Roquebrune Cap Martin
06190
France
Secretary Name | Chiltern Group Sam (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 1995(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 1998) |
Correspondence Address | Le George V 14 Avenue De Grande Bretagne Monte Carlo Mc 9800 |
Secretary Name | Euromanagement Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 1998) |
Correspondence Address | Europriv 27 Boulevard Albert Ier Monaco Mc9800 |
Director Name | Mr William John Gerahty |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 12 Quai Des Sanbarbani Fontvieille Mc 9800 |
Director Name | Peter Manning McMahon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | Apartment 703 Parc St Roman 7 Avenue St Roman Monaco Mc98000 Foreign |
Director Name | Brian Copsey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 June 1995(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Les Boolingrins 5 Bis Princesse Alice Mc 98000 Monaco |
Secretary Name | AFP Group S A M (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 1995) |
Correspondence Address | Le George V 14 Avenue De Grande Bretagne Monte Carlo 98000 Foreign |
Registered Address | 35 St.Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 December 1997 | Application for striking-off (1 page) |
24 November 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Return made up to 04/12/96; full list of members
|
5 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
19 December 1995 | Return made up to 04/12/95; full list of members
|
8 August 1995 | Director resigned;new director appointed (4 pages) |
6 June 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |