Boulogne Billancourt
92100
France
Secretary Name | Linda Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2000(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Denbigh Close Banbury Oxfordshire OX16 0BQ |
Director Name | David William Hoey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2002(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | MD |
Correspondence Address | 10 Grove Road Leighton Buzzard Bedfordshire LU7 8SF |
Director Name | Albert Beja |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 54 Boulevard Flandrin Paris 75116 France |
Director Name | John Christopher Charles Haynes |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 4 Walpole Avenue Richmond Surrey TW9 2DJ |
Secretary Name | John Christopher Charles Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 4 Walpole Avenue Richmond Surrey TW9 2DJ |
Secretary Name | Guy Michael James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 45 Hornsey Lane Gardens London N6 5NY |
Secretary Name | Andrew John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | 20 Thornton Road Wimbledon Village London SW19 4NG |
Secretary Name | Stephen Thomas Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | 28 Beechwood Court West St Lane Carshalton Surrey SM5 2PZ |
Director Name | Mr Christopher John Nicholas Phillipson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Langwith Draycote Rugby Warwickshire CV23 9RB |
Secretary Name | Mr Christopher John Nicholas Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Langwith Draycote Rugby Warwickshire CV23 9RB |
Director Name | Clement Silvaggio |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1999(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 76 Avenue Du Chateau Vernevil Sur Seine 78480 France |
Secretary Name | Linda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(7 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 15 Denbigh Close Banbury Oxfordshire OX16 0BQ |
Secretary Name | Diana Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 6 Marten Gate Banbury Oxfordshire OX16 9YB |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,779,239 |
Current Liabilities | £2,426 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 July 2003 | Dissolved (1 page) |
---|---|
24 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: unit 14 sopwith way drayton fields daventry northamptonshire NN11 5PB (1 page) |
17 September 2002 | Appointment of a voluntary liquidator (1 page) |
17 September 2002 | Declaration of solvency (3 pages) |
17 September 2002 | Resolutions
|
23 April 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 6A thorpe way banbury oxfordshire OX16 4XL (1 page) |
16 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Return made up to 27/09/00; full list of members
|
13 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
13 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
22 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | Full group accounts made up to 31 March 1998 (64 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: polymark house, abbeydale road, wembley, middx. HA0 1LQ (1 page) |
20 January 1999 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | Return made up to 27/09/97; no change of members
|
18 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Return made up to 27/09/96; no change of members
|
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1996 | English translation to 95 accts (37 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 October 1995 | Return made up to 27/09/95; full list of members
|
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |