Paris
75009
France
Director Name | Mr David Powell |
---|---|
Date of Birth | February 1945 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Westminster Palace Gardens Artillery Row London SW1P 1RR |
Director Name | Paul Fothergill |
---|---|
Date of Birth | November 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 76 Rue Du Tir 78600 Maisons Lafitte France |
Director Name | Michael Adrian Shaw |
---|---|
Date of Birth | June 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Translator |
Country of Residence | France |
Correspondence Address | 22 Rue Renoir Voisins Le Bretonneux 78960 France |
Secretary Name | Mr David Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Westminster Palace Gardens Artillery Row London SW1P 1RR |
Director Name | Mr Brian John Taylor Hanson |
---|---|
Date of Birth | January 1939 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Horsham Road Steyning West Sussex BN44 3AA |
Director Name | Mrs Ruth Suzanne Ward |
---|---|
Date of Birth | September 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Artillery Registrars Limited 7 Tufton Street London SW1P 3QB |
Director Name | James Julian Aveling |
---|---|
Date of Birth | April 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2006) |
Role | Official Economic Development |
Correspondence Address | 53 Avenue Legeay 92410 Ville D'Auray France Foreign |
Director Name | Rodney Charles Bennett-England |
---|---|
Date of Birth | December 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | Church Cottage East Rudham Kings Lynn Norfolk PE31 8QZ |
Director Name | Simon David Nall Brearley |
---|---|
Date of Birth | July 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Retired Official Of The Bank O |
Correspondence Address | 54k Cornwall Gardens London SW7 4BG |
Director Name | Francis Anthony Armstrong Carnwath |
---|---|
Date of Birth | May 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Art Gallery Administrator |
Country of Residence | England |
Correspondence Address | 213 South Lambeth Road London SW8 1XR |
Director Name | Mr Timothy George |
---|---|
Date of Birth | July 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1993) |
Role | Diplomat/Ambassador |
Correspondence Address | Foreign & Commonwealth Office King Charles Street London SW1A 2AH |
Director Name | Rev Canon Roger Tagent Greenacre |
---|---|
Date of Birth | November 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2006) |
Role | Priest |
Correspondence Address | 4 Vicars Close Chichester West Sussex PO19 1PT |
Director Name | Mr Mark William Damer Harrison |
---|---|
Date of Birth | April 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 05 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Allee Des Terasses Domaine De Grauchamp 78230 Le Pecq Foreign |
Director Name | Mr Colin Jekyll |
---|---|
Date of Birth | October 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 October 1997) |
Role | Retired Banker |
Correspondence Address | Wickham Farmhouse 14 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AG |
Director Name | Sir Peter Harold Laurence |
---|---|
Date of Birth | February 1923 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 October 2003) |
Role | Retired Diplomat |
Correspondence Address | Trevilla Beaford Winkleigh Devon EX19 8NS |
Director Name | John Morris Livingstone |
---|---|
Date of Birth | December 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 July 2002) |
Role | Retired Priest |
Correspondence Address | 47 Perspective De La Cote Des Basques 64200 Biarritz France |
Director Name | Mr John Malpass |
---|---|
Date of Birth | June 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 05 July 1993) |
Role | Accountant |
Correspondence Address | 57 Bis Avenue De La Motte Picquet 75015 Paris Foreign |
Director Name | Mr Paul Felix Paroissien |
---|---|
Date of Birth | June 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Vicarage House 58-60 Kensington Church Street London W8 4DB |
Director Name | The Revd Sir William Derek Pattinson |
---|---|
Date of Birth | March 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 October 2000) |
Role | Priest |
Correspondence Address | 9 Strutton Court 54 Great Peter Street London SW1P 2HH |
Director Name | Rt Revd Stephen George Platten |
---|---|
Date of Birth | May 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2006) |
Role | Priest |
Country of Residence | England |
Correspondence Address | Bishops Lodge Woodthorpe Lane Wakefield West Yorkshire WF2 6JL |
Director Name | Linda Jane Saint Sernin |
---|---|
Date of Birth | September 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2006) |
Role | Economist |
Correspondence Address | 6 Rue Du General Lambert Paris 75007 France |
Director Name | Right Reverend John Sattertwaite |
---|---|
Date of Birth | November 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Retired Bishop |
Correspondence Address | 5a Gregory Place Kensington London W9 1DD |
Director Name | Mr John Taylor |
---|---|
Date of Birth | March 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 October 2004) |
Role | Businessman |
Correspondence Address | 20 Rue Cacheux 92100 Boulogne France |
Secretary Name | Mr Paul Felix Paroissien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage House 58-60 Kensington Church Street London W8 4DB |
Director Name | Charles James Andrew Johnston |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 July 2013) |
Role | Solicitor |
Correspondence Address | 82 Ingelow Road London SW8 3PF |
Director Name | Robin Anthony Baker |
---|---|
Date of Birth | July 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 04 October 2006) |
Role | Retired |
Correspondence Address | 31 Rue De Chezy 92200 Neuilly Sur Seine Rance |
Director Name | Sonia Ann Helen Taylor |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 October 2006) |
Role | Training Co Ordination |
Correspondence Address | 90 Rue Anatole France Chatenay Mamabry 92290 |
Director Name | Richard Christopher Nottage |
---|---|
Date of Birth | February 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2006) |
Role | Banker |
Country of Residence | France |
Correspondence Address | 3 Rue Eugene Delacroix Paris 75116 Foreign |
Director Name | The Revd Canon Jonathan Robin Blanning Gough |
---|---|
Date of Birth | May 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2005) |
Role | Clerk In Holy Orders |
Correspondence Address | 20 Maclise House Marsham Street London SW1P 4JJ |
Director Name | Mr John David Sebastian Booth |
---|---|
Date of Birth | July 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 July 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 8 56 Manchester Street London W1U 3AF |
Registered Address | C/O Artillery Registrars Limited 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £456,485 |
Cash | £43,356 |
Current Liabilities | £3,052 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2019 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 December 2020 (overdue) |
13 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 December 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Appointment of Mrs Ruth Suzanne Ward as a director on 27 June 2016 (2 pages) |
28 November 2015 | Annual return made up to 10 November 2015 no member list (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 10 November 2014 no member list (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 10 November 2013 no member list (8 pages) |
3 January 2014 | Termination of appointment of Charles Johnston as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 10 November 2012 no member list (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 10 November 2011 no member list (9 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 3 November 2010 no member list (9 pages) |
22 December 2010 | Annual return made up to 3 November 2010 no member list (9 pages) |
21 December 2010 | Director's details changed for Paul Fothergill on 1 October 2010 (2 pages) |
21 December 2010 | Director's details changed for Paul Fothergill on 1 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 10 November 2009 no member list (6 pages) |
3 February 2010 | Director's details changed for Mr Brian John Taylor Hanson on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Adrian Shaw on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Paul Fothergill on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Christopher Chantrey on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Brian John Taylor Hanson on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael Adrian Shaw on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Paul Fothergill on 1 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Christopher Chantrey on 1 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Annual return made up to 10/11/08 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Annual return made up to 10/11/07 (3 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Annual return made up to 10/11/06 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: st matthews clergy house 20 great st peter street london SW1 (1 page) |
13 October 2006 | Secretary resigned (1 page) |
10 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
19 December 2005 | Annual return made up to 10/11/05
|
23 December 2004 | Annual return made up to 10/11/04
|
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 October 2004 | New director appointed (3 pages) |
10 December 2003 | Annual return made up to 10/11/03
|
10 December 2003 | New director appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 September 2003 | New director appointed (2 pages) |
9 December 2002 | Annual return made up to 10/11/02
|
16 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 February 2002 | Annual return made up to 10/11/01
|
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 March 2001 | Annual return made up to 10/11/00
|
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 February 2000 | Annual return made up to 10/11/99
|
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 March 1999 | Annual return made up to 10/11/98 (8 pages) |
28 January 1999 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 December 1997 | Annual return made up to 10/11/97
|
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 December 1996 | Annual return made up to 10/11/96
|
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
2 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
2 February 1996 | Annual return made up to 10/11/95 (10 pages) |