Welwyn Garden City
Hertfordshire
AL8 6LA
Director Name | Evelink Plc (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2000(15 years after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | 160-161 Drury Lane London WC28 5QG |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 February 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Director Name | Kieran Martin Knipe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 July 1993) |
Role | Finance Controller |
Correspondence Address | 36 Rue Salvador Allende Nanterre 92200 France |
Director Name | Jean Marie Le Nail |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 1998) |
Role | Finance Director |
Correspondence Address | 49 Avenue Du 11 Novembre 1918 Meuden Paris France |
Secretary Name | Mr Andrew Sinclair Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Addison Gardens London W14 0DR |
Secretary Name | Mr Gregory James Foster Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | Flat 11 118 Kingston Road Wimbledon London SW19 1LY |
Director Name | Gerard Raymond Dufour |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1996) |
Role | Executive Vice President |
Correspondence Address | 195 Rue Du Faubourg St Honore Paris 75008 |
Director Name | David Paul Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 1998) |
Role | Finance Director |
Correspondence Address | 35 Seymour Road Southfields London SW18 5JB |
Secretary Name | Amanda Alabaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 120 Rowley Avenue Sidcup Kent DA15 9LG |
Director Name | Mr Eric Decerisy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 1994(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 1998) |
Role | Financial Officer |
Country of Residence | France |
Correspondence Address | 52 Avenue Henri Bergson Garches 92380 |
Director Name | Jerram Shurville |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2000) |
Role | Accountant |
Correspondence Address | Chess Park Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AJ |
Secretary Name | Simon Robert Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 26 Samuel Gray Gardems Kingston Upon Thames Surrey KT2 5UY |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £40,000 |
Current Liabilities | £40,000 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 May 2003 | Dissolved (1 page) |
---|---|
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | New secretary appointed (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: herella house 90-98 goswell road london EC1V 7DB (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Appointment of a voluntary liquidator (1 page) |
26 August 1998 | Declaration of solvency (3 pages) |
17 August 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
21 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 10/11 great newport street london WC2H 7JA (1 page) |
29 January 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 February 1997 | Return made up to 15/01/97; full list of members (5 pages) |
17 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
24 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |