Background WavePink WaveYellow Wave

DAVID ALLEN POSTER SITES LIMITED (FC013722)

DAVID ALLEN POSTER SITES LIMITED (FC013722) is an active UK company. incorporated on 22 September 1986. with registered office in 991 Great West Road. DAVID ALLEN POSTER SITES LIMITED has been registered for 39 years. Current directors include GRANT, Joanne Elred, SHERRY, Andy Joseph.

Company Number
FC013722
Status
active
Type
oversea-company
Incorporated
22 September 1986
Age
39 years
Address
Philip Thomas, 991 Great West Road, TW8 9DN
Directors
GRANT, Joanne Elred, SHERRY, Andy Joseph

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID ALLEN POSTER SITES LIMITED

DAVID ALLEN POSTER SITES LIMITED is an active company incorporated on 22 September 1986 with the registered office located in 991 Great West Road. DAVID ALLEN POSTER SITES LIMITED was registered 39 years ago.

Status

active

Active since 39 years ago

Company No

FC013722

OVERSEA-COMPANY Company

Age

39 Years

Incorporated 22 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2006 (19 years ago)
Submitted on 2 May 2008 (17 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Philip Thomas C/O Jcdecaux Uk Ltd 991 Great West Road, TW8 9DN,

Timeline

1 key events • 1977 - 1977

Funding Officers Ownership
Company Founded
Dec 77
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SHERRY, Andy

Active
Burton Hall Road, LeopardstownD18
Secretary
Appointed 23 Dec 2009

GRANT, Joanne Elred

Active
Burton Hall Road, Leopardstown
Born May 1966
Director
Appointed 23 Dec 2009

SHERRY, Andy Joseph

Active
Burton Hall Road, LeapardstownD18
Born July 1973
Director
Appointed 20 Aug 2008

BRAILEY, Geoffrey Ian

Resigned
2 Romaine Close, Burgess HillRH15 0NS
Secretary
Appointed 06 Nov 1986
Resigned 10 Aug 1989

THOMAS, Philip Idris James

Resigned
Woodlands, EsherKT10 0JX
Secretary
Appointed 01 Jan 2002
Resigned 23 Dec 2009

BRAILEY, Geoffrey Ian

Resigned
2 Romaine Close, Burgess HillRH15 0NS
Born May 1950
Director
Appointed 06 Nov 1986
Resigned 11 Apr 1990

CLEARY, Niamh

Resigned
Lyndale, FoxrockIRISH
Born January 1966
Director
Appointed 14 Mar 2000
Resigned 06 Dec 2010

COOTE, Paul Edward

Resigned
30 Butterfield Avenue, RathfarnhamIRISH
Born December 1964
Director
Appointed 01 Jan 2000
Resigned 20 Aug 2008

DANIELS, Charles

Resigned
23 Brackendale Road, CamberleyGU15 2JN
Born July 1946
Director
Appointed 06 Nov 1986
Resigned 25 Jan 1991

GREEN, Robert

Resigned
30 Nonsuch Walk, CheamSM2 7NG
Director
Appointed 06 Nov 1986
Resigned 30 Jun 1987

HAINES, Lawrence Richard

Resigned
Carlton House 1 Sherwood Drive, MaidenheadSL6 4NY
Born December 1950
Director
Appointed 14 Mar 2000
Resigned 23 Dec 2009

STURDY, George

Resigned
17 Dublin Street, DublinIRISH
Born August 1944
Director
Appointed 06 Nov 1986
Resigned 23 Jul 1999

THOMAS, Philip Idris James

Resigned
Woodlands, EsherKT10 0JX
Born June 1958
Director
Appointed 01 Jan 2002
Resigned 23 Dec 2009
Fundings
Financials
Latest Activities

Filing History

48

Miscellaneous
28 November 2014
MISCMISC
Appoint Person Director Overseas Company
7 August 2012
OSAP01OSAP01
Appoint Person Secretary Overseas Company
7 August 2012
OSAP03OSAP03
Appoint Person Director Overseas Company
7 August 2012
OSAP01OSAP01
Termination Person Director Overseas Company With Name
2 July 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
2 July 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
2 July 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
2 July 2012
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name
2 July 2012
OSTM02OSTM02
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
11 February 2004
FPAFPA
Legacy
11 February 2004
692(1)(c)692(1)(c)
Legacy
27 January 2004
692(1)(b)692(1)(b)
Legacy
27 January 2004
692(1)(b)692(1)(b)
Legacy
27 January 2004
692(1)(b)692(1)(b)
Legacy
27 January 2004
692(1)(b)692(1)(b)
Legacy
27 January 2004
692(1)(b)692(1)(b)
Legacy
27 January 2004
692(1)(b)692(1)(b)
Legacy
27 January 2004
692(1)(b)692(1)(b)
Legacy
27 January 2004
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
5 June 2002
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
7 July 1997
692(1)(c)692(1)(c)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
28 November 1991
701c701c
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
19 October 1990
BUSADDBUSADD
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
3 February 1989
225(1)225(1)
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
6 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
13 December 1977
NEWINCIncorporation