Company NameCAI Property Services Limited
Company StatusDissolved
Company Number01078547
CategoryPrivate Limited Company
Incorporation Date25 October 1972(51 years, 6 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NamesIndosuez Property Services Limited and Credit Agricole Property Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePatrick William Diggines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(19 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 15 May 2001)
RoleDeputy Senior Country Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidfield Lower Green Wimbish
Saffron Walden
Essex
CB10 2XH
Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(19 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 15 May 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed29 December 1991(19 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameMichael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 15 May 2001)
RoleChartered Accountant
Correspondence Address32 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameLesley Eley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2001)
RoleHead Of Administration
Correspondence Address1 Lindsey Street
Epping
Essex
CM16 6RB
Director NameJanet Field
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(21 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 1999)
RoleHead Of Administration London
Correspondence Address76 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameJohn Antony Langley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 1997)
RoleChartered Accountant
Correspondence Address12 Station Road
Thames Ditton
Surrey
KT7 0NR
Director NameJean-Jacques Picard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed03 December 1993(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 1997)
RoleGeneral Manager
Correspondence Address8 Rue Claude Matrat
92130 Issy Les Moulineaux
France
Foreign
Director NameBertrand Philippe Viriot
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed03 December 1993(21 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 August 1994)
RoleSenior Executive
Correspondence Address43 Onslow Gardens
London
Sw3
Director NameEric Humbert Chevre
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed10 June 1994(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 1997)
RoleChief Executive Indosuez Capit
Correspondence Address6a Herbert Crescent
London
SW1X 0HA
Director NameJean-Paul Piotrowski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1997(24 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 August 1997)
RoleCompany Director
Correspondence Address31 Rutland Street
London
SW7 1EJ
Director NameMichel Le Masson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed24 March 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1999)
RoleSenior Country Officer
Correspondence Address1 Albert Gate Court
124 Knightsbridge
London
SW1X 7PE

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2001Return made up to 29/12/00; full list of members (7 pages)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
22 May 2000Full accounts made up to 31 December 1999 (10 pages)
14 January 2000Return made up to 29/12/99; no change of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
6 January 1999Return made up to 29/12/98; change of members (9 pages)
3 September 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998Auditor's resignation (1 page)
3 July 1998Company name changed credit agricole property service s LIMITED\certificate issued on 06/07/98 (2 pages)
7 May 1998Company name changed indosuez property services limit ed\certificate issued on 07/05/98 (2 pages)
28 April 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
19 January 1998Return made up to 29/12/97; full list of members (10 pages)
6 January 1998Full accounts made up to 31 December 1996 (9 pages)
20 October 1997New director appointed (2 pages)
8 October 1997Full accounts made up to 31 December 1995 (9 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
11 June 1997Full accounts made up to 31 December 1994 (9 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
6 January 1997Return made up to 29/12/96; no change of members (9 pages)
20 October 1996Director's particulars changed (1 page)
17 January 1996Return made up to 29/12/95; no change of members (8 pages)
31 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)