St Clement
Jersey
Channel Islands
JE2 6GS
Director Name | Mr Peter James Nicolle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(same day as company formation) |
Role | Chartered Banker |
Country of Residence | Jesey |
Correspondence Address | Vue De La Mer, Travers Farm Lane La Route Du Noirmont, St. Brelade Jersey Channel Islands JE3 8LA |
Director Name | Mrs Sylvie Pierre |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 July 2009) |
Role | Estate Practitioner |
Country of Residence | Jersey |
Correspondence Address | Misty Cottage 8 Poplar Avenue, La Grande Route De St Martin St Saviour JE2 7JR |
Secretary Name | Minerva Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | PO Box 218 45-45 La Motte Street St Helier Jersey JE4 8SD |
Director Name | Lesley Anne Berry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 1 Cartref Chapel Lane St Helier Jersey JE2 4QN |
Director Name | Mrs Jane Anne Hurley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2005) |
Role | Trust Director |
Country of Residence | Channel Islands |
Correspondence Address | Montpelier Rue Au Chevre Gorey Grouville Jersey Channel Islands JE3 9GG |
Director Name | Denis Jean Paul Therezien |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2005) |
Role | Managing Director |
Correspondence Address | La Mare La Rue Du Douet, Trinity Jersey JE3 5FU |
Director Name | Stephen Andrew Morgan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2006) |
Role | Chartered Certified Accountant |
Correspondence Address | 19 De Montfort Crescent Great Union Road, St Helier Jersey JE2 3BW |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Suite 100 11 St James's Place London SW1A 1NP |
Registered Address | Suite 100 11 St James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
11 March 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 March 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
11 March 2009 | Application for striking-off (1 page) |
29 May 2008 | Return made up to 23/04/08; no change of members (7 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
11 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
7 June 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 February 2007 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
24 May 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 23/04/05; full list of members (8 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
28 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
11 June 2004 | Secretary's particulars changed (1 page) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | New secretary appointed (2 pages) |