Marly Le Roi
78160
Director Name | Mr Phillipe Marc Debaillon Vesque |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 September 2012(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 March 2016) |
Role | Cheif Executive Officer |
Country of Residence | France |
Correspondence Address | 52 Avenue D L'Europe Marly Le Roi Paris 78160 |
Director Name | Mr Francois Jerome Ravier |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 September 2012(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 March 2016) |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | 52 Avenue De L'Europe Marly Le Roi Paris 78160 |
Secretary Name | Barter Durgan & Muir Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2011(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 March 2016) |
Correspondence Address | 35 Lavant Street Petersfield Hampshire GU32 3EL |
Director Name | Claude Comperat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1989(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 1990) |
Role | Financial Director |
Correspondence Address | 20 Bis,Rue De Glatigny Le Chesnay Foreign |
Director Name | Mr Robert Kelso Riddell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1989(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Hartington Place Edinburgh Midlothian EH10 4LE Scotland |
Director Name | Marcel Paul Tardivon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 1989(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | 9 Bis Rue Jules Ferry Linas Foreign |
Director Name | Francois Michaut |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1990(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 January 1995) |
Role | Financial Manager |
Correspondence Address | 10 Avenue Des Camoens Paris 75116 France |
Director Name | Patrick Griveau |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1995(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2004) |
Role | Manager |
Correspondence Address | 28 Rue De Denver 29200 Brest France |
Director Name | Jean Roger Uitz |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1995(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 6 Rue Beaute 94130 Nogent Sur Marne France |
Director Name | Francois Jean-Michel Le Gall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 1998(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2000) |
Role | Deputy General Manager |
Correspondence Address | Domaine Du Prieure 41120 Valaire France |
Director Name | Monsieur Thierry Pierre Francois Gaiffe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2003(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Role | President |
Country of Residence | France |
Correspondence Address | 39 Chemin Pave 78620 L'Etang La Ville France |
Director Name | Christophe Jean Nicolas Bottega |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2004(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 February 2012) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 25 Bis Grande Rue Marly Le Roi 78160 |
Director Name | Francois-Xavier Desforges |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2004(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2012) |
Role | Business Development General M |
Country of Residence | France |
Correspondence Address | 11 Rue De La Convention 75015 Paris Foreign |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1989(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 August 2004) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2011) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | www.ixsurvey.com |
---|
Registered Address | Unit G5 Aberdeen Science And Energy Park Bridge Of Don Aberdeen AB23 8GX Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
475.4k at £1 | Ixsurvey Sas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
26 September 2014 | Satisfaction of charge 1 in full (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 October 2013 | Director's details changed for Herve Jacques Ino Francois Arditty on 1 January 2013 (2 pages) |
4 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Herve Jacques Ino Francois Arditty on 1 January 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 May 2013 | Registered office address changed from Balgownie Technology Centre Campus 3 Aberdeen Science & Technology Park Aberdeen Aberdeenshire AB22 8GW on 23 May 2013 (1 page) |
24 January 2013 | Termination of appointment of Francois-Xavier Desforges as a director (1 page) |
10 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 September 2012 | Termination of appointment of Christophe Bottega as a director (1 page) |
14 September 2012 | Appointment of Mr Francois Jerome Ravier as a director (2 pages) |
14 September 2012 | Appointment of Mr Phillipe Marc Debaillon Vesque as a director (2 pages) |
25 October 2011 | Appointment of Barter Durgan & Muir Limited as a secretary (2 pages) |
25 October 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (1 page) |
25 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Registered office address changed from Unit 6, West Shore Business Centre, Long Craig Rigg Edinburgh Midlothian EH5 1QT on 15 July 2011 (2 pages) |
14 December 2010 | Director's details changed for Christophe Jean Nicolas Bottega on 1 October 2009 (2 pages) |
14 December 2010 | Director's details changed for Christophe Jean Nicolas Bottega on 1 October 2009 (2 pages) |
14 December 2010 | Director's details changed for Francois-Xavier Desforges on 1 October 2009 (2 pages) |
14 December 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Francois-Xavier Desforges on 1 October 2009 (2 pages) |
14 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Director's details changed for Herve Jacques Ino Francois Arditty on 1 October 2009 (2 pages) |
14 December 2010 | Director's details changed for Herve Jacques Ino Francois Arditty on 1 October 2009 (2 pages) |
14 December 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 January 2010 (2 pages) |
8 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 January 2009 | Nc inc already adjusted 29/12/08 (2 pages) |
16 January 2009 | Particulars of contract relating to shares (2 pages) |
16 January 2009 | Ad 29/12/08\gbp si 350000@1=350000\gbp ic 125405/475405\ (2 pages) |
16 January 2009 | Resolutions
|
21 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
8 November 2007 | Return made up to 29/09/07; no change of members
|
10 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
27 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
25 October 2005 | Return made up to 29/09/05; full list of members
|
21 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
1 October 2004 | Company name changed ixsea LIMITED\certificate issued on 01/10/04 (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (1 page) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 February 2004 | Company name changed ixsea oceano LIMITED\certificate issued on 09/02/04 (2 pages) |
7 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 December 2002 | Company name changed oceano instruments (u k) LIMITED\certificate issued on 18/12/02 (2 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 July 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
3 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members
|
5 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1996 | Return made up to 16/10/96; full list of members
|
24 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 October 1995 | Return made up to 16/10/95; no change of members
|
8 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |