London
SW7 4DA
Director Name | Sbt-Batif (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Correspondence Address | 34/36 Avenue De Friedland Paris 75008 France |
Director Name | TCI Compensation S.A. (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 1993(12 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
Correspondence Address | 34-36 Avenue De Friedland Paris France Foreign |
Director Name | Mr Francois-Pierre Barbier |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1993) |
Role | Business Executive |
Correspondence Address | 34/36 Avenue De Friedland Paris 75008 Foreign |
Director Name | Mr Yves Chassagne |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 1994) |
Role | Business Executive |
Correspondence Address | 34/36 Avenue De Friedland Paris 75008 Foreign |
Director Name | Jean-Francois Henin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 1993(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 1994) |
Role | Business Executive |
Correspondence Address | 34-36 Avenue De Friedland Paris France Foreign |
Director Name | Altus Finance S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1993) |
Correspondence Address | 34/36 Avenue De Friedland Paris 75008 Foreign |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £598,747 |
Net Worth | £261,411 |
Current Liabilities | £69,143 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 November 2002 | Dissolved (1 page) |
---|---|
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 90 box 55 1 surrey street london WC2R 2NT (1 page) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
8 January 1996 | Liquidators statement of receipts and payments (5 pages) |