Haywards Heath
West Sussex
RH16 3SR
Director Name | Jean Pierre Rene Mace |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Deerleap Balchins Lane Westcott Dorking Surrey RH4 3LW |
Director Name | Mark John Hamilton Venus |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 52 Bathgate Road Wimbledon London SW19 5PJ |
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1995(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 49 East Street Colchester CO1 2TG |
Director Name | Mervyn Michael Savage |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1992) |
Role | Banker |
Correspondence Address | Orchard View Opposite The Church Hurstbourne Priors Hants RG28 7SB |
Director Name | Patrice Alain Georges Coquard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | Flat 2 St Georges Court Gloucester Road London Sw7 |
Director Name | Francois Dambrine |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 October 1995) |
Role | Banker |
Correspondence Address | 7 Rue Delaunay Versailles 78000 France |
Director Name | Colin Malcolm Gordon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 1993) |
Role | Banker |
Correspondence Address | 31-35 Avenue Thierry 92410 Ville Davray Foreign |
Director Name | Mr Francois Henri Henrot |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 13 Bis Rue Legendre 75017 Paris Foreign |
Director Name | Mr Carrol Alexander Reeve |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1992) |
Role | Banker |
Correspondence Address | The Pump House Shalford Road Great Bardfield Braintree Essex CM7 4QP |
Secretary Name | Peter George Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 29 Bowfield Hook Basingstoke Hampshire RG27 9SA |
Director Name | Michael John Dix |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Cambridge Road South Chiswick London W4 3DA |
Director Name | Philippe Wahl |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 120 Boulevard Du Montparnasse Paris 75014 |
Director Name | Philippe Jean Merceron |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 1995) |
Role | Banker |
Correspondence Address | 1 Rue De Remusal Paris 75016 |
Secretary Name | Mr Nicholas David James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Jean-Jacques Rognant |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 1995(5 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | Tour Panorama 62 Rue Emeriau 75015 Paris Foreign |
Director Name | Societe Civile Groupama Investissments (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 March 1992) |
Correspondence Address | 8-10 Rue Dastorg Paris Ville Foreign |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 August 2000 | Dissolved (1 page) |
---|---|
10 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Appointment of a voluntary liquidator (2 pages) |
1 November 1995 | Declaration of solvency (4 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Director resigned;new director appointed (4 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | New secretary appointed;director resigned (4 pages) |
10 October 1995 | Director resigned;new director appointed (4 pages) |
10 October 1995 | Secretary resigned;new director appointed (4 pages) |
5 October 1995 | Company name changed ufb humberclyde PLC\certificate issued on 05/10/95 (4 pages) |
7 August 1995 | Return made up to 25/07/95; full list of members (16 pages) |
21 March 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
17 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1990 | Full group accounts made up to 30 September 1990 (17 pages) |
12 June 1990 | Full group accounts made up to 30 September 1989 (17 pages) |