St Martin Du Var
06670
France
Director Name | Bernard Leveau |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 February 2006(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 March 2009) |
Role | Vice President |
Correspondence Address | 53 Avenue Du Chateau Gagny 93220 France |
Director Name | Mr Shane Philip Wheeler-Osman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Solent Drive Hythe Southampton Hampshire SO45 5FN |
Secretary Name | Mrs Jean Atkins |
---|---|
Status | Closed |
Appointed | 29 February 2008(22 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 7 Lundy Close Southampton Hampshire SO16 8BA |
Director Name | Alan John Mowe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Kent House Lower Green Road Rusthall Kent TN4 8TW |
Director Name | Mr Timothy Stanton Louis |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winters Southend Road Great Wakering Southend-On-Sea Essex SS3 0PT |
Director Name | Mr Martin Ralph Harvey-Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Barn House Lodge Barn House Lane Pulborough West Sussex RH20 2BS |
Secretary Name | Martin Ralph Harvey-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 2 Numa Court Brentford Middlesex TW8 8QG |
Director Name | William Allen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oranmore 51 Redshank Road The Wharf Saint Marys Island Chatham Maritime ME4 3NX |
Secretary Name | John Joseph Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 77 Sigrist Square Elm Crescent Kingston Upon Thames Surrey KT2 6JY |
Director Name | John Joseph Senior |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1998) |
Role | Financial Controller |
Correspondence Address | 77 Sigrist Square Elm Crescent Kingston Upon Thames Surrey KT2 6JY |
Director Name | Mark Edward Warren-Leighton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 2001) |
Role | Operations Dir |
Correspondence Address | 31 Ashurst Close Crayford Kent DA1 4SX |
Director Name | Colin Alexander Levine |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1999) |
Role | Managing Director |
Correspondence Address | 52 Cross Road Tadworth Surrey KT20 5ST |
Secretary Name | William George Davis |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Abbots Trace Priory Road Tiptree Essex CO5 0QE |
Director Name | Scott Bambridge |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(14 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2000) |
Role | Sales Manager |
Correspondence Address | 24 Priory Gate Turnford Cheshunt Hertfordshire EN8 0SG |
Director Name | Franck Noisiez |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 47 Avenue De Docteor Praud Cannes Alpes Maitimes France 06400 |
Director Name | Jean-Pierre Ribe |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | Residence Estagnole Marguerites 970 Chemin De Fontmerle Antibes 06600 |
Secretary Name | Jean-Pierre Ribe |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | Residence Estagnole Marguerites 970 Chemin De Fontmerle Antibes 06600 |
Director Name | William George Davis |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Abbots Trace Priory Road Tiptree Essex CO5 0QE |
Director Name | Hubert Eyssautier |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 February 2006) |
Role | Director General |
Correspondence Address | 31 Rue Des Pecheurs Marseille 13007 Foreign |
Director Name | Eric Laspougeas |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 1031 Avenue Des Fauvettes Biot 06410 France |
Director Name | Guy Luault |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | 410 Av. J. Passero Residences Trois Rivieres Mandelieu 06210 |
Director Name | Jean Louis Noisiez |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2001(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 March 2002) |
Role | Company Director |
Correspondence Address | Route Des Lucioles Biot 06410 France |
Director Name | Mr David Andrew Howes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297a Perry Street Billericay Essex CM12 0RB |
Director Name | Patrica Anne Rusher |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Balmoral Way Rownhams Southampton Hampshire SO16 8LL |
Secretary Name | Patrica Anne Rusher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Balmoral Way Rownhams Southampton Hampshire SO16 8LL |
Secretary Name | William George Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Abbots Trace Priory Road Tiptree Essex CO5 0QE |
Secretary Name | William George Davis |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Abbots Trace Priory Road Tiptree Essex CO5 0QE |
Secretary Name | Nigel James Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2008) |
Role | Secretary |
Correspondence Address | 60 Heathfield Road Bromley Kent BR1 3RW |
Registered Address | 1st Floor 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2008 | Resolutions
|
4 July 2008 | Application for striking-off (1 page) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 May 2008 | Director appointed mr shane philip wheeler-osman (1 page) |
9 May 2008 | Secretary appointed mrs jean atkins (1 page) |
9 May 2008 | Appointment terminated secretary nigel pashley (1 page) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 May 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 June 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 24/12/05; full list of members (8 pages) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 March 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 24/12/04; full list of members (8 pages) |
1 November 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 February 2004 | Return made up to 24/12/03; full list of members (8 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 December 2002 | Return made up to 24/12/02; full list of members (9 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 July 2002 | Director resigned (1 page) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
25 January 2002 | Return made up to 24/12/01; full list of members
|
11 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 18 holywell row london EC2A 4JB (1 page) |
23 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 March 2001 | Resolutions
|
16 February 2001 | Return made up to 24/12/00; full list of members (7 pages) |
4 October 2000 | Resolutions
|
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
25 April 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 24/12/99; full list of members
|
6 January 2000 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
11 March 1999 | Return made up to 08/01/99; full list of members
|
11 March 1999 | New secretary appointed (2 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 April 1998 | Auditor's resignation (1 page) |
15 April 1998 | Particulars of mortgage/charge (6 pages) |
20 March 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 February 1998 | Return made up to 08/01/98; no change of members
|
2 September 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
27 February 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 08/01/97; no change of members (5 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 January 1996 | Return made up to 11/01/96; full list of members (7 pages) |
12 July 1995 | Auditor's resignation (2 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
7 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1993 | New director appointed (2 pages) |