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, 2 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 | 27 February 1995(6 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
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 | 03 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 34 Rue Rieussec 78220 Viroflay Foreign |
Director Name | Didier Quint |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1995) |
Role | Manager |
Correspondence Address | 43 Rue De Lorme Sec 94240 Lhay Les Roses France |
Secretary Name | Mr Adrian Gareth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Pierre Jean Gerard Billon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 1994(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 1997) |
Role | Financial Director |
Correspondence Address | 13 Rue Jouvencel Versailles 78000 |
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, 2 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 Way Watford Hertfordshire 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 | Full |
Accounts Year End | 31 December |
9 May 2001 | Dissolved (1 page) |
---|---|
9 February 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 2001 | Liquidators statement of receipts and payments (5 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) |
31 December 1997 | £ nc 14928973/39354286 05/12/97 (2 pages) |
31 December 1997 | Ad 05/12/97--------- £ si 24425313@1=24425313 £ ic 14928973/39354286 (2 pages) |
16 December 1997 | Declaration of solvency (3 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Appointment of a voluntary liquidator (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 August 1997 | Return made up to 03/08/97; full list of members (9 pages) |
30 June 1997 | Director's particulars changed (1 page) |
5 March 1997 | Resolutions
|
14 February 1997 | Director's particulars changed (1 page) |
8 January 1997 | Amended full accounts made up to 31 December 1995 (11 pages) |
30 August 1996 | Return made up to 03/08/96; full list of members (11 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Ad 28/12/95--------- £ si 4928973@1=4928973 £ ic 10000000/14928973 (2 pages) |
12 January 1996 | £ nc 10000000/14928973 28/12/95 (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 August 1995 | Return made up to 03/08/95; full list of members (22 pages) |
2 March 1995 | Resolutions
|