Nancy
54000
France
Secretary Name | Alain Chenot |
---|---|
Nationality | French |
Status | Current |
Appointed | 05 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Intl Projects |
Country of Residence | France |
Correspondence Address | 10 Rue De Laxon Nancy 54000 France |
Director Name | Alain Chenot |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Int'L Projects |
Country of Residence | France |
Correspondence Address | 9 Rue Du Pont Mouja Nancy Nancy-Lorraine 54000 France |
Director Name | Jean Paul Demangel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Int'L Projects |
Country of Residence | France |
Correspondence Address | 18 Quai Claude Le Lorrain Nancy 54000 Nancy Lorraine France |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2003) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Director Name | Simon James Hargreaves |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2002) |
Role | Graphic Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Fountains 2 Lafone Street London SE1 2LT |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 10 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Registered Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Penyffordd |
Ward | Penyffordd |
Built Up Area | Penyffordd |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
17 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
11 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 November 2015 | Termination of appointment of Jean Paul Demangel as a director on 30 January 2015 (1 page) |
20 November 2015 | Termination of appointment of Jean Paul Demangel as a director on 30 January 2015 (1 page) |
29 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
2 October 2010 | Director's details changed for Jean Paul Demangel on 31 August 2010 (2 pages) |
2 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Director's details changed for Jean Paul Demangel on 31 August 2010 (2 pages) |
2 October 2010 | Director's details changed for Alain Chenot on 31 August 2010 (2 pages) |
2 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Director's details changed for Alain Chenot on 31 August 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
6 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
16 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
12 November 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
8 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
8 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
17 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
23 September 2004 | Return made up to 07/09/04; no change of members (7 pages) |
23 September 2004 | Return made up to 07/09/04; no change of members (7 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
30 September 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 September 2003 | Return made up to 07/09/03; full list of members
|
15 September 2003 | Return made up to 07/09/03; full list of members
|
21 July 2003 | New secretary appointed (1 page) |
21 July 2003 | New secretary appointed (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
19 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: suite 116 lonsdale house 52 blucher street birmingham west midlands, B1 1QU (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: suite 116 lonsdale house 52 blucher street birmingham west midlands, B1 1QU (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
7 September 2000 | Incorporation (16 pages) |
7 September 2000 | Incorporation (16 pages) |