Paris
75008
Foreign
Secretary Name | Rosemary Whitfield Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(37 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Birchwood 7 Ellerton Road Wimbledon London SW20 0ER |
Director Name | Mr Patrick John Carroll |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 1999) |
Role | Company Accountant |
Correspondence Address | 108a Pickford Lane Bexleyheath Kent DA7 4RT |
Director Name | Mr Alec Francis Elmer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 44 Woodfields Chipstead Sevenoaks Kent TN13 2RB |
Director Name | Henry Jan Hamilton Crossley Hildreth |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ridgway Place Wimbledon London SW19 4SW |
Director Name | Anthony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 16 Cumberland House Kensington Road London W8 5NX |
Director Name | Mr Keith Reynolds |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 1999) |
Role | Secretary |
Correspondence Address | 20 Balliol Avenue Chingford London E4 6LX |
Director Name | Mr Christopher Michael Fraser Campbell-Birkett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 2002) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Rockbank Mugdock Road Milngavie Glasgow G62 8PB Scotland |
Secretary Name | Rosemary Whitfield Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | Birchwood 7 Ellerton Road Wimbledon London SW20 0ER |
Director Name | Mr Chandreeka Persad Ramdin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2003) |
Role | Accountant |
Correspondence Address | 1 Namton Drive Thornton Heath Surrey CR7 6EP |
Director Name | Paul Roy Thomas |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(33 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2002) |
Role | Investment Manager |
Correspondence Address | Inglestones Bagendon Cirencester Gloucestershire GL7 7DU Wales |
Secretary Name | Anne Holliday Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Solicitor |
Correspondence Address | Flat 2 81 Westbourne Terrace London W2 6QS |
Secretary Name | Minster Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 1999) |
Correspondence Address | Gan House 12 Arthur Street London EC4R 9BH |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2005 | Dissolved (1 page) |
---|---|
30 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Director's particulars changed (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: groupama house 24-26 minories london EC3N 1DE (1 page) |
15 March 2004 | Declaration of solvency (3 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Appointment of a voluntary liquidator (1 page) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 August 2003 | New secretary appointed (2 pages) |
25 July 2003 | Location of register of members (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 2 minster court mincing lane london EC3R 7FB (1 page) |
25 July 2003 | Location of register of directors' interests (1 page) |
24 July 2003 | Secretary resigned (1 page) |
8 May 2003 | Return made up to 13/04/03; full list of members
|
6 January 2003 | New director appointed (3 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 August 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
23 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
17 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 June 2000 | Location of register of members (1 page) |
8 June 2000 | Location of register of directors' interests (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BH (1 page) |
13 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
17 February 2000 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
22 April 1999 | Return made up to 13/04/99; full list of members (7 pages) |
15 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
31 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 August 1998 | Auditor's resignation (2 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Auditor's resignation (2 pages) |
11 August 1998 | Auditor's resignation (2 pages) |
14 May 1998 | New director appointed (3 pages) |
13 May 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 13/04/98; no change of members (9 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 June 1997 | Auditor's resignation (1 page) |
27 April 1997 | Return made up to 13/04/97; full list of members (11 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 April 1996 | Return made up to 13/04/96; no change of members
|
11 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 April 1995 | Return made up to 13/04/95; no change of members
|
25 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 February 1966 | Incorporation (52 pages) |