Res Cristal 321
Lille France
59777
Foreign
Secretary Name | Mr Derek Martin Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1998(59 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Links 52 Molesey Close Walton On Thames Surrey KT12 4PX |
Director Name | Metric People Limited (Corporation) |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Status | Current |
Appointed | 30 January 1996(57 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months |
Correspondence Address | Room 909 Lloyds 86 Building 1 Lime Street London EC3M 7HQ |
Director Name | Mr Robert Savage |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 08 July 1992) |
Role | Management Consultant |
Correspondence Address | 1 Francis Street Leicester Leicestershire LE2 2BE |
Director Name | Mr David Michael Saunders |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 08 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildwoods Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Director Name | Mr James Kennedy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1992(54 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 08 July 1992) |
Role | Accountant |
Correspondence Address | 106 Alhambra Place Â…8 Madison Wisconsin 53713 Foreign |
Secretary Name | Fiona Ruth Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(54 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | 39 Marks Road Wokingham Berkshire RG11 1NR |
Secretary Name | Mr David Grant Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(54 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Director Name | Donald Gavan Fahrenheim |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 58 Aberdare Gardens London NW6 3QD |
Director Name | Bryan Edward Mills |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(55 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | C/O Ebury Gate 23 Lower Belgrave Street London Sw1 Onw |
Director Name | Mr Jerry Andrew Scibor-Kaminski |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(55 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 1994) |
Role | Investment Banking |
Correspondence Address | 19 Rosenau Road London SW11 4QN |
Secretary Name | Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(56 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 58 Aberdare Gardens London NW6 3QD |
Secretary Name | Donald Gavan Fahrenheim |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(56 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 58 Aberdare Gardens London NW6 3QD |
Secretary Name | Ranald Dearborn Hobbs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 1995(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 1996) |
Role | Consultant |
Correspondence Address | 201 Arbor Lake Drive Apt 105 Naples Florida 3396386 |
Secretary Name | Jeremy Peter Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(58 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 May 1997) |
Role | Kt12 3et |
Correspondence Address | 13 Walton Park Walton On Thames Surrey KT12 3ET |
Director Name | Joan Francine Arkley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(59 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 July 1998) |
Role | Connsultant |
Correspondence Address | 1a Scawen Road Deptford London SE8 5AG |
Director Name | Claire Lynn Bunting |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(59 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 18 September 1998) |
Role | Consultant |
Correspondence Address | 6 Tabor Grove Wimbledon London SW19 4EB |
Secretary Name | Hanover Company Secretaries Eeig (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(58 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 1998) |
Correspondence Address | 31 St George Street London W1R 0HQ |
Registered Address | Room 909 Lloyds 86 Building 1 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 1998 |
---|---|
Net Worth | -£987,000 |
Latest Accounts | 30 April 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
26 October 2007 | Dissolved (1 page) |
---|---|
22 August 2002 | Dissolution deferment (1 page) |
22 August 2002 | Completion of winding up (1 page) |
7 June 2000 | Order of court to wind up (2 pages) |
8 November 1999 | Return made up to 06/10/99; change of members
|
4 November 1999 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
21 September 1999 | Director's particulars changed (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 31 st george street london W1R ohq (1 page) |
22 January 1999 | Return made up to 06/10/98; bulk list available separately (5 pages) |
25 September 1998 | Director resigned (1 page) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1998 | Director's particulars changed (2 pages) |
21 August 1998 | Secretary's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Memorandum and Articles of Association (64 pages) |
11 August 1998 | Director resigned (1 page) |
27 July 1998 | Notice of completion of voluntary arrangement (4 pages) |
8 July 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Full group accounts made up to 30 April 1998 (12 pages) |
1 May 1998 | Full group accounts made up to 30 June 1997 (12 pages) |
17 April 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
15 January 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
18 December 1997 | Return made up to 06/10/97; bulk list available separately (5 pages) |
3 November 1997 | Copy of variation order (3 pages) |
9 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Full group accounts made up to 30 June 1996 (13 pages) |
25 September 1997 | Secretary resigned (1 page) |
26 March 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1997 (3 pages) |
31 January 1997 | Return made up to 06/10/96; no change of members
|
28 January 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
14 August 1996 | Full group accounts made up to 30 June 1995 (15 pages) |
11 August 1996 | New director appointed (2 pages) |
3 April 1996 | Auditor's resignation (1 page) |
2 April 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 1996 (5 pages) |
7 February 1996 | Full group accounts made up to 30 June 1994 (21 pages) |
6 December 1995 | Return made up to 06/10/95; no change of members
|
6 December 1995 | Secretary resigned;director resigned (2 pages) |
23 November 1995 | Director's particulars changed (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
6 June 1995 | Return made up to 06/10/94; bulk list available separately (26 pages) |
3 August 1987 | Full group accounts made up to 31 October 1986 (18 pages) |
23 October 1986 | Full accounts made up to 31 October 1985 (19 pages) |