Jamoulle
Jamoulle B6120
Belgium
Secretary Name | Philippe Blondiau |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 46 4th Avenue Moircinelle Belgique 6001 |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Landmark House Station Road, Cheadle Hulme Cheadle Cheshire SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 August 2001 | Dissolved (1 page) |
---|---|
15 May 2001 | Completion of winding up (1 page) |
29 January 2001 | Order of court to wind up (2 pages) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1999 | Company name changed yucanbrow LIMITED\certificate issued on 22/10/99 (2 pages) |
11 October 1999 | Resolutions
|
7 October 1999 | Registered office changed on 07/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
18 June 1999 | Incorporation (7 pages) |