URGO LIMITED
LOUGHBOROUGH PAREMA MEDICAL LIMITED

Hellopages » Leicestershire » Charnwood » LE12 9JJ

Company number 04337458
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address SHEPSHED INDUSTRIAL ESTATE, SULLINGTON ROAD, SHEPSHED, LOUGHBOROUGH, LEICESTERSHIRE, LE12 9JJ
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Xavier Laurent Pelisson as a director on 16 January 2017; Appointment of Mr Laurent Antoine Francois Faugere as a director on 18 January 2017; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of URGO LIMITED are www.urgo.co.uk, and www.urgo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to East Midlands Parkway Rail Station is 6.8 miles; to Long Eaton Rail Station is 8.2 miles; to Attenborough Rail Station is 10 miles; to Spondon Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urgo Limited is a Private Limited Company. The company registration number is 04337458. Urgo Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Urgo Limited is Shepshed Industrial Estate Sullington Road Shepshed Loughborough Leicestershire Le12 9jj. . FRANCIS, Graeme Charles Seymour Campbell is a Secretary of the company. FAUGERE, Laurent Antoine Francois is a Director of the company. LE LOUS, Herve Henri Luc is a Director of the company. MOUSTIAL, Pierre Georges Andre is a Director of the company. ROBERT, Jean Francois is a Director of the company. Secretary FOULQUIES, Rene Jean Marie has been resigned. Secretary MACFARLANE, Anne Marie has been resigned. Secretary TAYLOR, Timothy John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BON, Antoine has been resigned. Director FASNE, Claude Jean Michel has been resigned. Director FOULQUIES, Colette Elizabeth has been resigned. Director FOULQUIES, Rene Jean Marie has been resigned. Director JUBAN, Daniel Jean has been resigned. Director PELISSON, Xavier Laurent has been resigned. Director WHITE, Christine Sylvia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
FRANCIS, Graeme Charles Seymour Campbell
Appointed Date: 06 June 2002

Director
FAUGERE, Laurent Antoine Francois
Appointed Date: 18 January 2017
51 years old

Director
LE LOUS, Herve Henri Luc
Appointed Date: 09 January 2004
75 years old

Director
MOUSTIAL, Pierre Georges Andre
Appointed Date: 03 October 2006
62 years old

Director
ROBERT, Jean Francois
Appointed Date: 06 June 2002
65 years old

Resigned Directors

Secretary
FOULQUIES, Rene Jean Marie
Resigned: 06 June 2002
Appointed Date: 10 December 2001

Secretary
MACFARLANE, Anne Marie
Resigned: 31 March 2005
Appointed Date: 06 June 2002

Secretary
TAYLOR, Timothy John
Resigned: 06 June 2002
Appointed Date: 29 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Director
BON, Antoine
Resigned: 31 December 2008
Appointed Date: 06 June 2002
57 years old

Director
FASNE, Claude Jean Michel
Resigned: 03 October 2006
Appointed Date: 06 June 2002
68 years old

Director
FOULQUIES, Colette Elizabeth
Resigned: 05 June 2002
Appointed Date: 10 December 2001
96 years old

Director
FOULQUIES, Rene Jean Marie
Resigned: 31 March 2005
Appointed Date: 10 December 2001
67 years old

Director
JUBAN, Daniel Jean
Resigned: 12 September 2003
Appointed Date: 06 June 2002
89 years old

Director
PELISSON, Xavier Laurent
Resigned: 16 January 2017
Appointed Date: 01 January 2009
60 years old

Director
WHITE, Christine Sylvia
Resigned: 19 February 2002
Appointed Date: 02 January 2002
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Persons With Significant Control

Laboratoires Urgo Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

URGO LIMITED Events

31 Jan 2017
Termination of appointment of Xavier Laurent Pelisson as a director on 16 January 2017
31 Jan 2017
Appointment of Mr Laurent Antoine Francois Faugere as a director on 18 January 2017
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

...
... and 63 more events
22 Jan 2002
New director appointed
22 Jan 2002
New secretary appointed;new director appointed
18 Jan 2002
Director resigned
18 Jan 2002
Secretary resigned
10 Dec 2001
Incorporation

URGO LIMITED Charges

30 April 2002
Charge of deposit
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £17,000 credited to account…