Escamps
89240
France
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Peter Adam Frederik Trampe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | Gaegersborg Alle 68 2920 Chartharllottlenund Denmark Foreign |
Director Name | Peter Thorsen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | Ved Store Dyrehave 2 Hillerod 3400 |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | First Floor Block 6 Crossford Court, Dane Road Sale Cheshire M33 7BZ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2000 | Secretary resigned (1 page) |
12 July 2000 | Application for striking-off (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: first floor block 6 crossford court, dane road sale cheshire M33 7BZ (1 page) |
8 June 2000 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: lancaster road carnaby industrial estate bridlingotn north humberside YO15 8QY (1 page) |
14 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 October 1998 | New director appointed (2 pages) |
21 October 1998 | Company name changed marwi development LIMITED\certificate issued on 22/10/98 (2 pages) |
20 October 1998 | Director resigned (1 page) |
2 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 June 1997 | Location of register of directors' interests (1 page) |
20 June 1997 | Location of register of members (1 page) |
20 June 1997 | Resolutions
|
27 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 March 1997 | Return made up to 31/05/96; full list of members; amend (6 pages) |
24 January 1997 | Full accounts made up to 31 December 1995 (6 pages) |
24 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
14 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 February 1996 | Accounting reference date notified as 31/12 (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: 51 eastcheap london EC3M 1JP (1 page) |
23 October 1995 | Company name changed minmar (306) LIMITED\certificate issued on 24/10/95 (4 pages) |
31 May 1995 | Incorporation (52 pages) |