Chelmsford
Essex
CM2 6QB
Director Name | Christian D Aboville |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 1993(54 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 71 Rue De Rome Paris 75008 France |
Director Name | Arnauld De Pere |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 1993(54 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Director Of European Agency Ne |
Correspondence Address | 1 Allee Des Gresillons Mareil Sur Mauldre 78124 France |
Secretary Name | Mr David Alfred Joseph Wiskin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1995(56 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Sutton Mead Chelmsford Essex CM2 6QB |
Director Name | Benoit Bertrand |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 70 Grande Rue Chambourcy 78240 Foreign |
Director Name | Andrew Callaby |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 72 Fairfield Rise Billericay Essex CM12 9NU |
Director Name | Yves Dejou |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1993) |
Role | Shipping Director |
Correspondence Address | 148 Avenue De Nagram Paris 751017 Foreign |
Director Name | Yves Fernand Mathieu |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 13 Rue Pierre Joigneaux Asnieres 92600 France |
Director Name | Donald Edwin Reeve |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 42 Vivian Avenue Wembley Middlesex HA9 6RG |
Secretary Name | Mr Barry Thomas Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlea The Ridge Little Baddow Chelmsford Essex CM3 4RX |
Director Name | Kevin Patrick Flynn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manton Cottage Bridge End Great Bardfield Braintree Essex CM7 4TB |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essewx SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 January 1998 | Dissolved (1 page) |
---|---|
21 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
9 February 1996 | Registered office changed on 09/02/96 from: quayside house town quay wharf abbey road barking, essex IG11 7BZ (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Declaration of solvency (4 pages) |
2 February 1996 | Appointment of a voluntary liquidator (1 page) |
1 November 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
18 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |
25 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
28 April 1995 | New secretary appointed;director resigned (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |