Pauillac
33250
Director Name | Mr Philippe Marie Jean Cottin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 June 1996) |
Role | Managing Director |
Correspondence Address | 100 Rue Chevalier Bordeaux 33000 Foreign |
Director Name | Mr Douglas Crichton Morton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timbre Cottage 12 Oaks Road Shirley Croydon Surrey CR0 5HL |
Director Name | David Hastings Gerald Russell |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 1995) |
Role | Public Relations Consultant |
Correspondence Address | 88 Cambridge Street London SW1V 4QG |
Secretary Name | Raphael Heras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 32 Le Saussus 33250 Pauillac Foreign |
Director Name | Pierre Guinchard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 1993(7 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 July 2013) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 10 Rue De Grassi Pauillac 33250 |
Secretary Name | Mr Gilles Ageuttant D^Aubigny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1995) |
Role | Secretary |
Correspondence Address | 23 Rue Henri Bergson Bruges 33520 |
Director Name | Xavier Francisco-Firmin De Eizaguirre |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1993(7 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 July 2010) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 64480 Villa Jonathan Route Des Anglais Ustaritz France |
Secretary Name | Pierre Guinchard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 May 1995(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 August 2012) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 10 Rue De Grassi Pauillac 33250 |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Baron Phlippe De Rothschild Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Withdraw the company strike off application (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
10 July 2013 | Termination of appointment of Pierre Guinchard as a director (1 page) |
10 July 2013 | Appointment of Mr Eric Bergman as a director (2 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
31 August 2012 | Secretary's details changed for Pierre Guinchard on 19 July 2012 (2 pages) |
31 August 2012 | Director's details changed for Pierre Guinchard on 19 July 2012 (2 pages) |
31 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Termination of appointment of Pierre Guinchard as a secretary (1 page) |
13 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Termination of appointment of Xavier De Eizaguirre as a director (1 page) |
5 August 2010 | Accounts for a small company made up to 31 December 2009 (14 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Pierre Guinchard on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Xavier Francisco-Firmin De Eizaguirre on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Xavier Francisco-Firmin De Eizaguirre on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Pierre Guinchard on 1 October 2009 (2 pages) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 21 buckle street london E1 8NN united kingdom (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
4 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
13 June 2007 | Return made up to 10/04/07; full list of members (3 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 June 2006 | Return made up to 10/04/06; full list of members (3 pages) |
7 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 May 2005 | £ ic 100000/50000 20/04/05 £ sr 50000@1=50000 (1 page) |
20 April 2005 | Return made up to 10/04/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 March 2005 | Declaration of shares redemption:auditor's report (4 pages) |
7 February 2005 | Director resigned (1 page) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members
|
12 May 2004 | Registered office changed on 12/05/04 from: 50 queen anne street london W1G 9HQ (1 page) |
1 May 2003 | Return made up to 10/04/03; full list of members
|
25 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 July 1998 | £ ic 520000/100000 22/05/98 £ sr 420000@1=420000 (1 page) |
18 May 1998 | Return made up to 10/04/98; no change of members
|
29 April 1998 | Resolutions
|
29 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
29 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
20 May 1997 | Return made up to 10/04/97; no change of members
|
13 May 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 14/16 great portland street london W1N 6BL (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
6 July 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 10/04/95; no change of members
|
1 June 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |