Barham Road
South Croydon
Surrey
CR2 6LD
Director Name | Credit Lyonnais (Investments) Limited (Corporation) |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Status | Current |
Appointed | 04 March 2002(10 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Credit Lyonnais Group Management Limited (Corporation) |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Status | Current |
Appointed | 04 March 2002(10 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Jean-Claude Jules Andre Goubet |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1991(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 169 Oakwood Court London E14 |
Director Name | Jacques Jambon |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 17 Elvaston Mews London SW7 5HY |
Secretary Name | Jennifer Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 17 Palace Court London W2 4LP |
Director Name | Olivier Mas |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1994) |
Role | Banker |
Correspondence Address | 32 Tite Street London SW3 4JA |
Director Name | Ghislain Chabert |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 1997) |
Role | Banker |
Correspondence Address | 10 Rutland Mews South London SW7 1NZ |
Secretary Name | Ghislain Chabert |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 1997) |
Role | Banker |
Correspondence Address | 10 Rutland Mews South London SW7 1NZ |
Director Name | Mr Bruce Fraser Armstrong |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crosshills 7 Pine Coombe Croydon Surrey CR0 5HS |
Director Name | Bernard Louis Gabriel Darmayan |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Bank Officer |
Correspondence Address | 32 Tite Street Chelsea London SW3 4JA |
Secretary Name | Mr Bruce Fraser Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crosshills 7 Pine Coombe Croydon Surrey CR0 5HS |
Director Name | Frederic Charles Melul |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 2002) |
Role | Executive |
Correspondence Address | 119 Cranmer Court Whitehead's Grove London SW3 3HE |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Registered Address | C/O Group Secretarial Department Clgm Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2003 | Dissolved (1 page) |
---|---|
26 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2002 | Declaration of solvency (3 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Appointment of a voluntary liquidator (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members
|
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 May 2000 | Return made up to 10/04/00; full list of members
|
13 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 May 1999 | Return made up to 10/04/99; full list of members
|
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 May 1998 | Return made up to 10/04/98; full list of members
|
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (1 page) |
12 May 1997 | Return made up to 10/04/97; no change of members (5 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
13 May 1996 | Return made up to 10/04/96; no change of members
|
4 December 1995 | New director appointed (4 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 October 1995 | New director appointed (4 pages) |
17 October 1995 | Director resigned (2 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
10 April 1991 | Incorporation (18 pages) |