Dumont 75015
Paris
France
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Peter John Woodward |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Braidley Road Bournemouth Hampshire BH2 6JX |
Secretary Name | Millicent Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 1 Rose Cottage Ewhurst Road Peaslake Guildford Surrey GU5 9RP |
Secretary Name | Mr Martin Vivian Athey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Bell House Bayham Abbey Lamberhurst Tunbridge Wells Kent TN3 8BG |
Director Name | Mr Ronald Ellis Grandage |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 15 Close Lea Way Rastrick Brighouse West Yorkshire HD6 3DF |
Director Name | Millicent Jane Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(5 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 1 Rose Cottage Ewhurst Road Peaslake Guildford Surrey GU5 9RP |
Director Name | Millicent Jane Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 21 West Down Great Bookham Surrey KT23 4LJ |
Director Name | Arnaud Kerhuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 21 Villa Santos Dumont 75015 Paris France |
Secretary Name | Mr Clive Raymond Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Quat Goose Lane Swindon Village Cheltenham Gloucestershire GL51 9RX Wales |
Secretary Name | Christopher Ian Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Roselea 82 Cleveland Avenue Darlington County Durham DL3 7BE |
Director Name | Mr Richard John Dent Lowery |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2008) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Windsor Crescent Whitley Bay Tyne & Wear NE26 2NT |
Secretary Name | Mr Richard John Dent Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Windsor Crescent Whitley Bay Tyne & Wear NE26 2NT |
Registered Address | Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | Appointment terminated secretary richard lowery (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Appointment terminated director richard lowery (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 June 2007 | Return made up to 12/03/07; full list of members (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
29 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 July 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (1 page) |
29 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
22 November 2005 | Company name changed aeon pipe systems holdings limit ed\certificate issued on 22/11/05 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Company name changed aeon pipe systems LIMITED\certificate issued on 02/11/05 (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: surrey technology centre surrey research park guildford surrey GU2 7YG (1 page) |
18 August 2005 | Aud res sec 394 (1) (1 page) |
8 April 2005 | Return made up to 12/03/05; full list of members
|
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
5 January 2005 | Particulars of mortgage/charge (11 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members
|
4 October 2003 | Registered office changed on 04/10/03 from: napier house 14-16 mount ephraim road tunbridge wells TN1 1EE (1 page) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 April 2003 | Return made up to 12/03/03; full list of members
|
17 September 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 12/03/02; full list of members (7 pages) |
10 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 May 2001 | Resolutions
|
19 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
21 January 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 January 2001 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 12/03/00; full list of members (7 pages) |
17 December 1999 | New director appointed (2 pages) |
27 October 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
13 October 1999 | Company name changed aeon valves LIMITED\certificate issued on 14/10/99 (2 pages) |
22 September 1999 | Ad 31/07/99--------- £ si 8099@1=8099 £ ic 1/8100 (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
13 August 1999 | Resolutions
|
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: sussex house grange road uckfield east sussex TN22 1QU (1 page) |
21 June 1999 | Director resigned (1 page) |
5 May 1999 | Resolutions
|
28 April 1999 | Company name changed gravidlax LIMITED\certificate issued on 29/04/99 (3 pages) |
28 April 1999 | £ nc 1000/10000 23/04/99 (1 page) |
12 March 1999 | Incorporation (15 pages) |