VILMORIN 2014 LIMITED
MARKET RASEN SUTTONS SEEDS LIMITED SUTTONS CONSUMER PRODUCTS LIMITED

Hellopages » Lincolnshire » West Lindsey » LN7 6DT

Company number 01430865
Status Active
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address M N YOXON, JOSEPH NICKERSON RESEARCH CENTRE, ROTHWELL, MARKET RASEN, LINCOLNSHIRE, LN7 6DT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr. Daniel Jacquemond as a director on 6 April 2017; Termination of appointment of Michael Neville Yoxon as a secretary on 7 April 2017; Termination of appointment of Jean-Christophe Christophe Juilliard as a director on 6 April 2017. The most likely internet sites of VILMORIN 2014 LIMITED are www.vilmorin2014.co.uk, and www.vilmorin-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Vilmorin 2014 Limited is a Private Limited Company. The company registration number is 01430865. Vilmorin 2014 Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Vilmorin 2014 Limited is M N Yoxon Joseph Nickerson Research Centre Rothwell Market Rasen Lincolnshire Ln7 6dt. . JACQUEMOND, Daniel is a Director of the company. ROUGIER, Emmanuel Marie Rémy Maurice is a Director of the company. Secretary CHELLEY, David Macdonald has been resigned. Secretary MORREY, Gillian Helen has been resigned. Secretary YOXON, Michael Neville has been resigned. Director BEJAR, Bernard has been resigned. Director COXHEAD, Peter has been resigned. Director CUZENIC, Cecile Anne Marie has been resigned. Director DANBURY, Roger Ian Leslie has been resigned. Director GOUJON, Emmanuel has been resigned. Director GRENFELL, Robin Alexander Brabazon has been resigned. Director JUILLIARD, Jean-Christophe Christophe has been resigned. Director TUDOR JOHN, William has been resigned. The company operates in "Dormant Company".


vilmorin 2014 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JACQUEMOND, Daniel
Appointed Date: 06 April 2017
67 years old

Director
ROUGIER, Emmanuel Marie Rémy Maurice
Appointed Date: 31 August 2016
73 years old

Resigned Directors

Secretary
CHELLEY, David Macdonald
Resigned: 04 January 2000

Secretary
MORREY, Gillian Helen
Resigned: 26 April 2010
Appointed Date: 04 January 2000

Secretary
YOXON, Michael Neville
Resigned: 07 April 2017
Appointed Date: 19 October 2015

Director
BEJAR, Bernard
Resigned: 19 October 2015
Appointed Date: 31 January 2013
66 years old

Director
COXHEAD, Peter
Resigned: 31 October 1992
96 years old

Director
CUZENIC, Cecile Anne Marie
Resigned: 31 January 2013
Appointed Date: 01 September 2009
58 years old

Director
DANBURY, Roger Ian Leslie
Resigned: 31 January 2012
Appointed Date: 30 October 1992
77 years old

Director
GOUJON, Emmanuel
Resigned: 19 October 2015
Appointed Date: 21 November 2014
57 years old

Director
GRENFELL, Robin Alexander Brabazon
Resigned: 01 September 2009
78 years old

Director
JUILLIARD, Jean-Christophe Christophe
Resigned: 06 April 2017
Appointed Date: 19 October 2015
61 years old

Director
TUDOR JOHN, William
Resigned: 31 October 1992
81 years old

VILMORIN 2014 LIMITED Events

20 Apr 2017
Appointment of Mr. Daniel Jacquemond as a director on 6 April 2017
18 Apr 2017
Termination of appointment of Michael Neville Yoxon as a secretary on 7 April 2017
18 Apr 2017
Termination of appointment of Jean-Christophe Christophe Juilliard as a director on 6 April 2017
07 Sep 2016
Appointment of Mr Emmanuel Marie Rémy Maurice Rougier as a director on 31 August 2016
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,130,100

...
... and 91 more events
20 Nov 1987
Registered office changed on 20/11/87 from: upper dee mills llangollen clwyd LL20 8SD

12 Nov 1987
Full accounts made up to 31 October 1986

25 Nov 1986
Full accounts made up to 31 October 1985

25 Nov 1986
Return made up to 08/04/86; full list of members

19 Jun 1979
Incorporation