Little London
Andover
Hampshire
SP11 6JG
Director Name | Mr Cyrille Jean-Pierre Houghlet |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Engineer |
Correspondence Address | 45 Rue Le Marois 75016 Paris France Foreign |
Director Name | Mr Nicholas William Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 19 Higham Road Woodford Green Essex IG8 9JN |
Director Name | Gilles Delapalme |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Banker |
Correspondence Address | 120 Rue De Courcelles Paris 75017 Foreign |
Director Name | Mr Barrie Etchells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Insurance Broker |
Correspondence Address | 42 Longtye Drive Chestfield Whitstable Kent CT5 3NF |
Director Name | David Thomas Glynn |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1992) |
Role | Banker |
Correspondence Address | 112 Wickham Avenue Sutton Surrey SM3 8EA |
Director Name | Mr Eric Manchon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 1994) |
Role | Banker |
Correspondence Address | 9 Rue Du General Faidherbe Nogent Sur Marne 94130 Foreign |
Director Name | Charles Francis Harold Morland |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Banker |
Correspondence Address | Marston Hill Farm Greatworth Banbury Oxfordshire OX17 2HF |
Director Name | Mr Philippe Revault D'Allonnes |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 1992) |
Role | Banker |
Correspondence Address | 35 Rue Danton Levallois-Perret 92300 Foreign |
Director Name | Denis Duverne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1994(21 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 August 1995) |
Role | Memeber Of Exec Committee Banq |
Correspondence Address | 70 Avenue De Breteuil Paris 75007 France Foreign |
Registered Address | 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 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 July 2001 | Dissolved (1 page) |
---|---|
5 April 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 November 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C re liq ipo (6 pages) |
9 December 1998 | Liquidators statement of receipts and payments (5 pages) |
16 June 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 37-43 sackville street london W1X 1DB (1 page) |
26 November 1996 | Appointment of a voluntary liquidator (1 page) |
29 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
27 September 1995 | Director resigned (2 pages) |
27 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
3 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |