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: 31/12Up 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
Address
Philip Thomas C/O Jcdecaux Uk Ltd 991 Great West Road, TW8 9DN,
1 key events • 1977 - 1977
Funding Officers Ownership
Company Founded
Dec 77
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
13
3 Active
10 Resigned
Name
Role
Appointed
Status
SHERRY, Andy
ActiveBurton Hall Road, LeopardstownD18
Secretary
Appointed 23 Dec 2009
SHERRY, Andy
Burton Hall Road, LeopardstownD18
Secretary
23 Dec 2009
Active
GRANT, Joanne Elred
ActiveBurton Hall Road, Leopardstown
Born May 1966
Director
Appointed 23 Dec 2009
GRANT, Joanne Elred
Burton Hall Road, Leopardstown
Born May 1966
Director
23 Dec 2009
Active
SHERRY, Andy Joseph
ActiveBurton Hall Road, LeapardstownD18
Born July 1973
Director
Appointed 20 Aug 2008
SHERRY, Andy Joseph
Burton Hall Road, LeapardstownD18
Born July 1973
Director
20 Aug 2008
Active
BRAILEY, Geoffrey Ian
Resigned2 Romaine Close, Burgess HillRH15 0NS
Secretary
Appointed 06 Nov 1986
Resigned 10 Aug 1989
BRAILEY, Geoffrey Ian
2 Romaine Close, Burgess HillRH15 0NS
Secretary
06 Nov 1986
Resigned 10 Aug 1989
Resigned
THOMAS, Philip Idris James
ResignedWoodlands, EsherKT10 0JX
Secretary
Appointed 01 Jan 2002
Resigned 23 Dec 2009
THOMAS, Philip Idris James
Woodlands, EsherKT10 0JX
Secretary
01 Jan 2002
Resigned 23 Dec 2009
Resigned
BRAILEY, Geoffrey Ian
Resigned2 Romaine Close, Burgess HillRH15 0NS
Born May 1950
Director
Appointed 06 Nov 1986
Resigned 11 Apr 1990
BRAILEY, Geoffrey Ian
2 Romaine Close, Burgess HillRH15 0NS
Born May 1950
Director
06 Nov 1986
Resigned 11 Apr 1990
Resigned
CLEARY, Niamh
ResignedLyndale, FoxrockIRISH
Born January 1966
Director
Appointed 14 Mar 2000
Resigned 06 Dec 2010
CLEARY, Niamh
Lyndale, FoxrockIRISH
Born January 1966
Director
14 Mar 2000
Resigned 06 Dec 2010
Resigned
COOTE, Paul Edward
Resigned30 Butterfield Avenue, RathfarnhamIRISH
Born December 1964
Director
Appointed 01 Jan 2000
Resigned 20 Aug 2008
COOTE, Paul Edward
30 Butterfield Avenue, RathfarnhamIRISH
Born December 1964
Director
01 Jan 2000
Resigned 20 Aug 2008
Resigned
DANIELS, Charles
Resigned23 Brackendale Road, CamberleyGU15 2JN
Born July 1946
Director
Appointed 06 Nov 1986
Resigned 25 Jan 1991
DANIELS, Charles
23 Brackendale Road, CamberleyGU15 2JN
Born July 1946
Director
06 Nov 1986
Resigned 25 Jan 1991
Resigned
GREEN, Robert
Resigned30 Nonsuch Walk, CheamSM2 7NG
Director
Appointed 06 Nov 1986
Resigned 30 Jun 1987
GREEN, Robert
30 Nonsuch Walk, CheamSM2 7NG
Director
06 Nov 1986
Resigned 30 Jun 1987
Resigned
HAINES, Lawrence Richard
ResignedCarlton House 1 Sherwood Drive, MaidenheadSL6 4NY
Born December 1950
Director
Appointed 14 Mar 2000
Resigned 23 Dec 2009
HAINES, Lawrence Richard
Carlton House 1 Sherwood Drive, MaidenheadSL6 4NY
Born December 1950
Director
14 Mar 2000
Resigned 23 Dec 2009
Resigned
STURDY, George
Resigned17 Dublin Street, DublinIRISH
Born August 1944
Director
Appointed 06 Nov 1986
Resigned 23 Jul 1999
STURDY, George
17 Dublin Street, DublinIRISH
Born August 1944
Director
06 Nov 1986
Resigned 23 Jul 1999
Resigned
THOMAS, Philip Idris James
ResignedWoodlands, EsherKT10 0JX
Born June 1958
Director
Appointed 01 Jan 2002
Resigned 23 Dec 2009
THOMAS, Philip Idris James
Woodlands, EsherKT10 0JX
Born June 1958
Director
01 Jan 2002
Resigned 23 Dec 2009
Resigned
Filing History
48
Description
Type
Date Filed
Document
Legacy
11 February 2004
FPAFPA
Legacy
FPAFPA
11 February 2004
No document
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
4 June 1999
No document
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
5 March 1996
No document
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
8 March 1995
No document
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
24 November 1993
No document
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
17 March 1993
No document
Legacy
28 November 1991
701c701c
Legacy
701c701c
28 November 1991
No document
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
14 November 1991
No document
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
14 November 1991
No document
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
23 October 1990
No document
Legacy
19 October 1990
BUSADDBUSADD
Legacy
BUSADDBUSADD
19 October 1990
No document
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
16 November 1989
No document
Legacy
3 February 1989
225(1)225(1)
Legacy
225(1)225(1)
3 February 1989
No document
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
21 December 1988
No document
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Selection Of Documents Registered Before January 1987
PRE87PRE87
1 January 1987
No document
Certificate Incorporation
6 November 1986
CERTINCCertificate of Incorporation
Certificate Incorporation
CERTINCCertificate of Incorporation
6 November 1986
No document