87000
Limoges
Director Name | Mr Richard David Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 July 1996) |
Role | Company Director |
Correspondence Address | 11 Gordondale Road Wimbledon Park London SW19 8EN |
Director Name | Mr Jose Peinazo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 July 1996) |
Role | Plumber |
Correspondence Address | 2 Rue Camille Pelltan 66700 Argeles Sur/Mer France Foreign |
Director Name | Mr Richard David Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 11 Gordondale Road Wimbledon Park London SW19 8EN |
Director Name | Mr Jose Peinazo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 2 Rue Camille Pelltan 66700 Argeles Sur/Mer France Foreign |
Director Name | Jean Pierre Cervello |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1995) |
Role | Secretary |
Correspondence Address | 12 Boulevard Victor Hugo 87000 Limoges |
Secretary Name | Saskia Cervello |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 09 May 1995) |
Role | Secretary |
Correspondence Address | 305 Holdenhurst Road Bournemouth Dorset BH8 8BX |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 11 Gordondale Road Wimbledon London SW19 8EN |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: premier house hinton road bournemouth dorset BH1 3EF (1 page) |
5 June 1995 | New secretary appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 11 gordondale road london SW19 8EN (1 page) |
23 April 1995 | New director appointed (2 pages) |