65DS LIMITED - WOODFORD GREEN
Company Profile | Company Filings |
Overview
65DS LIMITED is a Private Limited Company from WOODFORD GREEN UNITED KINGDOM and has the status: Active.
65DS LIMITED was incorporated 13 years ago on 12/01/2011 and has the registered number: 07489562. The accounts status is SMALL and accounts are next due on 31/08/2024.
65DS LIMITED was incorporated 13 years ago on 12/01/2011 and has the registered number: 07489562. The accounts status is SMALL and accounts are next due on 31/08/2024.
65DS LIMITED - WOODFORD GREEN
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 |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
19-20 BOURNE COURT
WOODFORD GREEN
ESSEX
IG8 8HD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CHESTER STREET DEVELOPMENT LIMITED (until 24/06/2016)
CHESTER STREET DEVELOPMENT LIMITED (until 24/06/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RENAUD FLIBOTTE | Jan 1984 | Canadian | Director | 2023-07-26 | CURRENT |
BRUCE WEIR RITCHIE | Feb 1965 | British | Director | 2016-12-15 | CURRENT |
MR STANISLAS MARIE LUC HENRY | May 1965 | French | Director | 2023-07-26 | CURRENT |
MR MARK JONATHAN VIDAMOUR | Feb 1973 | British | Director | 2022-01-27 | CURRENT |
JANE DE JERSEY | Oct 1983 | British | Director | 2018-01-02 | CURRENT |
MR SEMIH BAYAR EREN | Jan 1982 | Swiss | Director | 2023-07-26 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Secretary | 2011-01-12 UNTIL 2011-01-12 | RESIGNED | ||
MR IAIN WALKER | Mar 1971 | British | Director | 2018-06-29 UNTIL 2022-01-19 | RESIGNED |
KATHARINE EMMA ROBINSON | British | Secretary | 2011-01-12 UNTIL 2016-12-15 | RESIGNED | |
MR SIMON HARDING-ROOTS | Apr 1968 | British | Director | 2016-04-28 UNTIL 2016-12-15 | RESIGNED |
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2011-01-19 UNTIL 2016-12-15 | RESIGNED |
EZIO SICURELLA | Nov 1973 | Canadian | Director | 2016-12-15 UNTIL 2023-07-26 | RESIGNED |
ULRIKE SCHWARZ-RUNER | Apr 1971 | Austrian | Director | 2011-01-12 UNTIL 2016-04-28 | RESIGNED |
MRS MARTINE PHILIBERT | Sep 1962 | Canadian | Director | 2016-12-15 UNTIL 2018-06-29 | RESIGNED |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2016-04-28 UNTIL 2016-12-15 | RESIGNED |
DR IAN DOUGLAS DOUGLAS MAIR | Jul 1973 | British | Director | 2012-12-03 UNTIL 2014-06-20 | RESIGNED |
MR CHARLES-ANTOINE LUSSIER | Aug 1976 | Canadian | Director | 2016-12-15 UNTIL 2023-07-13 | RESIGNED |
MR CHRIS LE PAGE | Sep 1973 | British | Director | 2018-06-29 UNTIL 2018-06-30 | RESIGNED |
MRS CHANTAL ANTONIA HENDERSON | Dec 1975 | British | Director | 2014-10-17 UNTIL 2016-12-15 | RESIGNED |
MR LOUIS-J??R??ME GUIBORD | Feb 1974 | Canadian | Director | 2017-06-16 UNTIL 2018-06-29 | RESIGNED |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 2011-01-12 UNTIL 2011-01-12 | RESIGNED |
ANNE-CERIS GRAHAM | Dec 1959 | British | Director | 2016-12-15 UNTIL 2018-06-29 | RESIGNED |
MR LOUIS-J??R??ME GUIBORD | Feb 1974 | Canadian | Director | 2018-06-29 UNTIL 2023-07-26 | RESIGNED |
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2011-01-19 UNTIL 2016-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caisse De Depot Et Placement Du Quebec | 2017-09-27 | Montreal Quebec |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
London Leasehold Flats Limited | 2016-12-14 - 2016-12-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Grosvenor Limited | 2016-04-06 - 2016-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |