Paris 75016
Foreign
Secretary Name | David Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1992(81 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 27 Waterpark Road Prenton Birkenhead Merseyside L42 8PN |
Director Name | David Paterson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1995(84 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Manager |
Correspondence Address | 27 Waterpark Road Prenton Birkenhead Merseyside L42 8PN |
Director Name | Thierry Bernard |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 April 2000(88 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Lawyer |
Correspondence Address | 3 Avenue Du Beau Regard Trouville Sur Mer 14360 France |
Director Name | Kenneth Harold Birch |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(81 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1993) |
Role | Manager |
Correspondence Address | Fir Tree Farm Bescar Lane Scarisbrick Ormskirk Lancashire L40 9QR |
Director Name | Mr Hubert De Contenson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 1992(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1994) |
Role | Manager |
Correspondence Address | 72 Rue De Luniversite 75007 Paris Foreign |
Director Name | Mr Paul Roxburgh Moss |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Rowans Aughton Ormskirk Lancashire L39 6TD |
Director Name | Mr Bruno Paniale |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 1993(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 16 Heath Drive London NW3 7SL |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 March 2006 | Dissolved (1 page) |
---|---|
13 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 February 2005 | Statement of affairs (6 pages) |
11 February 2005 | Appointment of a voluntary liquidator (1 page) |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: mazars neville russell regent house stockport cheshire SK4 1BS (1 page) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Declaration of solvency (5 pages) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 2ND floor tithebarn house tithebarn street liverpool merseyside L2 2SF (1 page) |
31 May 2000 | Resolutions
|
17 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 November 1997 | Return made up to 21/10/97; no change of members
|
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
19 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
19 November 1996 | Resolutions
|
5 November 1996 | Return made up to 21/10/96; no change of members (4 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 2ND floor tithebarn house tithebarn street liverpool merseyside L2 2SF (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 1ST floor, india buildings water street liverpool merseyside L2 0RR (1 page) |
12 December 1995 | Return made up to 21/10/95; full list of members (6 pages) |
12 December 1995 | New director appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |