New Duston
Northampton
NN5 7SL
Director Name | Ms Georgina Garratt |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2018(28 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 July 2020) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Xpo House Lodge Way New Duston Northampton NN5 7SL |
Director Name | Christopher Charles Robert Mack |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 September 1990) |
Role | Company Director |
Correspondence Address | 18 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Mr Brian Harvey Fidler |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 April 1990) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Eighth House Vernon Avenue Oxford OX2 9AU |
Director Name | Geoffrey Wemyss Horne |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 April 1990) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 25 Oswald Road Edinburgh Midlothian EH9 2HJ Scotland |
Secretary Name | Geoffret Wemyss Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 02 April 1990) |
Role | Company Director |
Correspondence Address | 3 Swanston Park Edinburgh Midlothian EH10 7BR Scotland |
Director Name | Richard Neville Wheeler |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | New Hunting Court 14 Thorpe Road Peterborough Pe3 6 |
Director Name | Richard William Bird |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 March 1991) |
Role | Company Director |
Correspondence Address | 68 St Mary's Lane Louth Lincolnshire |
Director Name | John Leslie Bradley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | The Forge Wilsthorpe Stamford Lincolnshire PE9 4PE |
Director Name | Roy Charles King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Roecroft Hacconby Bourne Lincs |
Secretary Name | John Leslie Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | The Forge Wilsthorpe Stamford Lincolnshire PE9 4PE |
Director Name | Andrew Gerard Clark |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 January 2000) |
Role | C.A. |
Correspondence Address | 93 Queens Walk Stamford Lincolnshire PE9 2QF |
Secretary Name | Andrew Gerard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 93 Queens Walk Stamford Lincolnshire PE9 2QF |
Director Name | Paul Ian Redfern |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Tregartha Ryhall Road Great Casterton Stamford Lincolnshire PE9 4AR |
Director Name | Mr John Maclaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 1992) |
Role | Company Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Kinghorn Place Edinburgh Midlothian EH6 4BN Scotland |
Director Name | David Robert Fasken |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | The Coachhouse Edenside Road Kelso TD5 7BS Scotland |
Director Name | Roy Roebuck |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Flat 7 Windermere Court Water End Thorpe Meadows Peterborough Cambridgeshire PE3 6GQ |
Director Name | James Beard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 5 Sharma Leas Peterborough Cambridgeshire PE4 6ZH |
Director Name | Mr Paul Stephen William Pegg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Weston Road, Edith Weston Oakham Leicestershire LE15 8HQ |
Director Name | Alfred Ritchie Grindlay |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 1997) |
Role | Technical Director |
Correspondence Address | 1 Oxford Road Stamford Lincolnshire PE9 1BT |
Director Name | Mr Colin Geoffrey Miles |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 May 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | High Bank Harlestone Road Church Brampton Northamptonshire NN6 8AU |
Director Name | Mr James William Lavelle |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2002) |
Role | Accountant |
Correspondence Address | Meadow Court The Lane Grafton Regis Towcester Northamptonshire NN12 7HW |
Secretary Name | Mr James William Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2002) |
Role | Accountant |
Correspondence Address | Meadow Court The Lane Grafton Regis Towcester Northamptonshire NN12 7HW |
Director Name | Edward Hugh Davidson Peppiatt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 December 2007) |
Role | Lawyer |
Correspondence Address | Church Farm Oxendon Road, Arthingworth Market Harborough Leicestershire LE16 8LA |
Secretary Name | Edward Hugh Davidson Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(12 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 | Julian Alex Steadman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Place Farnham Common Buckinghamshire SL2 3EW |
Director Name | Stephane Jacques Andre Philippe Laugery |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2007(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2011) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | Norbert Dentressangle House Lodge Way New Duston Northampton Northamptonshire NN5 7SL |
Director Name | Patrick Bataillard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2007(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | French |
Correspondence Address | Norbert Dentressangle House Lodge Way New Duston Northampton Northamptonshire NN5 7SL |
Secretary Name | Mr Ian Andrew Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(18 years, 1 month 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 David Paul Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(19 years, 5 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(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Norbert Dentressangle House Nd House, Lodge Way New Duston Northampton Northamptonshire NN5 7SL |
Secretary Name | Lyndsay Navid Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 2017) |
Role | Company Director |
Correspondence Address | Xpo House Lodge Way Lodge Farm Industrial Estate Northampton NN5 7SL |
Director Name | Ms Lyndsay Gillian Navid Lane |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Xpo House Lodge Way New Duston Northampton NN5 7SL |
Director Name | Mr David James Thomas |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(25 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 November 2016) |
Role | Chartered Management Accounts |
Country of Residence | England |
Correspondence Address | Xpo House Lodge Way New Duston Northampton NN5 7SL |
Secretary Name | Ms Georgina Garratt |
---|---|
Status | Resigned |
Appointed | 20 February 2017(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 March 2019) |
Role | Company Director |
Correspondence Address | Xpo House Lodge Way New Duston Northampton NN5 7SL |
Website | salvesen.com |
---|
Registered Address | C/O Bdo Llp 4 Atlantic Quay 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 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
---|---|
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 February 2017 | Appointment of Ms Georgina Garratt as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017 (1 page) |
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 | 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 | Appointment of Ms Lyndsay Gillian Navid Lane as a director on 14 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015 (1 page) |
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) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 February 2013 | Company name changed nd overseas uk LIMITED\certificate issued on 04/02/13
|
30 October 2012 | Company name changed christian salvesen food services LIMITED\certificate issued on 30/10/12
|
30 October 2012 | Resolutions
|
23 May 2012 | Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Appointment of Lyndsay Navid Lane as a secretary (3 pages) |
27 September 2011 | Termination of appointment of David Lynch as a secretary (2 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) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Patrick Bataillard on 4 January 2009 (2 pages) |
10 August 2010 | Director's details changed for Patrick Bataillard on 4 January 2009 (2 pages) |
10 August 2010 | Director's details changed for Patrick Bataillard on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Patrick Bataillard on 10 August 2010 (2 pages) |
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) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 February 2010 | Director's details changed for Stephane Jacques Andre Philippe Laugery on 11 February 2010 (3 pages) |
16 February 2010 | Secretary's details changed for David Paul Lynch on 11 February 2010 (3 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Secretary's change of particulars / david lynch / 11/09/2009 (1 page) |
23 July 2009 | Appointment terminated secretary ian rose (1 page) |
23 July 2009 | Secretary appointed david paul lynch (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 March 2008 | Appointment terminated secretary edward peppiatt (1 page) |
8 March 2008 | Secretary appointed ian andrew rose (3 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
17 May 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
15 February 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 January 2004 | Return made up to 10/01/04; 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) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 March 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Resolutions
|
27 January 2003 | Return made up to 10/01/03; full list of members
|
15 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
18 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
24 January 2000 | New secretary appointed;new director appointed (1 page) |
21 January 2000 | Return made up to 17/01/00; full list of members
|
26 January 1999 | Return made up to 17/01/99; full list of members (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
9 September 1998 | Auditor's resignation (1 page) |
29 January 1998 | Return made up to 17/01/98; full list of members (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 50 east fettes avenue, edinburgh, EH4 1EQ (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (1 page) |
13 February 1997 | Return made up to 17/01/97; full list of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
30 January 1996 | Return made up to 17/01/96; no change of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1995 | Full accounts made up to 31 March 1994 (18 pages) |
27 January 1994 | Full accounts made up to 31 March 1993 (17 pages) |
13 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
15 November 1991 | Full accounts made up to 31 March 1991 (17 pages) |
3 April 1990 | Resolutions
|
3 April 1990 | Memorandum and Articles of Association (36 pages) |
30 March 1990 | Company name changed\certificate issued on 30/03/90 (2 pages) |
17 January 1990 | Incorporation (33 pages) |