75015 Paris
France
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 30 years |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 December 1994(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Director Name | Pierre Parisot |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 34 Rue Rieussec 78220 Viroflay Foreign |
Director Name | Alain Peron |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1994) |
Role | Finance Director |
Correspondence Address | 35 Boulevard De Lane Republique 92210 St Cloud Foreign |
Director Name | Didier Quint |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 1994) |
Role | Manager |
Correspondence Address | 43 Rue De Lorme Sec 94240 Lhay Les Roses France |
Secretary Name | Alain Bourdeaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 96 Bis Grande Rue 78240 Chambourcy Foreign |
Director Name | Pierre Jean Gerard Billon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 1992(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 1997) |
Role | Financial Director |
Correspondence Address | 13 Rue Jouvencel Versailles 78000 |
Secretary Name | Roland Banton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 19 Highfield Hall Tyttenhanger St Albans Hertfordshire AL4 0LE |
Director Name | Alain Gracias |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 27 Bis Rue Des Coudreaux Rueil Malmaison Paris France |
Director Name | John Oliver Mark Stanion |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 November 1997) |
Role | Group Managing Director |
Correspondence Address | Norjon House Newby Road, Hazel Grove Stockport Cheshire SK7 5DU |
Registered Address | Astral House Imperial Watford Hertfodshire WD2 4YX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 May 2001 | Dissolved (1 page) |
---|---|
9 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Company name changed sogea holdings (U.K.) LIMITED\certificate issued on 23/02/98 (3 pages) |
16 January 1998 | Resolutions
|
16 December 1997 | Declaration of solvency (3 pages) |
16 December 1997 | Appointment of a voluntary liquidator (1 page) |
16 December 1997 | Resolutions
|
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
23 September 1997 | Return made up to 06/09/97; full list of members (9 pages) |
3 July 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
30 June 1997 | Director's particulars changed (1 page) |
5 March 1997 | Resolutions
|
14 February 1997 | Director's particulars changed (1 page) |
5 November 1996 | Return made up to 06/09/96; full list of members (11 pages) |
8 July 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
12 January 1996 | Ad 18/12/95--------- £ si 30000000@1=30000000 £ ic 155750000/185750000 (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | £ nc 155750000/185750000 18/12/95 (1 page) |
26 September 1995 | Return made up to 06/09/95; full list of members (22 pages) |
26 September 1995 | Full group accounts made up to 31 December 1994 (29 pages) |