This company is commonly known as Vilmorin 2014 (holdings) Limited. The company was founded 46 years ago and was given the registration number 01341694. The firm's registered office is in MARKET RASEN. You can find them at Joseph Nickerson Research Centre, Rothwell, Market Rasen, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | VILMORIN 2014 (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01341694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1977 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Joseph Nickerson Research Centre, Rothwell, Market Rasen, Lincolnshire, LN7 6DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Limagrain, Rue Henri Mondor, Biopôle Clermont-Limagne, Saint-Beauzire, France, 63360 | Director | 04 February 2021 | Active |
62 Aller Park Road, Newton Abbot, TQ12 4NQ | Secretary | - | Active |
3 Crossway, Goodrington, Paignton, TQ4 6NJ | Secretary | 04 January 2000 | Active |
The Saddlers, Tickenham Hill, Tickenham, Clevedon, BS21 6SH | Secretary | 20 December 2006 | Active |
Groupe Limagrain, Direction Finance, Cs 20001 - St Beauzire, Gerzat, France, 63360 | Secretary | 30 April 2015 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 06 May 2010 | Active |
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT | Director | 01 February 2013 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 06 May 2010 | Active |
Vilmorin & Cie, Biopôle Clermont Limagne, Rue Henri Mondor, Saint Beauzire, France, 63360 | Director | 01 January 2018 | Active |
62 Aller Park Road, Newton Abbot, TQ12 4NQ | Director | 01 July 1993 | Active |
White Gables Langdon Lane, Galmpton, Brixham, TQ5 0PQ | Director | - | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 01 September 2009 | Active |
Les Grandes Macholles, 63200 Riom, France, FOREIGN | Director | 14 September 1998 | Active |
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT | Director | 09 April 2013 | Active |
Joseph Nickerson Research Centre, Rothwell, Market Rasen, LN7 6DT | Director | 03 December 2021 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 10 September 2004 | Active |
Les Pres Geles, St Andre Le Coq, France, 63310 | Director | 05 May 1995 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 06 May 2010 | Active |
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT | Director | 09 April 2013 | Active |
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT | Director | 09 April 2013 | Active |
Hill Park Farm, Higher Ringmore Road, Shaldon, TQ14 0HG | Director | - | Active |
Sjohagsvagen 51, S-14171 Huddinge, Sweden, | Director | 15 October 1992 | Active |
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT | Director | 09 April 2013 | Active |
11 Rue Des Vignes, 63430 Pont-Du-Chateau, France, | Director | 07 March 2000 | Active |
Limagrain, Biopôle Clermont Limagne, Rue Henri Mondor, Saint Beauzire, France, 63360 | Director | 21 April 2017 | Active |
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT | Director | 09 April 2013 | Active |
22 Boulevard Gergovia, 63000 Clermont-Ferrand, France, FOREIGN | Director | 06 March 2001 | Active |
41 Avenue Royat, Boissejour, 63122 Ceyrat, France, | Director | 14 June 1994 | Active |
Kamomillvagen 8, Loddekopinge, Sweden, FOREIGN | Director | - | Active |
Finstaholm Haggeby, Balsta, Sweden, FOREIGN | Director | 15 October 1992 | Active |
Woodview Road, Paignton, Devon, TQ4 7NG | Director | 06 May 2010 | Active |
Bjorkhagsvagen Eb, Uppsala, Sweden, 756 46 | Director | 01 July 1993 | Active |
Rue De L'Ambene, 63350 Entraigues, France, | Director | 14 June 1994 | Active |
19c Chemin De Boutary, Calvire, France, | Director | 10 September 1999 | Active |
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT | Director | 09 April 2013 | Active |
Vilmorin & Cie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Cs 20001, Cs 20001, Gerzat, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-14 | Dissolution | Dissolution application strike off company. | Download |
2023-07-25 | Accounts | Change account reference date company current extended. | Download |
2023-04-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-21 | Insolvency | Legacy. | Download |
2023-04-21 | Capital | Legacy. | Download |
2023-04-20 | Capital | Legacy. | Download |
2023-04-20 | Resolution | Resolution. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Accounts | Accounts amended with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.