Villars-Sous-Yens
1168
Switzerland
Director Name | Mr Richard Alain Legrand |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 March 2011(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 February 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2, Rue Thalberg PO Box 1507 1211 Geneva 1 1211 Switzerland |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 2002) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Paul James Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | Willy Vogelsang |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 2005) |
Role | Private Bank Director |
Correspondence Address | 3 Places Des Bergues 1201 Geneva Foreign |
Secretary Name | John Edward Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | Mr Choong-Ping Lai |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 31 Rue Du Mole Geneva 1201 |
Secretary Name | Tanya Joyce Tamone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2007) |
Role | Trust Manager |
Country of Residence | Switzerland |
Correspondence Address | 4 Route De Grens Cheserex 1275 Switzerland |
Secretary Name | Mr Choong-Ping Lai |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 31 Rue Du Mole Geneva 1201 |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2004) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2004) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Manel Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,807 |
Cash | £7,360 |
Current Liabilities | £22,871 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (2 pages) |
22 October 2014 | Application to strike the company off the register (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 November 2013 | Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH on 18 November 2013 (1 page) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Termination of appointment of Choong-Ping Lai as a director (2 pages) |
16 March 2011 | Appointment of Richard Legrand as a director (3 pages) |
16 March 2011 | Termination of appointment of Choong-Ping Lai as a director (2 pages) |
16 March 2011 | Appointment of Richard Legrand as a director (3 pages) |
16 March 2011 | Termination of appointment of Choong-Ping Lai as a secretary (2 pages) |
16 March 2011 | Termination of appointment of Choong-Ping Lai as a secretary (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 January 2011 | Director's details changed for Mr. Choong-Ping Lai on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr. Choong-Ping Lai on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr. Choong-Ping Lai on 1 December 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 September 2008 | Director's change of particulars / marc angst / 20/08/2008 (1 page) |
2 September 2008 | Director's change of particulars / marc angst / 20/08/2008 (1 page) |
2 September 2008 | Director's change of particulars / marc angst / 20/08/2008 (1 page) |
2 September 2008 | Director's change of particulars / marc angst / 20/08/2008 (1 page) |
9 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
17 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New director appointed (3 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (7 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (7 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 159 new bond street(2ND floor) london W1S 2UD (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 159 new bond street(2ND floor) london W1S 2UD (1 page) |
1 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
9 June 2003 | Return made up to 06/05/03; full list of members
|
9 June 2003 | Return made up to 06/05/03; full list of members
|
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
25 November 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 06/05/01; full list of members
|
27 June 2001 | Return made up to 06/05/01; full list of members
|
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (3 pages) |
13 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
13 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
13 October 2000 | Full accounts made up to 31 May 1999 (8 pages) |
13 October 2000 | Full accounts made up to 31 May 1999 (8 pages) |
30 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 31 May 1998 (10 pages) |
13 August 1999 | Full accounts made up to 31 May 1998 (10 pages) |
27 May 1999 | Return made up to 06/05/99; no change of members
|
27 May 1999 | Return made up to 06/05/99; no change of members
|
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
2 June 1997 | New director appointed (4 pages) |
2 June 1997 | New director appointed (4 pages) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
2 June 1997 | New director appointed (3 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | £ nc 100/500000 22/05/97 (1 page) |
31 May 1997 | £ nc 100/500000 22/05/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
6 May 1997 | Incorporation (8 pages) |
6 May 1997 | Incorporation (8 pages) |