92100
Boulogne
Paris
France
Secretary Name | Douglas Peter Humphris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | Southgate House Town Square Basildon Essex SS14 1BN |
Director Name | Steven Michael Drew |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Commodity Broker/Dealer |
Correspondence Address | 20 Maryland Court Rainham Gillingham Kent ME8 8QY |
Director Name | Douglas Peter Humphris |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(4 days after company formation) |
Appointment Duration | 10 years (resigned 31 August 2001) |
Role | Commodity Broker/Dealer |
Correspondence Address | 106 Sparrows Herne Basildon Essex SS16 5EU |
Director Name | Claude Orebi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 1991(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1993) |
Role | Commodity Broker/Dealer |
Correspondence Address | Orebi Et Cie 28 Avenue De Messine 75008 Paris Foreign |
Secretary Name | Douglas Peter Humphris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2001) |
Role | Commodity Broker/Dealer |
Correspondence Address | 106 Sparrows Herne Basildon Essex SS16 5EU |
Director Name | Gerhard Rudolph Ruhrup |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 1992(5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Commodity Broker And Dealer |
Correspondence Address | 106 Sparrows Herne Basildon Essex SS16 5EU |
Director Name | William Patrick Fitzgerald |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2001) |
Role | Broker |
Correspondence Address | 27 Little Gaynes Lane Upminster Essex RM14 2JJ |
Secretary Name | Sukey Kestrel Humphris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 106 Sparrows Herne Kingswood Basildon Essex SS16 5EU |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 2nd Floor Southgate House 88 Town Square Basildon Essex SS14 1BN |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £1,236,631 |
Gross Profit | £425,296 |
Net Worth | £460,172 |
Cash | £297,395 |
Current Liabilities | £11,819 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2003 | Director resigned (1 page) |
23 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
24 October 2001 | Return made up to 30/08/01; full list of members (9 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 88 town square southgate house basildon essex SS14 1BN (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: suite 30B new loom house 101 back church lane london E1 1LU (1 page) |
10 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Resolutions
|
28 March 2001 | New secretary appointed (2 pages) |
25 October 2000 | Return made up to 30/08/00; full list of members
|
3 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 August 1999 | Return made up to 30/08/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
3 September 1998 | Return made up to 30/08/98; no change of members
|
7 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1997 | Resolutions
|
15 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 November 1996 | Director's particulars changed (1 page) |
23 October 1996 | Return made up to 30/08/96; no change of members (4 pages) |
10 October 1996 | Ad 01/08/96-26/09/96 £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 August 1995 | Return made up to 30/08/95; full list of members (6 pages) |
17 August 1995 | Director's particulars changed (2 pages) |
17 August 1995 | Director's particulars changed (2 pages) |