78250 Mezy Sur Seine
Foreign
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 May 1999(8 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 February 2002) |
Role | Chief Executive |
Correspondence Address | 10 Pelham Street London SW7 2NG |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Director Name | Preston D Bond |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Standish Boulevard Pittsburgh Pa15228 Pennsylvania United States |
Director Name | Mr George A Fechter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Executive |
Correspondence Address | 4 N Shore Center Pittsburgh Pa 15212 Pennsylvania United States |
Director Name | Alan Paul Robinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Burleigh Park Cobham Surrey KT11 2DU |
Director Name | Mr David George Stuart Waterstone |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prior Park Buildings Prior Park Road Bath BA2 4NP |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Dep Managing Director |
Correspondence Address | 7 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,058,000 |
Current Liabilities | £1,211,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2001 | Application for striking-off (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director's particulars changed (1 page) |
14 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Full accounts made up to 31 December 1998 (15 pages) |
16 June 2000 | Return made up to 31/03/00; full list of members
|
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
7 January 2000 | Auditor's resignation (2 pages) |
15 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
24 August 1999 | Full accounts made up to 31 December 1997 (9 pages) |
21 June 1999 | Director resigned (1 page) |
22 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
22 May 1999 | New director appointed (2 pages) |
28 May 1998 | Return made up to 02/05/98; no change of members
|
20 April 1998 | Location of register of members (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
14 May 1997 | Return made up to 02/05/97; full list of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 May 1996 | Return made up to 02/05/96; no change of members (6 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 July 1995 | Secretary's particulars changed (4 pages) |
4 May 1995 | Return made up to 02/05/95; full list of members
|
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (4 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
13 May 1993 | Return made up to 02/05/93; change of members
|
23 April 1993 | Nc inc already adjusted 31/03/93 (1 page) |
16 April 1993 | Ad 31/03/93--------- £ si 5642826@1=5642826 £ ic 10000/5652826 (2 pages) |
16 April 1993 | Resolutions
|
18 December 1992 | Full accounts made up to 31 March 1992 (7 pages) |
12 May 1992 | Return made up to 02/05/92; full list of members
|
30 June 1991 | Ad 02/05/91--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 May 1991 | Incorporation (15 pages) |