Le Chesnay
78150
Director Name | Gary Ferguson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 06 June 2006) |
Role | Sn Vice President Of Europe |
Correspondence Address | Yelverton 32 Woodham Waye Woodham Surrey GU21 5SJ |
Director Name | Stephen Thomas Moore |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 06 June 2006) |
Role | President Of Internationl Home |
Correspondence Address | 1609 Georgina Avenue Santa Monica California 90402 |
Director Name | John Stanley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 June 2006) |
Role | Managing Director |
Correspondence Address | New Zealand Cottage 421 Woodham Lane Woodham Addlestone Surrey KT15 3PP |
Director Name | Simon Patrick Fawcett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tudor Road London SE19 2UH |
Director Name | Darren Todhunter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 June 2006) |
Role | Finance Director |
Correspondence Address | 66 Cumberland Road Hanwell London W7 2EB |
Director Name | Francois Ivernel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 06 June 2006) |
Role | Managing Director |
Correspondence Address | 8 Rue De Castellane Paris Paris 75008 France |
Secretary Name | Darren Todhunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 06 June 2006) |
Role | Finance Director |
Correspondence Address | 66 Cumberland Road Hanwell London W7 2EB |
Director Name | Ian Michael George |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 June 2006) |
Role | Managing Director |
Correspondence Address | 76 Hazledene Road Chiswick London W4 3JB |
Director Name | Jeffrey Brooks Yapp |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1997) |
Role | Home Entertainment/Motion |
Correspondence Address | 10209 E.Peppertree Wichita Kansas 67226 Usa Foreign |
Director Name | Alan Charles Partington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 4 years (resigned 16 April 1999) |
Role | Executive |
Correspondence Address | 46 Campbell Road Maidenbower Crawley West Sussex RH10 7GY |
Director Name | Mr Craig Nicholson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Swanscombe Road Chiswick London W4 2HL |
Director Name | Alexis Lloyd |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2000) |
Role | Executive |
Correspondence Address | 14 Onslow Gardens London SW7 3AW |
Director Name | Nicholas James Hill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1998) |
Role | Executive |
Correspondence Address | 23 Lambolle Place London NW6 4PG |
Secretary Name | Mr Craig Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Swanscombe Road Chiswick London W4 2HL |
Director Name | Michael Dunn |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1998) |
Role | Managing Director |
Correspondence Address | 1 Hampstead Way London NW11 7JA |
Director Name | Maj-Britt Kirchner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 18a Hillfield Park Muswell Hill London N10 3QS |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Twentieth Century House 31/32 Soho Square London W1D 3AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2004 | Full accounts made up to 31 May 2003 (15 pages) |
1 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 23/06/03 to 31/05/03 (1 page) |
17 June 2003 | Full accounts made up to 20 June 2002 (14 pages) |
3 January 2003 | Return made up to 08/12/02; full list of members (10 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 20 June 2001 (12 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Return made up to 08/12/01; full list of members
|
4 June 2001 | Secretary resigned;director resigned (1 page) |
14 December 2000 | Return made up to 08/12/00; full list of members
|
3 October 2000 | Full accounts made up to 20 June 2000 (11 pages) |
14 September 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
6 December 1999 | Return made up to 08/12/99; full list of members (9 pages) |
21 November 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 20 June 1999 (11 pages) |
28 April 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 08/12/98; full list of members (9 pages) |
6 October 1998 | Full accounts made up to 20 June 1998 (11 pages) |
26 May 1998 | Accounting reference date extended from 31/05/98 to 23/06/98 (1 page) |
14 January 1998 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
12 September 1997 | Full accounts made up to 31 May 1997 (11 pages) |
29 August 1997 | Company name changed fox guild home entertainment lim ited\certificate issued on 01/09/97 (2 pages) |
24 April 1997 | Return made up to 27/02/97; full list of members
|
10 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Ad 03/04/95--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 April 1995 | Accounting reference date notified as 31/05 (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | £ nc 100/200 03/04/95 (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: 9 cheapside london EC2V 6AD (1 page) |
23 March 1995 | Company name changed alnery no. 1425 LIMITED\certificate issued on 23/03/95 (4 pages) |
27 February 1995 | Incorporation (16 pages) |