Boulogne
92100
France
Director Name | Chantal Estragnat |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Closed |
Appointed | 27 October 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 October 2005) |
Role | Finance Director |
Correspondence Address | 18 Mallinson Road London SW11 1BP |
Director Name | Eric Marie De Ficquelmont |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 October 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 4 Square Victorien Sardou 75016 Paris Foreign |
Secretary Name | Mr Craig Alexander Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 October 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Braybrooke Place Cambridge Cambridgeshire CB1 3LN |
Director Name | Mr David Thomas Powell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | 40 Britten Court Abbey Lane London E15 2RS |
Director Name | Dominique Michelle Ryder |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Wiseton Road London SW17 7EE |
Secretary Name | Dominique Michelle Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Wiseton Road London SW17 7EE |
Director Name | Christian Dapilly |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 August 1999(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Rue De La Paroisse 78000 Versailles France |
Director Name | Edouard Jacques Dupont Madinier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 August 1999(2 months after company formation) |
Appointment Duration | 9 months (resigned 03 May 2000) |
Role | Manager |
Correspondence Address | 235 South Lodge Knightsbridge London SW7 1DG |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 2004) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Pierre Marie Maurin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 17-19 Rue Du Chateau 92250 La Garenne Colombes France |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2000(11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2004) |
Role | Chief Executive |
Correspondence Address | 12 Bis Rue Du Capitaine Menard 75015 Paris Foreign |
Secretary Name | Paul Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2003) |
Role | Solicitor |
Correspondence Address | 78 Clock House Road Beckenham Kent BR3 4JT |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Room 218-219 Waterloo Business Centre 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2004 | Voluntary strike-off action has been suspended (1 page) |
27 July 2004 | Voluntary strike-off action has been suspended (1 page) |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2004 | Application for striking-off (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: friars bridge court 41-45 blackfriars road london SE1 8PG (1 page) |
9 October 2003 | Annual return made up to 02/06/03
|
9 October 2003 | New secretary appointed (2 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
17 June 2002 | Annual return made up to 02/06/02
|
8 May 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
18 June 2001 | Annual return made up to 02/06/01
|
30 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
12 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | Annual return made up to 02/06/00 (5 pages) |
5 July 2000 | Secretary resigned (1 page) |
25 May 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
23 May 2000 | Company name changed the uk college of environment an d transport\certificate issued on 24/05/00 (2 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | Director resigned (1 page) |
12 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
16 December 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (5 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (5 pages) |
12 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (18 pages) |