Company NameCredit Lyonnais Securities Holdings
DirectorsCredit Lyonnais (Investments) Limited and Credit Lyonnais Group Management Limited
Company StatusDissolved
Company Number02162027
CategoryPrivate Unlimited Company
Incorporation Date7 September 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrenda Cecilia Sweeney
NationalityBritish
StatusCurrent
Appointed20 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barham Court
Barham Road
South Croydon
Surrey
CR2 6LD
Director NameCredit Lyonnais (Investments) Limited (Corporation)
Date of BirthOctober 1987 (Born 36 years ago)
StatusCurrent
Appointed04 March 2002(14 years, 6 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameCredit Lyonnais Group Management Limited (Corporation)
Date of BirthDecember 1978 (Born 45 years ago)
StatusCurrent
Appointed04 March 2002(14 years, 6 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Director NameMr Bruce Fraser Armstrong
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrosshills
7 Pine Coombe
Croydon
Surrey
CR0 5HS
Director NameJean-Louis Henry Joubert
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1992(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 July 1992)
RoleExecutive
Correspondence Address1 Carlyle Square
London
SW3 6EX
Director NameChristian Pierre Marie Joseph Menard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1992(4 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 February 1992)
RoleManaging Director
Correspondence Address93 Eaton Place
London
SW1X 8LZ
Director NameFrederic Charles Melul
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 March 2002)
RoleExecutive
Correspondence Address119 Cranmer Court
Whitehead's Grove
London
SW3 3HE

Location

Registered AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,355,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Declaration of solvency (3 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Return made up to 20/03/02; full list of members (7 pages)
25 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2001Full accounts made up to 31 December 2000 (9 pages)
19 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (9 pages)
4 August 2000Auditor's resignation (5 pages)
18 April 2000Return made up to 20/03/00; full list of members (6 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1999Return made up to 20/03/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 September 1998Auditor's resignation (1 page)
22 April 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
21 April 1997Return made up to 20/03/97; full list of members (3 pages)
4 July 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Full accounts made up to 31 December 1994 (12 pages)
19 April 1995Return made up to 20/03/95; full list of members (8 pages)
11 December 1991Re-registration of Memorandum and Articles (11 pages)