Company NameLumiere Pension Trustees Limited
Company StatusDissolved
Company Number02200247
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 4 months ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

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

Directors

Director NameCatherine Zamparini
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed01 October 1997(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 07 March 2000)
RoleFinance Director
Correspondence Address8 Rue Leon Raimon
Nanterre
92000
Director NameCorinne Marchal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed08 December 1997(10 years after company formation)
Appointment Duration2 years, 3 months (closed 07 March 2000)
RoleAccountant
Correspondence Address4
Avenue Du Bois
Deuil La Barre
95170
Secretary NameCatherine Zamparini
NationalityFrench
StatusClosed
Appointed31 January 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2000)
RoleCompany Director
Correspondence Address8 Rue Leon Raimon
Nanterre
92000
Director NameRichard Milnes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 1991)
RoleSales/Marketing Executive
Correspondence Address355 Chambersbury Lane
Hemel Hempstead
Hertfordshire
HP3 8LW
Director NameMr Frank Leach
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address11 Upton Quarry
Langton Green
Tunbridge Wells
Kent
TN3 0HA
Director NameMr Nicolas Michael Antony Barker
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleEmployed Barrister
Correspondence Address62 Bendemeer Road
Putney
London
SW15 1JU
Secretary NameMr Frank Leach
NationalityBritish
StatusResigned
Appointed11 September 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1995)
RoleSecretary
Correspondence Address11 Upton Quarry
Langton Green
Tunbridge Wells
Kent
TN3 0HA
Director NameMr Alasdair Duncan Waddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleCorporate Finance Advisor
Correspondence AddressFlat 2
36 West Heath Road Hampstead
London
NW3 7UR
Director NameJean Michel Cazes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1991(4 years after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleManager
Country of ResidenceFrance
Correspondence Address21 Rue Du Dragon
Paris
75006
Director NameDidier Brethes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1991(4 years after company formation)
Appointment Duration2 years (resigned 20 December 1993)
RoleManager
Correspondence Address51/53 Rue Marcadet
Paris 75018
Foreign
Director NameDavid Anthony John Adair
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 1995)
RoleDirector Of Finance And Business Affairs
Correspondence Address11a Plaistow Lane
Bromley
Kent
BR1 4DS
Director NameMr Ralph Michael Kamp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1995)
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence Address20 A The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameJohn Frederick Relton Herron
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 1999)
RoleManager Film Library
Correspondence Address7 Boswick Lane
Dudswell
Berkhamsted
Hertfordshire
HP4 3TE
Secretary NameMimi Sofia Curran
NationalityBritish
StatusResigned
Appointed18 April 1995(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1995)
RoleCompany Director
Correspondence Address47a Howitt Road
Hampstead
London
NW3 4LU
Secretary NameJohn Richard Whitehead
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressGround Floor Flat
3 Mornington Avenue West Kensington
London
W14 8UJ
Director NameMark Hulley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 1996)
RoleFinance Director
Correspondence Address466 Gladstone Street
London
SE1 6EY
Director NameJean Marie Dura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1996(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address86 Rue Vieille Du Temple
Paris
75003
Director NameThierry Schluck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1997(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleCompany Director
Correspondence Address45 Rue D'Alleray
Paris
75015
Secretary NameCalibre Films Limited [Co No 2420187] (Corporation)
StatusResigned
Appointed31 December 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1998)
Correspondence Address187 Wardour Street
London
W1V 3FA

Location

Registered Address17 Lansdowne Road
Croydon
Surrey
CR9 2PL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
8 October 1998Return made up to 01/03/98; no change of members (6 pages)
16 January 1998New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
2 May 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 March 1997Return made up to 01/03/97; full list of members (6 pages)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997Registered office changed on 25/03/97 from: 167/169 wardour street london W1V 3TA (1 page)
25 March 1997Director resigned (2 pages)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Secretary resigned (1 page)
6 May 1996New director appointed (2 pages)
6 September 1995Return made up to 11/09/95; no change of members (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)