BOCCARD UK LIMITED - SALE
Company Profile | Company Filings |
Overview
BOCCARD UK LIMITED is a Private Limited Company from SALE and has the status: Active.
BOCCARD UK LIMITED was incorporated 49 years ago on 11/10/1974 and has the registered number: 01186938. The accounts status is SMALL and accounts are next due on 30/09/2024.
BOCCARD UK LIMITED was incorporated 49 years ago on 11/10/1974 and has the registered number: 01186938. The accounts status is SMALL and accounts are next due on 30/09/2024.
BOCCARD UK LIMITED - SALE
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROSPECT HOUSE
SALE
CHESHIRE
M33 7BE
This Company Originates in : United Kingdom
Previous trading names include:
DE LA PENA LUBRICANTS LIMITED (until 15/10/2007)
DE LA PENA LUBRICANTS LIMITED (until 15/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOUGLAS MCQUEEN | Nov 1969 | British | Director | 2022-12-15 | CURRENT |
MR PHILIPPE THIERRY LAZARE | Jan 1967 | French | Director | 2022-12-15 | CURRENT |
MR BRUNO BOCCARD | Jun 1965 | French | Director | 2007-10-01 | CURRENT |
PATRICK BOCCARD | Oct 1967 | French | Director | 2007-10-01 | CURRENT |
LEONEL SOUSA | Secretary | 2007-10-01 UNTIL 2008-06-01 | RESIGNED | ||
MR PETER DANIEL RODEN | Nov 1954 | British | Director | 1996-02-01 UNTIL 1997-11-14 | RESIGNED |
JEAN CHRISTOPHE PAUPE | Mar 1967 | French | Director | 2005-06-02 UNTIL 2007-10-01 | RESIGNED |
JOHN MICHAEL O'DONNELL | Oct 1948 | Scottish | Director | 1997-07-01 UNTIL 1997-12-05 | RESIGNED |
DAMIEN MAGUIRE | Nov 1968 | Irish | Director | 2004-09-02 UNTIL 2005-11-30 | RESIGNED |
DEIRDRE MARY ALISON WATSON | Apr 1958 | British | Secretary | 1997-12-05 UNTIL 1998-11-30 | RESIGNED |
RICHARD JOSEPH PHELAN | British | Secretary | 1996-02-01 UNTIL 1997-12-05 | RESIGNED | |
MR STANLEY JONES | Jan 1944 | British | Director | RESIGNED | |
MICHAEL FIELDING RING | Apr 1952 | American | Director | 1995-10-23 UNTIL 1997-07-01 | RESIGNED |
MRS ROSALEEN CLARE KERSLAKE | Mar 1957 | British | Secretary | RESIGNED | |
CHARLES JAMES BUCHAN | Jan 1944 | British | Secretary | 1998-11-30 UNTIL 2000-05-22 | RESIGNED |
GREGOR STANLEY WATSON | Apr 1965 | British | Director | 1997-12-05 UNTIL 1998-10-31 | RESIGNED |
MR GEOFFREY STEWART | British | Secretary | 2008-06-01 UNTIL 2017-08-31 | RESIGNED | |
DAVID LLOYD SETCHELL | Apr 1937 | British | Director | RESIGNED | |
PAUL DOUGLAS STEWART | Jul 1960 | British | Director | 2000-07-31 UNTIL 2002-10-31 | RESIGNED |
MR CLIFFORD JAMES THRUSSELL | Jul 1960 | British | Director | 1997-12-05 UNTIL 1998-06-05 | RESIGNED |
MRS ROSALEEN CLARE KERSLAKE | Mar 1957 | British | Director | RESIGNED | |
JOHN CHARLES GRAINGER | Oct 1954 | Director | 1998-06-05 UNTIL 2000-04-14 | RESIGNED | |
BARRY RONALD HORTON | Jul 1943 | British | Director | 1997-12-05 UNTIL 1998-06-05 | RESIGNED |
MARK WILLIAM HASELDEN | Apr 1960 | British | Director | 1998-06-05 UNTIL 2001-02-01 | RESIGNED |
MARK WILLIAM HASELDEN | Apr 1960 | British | Director | 2004-09-02 UNTIL 2005-06-03 | RESIGNED |
NICHOLAS JOHN GILLINGS | Apr 1959 | British | Director | 2002-11-01 UNTIL 2004-09-23 | RESIGNED |
ROBERT STEPHEN DAVIES | Feb 1945 | British | Director | RESIGNED | |
TIMOTHY EAMES BIRD | Jun 1962 | British | Director | 2006-04-04 UNTIL 2007-10-01 | RESIGNED |
CHRISTOPHER AYLWARD | Oct 1965 | British | Director | 2001-02-01 UNTIL 2004-11-30 | RESIGNED |
SHELL CORPORATE SECRETARY LIMITED | Corporate Secretary | 2000-05-22 UNTIL 2007-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
G.H.B.I Holding Bv | 2017-05-02 - 2017-05-02 | Amsterdam Netherlands | Ownership of shares 75 to 100 percent | |
Mr Bruno Boccard | 2016-04-06 | 6/1965 | Caluire |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Mr Patrick Boccard | 2016-04-06 | 10/1967 | Lyon |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |