Paris 16
Foreign
Director Name | Jean Francois Cristau |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 March 1992(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Avenue Des Courlis Le Vesinet Paris 78110 Foreign |
Director Name | John Milton Dwane |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1992(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Shipbroker |
Correspondence Address | Faggotts Stack Dial Green Lurgashall Petworth West Sussex GU28 9HA |
Director Name | Pierre Jourdan-Barry |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 March 1992(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Rue De Caumartin 75423 Paris Cedex 09 France |
Director Name | Patrick Laurence Murphy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 March 1992(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Shipbroker |
Correspondence Address | 189 The Drive Ilford Essex IG1 3PL |
Director Name | John Christian Peugniez |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1992(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Castle Street St Helier Channel |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 1992(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Jean Pierre Terrin |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1992(35 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 17 July 1992) |
Role | Shipbroker |
Correspondence Address | Flat E 3 Lansdowne Road London W11 3AL |
Registered Address | Haines Watts 2nd Floor 25-31 Tavistock Place London WC1H 9SF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,511 |
Current Liabilities | £328,154 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2007 | Dissolved (1 page) |
---|---|
16 October 2006 | Appointment of a voluntary liquidator (1 page) |
16 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: haines watts insolvency services 4-8 tabernacle street london EC2A 4LU (1 page) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
16 May 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
30 November 1995 | Liquidators statement of receipts and payments (6 pages) |
30 November 1995 | Liquidators statement of receipts and payments (6 pages) |