Garches
92380
France
Secretary Name | Frederic Fontan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1995(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Mornington Terrace 35 Upper Duke Street Liverpool L1 9DY |
Director Name | Andrew Russell Holland |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 51 Beechwood Grove Horbury Wakefield West Yorkshire WF4 5JG |
Director Name | Mr Bruno Paniale |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1992(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 1995) |
Role | Company Director |
Correspondence Address | 16 Heath Drive London NW3 7SL |
Secretary Name | Peter Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 19 Victoria Springs Holmfirth West Yorkshire HD9 2NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Neville Russell Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: howley park road howley park trading estate morley,leeds west yorkshire LS27 0BN (1 page) |
7 May 1996 | Appointment of a voluntary liquidator (1 page) |
7 May 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
21 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |