Parc L'Esterel
Frejus
83600
Director Name | Surendra Khandelwal |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 05 April 2004(8 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 25 April 2006) |
Role | In Service |
Correspondence Address | 56 Heaton Gardens Huddersfield West Yorkshire HD1 4JA |
Secretary Name | Mr Andrew Harry Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(8 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 25 April 2006) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 51 Buauome Troucade Parc L'Esterel Frejus 83600 |
Director Name | Mr Keith Ainsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Secretary Name | Mr Robert James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2003(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Director Name | Paul Ian Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldhame Sherrifmuir Dunblane FK15 0LN Scotland |
Secretary Name | Mr Paul Patrick McGowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2003(1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Secretary Name | Ian James Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 18 Hazel Way Fetcham Leatherhead Surrey KT22 9QD |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(8 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Registered Address | 70 Plover Road Lindley Huddersfield HD3 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2004 | Return made up to 28/07/04; full list of members (7 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: unit 7 river court riverside park brighthouse road middlesborough cleveland TS2 1RT (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
17 March 2004 | Resolutions
|
8 January 2004 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New secretary appointed;new director appointed (3 pages) |
25 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page) |
28 July 2003 | Incorporation (10 pages) |