75015 Paris
France
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1994(35 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(37 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Director Name | Jonathan Richard Michael Cliff |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(33 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 August 1993) |
Role | Accountant |
Correspondence Address | 31 Dunbar Crescent Southport Merseyside PR8 3AA |
Director Name | Mr Adrian Gareth Morris |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(33 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(33 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(33 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 December 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD2 4YX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 1998 | Dissolved (1 page) |
---|---|
7 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Ad 19/11/97--------- £ si [email protected]=10 £ ic 1100/1110 (2 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | £ nc 1100/1110 19/11/97 (2 pages) |
28 November 1997 | Appointment of a voluntary liquidator (1 page) |
28 November 1997 | Resolutions
|
28 November 1997 | Declaration of solvency (3 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
26 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |