Company NameCredit Commercial De France (UK) Limited
DirectorJean Christian Metz
Company StatusDissolved
Company Number02496225
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJean Christian Metz
Date of BirthDecember 1949 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed30 July 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleSenior Vice President Ccf
Correspondence Address31 Bld Suchet
Paris
75016
Director NameNicholas Claude Aylwin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressBlairmore House
27 Ellerton Road
London
SW20 0EW
Director NameMr Uwe Georg Blanken
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 14 May 1993)
RoleInvestment Banker
Correspondence Address126 Coleherne Court
London
SW5 0EB
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address40 Dukes Avenue
London
W4 2AE
Director NamePatrick Raymond Marie Cazalaa
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleInvestment Banker
Correspondence Address42 Roland Way
London
SW7 3RE
Director NameMonsieur Vincent Desclee De Maredsous
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1993)
RoleInvestment Banker
Correspondence Address28 Bis Parc De Montretout
Saint Cloud 92210
Foreign
Director NameMonsieur Marc-Olivier Laurent
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleInvestment Banker
Correspondence Address12 Rue Fernand Forest
Suresnes 92150
Foreign
Director NameMonsieur Gilles Jean Joseph Smertnik
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleInvestment Banker
Correspondence Address1 Stanhope Gardens
London
SW7 5RG
Secretary NameAnthony Robert Waddington
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 03 November 1992)
RoleCompany Director
Correspondence Address14 Randall Road
Chatham
Kent
ME4 6JY
Secretary NameMr Geoffrey Roy Baker
NationalityBritish
StatusResigned
Appointed03 November 1992(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleCompany Director
Correspondence Address23 Blackbrook Road
Great Horkesley
Colchester
Essex
CO6 4TP

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 1997Dissolved (1 page)
29 October 1996Return of final meeting in a members' voluntary winding up (3 pages)
29 October 1996Liquidators statement of receipts and payments (5 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (5 pages)
29 November 1995Director resigned (4 pages)
23 October 1995Liquidators statement of receipts and payments (12 pages)