Paris
75006
Secretary Name | Herve Brillant |
---|---|
Nationality | French |
Status | Current |
Appointed | 28 April 2000(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Financial Manager |
Correspondence Address | 5 Avenue Mention La Celle St Cloud 78170 France |
Director Name | Irene Potter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Agent |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mr Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mrs Marthe Emilie Kormann |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 45 Rue De La Loire 67800 Hoenheim France |
Secretary Name | Mr Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 March 1992) |
Role | Company Director |
Correspondence Address | 16 Quai Des Pecheurs 67000 Strasbourg Foreign |
Director Name | Mr Philip Mark Abell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 March 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Secretary Name | Mr Robert Kormann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 45 Rue De La Loire 67800 Hoenheim France |
Secretary Name | Christian Wehrlin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 1999) |
Role | Business Consultant |
Correspondence Address | Le Pressoir D'Hormoy Orrouy 60129 |
Secretary Name | Bernard Pimienta |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 July 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 2000) |
Role | Manager |
Correspondence Address | Eu Bioleaz 26 Gorgier 2063 Switzerland |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£719,614 |
Cash | £423 |
Current Liabilities | £8,335 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 December 2001 | Dissolved (1 page) |
---|---|
11 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: elephant bleu carwash 2 linnet close longsight,manchester M12 4EY (1 page) |
15 January 2001 | Statement of affairs (6 pages) |
28 December 2000 | Appointment of a voluntary liquidator (1 page) |
28 December 2000 | Resolutions
|
24 May 2000 | Return made up to 11/01/00; full list of members
|
23 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 November 1999 | Secretary resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 June 1998 | Return made up to 11/01/98; full list of members (6 pages) |
11 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 April 1996 | Return made up to 11/01/96; change of members
|
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 March 1995 | Return made up to 11/01/95; full list of members (6 pages) |