JOUAN LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
JOUAN LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
JOUAN LIMITED was incorporated 39 years ago on 12/04/1985 and has the registered number: 01904834. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JOUAN LIMITED was incorporated 39 years ago on 12/04/1985 and has the registered number: 01904834. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JOUAN LIMITED - ALTRINCHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
3RD FLOOR, 1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 | CURRENT | ||
SYED WAQAS AHMED | Nov 1979 | British | Director | 2020-03-23 | CURRENT |
DAVID JOHN NORMAN | Dec 1960 | British | Director | 2015-11-16 | CURRENT |
EUAN DANEY ROSS CAMERON | Mar 1976 | British | Director | 2018-10-31 | CURRENT |
ANTHONY HUGH SMITH | May 1962 | American | Director | 2018-11-12 | CURRENT |
RHONA GREGG | Secretary | 2015-09-10 | CURRENT | ||
JANICE HAZEL HAYWARD | Jan 1929 | Secretary | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2004-02-03 UNTIL 2009-10-31 | RESIGNED | ||
NICOLA JANE WARD | Jun 1962 | British | Secretary | 2004-02-03 UNTIL 2014-12-18 | RESIGNED |
IAN HOLLINGWORTH | Apr 1956 | British | Secretary | 1996-02-08 UNTIL 2004-02-03 | RESIGNED |
RONALD FREDERICK HAYWARD | Jun 1930 | British | Director | RESIGNED | |
KEVIN NEIL WHEELER | Dec 1958 | British | Director | 2004-01-02 UNTIL 2015-11-16 | RESIGNED |
MARCEL VICTORRI | Sep 1941 | French | Director | RESIGNED | |
DR RICHARD STANLEY TIPPINS | Sep 1953 | British | Director | 2004-01-02 UNTIL 2007-04-30 | RESIGNED |
PAUL MANUEL SILVA | Feb 1966 | American | Director | 2004-01-02 UNTIL 2005-05-14 | RESIGNED |
GLEN THOMAS PICKETT | Jun 1947 | British | Director | RESIGNED | |
JAMES IAN PERKINS | Dec 1940 | British | Director | 2004-02-03 UNTIL 2004-12-01 | RESIGNED |
MR IAIN ALASDAIR KEITH MOODIE | Mar 1967 | British | Director | 2012-04-18 UNTIL 2013-02-07 | RESIGNED |
NICHOLAS INCE | Dec 1982 | British | Director | 2015-09-10 UNTIL 2018-10-31 | RESIGNED |
MR PETER ROY GOLDS | Jul 1954 | British | Director | 1992-04-01 UNTIL 2004-01-02 | RESIGNED |
LUCIE MARY KATJA GRANT | Jul 1976 | British | Director | 2013-02-07 UNTIL 2019-12-03 | RESIGNED |
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Director | 2004-01-02 UNTIL 2012-04-18 | RESIGNED |
JAN RONALD BOEGER | Aug 1946 | Danish | Director | 2002-07-31 UNTIL 2004-01-02 | RESIGNED |
KATIE ROSE WRIGHT | Jul 1982 | British | Director | 2010-12-01 UNTIL 2015-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thermo Fisher Scientific Inc. | 2016-04-06 | Dover De |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |