Barham Road
South Croydon
Surrey
CR2 6LD
Director Name | Credit Lyonnais (Investments) Limited (Corporation) |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Status | Current |
Appointed | 24 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Credit Lyonnais Group Management Limited (Corporation) |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Status | Current |
Appointed | 24 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Paul Francis Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19a Vine Avenue Sevenoaks TN13 3AH |
Director Name | Mr Gilles Aron Oudiz |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2003) |
Role | Senior Managing Director |
Country of Residence | France |
Correspondence Address | 63 Boulevard Raspail Paris 75006 France |
Director Name | Eric Charles Andre |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2003) |
Role | Executive |
Correspondence Address | 1 Rue Michelet Paris 75006 Foreign |
Director Name | Robert Smith Leighton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Mill House Shalford Guildford GU4 8BU |
Director Name | Pascal Poupelle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2003) |
Role | Executive |
Correspondence Address | 71 Rue Ampere 75017 Paris Foreign |
Registered Address | Group Secretarial Dept Clgm Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,006 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2005 | Dissolved (1 page) |
---|---|
9 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Appointment of a voluntary liquidator (1 page) |
14 January 2004 | Declaration of solvency (3 pages) |
14 January 2004 | Resolutions
|
15 December 2003 | Company name changed clinvest international LIMITED\certificate issued on 15/12/03 (2 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 July 2001 | Return made up to 16/06/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 August 2000 | Ad 21/07/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
4 August 2000 | Auditor's resignation (1 page) |
24 July 2000 | Return made up to 16/06/00; full list of members
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (3 pages) |
31 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | £ nc 100/50000 21/01/00 (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 1 fleet place london EC4M 7WS (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Company name changed refal 561 LIMITED\certificate issued on 24/01/00 (3 pages) |
16 June 1999 | Incorporation (20 pages) |