Massilly (UK) Ltd was registered on 17 October 1984, it's status at Companies House is "Active". Massilly (UK) Ltd has 8 directors listed as Bindschedler, Patrick, Lequin, Christine Francoise, Mills, Julie Anne Hamilton, Garnier, Louis, Munne, Raphael, Ogden, Roger Grahame, Rousseau, Patrick Jean Louis, Swidenbank, Haydn Arthur in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINDSCHEDLER, Patrick | N/A | - | 1 |
LEQUIN, Christine Francoise | 02 December 1997 | - | 1 |
GARNIER, Louis | 01 March 1995 | 02 December 1997 | 1 |
MUNNE, Raphael | 01 March 1995 | 02 December 1997 | 1 |
OGDEN, Roger Grahame | N/A | 01 July 1999 | 1 |
ROUSSEAU, Patrick Jean Louis | 02 December 1997 | 31 December 2017 | 1 |
SWIDENBANK, Haydn Arthur | N/A | 02 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Julie Anne Hamilton | 07 May 1999 | 01 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 14 April 2020 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 10 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AUD - Auditor's letter of resignation | 09 March 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
287 - Change in situation or address of Registered Office | 27 January 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 12 June 2006 | |
363a - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 16 June 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 20 June 2002 | |
AUD - Auditor's letter of resignation | 18 June 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
287 - Change in situation or address of Registered Office | 06 February 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 12 May 2000 | |
287 - Change in situation or address of Registered Office | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 11 May 2000 | |
AA - Annual Accounts | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 13 May 1999 | |
363s - Annual Return | 31 March 1999 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 24 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 December 1997 | |
288b - Notice of resignation of directors or secretaries | 12 December 1997 | |
288a - Notice of appointment of directors or secretaries | 12 December 1997 | |
288a - Notice of appointment of directors or secretaries | 12 December 1997 | |
AA - Annual Accounts | 24 March 1997 | |
363s - Annual Return | 20 March 1997 | |
AA - Annual Accounts | 19 July 1996 | |
363s - Annual Return | 24 March 1996 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 17 March 1995 | |
288 - N/A | 13 March 1995 | |
288 - N/A | 07 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 27 May 1994 | |
363s - Annual Return | 22 April 1994 | |
RESOLUTIONS - N/A | 06 April 1994 | |
RESOLUTIONS - N/A | 06 April 1994 | |
RESOLUTIONS - N/A | 06 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1994 | |
123 - Notice of increase in nominal capital | 06 April 1994 | |
288 - N/A | 07 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1993 | |
AA - Annual Accounts | 01 October 1993 | |
395 - Particulars of a mortgage or charge | 29 June 1993 | |
395 - Particulars of a mortgage or charge | 10 June 1993 | |
395 - Particulars of a mortgage or charge | 26 March 1993 | |
363s - Annual Return | 19 March 1993 | |
AA - Annual Accounts | 26 March 1992 | |
363s - Annual Return | 23 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1992 | |
363a - Annual Return | 05 September 1991 | |
AA - Annual Accounts | 02 June 1991 | |
AA - Annual Accounts | 15 May 1991 | |
363a - Annual Return | 30 April 1991 | |
363a - Annual Return | 30 April 1991 | |
288 - N/A | 14 February 1991 | |
288 - N/A | 07 December 1989 | |
AA - Annual Accounts | 22 August 1989 | |
AA - Annual Accounts | 22 August 1989 | |
363 - Annual Return | 12 September 1988 | |
363 - Annual Return | 12 September 1988 | |
AA - Annual Accounts | 18 February 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 February 1987 | |
AA - Annual Accounts | 30 December 1986 | |
363 - Annual Return | 15 October 1986 | |
NEWINC - New incorporation documents | 17 October 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 25 June 1993 | Outstanding |
N/A |
Fixed and floating charge | 08 June 1993 | Outstanding |
N/A |
Credit agreement | 19 March 1993 | Fully Satisfied |
N/A |
Debenture | 06 September 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 23 April 1985 | Fully Satisfied |
N/A |