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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 April 2011 | Outstanding |
N/A |
Debenture | 21 March 2011 | Outstanding |
N/A |