London
WC1V 6TT
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 27 April 1999) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Guy Lebrault |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 February 1993) |
Role | Gen Manager Air France |
Correspondence Address | Flat 4/5 20 Onslow Square South Kensington London SW7 3NP |
Director Name | Raymond Jean Gonzague Andre |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | French British |
Status | Resigned |
Appointed | 06 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1993) |
Role | Hotelier |
Correspondence Address | 27 Queens Gate Gardens London SW7 5RP |
Director Name | Jean-Michel Daniel Masson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Frence |
Status | Resigned |
Appointed | 23 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 January 1994) |
Role | Air France Vice President |
Correspondence Address | Flat 4/5 20 Onslow Square South Kensington London SW7 3NJ |
Director Name | Eros Donadello |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1993) |
Role | Financial Director |
Correspondence Address | 21 Allee Daudet Villeueuve La Gareuue 92390 France |
Director Name | Marcel Levy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 1994) |
Role | General Manager |
Correspondence Address | 21 Piccadilly London W1V 0BH |
Director Name | Luis Ferraz |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 September 1993(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1996) |
Role | Vice-President Finance Europe |
Correspondence Address | 3 Rue Dohis Vincennes 94300 |
Director Name | Francois Claude Lafaye |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 April 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1996) |
Role | Vice President & General Manag |
Correspondence Address | Flat 4/5 20 Onslow Square South Kensington London SW7 3NJ |
Director Name | Franco Elio Cabella |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 1996) |
Role | Hotel General Manager |
Correspondence Address | Le Meridien Hotel 21 Piccadilly London W1V 0BH |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1996) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 1995) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1996) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 1995) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Legal Dir |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | David John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Legal Dir |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield Nursery Road Walton On The Hill Surrey KT20 7TZ |
Secretary Name | Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Flat 3 39 Lower Teddington Road Hampton Wick Surrey KT1 4HQ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 1995) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 166 High Holborn London WC1V 6TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 1998 | Application for striking-off (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
14 September 1998 | Return made up to 01/09/98; full list of members (10 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Memorandum and Articles of Association (17 pages) |
22 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 July 1997 | Return made up to 06/04/97; full list of members (9 pages) |
22 May 1997 | Location of register of members (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
15 January 1997 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
12 September 1996 | Secretary resigned (1 page) |
8 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | Accounting reference date shortened from 31/01 to 30/09 (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | Return made up to 06/04/96; full list of members (12 pages) |
1 April 1996 | Director's particulars changed (2 pages) |
24 March 1996 | New director appointed (3 pages) |
24 March 1996 | New director appointed (3 pages) |
21 February 1996 | Director resigned (2 pages) |
14 December 1995 | Memorandum and Articles of Association (18 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
27 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
16 May 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
19 April 1995 | Director resigned;new director appointed (6 pages) |
19 April 1995 | New secretary appointed;new director appointed (6 pages) |
19 April 1995 | New secretary appointed;new director appointed (6 pages) |
19 April 1995 | New secretary appointed;new director appointed (6 pages) |
19 April 1995 | Return made up to 06/04/95; full list of members (20 pages) |