Loliveciennes
78430
Director Name | Nancy Elizabeth Settle |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Group Legal Advisor |
Correspondence Address | 18a Addison Avenue London W11 4QR |
Director Name | Ian Malcolm Wilson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 143 Upper Chobham Road Camberley Surrey GU15 1EH |
Secretary Name | Nancy Elizabeth Settle |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Group Legal Advisor |
Correspondence Address | 18a Addison Avenue London W11 4QR |
Director Name | Pierre Legros |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 1996) |
Role | Cd (Proposed) |
Correspondence Address | 8 Rue De Seze Paris 75009 |
Director Name | Amol Jashwant Shah |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | PO Box 16887 Jrbrl Ali Dubai UAE |
Secretary Name | Amol Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 1995) |
Role | Secretary |
Correspondence Address | Jebel Ali Dubai Pob 1688 |
Director Name | Gerald Bartheley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 28 Rue Basfroi Paris F75011 |
Director Name | Arjan David Brijnath |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 1999) |
Role | Corporate Adviser |
Correspondence Address | 59 Randolph Avenue London W9 1BQ |
Director Name | Nicole Hivert |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 38 Rue Pasteur Yerres France 91330 Foreign |
Director Name | Jashvantlal Mansukhlal Shah |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | Heatherley Camp Road Gerrards Cross Buckinghamshire SL9 7PG |
Secretary Name | Nicole Hivert |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 38 Rue Pasteur Yerres France 91330 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 1996) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Spectrum House 20/26 Cursitir Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 May 2000 | Dissolved (1 page) |
---|---|
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 August 1999 | Appointment of a voluntary liquidator (2 pages) |
13 August 1999 | Resolutions
|
5 August 1999 | Declaration of solvency (3 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New director appointed (3 pages) |
17 June 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 January 1999 | Return made up to 06/10/98; full list of members (8 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
2 February 1998 | Return made up to 06/10/97; full list of members (10 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
30 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
17 January 1997 | Return made up to 06/10/96; full list of members (7 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 21 st thomas street bristol BS1 6JS (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
11 August 1996 | New director appointed (2 pages) |
24 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
24 June 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Ad 27/10/95--------- £ si 124998@1=124998 £ ic 130102/255100 (2 pages) |
12 January 1996 | £ nc 126000/255100 27/10/95 (1 page) |
12 January 1996 | Memorandum and Articles of Association (26 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Ad 27/10/95--------- £ si 102039@1=102039 £ ic 2/102041 (2 pages) |
12 January 1996 | Ad 27/10/95--------- £ si 28061@1=28061 £ ic 102041/130102 (2 pages) |
12 January 1996 | Resolutions
|
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |