About

Registered Number: 03482702
Date of Incorporation: 17/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Gregoire Besson Uk Ltd, Spalding Road, Bourne, Lincolnshire, PE10 0AU

 

Based in Bourne, Gregoire Besson Uk Ltd was setup in 1997, it has a status of "Active". Gregoire Besson Uk Ltd is registered for VAT in the UK. We don't currently know the number of employees at this business. The companies directors are listed as Besson, Patrick, De Maille De La Tourlandry, Foulques Marie Jean Martin, Hicken, David, Immink, William Anton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSON, Patrick 23 December 1997 - 1
DE MAILLE DE LA TOURLANDRY, Foulques Marie Jean Martin 12 April 2017 - 1
HICKEN, David 17 December 1997 23 December 1997 1
IMMINK, William Anton 23 December 1997 12 December 2011 1

Filing History

Document Type Date
DS01 - Striking off application by a company 30 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 23 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 17 August 2011
AD01 - Change of registered office address 09 June 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 07 November 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 31 August 2004
363a - Annual Return 24 January 2004
AA - Annual Accounts 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 11 July 2003
363a - Annual Return 23 December 2002
AA - Annual Accounts 29 October 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 22 February 1999
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2011 Outstanding

N/A

Debenture 21 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.