Domaine Le Pre St Nom
78860 St Nom La Breteche
France
Secretary Name | Mr Paul Marcus Cato |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(13 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Bemersyde Drive Newcastle Upon Tyne Tyne & Wear NE2 2HJ |
Director Name | Howard Rochford Marsden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 January 1992) |
Role | Public Relations Executive |
Correspondence Address | 12 Nursery Gardens Bradwell Milton Keynes Buckinghamshire MK13 9HU |
Director Name | Yasuhara Nanba |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 1995) |
Role | Business Executive |
Correspondence Address | 2-41-17 Hino Konanku Yokohama Shi Kanagawa 233 Japan |
Director Name | Takami Sugawara |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 1995) |
Role | Business Executive |
Correspondence Address | 1-10 Ikedacho Yokosuka Shi Kanagawa 239 Japan |
Secretary Name | Michael Edward Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 31 Tythe Barn Close Westoning Bedfordshire MK45 5JT |
Director Name | Soei Han Tjan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1994) |
Role | Public & Corporate Affairs Manager |
Correspondence Address | 100 Bentveldsweg 2111 Ed Aerdenhout The Netherlands |
Director Name | Soei Han Tjan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 1996) |
Role | Public & Corporate Affairs Man |
Correspondence Address | 100 Bentveldsweg 2111 Ed Aerdenhout The Netherlands |
Secretary Name | Adrian Victor Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | The White House 6 The Broadway Lambourn Newbury Berkshire RG16 7XY |
Director Name | Jiro Adachi |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 April 1995(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2000) |
Role | President |
Correspondence Address | 6-6-20 Honkomasome Bunkyoku Tokyo 113 Japan Foreign |
Director Name | Kazuo Hioki |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 October 1995(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2000) |
Role | Managing Director |
Correspondence Address | 1 Hermitage Road Abingdon Oxfordshire OX14 5RN |
Director Name | Seiichi Mihara |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2000) |
Role | Vice President Nissan Europe |
Correspondence Address | Lucebert 3 Amstelveen 1181 Lg |
Registered Address | Hawdon Bell & Co 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £8,000 |
Current Liabilities | £10,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2005 | Dissolved (1 page) |
---|---|
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: washington road sunderland tyne & wear SR5 3NS (1 page) |
7 March 2005 | Appointment of a voluntary liquidator (1 page) |
7 March 2005 | Resolutions
|
4 March 2005 | Declaration of solvency (3 pages) |
9 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
10 January 2004 | Full accounts made up to 31 December 2002 (12 pages) |
23 December 2003 | Return made up to 19/10/03; full list of members (6 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members
|
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: units 4 and 5 moorbrook southmead park didcot oxfordshire OX11 7HR (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 19/10/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (1 page) |
13 October 1999 | Return made up to 19/10/99; full list of members
|
11 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 July 1999 | New director appointed (2 pages) |
3 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 31 December 1995 (16 pages) |
15 July 1998 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
8 November 1996 | Return made up to 05/11/96; no change of members
|
12 December 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
6 October 1995 | New director appointed (2 pages) |
18 May 1995 | Full accounts made up to 31 December 1993 (19 pages) |
5 April 1995 | Director resigned (2 pages) |
20 March 1995 | Full accounts made up to 31 March 1993 (20 pages) |
22 January 1988 | Incorporation (54 pages) |