Blanche
75016 Paris
France
Secretary Name | John Edward Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1998(23 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HZ |
Director Name | Barry Kenneth Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 11 Flavian Close St Albans Hertfordshire AL3 4JX |
Director Name | Michael Octave Marie Charles Rollier |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 1996) |
Role | Directeur Financier |
Correspondence Address | 28 Rue Brechet 63 Clermont Ferrand Foreign |
Director Name | Michel Villamayor |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Manager |
Correspondence Address | 7 Voie De Posime Mort 92350 Le Plessis Robinson Foreign |
Secretary Name | Phillip Chwee Guan Ang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 42 Ingleboro Drive Purley Surrey CR8 1EE |
Director Name | Dominique Michal |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 1997(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 6 Au Anatole France Charenton 94220 France Foreign |
Registered Address | 4-8 Tabernacle Street London EC2A 4UH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,818,000 |
Gross Profit | £1,153,000 |
Net Worth | £1,059,000 |
Cash | £474,000 |
Current Liabilities | £9,038,000 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 August 2004 | Dissolved (2 pages) |
---|---|
24 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 November 2003 | Resignation of a liquidator (1 page) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Resignation of a liquidator (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Declaration of solvency (3 pages) |
13 April 2000 | Appointment of a voluntary liquidator (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
16 February 1999 | Return made up to 08/02/99; full list of members
|
25 November 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
25 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: hill house highgate hill london N19 5NA (1 page) |
11 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 May 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 08/02/97; no change of members (6 pages) |
21 February 1997 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |