GEORGES SIMENON LIMITED - CHICHESTER
Company Profile | Company Filings |
Overview
GEORGES SIMENON LIMITED is a Private Limited Company from CHICHESTER UNITED KINGDOM and has the status: Active.
GEORGES SIMENON LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: 04133170. The accounts status is SMALL and accounts are next due on 30/09/2024.
GEORGES SIMENON LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: 04133170. The accounts status is SMALL and accounts are next due on 30/09/2024.
GEORGES SIMENON LIMITED - CHICHESTER
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service 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
7 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2023 | 10/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN SIMENON | Sep 1949 | Belgian | Director | 2001-10-01 | CURRENT |
MS HILARY STRONG | Sep 1965 | British | Director | 2020-05-22 | CURRENT |
SCOTT HOFFMAN | Jun 1974 | American | Director | 2020-05-22 | CURRENT |
ANDREW MINKOW | May 1969 | American | Director | 2020-05-22 | CURRENT |
MS CAROLINE JAYNE MICHEL | Apr 1959 | British | Director | 2012-05-03 UNTIL 2020-05-22 | RESIGNED |
MR PHILIP ARTHUR BEALE | Aug 1953 | British | Secretary | 2000-12-27 UNTIL 2011-09-30 | RESIGNED |
PAUL BERNARD AGGETT | Secretary | 2014-12-01 UNTIL 2016-03-31 | RESIGNED | ||
MICHAEL FOSTER | Mar 1958 | British | Director | 2012-05-03 UNTIL 2013-05-24 | RESIGNED |
NICHOLAS JAMES WILLIAMS | Jun 1951 | British | Director | 2000-12-27 UNTIL 2007-07-27 | RESIGNED |
MR PHILIP EDWARD SKERRETT | Aug 1943 | British | Director | 2015-12-18 UNTIL 2019-02-21 | RESIGNED |
PIERRE SIMENON | May 1959 | Us | Director | 2001-10-01 UNTIL 2012-02-03 | RESIGNED |
MR NICHOLAS TAMBLYN | Jan 1952 | British | Director | 2000-12-27 UNTIL 2002-12-04 | RESIGNED |
MS JANE ELIZABETH TURNER | Apr 1960 | British | Director | 2007-07-27 UNTIL 2008-11-03 | RESIGNED |
MR GUY ANTHONY NAGGAR | Oct 1940 | Italian | Director | 2016-05-26 UNTIL 2020-05-22 | RESIGNED |
PIERRE SIMENON | May 1959 | Us | Director | 2013-02-11 UNTIL 2013-07-29 | RESIGNED |
SUSAN MARGARET MURPHY | Dec 1956 | British | Director | 2004-10-01 UNTIL 2007-01-26 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-12-27 UNTIL 2000-12-27 | RESIGNED | ||
MR TERRY WILLIAM DOWNING | Jun 1965 | British | Director | 2007-01-29 UNTIL 2012-05-03 | RESIGNED |
MRS MARY MARGARET DURKAN | Feb 1960 | British | Director | 2010-11-30 UNTIL 2012-05-03 | RESIGNED |
MR GORDON HAIG BROUGH | Aug 1959 | British | Director | 2019-02-21 UNTIL 2020-05-22 | RESIGNED |
MR PHILIP ARTHUR BEALE | Aug 1953 | British | Director | 2002-12-05 UNTIL 2004-10-01 | RESIGNED |
JEREMY LOCH MANSELL BANKS | May 1971 | British | Director | 2001-07-02 UNTIL 2006-01-31 | RESIGNED |
VISCOUNT WILLIAM WALDORF ASTOR | Dec 1951 | British | Director | 2005-06-29 UNTIL 2011-08-24 | RESIGNED |
PAUL BERNARD AGGETT | Nov 1960 | British | Director | 2013-05-29 UNTIL 2016-03-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-12-27 UNTIL 2000-12-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Worldwrites Holdings Limited | 2020-04-07 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Worldwrites Limited | 2016-04-06 - 2020-04-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-04 | 31-12-2022 | 132,332 Cash 977,379 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-22 | 31-12-2021 | 86,147 Cash 962,513 equity |