St Cloud
92210
Director Name | Frederic Ferrer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 December 1998(30 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Financial Controller |
Correspondence Address | 337 Boulevard Saint Denis Courbevoie 92400 France |
Secretary Name | Frederic Ferrer |
---|---|
Nationality | French |
Status | Current |
Appointed | 30 December 1998(30 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Financial Controller |
Correspondence Address | 337 Boulevard Saint Denis Courbevoie 92400 France |
Director Name | Luc Richard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 November 2000(32 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chief Financial Officer |
Correspondence Address | 59/61 Rue De La Roquette Paris 75011 Foreign |
Director Name | Mr Ronald Robert Wickers |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 September 1993) |
Role | Chief Executive |
Correspondence Address | 29 Croham Mount South Croydon Surrey CR2 0BR |
Director Name | Allan Charles Templeman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1993) |
Role | Operations Director |
Correspondence Address | 61 St Oswalds Road Norbury London SW16 3SA |
Director Name | Mr Michael Iain Robinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterford House Heath Road West Petersfield Hampshire GU31 4LA |
Director Name | Jean Louis Nachury |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 2 Rue Lord Byron Paris 75006 |
Director Name | Mr Francois Gues |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 1998) |
Role | Director - Financial Control |
Correspondence Address | 33 Rue De La Tourelle 92100 Boulogne Foreign |
Director Name | Derek Sidney Dyerson |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Shannonway Southend Road Beckenham Kent BR3 1WG |
Director Name | Mr Louis De Bourgoing |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1996) |
Role | Deputy Chief Executive |
Correspondence Address | 4 Rue De La Marignan Paris 75008 |
Director Name | Peter Beverley Clarke |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 1994) |
Role | Executive |
Correspondence Address | 45 Oakridge Avenue Radlett Hertfordshire WD7 8EW |
Director Name | Mr Roland Henry Beard |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Sandal Cottage Kingswood Way Selsdon Surrey CR2 8QQ |
Secretary Name | Peter Beverley Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 45 Oakridge Avenue Radlett Hertfordshire WD7 8EW |
Director Name | Mr Trevor Douglas Bedford |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoneley House Heale Lane, Curry Rivel Langport Somerset Ta10 Opq |
Director Name | Mr Terence John Grimwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 April 1998) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Little Meadow Mile Oak Road Paddock Wood Tonbridge Kent TN12 6NE |
Director Name | Kevin Petley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 April 1998) |
Role | Sales Director |
Correspondence Address | 64 Manor Road Wokingham Berkshire RG41 4AR |
Secretary Name | Mr Trevor Douglas Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoneley House Heale Lane, Curry Rivel Langport Somerset Ta10 Opq |
Secretary Name | Andrew Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 4 Crane Drive Lower Wick Worcester Worcestershire WR2 4BZ |
Director Name | Jeroen Joosten |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1995(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1998) |
Role | Controller |
Correspondence Address | 12 Rue Collange Levallois Perret 92300 France Foreign |
Secretary Name | Jeroen Joosten |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 1996(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | 12 Rue Collange Levallois Perret 92300 France Foreign |
Director Name | Jean-Baptiste Morin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 1998(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2000) |
Role | Deputy Director |
Correspondence Address | 10 Boulevard De Clichy Paris 75018 |
Director Name | Philippe Otero Del Val |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 1998(30 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 December 1998) |
Role | Financial Controller |
Correspondence Address | 4 Rue Livingstone Paris 75018 France Foreign |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£222,730 |
Cash | £168,665 |
Current Liabilities | £1,863,771 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 August 2004 | Dissolved (2 pages) |
---|---|
25 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: ernst & young LLP becket house 1 lambeth palace road london SE1 7EU (1 page) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Form 4.28 (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 10 norwich street london EC4A 1BD (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Appointment of a voluntary liquidator (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Declaration of solvency (3 pages) |
8 August 2002 | Res re specie (1 page) |
19 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
30 November 2001 | Return made up to 02/10/01; full list of members (8 pages) |
2 August 2001 | Accounts made up to 30 June 2000 (13 pages) |
25 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 02/10/00; full list of members (8 pages) |
31 July 2000 | Accounts made up to 30 June 1999 (13 pages) |
27 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
15 November 1999 | Return made up to 02/10/99; full list of members (9 pages) |
5 May 1999 | Accounts made up to 30 June 1998 (13 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 02/10/98; full list of members (9 pages) |
3 September 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
1 May 1998 | Accounts made up to 30 June 1997 (13 pages) |
18 March 1998 | Return made up to 02/10/97; full list of members (10 pages) |
4 September 1997 | Director resigned (1 page) |
30 April 1997 | Accounts made up to 30 June 1996 (14 pages) |
14 April 1997 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Return made up to 02/10/96; full list of members (11 pages) |
25 November 1996 | Director's particulars changed (1 page) |
22 November 1996 | Accounts made up to 30 June 1995 (18 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 1270 london road london SW16 4DH (1 page) |
2 November 1995 | Return made up to 02/10/95; full list of members
|
11 October 1995 | New director appointed (2 pages) |
14 July 1995 | New secretary appointed (2 pages) |
28 November 1994 | Company name changed\certificate issued on 28/11/94 (2 pages) |
10 October 1994 | Return made up to 02/10/94; full list of members
|
8 May 1994 | Accounts made up to 31 December 1993 (16 pages) |
22 November 1993 | Return made up to 02/10/93; full list of members
|