31150 Gratentour
France
Foreign
Director Name | Noelle Monique Leruste |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 January 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 July 1996) |
Role | Company Director |
Correspondence Address | 32 Rue Des Pyrenees 31150 Gratentor France Foreign |
Secretary Name | Kathleen Susan Keppe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castell Madoc Lower Chapel Brecon Powys LD3 9RF Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 January 1994(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 | 12 January 1994(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 | 12 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|