Paris
75016
Director Name | Nicholas Claude Aylwin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Blairmore House 27 Ellerton Road London SW20 0EW |
Director Name | Mr Uwe Georg Blanken |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 14 May 1993) |
Role | Investment Banker |
Correspondence Address | 126 Coleherne Court London SW5 0EB |
Director Name | Mr Michael Alexander Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 1994) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 40 Dukes Avenue London W4 2AE |
Director Name | Patrick Raymond Marie Cazalaa |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Investment Banker |
Correspondence Address | 42 Roland Way London SW7 3RE |
Director Name | Monsieur Vincent Desclee De Maredsous |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1993) |
Role | Investment Banker |
Correspondence Address | 28 Bis Parc De Montretout Saint Cloud 92210 Foreign |
Director Name | Monsieur Marc-Olivier Laurent |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Investment Banker |
Correspondence Address | 12 Rue Fernand Forest Suresnes 92150 Foreign |
Director Name | Monsieur Gilles Jean Joseph Smertnik |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Investment Banker |
Correspondence Address | 1 Stanhope Gardens London SW7 5RG |
Secretary Name | Anthony Robert Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 14 Randall Road Chatham Kent ME4 6JY |
Secretary Name | Mr Geoffrey Roy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 23 Blackbrook Road Great Horkesley Colchester Essex CO6 4TP |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 1997 | Dissolved (1 page) |
---|---|
29 October 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
29 November 1995 | Director resigned (4 pages) |
23 October 1995 | Liquidators statement of receipts and payments (12 pages) |