London
SW18 2SW
Secretary Name | Catherine ('Kasia') Marie Madeleine Balinska-Jundzill |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(63 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Alfriston Road London SW11 6NS |
Director Name | Alain Bataille |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2001(63 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Banker |
Correspondence Address | 47 Onslow Square London SW7 3LR |
Director Name | Mr Jean Robert Furic |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(54 years after company formation) |
Appointment Duration | 1 month (resigned 12 July 1991) |
Role | Bank Manager |
Correspondence Address | Flat 4 St Albans Mansions London W8 5QH |
Director Name | Mr Jean Huet |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1991(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Bank Manager |
Correspondence Address | 59 Cadogan Square London SW1X 0HZ |
Director Name | Mr Peter Heath |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Branch Manager (Banking) |
Correspondence Address | 52 Upland Road Selly Park Birmingham West Midlands B29 7JS |
Director Name | Mrs Christine Rosine Garwood |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1991(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Pension Officer |
Correspondence Address | 51 Park Road Smallfield Horley Surrey RH6 9RZ |
Director Name | Messd Patrick Froger |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 1991(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Bank Manager |
Correspondence Address | 35 Brunswick Gardens London SW8 4AW |
Director Name | Mrs Gloria Suzanne Fowler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Deputy Manager (Banking) |
Correspondence Address | South Wing Wootton Grange Wootton Green Lane Balsall Common West Midlands CV7 7BQ |
Director Name | Mr Anthony Joseph Dunsworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(54 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Bank Officer |
Correspondence Address | 29 Dobbins Lane Wendover Aylesbury Buckinghamshire HP22 6DH |
Director Name | Mr Christian Maurice Coson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(54 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Bank Officer |
Correspondence Address | 21 Bowers Way Harpenden Hertfordshire AL5 4EP |
Secretary Name | Mrs Christine Rosine Garwood |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 June 1991(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 51 Park Road Smallfield Horley Surrey RH6 9RZ |
Director Name | Thierry Gerard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 1993(55 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1996) |
Role | Banker |
Correspondence Address | 5 Cambridge Place London W8 5PB |
Director Name | Patrick Robert Marie Pagni |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 1993(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 1998) |
Role | Banker |
Correspondence Address | 24 Thurloe Square London SW7 2SD |
Director Name | Dir Hubert Lamy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 1993(55 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 October 1993) |
Role | Banker |
Correspondence Address | 18 Harcourt Terrace London SW10 9JR |
Secretary Name | Mr Mark Alexander Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 December 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Spencer Road London SW18 2SW |
Director Name | Abderrahman Hayab |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 1996(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1999) |
Role | Banker |
Correspondence Address | 5 Cambridge Place London W8 5PB |
Director Name | Patrick Gelin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 1998(61 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2001) |
Role | Banker |
Correspondence Address | 32 Brunswick Gardens London W8 4AL |
Director Name | Mr Justin Paul Graham |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2004) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 7 Fox Hill Village Haywards Heath West Sussex RH16 4QZ |
Director Name | Mr Brian Arthur Reed |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2004) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bobbits Way Wivenhoe Colchester Essex CO7 9NJ |
Director Name | Mr Vinod Guy Emmanuel Tamby |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2003(65 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2004) |
Role | Banking Executive |
Correspondence Address | 4 Vincent Square London SW1P 2LX |
Director Name | David Lewis Irlam |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(66 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 2004) |
Role | Bank Manager Securities |
Correspondence Address | 5 Westpoint Newick Lewes East Sussex BN8 4NU |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82 |
Cash | £82 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 April 2006 | Dissolved (1 page) |
---|---|
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Resolutions
|
14 October 2004 | Registered office changed on 14/10/04 from: group legal sg house 41 tower hill london EC3N 4SG (1 page) |
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
13 October 2004 | Declaration of solvency (3 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
2 July 2003 | Return made up to 31/05/03; full list of members
|
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 August 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
27 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members
|
27 March 2001 | Resolutions
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members
|
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 06/06/99; full list of members (5 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 March 1999 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: exchange house primrose street london EC2A 2HT (1 page) |
16 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 July 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
17 July 1997 | Return made up to 06/06/97; no change of members (5 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 July 1996 | Return made up to 06/06/96; no change of members (5 pages) |
19 April 1996 | Resolutions
|
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
12 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 June 1995 | Return made up to 06/06/95; full list of members
|
12 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (84 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
20 April 1993 | Director resigned;new director appointed (2 pages) |