VALASSIS LIMITED - SHEFFIELD BUSINESS PARK
Company Profile | Company Filings |
Overview
VALASSIS LIMITED is a Private Limited Company from SHEFFIELD BUSINESS PARK and has the status: Dissolved - no longer trading.
VALASSIS LIMITED was incorporated 24 years ago on 17/02/2000 and has the registered number: 03927916. The accounts status is FULL.
VALASSIS LIMITED was incorporated 24 years ago on 17/02/2000 and has the registered number: 03927916. The accounts status is FULL.
VALASSIS LIMITED - SHEFFIELD BUSINESS PARK
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
THE HART SHAW BUILDING
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU
This Company Originates in : United Kingdom
Previous trading names include:
NCH NUWORLD UK LIMITED (until 15/12/2008)
NCH NUWORLD UK LIMITED (until 15/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2022 | 18/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CASSINI SRL | Corporate Director | 2021-07-21 | CURRENT | ||
BAKER ONE INVESTMENTS SRL | Corporate Director | 2021-07-21 | CURRENT | ||
PONSARDIN INDUSTRIES | Corporate Director | 2021-07-21 | CURRENT | ||
MR THIBAUD CAULIER | Dec 1969 | French | Director | 2021-12-09 | CURRENT |
CHARLES-HENRI ROSSIGNOL | Jul 1970 | French | Director | 2021-07-21 | CURRENT |
CHRISTOPHER JOHN OWEN SYER | British | Secretary | 2000-03-29 UNTIL 2009-04-08 | RESIGNED | |
MR HUBERT WILLIAM ASHTON | Secretary | 2021-12-09 UNTIL 2022-02-09 | RESIGNED | ||
CLAIRE EDWARDS | Jul 1972 | British | Director | 2004-12-01 UNTIL 2006-02-10 | RESIGNED |
MR SCOTT JASON WALDRON | Oct 1961 | American | Director | 2016-05-22 UNTIL 2018-06-29 | RESIGNED |
MR CALI YUAN TRAN | Jul 1975 | American | Director | 2020-09-01 UNTIL 2020-12-01 | RESIGNED |
MR PAUL TAYLOR | Mar 1968 | French | Director | 2021-09-01 UNTIL 2022-02-09 | RESIGNED |
MS MARIA ROSSELLI FIORE | Mar 1965 | British | Director | 2009-10-29 UNTIL 2015-11-10 | RESIGNED |
BRIAN JOULES HUSSELBEE | Mar 1952 | British | Director | 2000-03-29 UNTIL 2016-03-31 | RESIGNED |
MR NEIL OWEN MARKS | Dec 1973 | British | Director | 2016-05-22 UNTIL 2020-05-29 | RESIGNED |
PETER ALAN ROSS | May 1964 | British | Director | 2001-09-10 UNTIL 2003-10-31 | RESIGNED |
PATRICK RYAN | Jul 1945 | British | Director | 2000-03-23 UNTIL 2006-01-31 | RESIGNED |
CLAIRE EDWARDS | Jul 1972 | British | Director | 2003-10-31 UNTIL 2003-10-31 | RESIGNED |
MR CHARLES EDWARD D'OYLY | Dec 1964 | British | Director | 2006-01-27 UNTIL 2021-08-20 | RESIGNED |
JOHN STUART CLARKSON | Apr 1947 | British | Director | 2000-03-29 UNTIL 2001-02-26 | RESIGNED |
MARK ALAN BRADSHAW | Feb 1964 | American | Director | 2006-04-07 UNTIL 2009-10-26 | RESIGNED |
MR STEVE ALBRIGHT | Mar 1959 | American | Director | 2020-12-01 UNTIL 2021-07-21 | RESIGNED |
IRWIN MITCHELL SECRETARIES LIMITED | Corporate Secretary | 2009-04-08 UNTIL 2011-06-15 | RESIGNED | ||
SERJEANTS' INN NOMINEES LIMITED | Corporate Nominee Director | 2000-02-17 UNTIL 2000-03-29 | RESIGNED | ||
LOVITING LIMITED | Corporate Nominee Director | 2000-02-17 UNTIL 2000-03-29 | RESIGNED | ||
SISEC LIMITED | Corporate Nominee Secretary | 2000-02-17 UNTIL 2000-03-30 | RESIGNED | ||
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2013-07-26 UNTIL 2016-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Charles-Henri Rossignol | 2021-07-21 | 7/1970 | Sheffield Business Park Sheffield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Thibaud Caulier | 2021-07-21 | 12/1969 | Sheffield Business Park Sheffield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ronald Perelman | 2017-06-01 - 2021-07-21 | 1/1943 | New York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-08-13 | 31-12-2021 | 10,706,717 equity |