ALLIADIS EUROPE LTD.
LONDON FRAMEDEW LIMITED

Hellopages » Greater London » Wandsworth » SW8 3QJ

Company number 05216546
Status Active
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address THE BREAD FACTORY, 1A BROUGHTON STREET, LONDON, SW8 3QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017; Termination of appointment of Pierre Louis Maurice Marucchi as a director on 28 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ALLIADIS EUROPE LTD. are www.alliadiseurope.co.uk, and www.alliadis-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Alliadis Europe Ltd is a Private Limited Company. The company registration number is 05216546. Alliadis Europe Ltd has been working since 27 August 2004. The present status of the company is Active. The registered address of Alliadis Europe Ltd is The Bread Factory 1a Broughton Street London Sw8 3qj. . HEAP, Susan is a Secretary of the company. ARMANDO, Christian is a Director of the company. BRIGHTON, Maxwell Roderick is a Director of the company. JANSSENS, Stefan Maria Rene is a Director of the company. Secretary BRIGHTON, Maxwell Roderick has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director GRANDI, Robert has been resigned. Director LAYTON, Matthew Robert has been resigned. Director MARUCCHI, Pierre Louis Maurice has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEAP, Susan
Appointed Date: 01 February 2008

Director
ARMANDO, Christian
Appointed Date: 14 October 2004
69 years old

Director
BRIGHTON, Maxwell Roderick
Appointed Date: 14 October 2004
68 years old

Director
JANSSENS, Stefan Maria Rene
Appointed Date: 28 March 2017
59 years old

Resigned Directors

Secretary
BRIGHTON, Maxwell Roderick
Resigned: 01 February 2008
Appointed Date: 12 October 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 October 2005
Appointed Date: 27 August 2004

Director
GRANDI, Robert
Resigned: 31 January 2008
Appointed Date: 14 October 2004
64 years old

Director
LAYTON, Matthew Robert
Resigned: 14 October 2004
Appointed Date: 27 August 2004
64 years old

Director
MARUCCHI, Pierre Louis Maurice
Resigned: 28 March 2017
Appointed Date: 14 October 2004
71 years old

Nominee Director
PUDGE, David John
Resigned: 13 October 2004
Appointed Date: 27 August 2004
60 years old

Persons With Significant Control

Cegedim Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIADIS EUROPE LTD. Events

05 Apr 2017
Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017
05 Apr 2017
Termination of appointment of Pierre Louis Maurice Marucchi as a director on 28 March 2017
07 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 51 more events
22 Oct 2004
Registered office changed on 22/10/04 from: 10 upper bank street london E14 5JJ
22 Oct 2004
Accounting reference date extended from 31/08/05 to 31/12/05
12 Oct 2004
Company name changed framedew LIMITED\certificate issued on 12/10/04
08 Sep 2004
Director's particulars changed
27 Aug 2004
Incorporation

ALLIADIS EUROPE LTD. Charges

27 June 2008
Cegedim rx supplemental share security agreement
Delivered: 11 July 2008
Status: Satisfied on 2 June 2011
Persons entitled: Societe Generale (The Security Agent) as Agent and Trustee for the Finance Parties
Description: First ranking equitable mortgage all the shares and related…
27 June 2008
Epic supplemental share security agreement
Delivered: 11 July 2008
Status: Satisfied on 2 June 2011
Persons entitled: Societe Generale (The Security Agent) as Agent and Trustee for the Finance Parties
Description: First ranking equitable mortgage all the shares and related…
8 August 2007
Share security agreement executed outside the united kingdom and comprising property situated there
Delivered: 28 August 2007
Status: Satisfied on 2 June 2011
Persons entitled: Societe Generale for Itself and as Agent and Trustee for the Finance Parties
Description: First ranking equitable mortgage all the shares and related…
8 August 2007
Share security agreement executed outside the united kingdom and comprising property situated there
Delivered: 28 August 2007
Status: Satisfied on 2 June 2011
Persons entitled: Societe Generale for Itself and as Agent and Trustee for the Finance Parties
Description: First ranking equitable mortgage all the shares and related…