Le Chesnay
78150
Director Name | Adrien Phares |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 November 1999) |
Role | Banker |
Correspondence Address | 90 Avenue Victor Hugo 75116 Paris Foreign |
Director Name | Mr Timothy Maurice Palmer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 7 St Johns Road Wimbledon London SW19 4PH |
Director Name | Paul Jonathan Ewart Holden |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 1994) |
Role | Merchant Banker |
Correspondence Address | 153 Harbut Road Battersea London SW11 2RD |
Director Name | Mr Robert Gerrard Gill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1998) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 3 By Wood End Chalfont St Peter Buckinghamshire SL9 0NQ |
Director Name | Mr Etienne Eisenmann |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 December 1992) |
Role | Consultant |
Correspondence Address | 103 Rue Brancas Seires Foreign |
Secretary Name | Mr Timothy Maurice Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 7 St Johns Road Wimbledon London SW19 4PH |
Director Name | James Patrick Deehan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 31 Cornwallis Crescent Clifton Bristol BS8 4PH |
Secretary Name | James Patrick Deehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 31 Cornwallis Crescent Clifton Bristol BS8 4PH |
Director Name | Mr David Patrick Marshall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 April 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17a Crescent East Barnet Hertfordshire EN4 0EY |
Director Name | Hereward Tolmie Tresidder |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Belle Vue Road Ashbourne Derbyshire DE6 1AT |
Secretary Name | Hereward Tolmie Tresidder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Belle Vue Road Ashbourne Derbyshire DE6 1AT |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Christine Andree Marie Morisseau |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 1998(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 1999) |
Role | Banker |
Correspondence Address | 27 Rue D'Aguesseau Boulogne 92100 |
Secretary Name | Christine Andree Marie Morisseau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 December 1998(19 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 November 1999) |
Role | Banker |
Correspondence Address | 27 Rue D'Aguesseau Boulogne 92100 |
Director Name | Michelle Mayeux |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 1999(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2001) |
Role | Executive |
Correspondence Address | 75 Avenue Jean-Jacques Rousseau Carriers-Sur-Seine 78420 France |
Secretary Name | Michelle Mayeux |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 November 1999(20 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 24 July 2000) |
Role | Executive |
Correspondence Address | 75 Avenue Jean-Jacques Rousseau Carriers-Sur-Seine 78420 France |
Secretary Name | Mr Edward Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 26 Pentland Gardens Long Eaton Nottingham Nottinghamshire NG10 4FX |
Registered Address | Pricewaterhousecoopers 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 |
Year | 2014 |
---|---|
Turnover | £19,113,000 |
Gross Profit | £2,114,000 |
Net Worth | £1,479,000 |
Cash | £888,000 |
Current Liabilities | £12,434,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 November 2003 | Dissolved (1 page) |
---|---|
20 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 February 2002 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: wentworth house manners avenue ilkeston derbyshire DE7 8EF (1 page) |
13 November 2001 | Appointment of a voluntary liquidator (1 page) |
12 November 2001 | Declaration of solvency (6 pages) |
12 November 2001 | Resolutions
|
15 June 2001 | Director resigned (1 page) |
29 November 2000 | Return made up to 23/10/00; bulk list available separately (9 pages) |
27 July 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | Return made up to 23/10/99; bulk list available separately (8 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (33 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 23/10/98; bulk list available separately (7 pages) |
4 January 1999 | Location of register of members (non legible) (1 page) |
8 October 1998 | Director resigned (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
15 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
21 April 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Return made up to 23/10/97; bulk list available separately
|
23 June 1997 | Resolutions
|
21 May 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
12 November 1996 | Return made up to 23/10/96; bulk list available separately (7 pages) |
11 September 1996 | Resolutions
|
30 June 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
18 December 1995 | Memorandum and Articles of Association (8 pages) |
20 November 1995 | Return made up to 23/10/95; change of members (12 pages) |
1 September 1995 | Memorandum and Articles of Association (138 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Reduction of iss capital and minute (oc) £ ic 14674579/ 4891526 (6 pages) |
28 July 1995 | Certificate of reduction of issued capital (1 page) |
4 July 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
10 November 1993 | Full group accounts made up to 31 March 1993 (36 pages) |
19 January 1993 | Full group accounts made up to 31 March 1992 (41 pages) |