Paris
75008
France
Director Name | Mrs Nicole Goodchild |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 February 1992(85 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 53 Avenue Montaigne 75008 Paris France |
Director Name | Mrs Ginette Longley |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 February 1992(85 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | The Breach 53 Avenue De La Princesse 78110 Le Vesinet France |
Director Name | Mr Charles Spencer Bernard |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1992(85 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | 18 Rue Barbette 75003 Paris Foreign |
Secretary Name | Mr Charles Spencer Bernard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1994(87 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 18 Rue Barbette 75003 Paris Foreign |
Director Name | Oliver Gyles Longley |
---|---|
Date of Birth | September 1918 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(87 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 14 November 2006) |
Role | Retired Company Director |
Correspondence Address | The Breach 53 Avenue De La Princesse 78110 Le Vesinet Foreign |
Director Name | George Crauford Bauermeister |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1994(87 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 14 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 78 Avenue De Suffren Paris 75015 France Foreign |
Director Name | Mrs Bridget Sarah Homfrey Terrell |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(98 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2006) |
Role | Aide Comtable |
Country of Residence | France |
Correspondence Address | 35 Avenue De L'Opera Paris Ile De France 75002 Foreign |
Director Name | Christopher Michael Wicker |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(98 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2006) |
Role | Retail Property Consultancy |
Correspondence Address | 151 Boulevard Pereire Paris 75017 France |
Director Name | Jeffrey Thomas |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(98 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 14 November 2006) |
Role | Diplomat |
Correspondence Address | 35 Rue Du Faubourg St Honore Paris 75008 Seine Foreign |
Director Name | Mr Joe Barclay |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(85 years after company formation) |
Appointment Duration | 2 years (resigned 13 February 1994) |
Role | Banker |
Correspondence Address | 101 Avenue Emile Thiebault 78110 Le Vesinet France |
Director Name | Mr James Daly |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(85 years after company formation) |
Appointment Duration | -1 years, 2 months (resigned 06 May 1991) |
Role | Hbm Consul General |
Correspondence Address | 35 Fg St Honore 75008 Paris Foreign |
Director Name | Rev Canon Martin Paul Draper |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(85 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 June 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | 7 Rue Auguste-Vacquerie 75116 Paris France |
Director Name | Mr Michael Mytton Grainger |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(85 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 July 2003) |
Role | Retired |
Correspondence Address | 2 Square Villaret De Joyeuse 75017 Paris France |
Director Name | Mr Nigel Latham-Sharp |
---|---|
Date of Birth | June 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(85 years after company formation) |
Appointment Duration | 2 years (resigned 16 February 1994) |
Role | Accountant |
Correspondence Address | The Fairway 4 Rue Du Cornouiller Sailly 78440 Gargenville Foreign |
Director Name | Bruce Robertson |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(85 years after company formation) |
Appointment Duration | 2 years (resigned 13 February 1994) |
Role | Clerk In Holy Orders |
Correspondence Address | Old Dairy Cottage School Lane Winfrith,Newburgh Dorset DT2 8JX |
Director Name | Mary Hunt |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1994(87 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 December 1994) |
Role | Hmb Consul General |
Correspondence Address | 35 Gf St Honore Paris 75008 |
Director Name | William McEwin Reid |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(87 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 September 2005) |
Role | Minister Church Of Scotland |
Correspondence Address | 10 Rue Thimonnier Paris 75009 France Foreign |
Director Name | Keith Cyril Moss |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 October 2000) |
Role | Diplomat |
Correspondence Address | The British Embasey 35 Fanbourg St Honore Paris 75008 |
Director Name | Stuart Willens Gregson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(93 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 December 2005) |
Role | Diplomat |
Correspondence Address | 35 Rue Du Faubourg St Honore Paris Seine 75008 Foreign |
Registered Address | 10 Upper Bank Street London E14 5JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £726,098 |
Cash | £3,635 |
Current Liabilities | £18,768 |
Latest Accounts | 31 March 2005 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2006 | Application for striking-off (2 pages) |
15 March 2006 | Annual return made up to 13/02/06 (8 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 August 2005 | Memorandum and Articles of Association (4 pages) |
23 August 2005 | Resolutions
|
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
18 February 2005 | Annual return made up to 13/02/05 (7 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 March 2004 | Annual return made up to 13/02/04 (7 pages) |
16 December 2003 | Director resigned (1 page) |
8 December 2003 | Full accounts made up to 31 March 2003 (27 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
6 March 2003 | Annual return made up to 13/02/03 (9 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 January 2003 | Director resigned (1 page) |
11 March 2002 | Annual return made up to 13/02/02 (9 pages) |
6 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
19 February 2001 | Annual return made up to 13/02/01 (9 pages) |
17 January 2001 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 December 2000 | New director appointed (2 pages) |
22 February 2000 | Annual return made up to 13/02/00 (8 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 February 1999 | Annual return made up to 13/02/99 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 February 1998 | Annual return made up to 13/02/98 (10 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
18 February 1997 | Annual return made up to 13/02/97 (10 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (26 pages) |
26 March 1996 | Annual return made up to 13/02/96 (8 pages) |
26 March 1996 | New director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (26 pages) |
27 March 1995 | Annual return made up to 13/02/95 (12 pages) |
22 February 1907 | Certificate of incorporation (1 page) |