Paris
75015
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Michael David Newnham |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Director Of Finance |
Correspondence Address | The Coach House 103 Hartfield Road Wimbledon London SW19 3TJ |
Secretary Name | Amanda Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Cotswold House Horseshoe Lane Chipping Sodbury BS37 6ES |
Secretary Name | Isabelle Dubois Denis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 17 Star Street London W2 1QD |
Director Name | David Steadman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 December 1992) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Willowfold 9 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Director Name | The Right Honourable Lord Robin Evelyn Leo Derwent |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Flat 6 Sovereign Court 29 Wrights Lane London W8 5SH |
Director Name | Anthony Wei Kit Wong |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 1995) |
Role | Evecutive |
Correspondence Address | 178 Nathan Road 4th Floor,Flat B Kowloon Hong Kong |
Director Name | Malcolm Nugent Way |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Hill View Water End Road Studley Green High Wycombe Bucks HP14 3VZ |
Director Name | Kenneth John Shotton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1993) |
Role | Group Finance Manager |
Correspondence Address | Halisden Rockfield Road Oxted Surrey RH8 0EL |
Director Name | Mr Edward Barry Moxley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 29 March 1993) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Bealings End Beaconsfield Buckinghamshire HP9 2AW |
Director Name | Mr Ying Kay (Jim) Lee |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Hongkong British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 26e Victoria Mansion 4 Taikoo Wan Road Taikoo Shing Quarry Bay Iv40 |
Director Name | Alvin Leslie Botting |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1993) |
Role | Senior Technical Communications Manager |
Correspondence Address | 7 Overford Close Cranleigh Surrey GU6 8BL |
Director Name | Graham Edward Howe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2001) |
Role | Group Finance Director |
Correspondence Address | 5 Rosebery Avenue Harpenden Hertfordshire AL5 2QT |
Director Name | Hans Roger Snook |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 1994(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Flat 14b Block 10 Wonderland Villas Wah King Hill Road Kwai Chung N T Hong Kong |
Director Name | Robert Fuller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 1999) |
Role | Director Of Mobile Services |
Correspondence Address | Little Dene Cottage Sunniside Whickham Tyne And Wear NE16 5ES |
Secretary Name | Mr Mark Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brackley Road London W4 2HN |
Secretary Name | Estelle Una Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 36 Priory Avenue Chingford London E4 8AB |
Director Name | Mr Mark Paterson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brackley Road London W4 2HN |
Director Name | Mr Mark Edward Wollner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2001) |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | Barnes Mill Mill Vue Road Chelmsford Essex CM2 6NP |
Secretary Name | Estelle Una Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 6 10 York Street London W1U 6PW |
Secretary Name | Robert Alan Shedden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 18c Hillfield Road West Hampstead London NW6 1PZ |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1989(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 1989) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1989(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 August 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 1996) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,511,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2003 | Dissolved (1 page) |
---|---|
22 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: st james court great park road almondsbury park bradley stoke bristol BS32 4QJ (1 page) |
15 January 2002 | Resolutions
|
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2002 | Appointment of a voluntary liquidator (1 page) |
8 January 2002 | Declaration of solvency (3 pages) |
20 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
13 July 2001 | Company name changed hutchison telephone (uk) LIMITED\certificate issued on 13/07/01 (2 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
22 May 2001 | Resolutions
|
30 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
11 April 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
27 October 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Location of register of directors' interests (1 page) |
22 September 2000 | Location of register of members (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 May 2000 | Return made up to 29/03/00; no change of members (9 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
8 June 1999 | Director's particulars changed (1 page) |
14 April 1999 | Location of register of directors' interests (1 page) |
14 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
14 April 1999 | Location of register of members (1 page) |
27 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1998 | Auditor's resignation (2 pages) |
29 April 1998 | Return made up to 29/03/98; full list of members (8 pages) |
29 April 1998 | Secretary's particulars changed (1 page) |
31 December 1997 | Particulars of mortgage/charge (30 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: st james court great park road almondsbury park bradley stoke bristol BS12 4QJ (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
18 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 April 1997 | Return made up to 29/03/97; no change of members (7 pages) |
18 April 1997 | Location of register of members (non legible) (1 page) |
27 February 1997 | Director's particulars changed (1 page) |
11 December 1996 | Secretary's particulars changed (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Location of register of members (non legible) (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
29 August 1996 | Resolutions
|
7 May 1996 | Particulars of mortgage/charge (14 pages) |
29 April 1996 | Return made up to 29/03/96; full list of members (10 pages) |
4 January 1996 | Particulars of mortgage/charge (24 pages) |
20 December 1995 | Director resigned (4 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 June 1995 | Location of register of members (non legible) (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 100 new bridge street london EC4V 6JA (1 page) |
3 May 1995 | Ad 30/03/95--------- £ si 28500000@1=28500000 £ ic 10300002/38800002 (4 pages) |
24 April 1995 | Return made up to 29/03/95; full list of members (16 pages) |
12 April 1995 | Nc inc already adjusted 30/03/95 (1 page) |
12 April 1995 | Resolutions
|