bataillard as a director on 27 November 2015 (1 page) |
15 October 2015 | Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Patrick Bataillard as a director on 14 October 2015 (2 pages) |
10 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
4 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Appointment of Ms Lyndsay Gillian Navid Lane as a director (2 pages) |
22 April 2013 | Termination of appointment of David Lynch as a director (1 page) |
30 May 2012 | Resolutions
|
16 May 2012 | Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Termination of appointment of David Lynch as a secretary (2 pages) |
28 September 2011 | Appointment of Lyndsay Navid Lane as a secretary (3 pages) |
11 May 2011 | Termination of appointment of Stephane Laugery as a director (2 pages) |
11 May 2011 | Appointment of Gaultier De La Rochebrochard as a director (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Director's details changed for Stephane Jacques Andre Philippe Laugery on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephane Jacques Andre Philippe Laugery on 7 July 2010 (2 pages) |
21 July 2010 | Auditor's resignation (1 page) |
2 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
16 February 2010 | Secretary's details changed for David Paul Lynch on 11 February 2010 (3 pages) |
16 February 2010 | Director's details changed for David Paul Lynch on 11 February 2010 (3 pages) |
16 February 2010 | Director's details changed for Stephane Jacques Andre Philippe Laugery on 11 February 2010 (3 pages) |
26 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Director and secretary's change of particulars / david lynch / 11/09/2009 (1 page) |
10 August 2009 | Gbp nc 75000000/21364890\21/07/09 (2 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
5 August 2009 | Statement by directors (2 pages) |
5 August 2009 | Solvency statement dated 21/07/09 (1 page) |
5 August 2009 | Min detail amend capital eff 21/07/09 (1 page) |
23 July 2009 | Appointment terminated director and secretary ian rose (1 page) |
23 July 2009 | Secretary appointed david paul lynch (2 pages) |
15 July 2009 | Director appointed stephane laugery (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
2 December 2008 | Director's change of particulars / david lynch / 14/11/2008 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 August 2008 | Director's change of particulars / david lynch / 06/08/2008 (1 page) |
8 March 2008 | Director's change of particulars / david lynch / 03/03/2008 (1 page) |
8 March 2008 | Appointment terminated director and secretary edward peppiatt (1 page) |
8 March 2008 | Director and secretary appointed ian andrew rose (2 pages) |
9 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
28 August 2003 | New director appointed (3 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
4 August 2003 | Director resigned (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 18/12/02; full list of members
|
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
16 November 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
9 May 2001 | Director's particulars changed (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
18 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
23 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Dec mort/charge * (4 pages) |
15 June 1999 | Dec mort/charge * (5 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
8 January 1999 | Return made up to 18/12/98; full list of members
|
9 September 1998 | Auditor's resignation (1 page) |
14 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 50 east fettes avenue edinburgh EH4 1EQ (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
27 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
8 January 1996 | Resolutions
|
5 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 March 1990 | Memorandum and Articles of Association (29 pages) |
27 June 1988 | Company name changed christian salvesen (edinburgh) l imited\certificate issued on 28/06/88 (2 pages) |
2 November 1987 | Company name changed christian salvesen (managers) li mited\certificate issued on 03/11/87 (2 pages) |
5 January 1960 | Incorporation (25 pages) |