Megeve
Haut Savoie
France
Secretary Name | Carlos Teixeira |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 20 January 1997(4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | 1170 Route De Bouchet Megeve Haut Savoie France |
Director Name | Francois Bernard Simo |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Closed |
Appointed | 27 July 1997(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | 5 Allee Sisley F-91210 Draveil France Foreign |
Director Name | Joanne Louise Bamber |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 1997) |
Role | Solicitor |
Correspondence Address | First Floor Flat 10 Vyvyan Terrace Clifton Bristol BS8 3DF |
Secretary Name | Patrick Michael Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 January 1997) |
Role | Solicitor |
Correspondence Address | The Old Rectory Siston Mangotsfield Bristol BS17 3LR |
Director Name | Richard Vives |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 1997(4 months after company formation) |
Appointment Duration | 6 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 13 Rue Francois Vernaton St Genis Laval 69000 France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shell Green House Gorsey Lane Widnes Cheshire WA8 0YZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1998 | Return made up to 17/09/97; full list of members (5 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New director appointed (1 page) |
3 February 1997 | New secretary appointed;new director appointed (1 page) |
27 January 1997 | Company name changed tendermight LIMITED\certificate issued on 28/01/97 (3 pages) |
27 January 1997 | Resolutions
|
24 January 1997 | Ad 20/01/97--------- £ si 5773@1=5773 £ ic 2/5775 (2 pages) |
24 January 1997 | £ nc 1000/5775 20/01/97 (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 September 1996 | Incorporation (9 pages) |