Joffre 78400 Chatou
France
Director Name | Mr Michael Anthony Cooper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1991(25 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Managing Director |
Correspondence Address | 18 Langton Avenue Whetstone London N20 9DB |
Director Name | Mr Francois Roche |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 June 1991(25 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Management Consultant |
Correspondence Address | 20 Rue Des Francs Bourgeois 75003 Paris France |
Director Name | Mr Philip Roche |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 June 1991(25 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Management Consultant |
Correspondence Address | 92/98 Bd De Sebastopol 76003 Paris Foreign |
Secretary Name | Mr Michael Anthony Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1991(25 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Langton Avenue Whetstone London N20 9DB |
Registered Address | 47 St Johns Wood High Street London NW8 7NJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 1998 | Dissolved (1 page) |
---|---|
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
12 February 1996 | Liquidators statement of receipts and payments (5 pages) |
25 July 1995 | Liquidators statement of receipts and payments (6 pages) |
28 June 1994 | Registered office changed on 28/06/94 from: 50 baker street london W1M 1DH (1 page) |