Mouchez
Paris
75013
Foreign
Director Name | John Kenneth Hyland |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 1996) |
Role | Solicitor |
Correspondence Address | 16 High Street Biddulph Stoke On Trent Staffordshire ST8 6AP |
Director Name | Mr Norman Millard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 July 2001) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 31 Primitive Street Mow Cop Stoke On Trent Staffordshire ST7 3NW |
Director Name | Andrew John Percy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Bullockshouse Road Harriseahead Stoke On Trent Staffordshire ST7 4JQ |
Secretary Name | Andrew John Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 10 Bullockshouse Road Harriseahead Stoke On Trent Staffordshire ST7 4JQ |
Director Name | Richard Norman Millard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 2001) |
Role | Freight Forwarder |
Correspondence Address | 35 Sanderling Drive St Mellons Cardiff South Glamorgan CF3 0DH Wales |
Secretary Name | Richard Norman Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 July 2001) |
Role | Freight Forwarder |
Correspondence Address | 35 Sanderling Drive St Mellons Cardiff South Glamorgan CF3 0DH Wales |
Director Name | David Richard Evans |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 91 Birchwood Gardens Whitchurch Cardiff CF4 1HZ Wales |
Director Name | Patrick Charpentier |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2001(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2005) |
Role | General Manager Frixt Internat |
Correspondence Address | 3 Rue Cernuschi Paris 75017 Foreign |
Secretary Name | Katia Saint Ruf |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 July 2001(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2005) |
Role | Deputy General Manager |
Correspondence Address | C/O Fret International 66 Rue De Rome Paris F 75008 Foreign |
Director Name | Pierre Fumat |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2001(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2005) |
Role | Presidentof Rouch Intermodal |
Correspondence Address | 1 Rue Du 11 Novermber Villeneuve La Garenne 92390 France |
Director Name | Philippe Laurin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2001(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2003) |
Role | Director Of Business Fret Sncf |
Correspondence Address | 24 Rue De L'Arcade Paris 75014 Foreign |
Director Name | Corinne Orzechowski |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2001(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2005) |
Role | Strategic Director Of Efret Sn |
Correspondence Address | 16 Zue Dunois Paris 75013 Foreign |
Director Name | Elisabeth Teboul |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2001(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2005) |
Role | Financial Director Of Sncf Par |
Correspondence Address | 40 Ter Rue Charles Duflus 92270 Bois Colombes Foreign France |
Director Name | Bruno Saintes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2003(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 September 2007) |
Role | Bw Director |
Correspondence Address | 16 Ruc Pierre Brossolette Jouy En Josas 78350 |
Registered Address | Asra House 1 Long Lane (Feuk) London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Turnover | £6,011,122 |
Gross Profit | £313,322 |
Net Worth | -£1,879,892 |
Cash | £418,180 |
Current Liabilities | £3,405,788 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2000 | Delivered on: 31 March 2000 Persons entitled: Alex Lawrie Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 January 1999 | Delivered on: 4 February 1999 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 December 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2016 (7 pages) |
---|---|
22 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2015 (6 pages) |
5 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2014 (8 pages) |
17 December 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2013 (8 pages) |
19 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2012 (7 pages) |
19 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2012 (6 pages) |
13 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2011 (7 pages) |
30 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2010 (8 pages) |
5 January 2010 | Insolvency:form 1.3 to 28/09/09 (euros) (7 pages) |
9 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2009 (7 pages) |
11 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2008 (22 pages) |
21 January 2008 | Director resigned (1 page) |
19 December 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2007 (11 pages) |
19 December 2007 | Form 1.3 to 28/09/07 in euros (13 pages) |
16 January 2007 | Form 1.3 in euros (9 pages) |
16 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2006 (9 pages) |
26 October 2006 | Form 1.3 abstract in euros (9 pages) |
13 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2005 (18 pages) |
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | New secretary appointed (1 page) |
15 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
15 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
18 March 2005 | Full accounts made up to 30 September 2003 (20 pages) |
2 March 2005 | Secretary resigned (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: beech house congleton road,biddulph stoke-on-trent staffs. ST8 6EF (1 page) |
10 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2004 (10 pages) |
24 September 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
24 September 2004 | Full accounts made up to 31 December 2002 (20 pages) |
24 September 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
9 July 2004 | Return made up to 12/01/04; no change of members
|
28 January 2004 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
28 May 2003 | Director resigned (2 pages) |
27 May 2003 | Director resigned (2 pages) |
23 April 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 12/01/03; full list of members (9 pages) |
2 January 2003 | Full accounts made up to 31 December 2001 (19 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
6 September 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 12/01/02; full list of members (6 pages) |
26 March 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
11 February 2002 | Nc inc already adjusted 16/11/01 (1 page) |
11 February 2002 | Ad 01/10/01-31/12/01 £ si 899000@1=899000 £ ic 1000/900000 (2 pages) |
6 February 2002 | Resolutions
|
31 January 2002 | Conve 16/11/01 (1 page) |
9 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
24 July 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
28 February 2001 | Return made up to 12/01/01; full list of members (8 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
31 March 2000 | Particulars of mortgage/charge (11 pages) |
7 March 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
24 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
4 February 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Return made up to 12/01/99; no change of members
|
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (41 pages) |
11 August 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
6 January 1998 | Full group accounts made up to 31 March 1997 (40 pages) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (41 pages) |
9 September 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 12/01/96; no change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (39 pages) |
12 December 1991 | Memorandum and Articles of Association (12 pages) |