London
E5 0QQ
Secretary Name | Nieves Bullock |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 34 Thistlewaite Road London E5 0QQ |
Director Name | Jean Mauduit |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Business School Director |
Correspondence Address | 27 Boulevard Ney 75018 Paris Foreign |
Director Name | Marta Medina |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1993) |
Role | Business School Director |
Correspondence Address | Felipe Iv 3 28014 Madrid Madrid Foreign |
Director Name | Alfonso Seaone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1993) |
Role | Business School Director |
Correspondence Address | Felipe Iv 3 Madrid (28014) Foreign |
Director Name | Denise Bafet Lenoir |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1995) |
Role | General Secretary |
Correspondence Address | A Rue Saint Charles Villemomble 93250 France |
Director Name | Philippe Noel Guilhaume |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 1994) |
Role | Company Director Ebs International |
Correspondence Address | 25 Rue De Lubeck Paris 75116 Foreign |
Registered Address | 8,Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 September 1998 | Dissolved (1 page) |
---|---|
15 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 8 baker street london W1M 1DA (1 page) |
15 December 1995 | Appointment of a voluntary liquidator (2 pages) |
15 December 1995 | Resolutions
|
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: africa house 64-78 kingsway london WC2B 6AH (1 page) |
9 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |