Les Maisons Blanches Limited BUCKINGHAMSHIRE


Founded in 2002, Les Maisons Blanches, classified under reg no. 04528997 is an active company. Currently registered at 258 Desborough Avenue HP11 2TJ, Buckinghamshire the company has been in the business for 22 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since January 16, 2003 Les Maisons Blanches Limited is no longer carrying the name Les Maison Blanches.

At present there are 6 directors in the the company, namely Thomas V., Irene S. and Suzanne I. and others. In addition one secretary - Graham D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lisa M. who worked with the the company until 28 August 2006.

Les Maisons Blanches Limited Address / Contact

Office Address 258 Desborough Avenue
Office Address2 High Wycombe
Town Buckinghamshire
Post code HP11 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04528997
Date of Incorporation Fri, 6th Sep 2002
Industry Non-trading company
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Thomas V.

Position: Director

Appointed: 13 August 2021

Irene S.

Position: Director

Appointed: 27 August 2019

Suzanne I.

Position: Director

Appointed: 20 June 2017

Andrew M.

Position: Director

Appointed: 10 January 2014

Nicholas M.

Position: Director

Appointed: 18 January 2010

Graham D.

Position: Secretary

Appointed: 28 August 2006

Kath D.

Position: Director

Appointed: 08 April 2005

Toby E.

Position: Director

Appointed: 27 July 2014

Resigned: 03 February 2017

Sarah T.

Position: Director

Appointed: 28 August 2006

Resigned: 09 May 2014

Kevin F.

Position: Director

Appointed: 19 November 2004

Resigned: 01 February 2014

Louise P.

Position: Director

Appointed: 01 December 2003

Resigned: 08 January 2010

Jayne U.

Position: Director

Appointed: 03 November 2003

Resigned: 19 November 2004

Lisa M.

Position: Secretary

Appointed: 06 September 2002

Resigned: 28 August 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2002

Resigned: 06 September 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 September 2002

Resigned: 06 September 2002

Paul T.

Position: Director

Appointed: 06 September 2002

Resigned: 08 April 2005

Peter L.

Position: Director

Appointed: 06 September 2002

Resigned: 10 March 2019

Michele W.

Position: Director

Appointed: 06 September 2002

Resigned: 05 September 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 September 2002

Resigned: 06 September 2002

Lisa M.

Position: Director

Appointed: 06 September 2002

Resigned: 28 August 2006

Susan G.

Position: Director

Appointed: 06 September 2002

Resigned: 03 November 2003

Kerry H.

Position: Director

Appointed: 06 September 2002

Resigned: 07 December 2003

Company previous names

Les Maison Blanches January 16, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, July 2023
Free Download (6 pages)

Company search

Advertisements