75015 Paris
France
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1994(4 years after company formation) |
Appointment Duration | 30 years |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Director Name | William Brendan McGrath |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 1992) |
Role | Finance Director |
Correspondence Address | 3 Bower Road Hale Altrincham Cheshire WA15 9DT |
Director Name | Mr Adrian Gareth Morris |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 14 April 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Director Name | Jonathan Richard Michael Cliff |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Accountant |
Correspondence Address | 31 Dunbar Crescent Southport Merseyside PR8 3AA |
Director Name | Mr Adrian Gareth Morris |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 12 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(3 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 12 April 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
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, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 1997 | Resolutions
|
28 November 1997 | Declaration of solvency (3 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Appointment of a voluntary liquidator (1 page) |
7 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 May 1997 | Return made up to 12/04/97; full list of members (9 pages) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (1 page) |
8 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 July 1996 | Amended full accounts made up to 31 December 1994 (10 pages) |
28 May 1996 | Return made up to 12/04/96; full list of members (10 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | £ ic 4752002/4749900 28/03/96 £ sr 2102@1=2102 (1 page) |
22 March 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
22 March 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 March 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
22 March 1996 | Re-registration of Memorandum and Articles (11 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 12/04/95; full list of members (18 pages) |