Viroflay
78220
France
Secretary Name | Angus Stephen Gow |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1997(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Solicitor |
Correspondence Address | Avalon 1 Station Road Bieldside Aberdeen AB15 9DP Scotland |
Director Name | Charles Edward Henderson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sydney House Woodstock Road London W4 1DP |
Director Name | Jean-Claude Emile Pinsonnat |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Finance Manager |
Correspondence Address | 1 Parc De Diane Jouy En Josas 78350 France |
Director Name | Sir Thomas Philip Jones |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1998) |
Role | Company Chairman |
Correspondence Address | 16 Heralds Place London SE11 4NP |
Secretary Name | Mr Michael John Worcester Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1997) |
Role | Secretary |
Correspondence Address | Firtrees Barn Close Farnham Common Bucks SL2 3JB |
Director Name | Jean Marie Nikita Bonnet |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 1999) |
Role | Finance Manager |
Correspondence Address | Brae House Northcote Road Aberdeen AB1 7TB Scotland |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Pricewaterhousecoopers 12 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 |
Year | 2014 |
---|---|
Net Worth | £41,755,000 |
Cash | £13,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2004 | Dissolved (1 page) |
---|---|
9 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 33 cavendish square london W1M 0HX (1 page) |
4 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Declaration of solvency (6 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members
|
9 November 1999 | New director appointed (1 page) |
9 November 1999 | Director resigned (1 page) |
19 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
17 November 1998 | Director's particulars changed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
16 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 May 1998 | Return made up to 03/05/98; full list of members (9 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 May 1997 | Return made up to 03/05/97; no change of members (7 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
23 May 1996 | Return made up to 03/05/96; no change of members (5 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 May 1995 | Return made up to 03/05/95; full list of members
|
19 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 May 1995 | Auditor's resignation (2 pages) |