Pessac
33200
France
Director Name | Bernard Meade |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 February 1992(50 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 03 October 2017) |
Role | Clerk In Holy Orders |
Country of Residence | Ireland |
Correspondence Address | Provincial House Vincentian Community St Pauls Sybil Hill Raheny Dublin 5 Eire |
Director Name | Philip Walshe |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 February 1992(50 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 03 October 2017) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Marillac Hospital Eagle Way Warley Brentwood Essex CM13 3BL |
Secretary Name | Bernard Meade |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 February 1992(50 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Provincial House Vincentian Community St Pauls Sybil Hill Raheny Dublin 5 Eire |
Director Name | Eric Saint-Sevin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 April 1998(56 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 03 October 2017) |
Role | Clerk In Holy Orders |
Country of Residence | France |
Correspondence Address | 10 Rue D'Austerlitz Marseille 13006 France |
Director Name | Philippe Lamblin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 October 1999(58 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 03 October 2017) |
Role | Clerk In Holy Orders |
Country of Residence | France |
Correspondence Address | 95 Rue De Sevres Paris 75006 |
Director Name | Rev Kieran Magovern |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(63 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 October 2017) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | St Mary`S Presbytery 82 West Street Dunstable Bedfordshire LU6 1NY |
Director Name | Rev Eric Ravoux |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 August 2010(68 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 October 2017) |
Role | Clerk In Holy Orders |
Country of Residence | France |
Correspondence Address | Communaute Interprovinciale 1741 Avenue Du General Bondues 59910 France |
Director Name | George Deimerly |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 1992(50 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Clerk In Holy Orders |
Correspondence Address | 7 Bis Rue De Lane Vielle Intendance 34000 Montpellier Foreign |
Director Name | Brian Doyle |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 1992(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | St Patricks College Of Education Drumcondra Dublin 9 Irish |
Director Name | Paul Gunth |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 1992(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 1995) |
Role | Clerk In Holy Orders |
Correspondence Address | 95 Rue De Sevres 75006 Paris Foreign |
Director Name | Abel Maniez |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 1992(50 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 August 2010) |
Role | Clerk In Holy Orders |
Country of Residence | France |
Correspondence Address | 88 Rue Du Cherche-Midi Paris 75006 France |
Director Name | Desmond Beirne |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(50 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 07 May 2016) |
Role | Clerk In Holy Orders |
Country of Residence | Ireland |
Correspondence Address | St Peter's Presbytery Phibsborough Dublin 7 |
Director Name | Hugh Murnaghan |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 February 1992(50 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 May 2005) |
Role | Clerk In Holy Orders |
Correspondence Address | St Vincents The Ridgeway London NW7 1RG |
Director Name | Noel Kieken |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 1997(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 1999) |
Role | Clerk In Holy Orders |
Correspondence Address | 88 Rue Du Cherche-Midi 75006 Paris France |
Registered Address | 70 St Georges Square London SW1V 3RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £612,385 |
Net Worth | £17,126,678 |
Cash | £1,129,760 |
Current Liabilities | £289,139 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 April 2010 | Delivered on: 11 May 2010 Persons entitled: Coutts & Company Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any securities from time to time see image for full details. Outstanding |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
31 January 2017 | Termination of appointment of Desmond Beirne as a director on 7 May 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
9 March 2016 | Annual return made up to 10 February 2016 no member list (10 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
9 March 2015 | Director's details changed for Philippe Lamblin on 1 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 10 February 2015 no member list (10 pages) |
9 March 2015 | Director's details changed for Philippe Lamblin on 1 February 2015 (2 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
5 March 2014 | Annual return made up to 10 February 2014 no member list (10 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
4 March 2013 | Annual return made up to 10 February 2013 no member list (10 pages) |
4 March 2013 | Director's details changed for Philip Walshe on 9 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Philip Walshe on 9 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Desmond Beirne on 9 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Desmond Beirne on 9 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Reverend Eric Ravoux on 9 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Reverend Eric Ravoux on 9 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Eric Saint-Sevin on 9 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Eric Saint-Sevin on 9 February 2013 (2 pages) |
3 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of company's objects (2 pages) |
27 February 2012 | Annual return made up to 10 February 2012 no member list (10 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
11 March 2011 | Annual return made up to 10 February 2011 no member list (10 pages) |
9 March 2011 | Appointment of Reverend Eric Ravoux as a director (3 pages) |
5 November 2010 | Termination of appointment of Abel Maniez as a director (1 page) |
29 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Annual return made up to 10 February 2010 no member list (6 pages) |
9 March 2010 | Director's details changed for Eric Saint-Sevin on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Eric Saint-Sevin on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Philippe Lamblin on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Jean-Marie Les Bats on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Philip Walshe on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Desmond Beirne on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Philip Walshe on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Abel Maniez on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Abel Maniez on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Philippe Lamblin on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Desmond Beirne on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Bernard Meade on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Bernard Meade on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Reverend Kieran Magovern on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Reverend Kieran Magovern on 9 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Jean-Marie Les Bats on 9 February 2010 (2 pages) |
7 June 2009 | Full accounts made up to 30 September 2008 (18 pages) |
16 March 2009 | Annual return made up to 10/02/09 (4 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
6 March 2008 | Annual return made up to 10/02/08 (4 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
20 March 2007 | Annual return made up to 10/02/07 (4 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
27 March 2006 | Annual return made up to 10/02/06 (7 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
27 May 2005 | Full accounts made up to 30 September 2004 (17 pages) |
2 March 2005 | Annual return made up to 10/02/05 (7 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
17 February 2004 | Annual return made up to 10/02/04
|
3 September 2003 | Full accounts made up to 30 September 2002 (17 pages) |
3 March 2003 | Annual return made up to 10/02/03
|
12 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
5 March 2002 | Annual return made up to 10/02/02 (5 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
28 February 2001 | Annual return made up to 10/02/01 (5 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
8 March 2000 | Annual return made up to 10/02/00 (6 pages) |
8 February 2000 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
9 August 1999 | Director's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 March 1999 | Annual return made up to 10/02/99 (6 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 March 1998 | Annual return made up to 10/02/98 (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
11 July 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director's particulars changed (1 page) |
21 March 1997 | Annual return made up to 10/02/97
|
11 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 February 1996 | Annual return made up to 10/02/96
|
6 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |