Manchester
Didsbury
M20 2RE
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Secretary Name | Brian Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 April 2015) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | Phillip Ronald Hill |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | Ormonde Maidstone Road, Matfield Kent TN12 7JG |
Director Name | Christopher Simon Gunn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Denton Canterbury Kent CT4 6QZ |
Director Name | Geoffrey Edward Acland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hoppers Cottage Mile Oak Road Brenchley Kent BN12 5QZ |
Secretary Name | Christopher Simon Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Denton Canterbury Kent CT4 6QZ |
Director Name | Prof Denis Roderick Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 February 2013) |
Role | Physicist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Delta Place Inveresk Musselburgh Midlothian EH21 7TP Scotland |
Director Name | Olivier Jaques Guize |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2007) |
Role | Executive |
Correspondence Address | 37 Smith Terrace London SW3 4DH |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 02 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Andrew James Cooke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2005) |
Role | Financial Controller |
Correspondence Address | 24 Freathy Lane Kennington Ashford Kent TN25 4QR |
Secretary Name | Andrew James Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2005) |
Role | Financial Controller |
Correspondence Address | 24 Freathy Lane Kennington Ashford Kent TN25 4QR |
Director Name | Mr Andrew Norman Shepherd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Mr Andrew Norman Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Mr James Robert Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Eversley Road Arborfield Cross Reading Berkshire RG2 9PG |
Director Name | Mr Patrick Lawless |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Eisenhower Drive St Leonards On Sea East Sussex TN37 7TQ |
Secretary Name | Andrew Christopher Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 17 Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Patrick Wirotius |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Du Pont De Pierre Orsay 91400 France |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen's Gate Place Mews London SW7 5BG |
Secretary Name | Mr David John Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Paul Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | James Paul Crompton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Manchester Didsbury M20 2RE |
Website | www.bureauveritas.com |
---|
Registered Address | Suite 4 3 Cadell House 29/30 Waterloo Street Glasgow G2 6BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
751 at £1 | Bureau Veritas Uk LTD 75.10% Ordinary |
---|---|
249 at £1 | Herriot Watt University 24.90% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
1 December 2014 | Application to strike the company off the register (3 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
13 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 February 2013 | Termination of appointment of Denis Roderick Hall as a director on 7 February 2013 (2 pages) |
18 February 2013 | Termination of appointment of Denis Roderick Hall as a director on 7 February 2013 (2 pages) |
18 February 2013 | Termination of appointment of Denis Roderick Hall as a director on 7 February 2013 (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Appointment of Brian Reynolds as a director on 16 January 2012 (3 pages) |
13 February 2012 | Appointment of Brian Reynolds as a secretary on 16 January 2012 (3 pages) |
13 February 2012 | Appointment of Brian Reynolds as a director on 16 January 2012 (3 pages) |
13 February 2012 | Appointment of Brian Reynolds as a secretary on 16 January 2012 (3 pages) |
10 February 2012 | Termination of appointment of Paul Crompton as a secretary on 11 January 2012 (2 pages) |
10 February 2012 | Termination of appointment of James Paul Crompton as a director on 11 January 2012 (2 pages) |
10 February 2012 | Termination of appointment of Paul Crompton as a secretary on 11 January 2012 (2 pages) |
10 February 2012 | Termination of appointment of James Paul Crompton as a director on 11 January 2012 (2 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 September 2011 | Registered office address changed from 139 Summerlee Street Queenslie Glasgow G33 4DB on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 139 Summerlee Street Queenslie Glasgow G33 4DB on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 139 Summerlee Street Queenslie Glasgow G33 4DB on 2 September 2011 (1 page) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
3 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
2 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
2 March 2010 | Appointment of Paul Barry as a director (6 pages) |
2 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
2 March 2010 | Appointment of Paul Barry as a director (6 pages) |
2 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
2 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
31 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
31 December 2009 | Appointment of Paul Crompton as a secretary (3 pages) |
31 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
31 December 2009 | Appointment of Paul Crompton as a secretary (3 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
3 July 2009 | Secretary appointed david derrick (2 pages) |
3 July 2009 | Appointment terminated secretary andrew quigley (1 page) |
3 July 2009 | Secretary appointed david derrick (2 pages) |
3 July 2009 | Appointment terminated secretary andrew quigley (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 September 2008 | Director's change of particulars / laurent bermejo / 27/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / laurent bermejo / 27/08/2008 (1 page) |
11 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (3 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
1 March 2007 | Full accounts made up to 31 December 2005 (19 pages) |
1 March 2007 | Full accounts made up to 31 December 2005 (19 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
15 January 2007 | Return made up to 06/08/06; full list of members (7 pages) |
15 January 2007 | Return made up to 06/08/06; full list of members (7 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
23 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
23 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
23 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
6 August 2002 | Incorporation (20 pages) |
6 August 2002 | Incorporation (20 pages) |