Paris 75009
France
Secretary Name | Mrs Martine Miller-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 22 Cornford Park Pembury Tunbridge Wells Kent TN2 4PW |
Director Name | Micheline Iankoff |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 September 1994(21 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 16 September 1997) |
Role | Sales Director |
Correspondence Address | 20 Boulevard Poissonnerie 75009 Paris France |
Director Name | Mr Jack Rapin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1993(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 1994) |
Role | Managing Director |
Correspondence Address | 21 Rue Jean Guy Labarbe Nogent Sur Marne 94130 |
Registered Address | 77 Walton St. London SW3 2HT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 April 1995 | Return made up to 08/04/95; no change of members (4 pages) |