This company is commonly known as Cetelem (uk) Limited. The company was founded 25 years ago and was given the registration number 03610034. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 6522 - Other credit granting.
Name | : | CETELEM (UK) LIMITED |
---|---|---|
Company Number | : | 03610034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 More London Place, London, SE1 2AF | Secretary | 11 October 2007 | Active |
1 More London Place, London, SE1 2AF | Director | 12 June 2009 | Active |
1 More London Place, London, SE1 2AF | Director | 11 October 2007 | Active |
1 More London Place, London, SE1 2AF | Director | 12 June 2009 | Active |
1 More London Place, London, SE1 2AF | Director | 11 October 2007 | Active |
1 More London Place, London, SE1 2AF | Director | 11 October 2007 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 05 August 1998 | Active |
40 Rue Des Ursulines, St Germain En Laye, France, | Secretary | 18 December 1998 | Active |
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG | Secretary | 10 October 2001 | Active |
17 Cross Bank, Skipton, BD23 6AH | Secretary | 28 November 2000 | Active |
33 Purley Vale, Purley, CR8 2DU | Secretary | 22 June 2006 | Active |
Ditton Lawn, Lovelands Lane, Tadworth, KT20 6XJ | Secretary | 14 January 2004 | Active |
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR | Secretary | 16 May 2003 | Active |
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR | Secretary | 09 March 1999 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 05 August 1998 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 05 August 1998 | Active |
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS | Director | 09 March 1999 | Active |
3 Avenue De Rochebise, Fondettes, France, | Director | 13 February 2002 | Active |
64 Rue Marjolin, 4 Eme Etage, 92300 Levallois-Perret, France, | Director | 09 March 1999 | Active |
69 Boulevard Se Beausejour, Paris, France, FOREIGN | Director | 06 February 2004 | Active |
7 Rue De Chazelles, Paris, France, | Director | 08 November 2004 | Active |
4 Lawnsdale, Cuddington, Northwich, CW8 2UT | Director | 27 November 2001 | Active |
18 Redesdale Street, London, SW3 4BJ | Director | 18 December 1998 | Active |
31 Rue Godefroy, Puteaux, France, | Director | 06 February 2004 | Active |
31 Rue Godefroy, Puteaux, France, | Director | 09 March 1999 | Active |
6 Latham Way, Spital, L63 9NX | Director | 27 November 2001 | Active |
42 Rue Des Ecoles, 78400, Chatou, France, | Director | 25 November 2003 | Active |
14 Becketts Close, Heptonstall, Hebden Bridge, HX7 7LJ | Director | 30 August 2000 | Active |
The Poplars Lower Park Royd Drive, Kebroyd, Sowerby Bridge, HX6 3HR | Director | 27 November 2001 | Active |
22 Avenue De Se Bastopol, St Maur, France, | Director | 10 March 2006 | Active |
25 Rue Du Faubourg Saint Honore, 75 008 Paris, FOREIGN | Director | 25 November 2003 | Active |
The Cottage Chantry Lane, Bishopthorpe, York, YO23 2QF | Director | 09 March 1999 | Active |
3 Rue Du Arechal Gllieni 78000, Versailles, France, | Director | 13 February 2002 | Active |
2 Underhill Park Road, Reigate, RH2 9LX | Director | 11 May 2000 | Active |
Holtridge Court, Holtridge Lane, Norbury, Whitchurch, SY13 4JA | Director | 18 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-06 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-09-06 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-06-08 | Address | Change registered office address company with date old address. | Download |
2011-06-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-06-07 | Resolution | Resolution. | Download |
2011-06-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2010-11-17 | Capital | Capital allotment shares. | Download |
2010-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-09 | Officers | Change person director company with change date. | Download |
2010-09-08 | Officers | Change person director company with change date. | Download |
2010-07-02 | Accounts | Accounts with accounts type full. | Download |
2009-11-25 | Officers | Change person director company with change date. | Download |
2009-11-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.