Company NameMoxey Savon(Chartering)Limited
Company StatusDissolved
Company Number00715830
CategoryPrivate Limited Company
Incorporation Date20 February 1962(62 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameFrancois Xavier Jean Marie Christophe Capiomont
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed19 October 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleFinancial Advisor
Correspondence Address3 Rue Anatole De La Forge
Paris
75017
France
Director NameMichel Capiomont
Date of BirthMarch 1923 (Born 101 years ago)
NationalityFrench
StatusCurrent
Appointed19 October 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Correspondence Address3 Rue Anatole De La Forge
Paris
75017
France
Director NameMr Percy Henry Charles Woodcock
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleShipbroker
Correspondence Address18 Glasgow House
175 Maida Vale
London
W9 1q
Secretary NameMr David George Fennell
NationalityBritish
StatusCurrent
Appointed19 October 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Annersley Road
Blackheath
London
SE3 0JX
Director NameMr Kenneth Harold Percy Ingram
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1994)
RoleShipbroker
Correspondence Address40 Croham Manor Road
South Croydon
Surrey
CR2 7BE

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 February 1998Dissolved (1 page)
19 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Appointment of a voluntary liquidator (1 page)
23 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1996Registered office changed on 01/10/96 from: rodwell house 100 middlesex street london E1 7HJ (1 page)
19 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 October 1995Return made up to 16/10/95; no change of members (4 pages)