Company NameCompagnie Generale Maritime (Holdings) Plc
Company StatusDissolved
Company Number00347423
CategoryPublic Limited Company
Incorporation Date17 December 1938(85 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Alfred Joseph Wiskin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(52 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB
Director NameChristian D Aboville
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 1993(54 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address71 Rue De Rome
Paris
75008
France
Director NameArnauld De Pere
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 1993(54 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleDirector Of European Agency Ne
Correspondence Address1 Allee Des Gresillons
Mareil Sur Mauldre 78124
France
Secretary NameMr David Alfred Joseph Wiskin
NationalityBritish
StatusCurrent
Appointed07 April 1995(56 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB
Director NameBenoit Bertrand
Date of BirthAugust 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1991(52 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 July 1995)
RoleCompany Director
Correspondence Address70 Grande Rue
Chambourcy 78240
Foreign
Director NameAndrew Callaby
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(52 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address72 Fairfield Rise
Billericay
Essex
CM12 9NU
Director NameYves Dejou
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1991(52 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1993)
RoleShipping Director
Correspondence Address148 Avenue De Nagram
Paris 751017
Foreign
Director NameYves Fernand Mathieu
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1991(52 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address13
Rue Pierre Joigneaux
Asnieres
92600
France
Director NameDonald Edwin Reeve
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(52 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address42 Vivian Avenue
Wembley
Middlesex
HA9 6RG
Secretary NameMr Barry Thomas Goodwin
NationalityBritish
StatusResigned
Appointed01 July 1991(52 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlea The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RX
Director NameKevin Patrick Flynn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(54 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManton Cottage Bridge End
Great Bardfield
Braintree
Essex
CM7 4TB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essewx
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (28 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

21 January 1998Dissolved (1 page)
21 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 July 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
9 February 1996Registered office changed on 09/02/96 from: quayside house town quay wharf abbey road barking, essex IG11 7BZ (1 page)
2 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 1996Declaration of solvency (4 pages)
2 February 1996Appointment of a voluntary liquidator (1 page)
1 November 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
18 July 1995Return made up to 13/07/95; full list of members (8 pages)
25 May 1995Full group accounts made up to 31 December 1994 (19 pages)
28 April 1995New secretary appointed;director resigned (2 pages)
28 April 1995Secretary resigned (2 pages)