SIMALLIANCE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6LQ
Company number 04002122
Status Active
Incorporation Date 25 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 no member list; Termination of appointment of Michael Meyer as a director on 13 October 2015. The most likely internet sites of SIMALLIANCE LIMITED are www.simalliance.co.uk, and www.simalliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Simalliance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04002122. Simalliance Limited has been working since 25 May 2000. The present status of the company is Active. The registered address of Simalliance Limited is 29 30 Fitzroy Square London W1t 6lq. . FRENCK, Steffen Michael is a Director of the company. LEFEBVRE, Christian Jean Luc is a Director of the company. NUNES-DA-SILVA-JUNIOR, Alencar is a Director of the company. PIERRE, Herve is a Director of the company. PORTALIER, Yves is a Director of the company. SCARLATELLA, Michele is a Director of the company. Secretary DOUMENC, Christophe has been resigned. Secretary PERRIN, Jean-Claude Robert Andre has been resigned. Secretary PIERRE, Herve has been resigned. Director BARDET, Valerie has been resigned. Director BETOIN, Jean Philippe has been resigned. Director BIRAVD, Vincent has been resigned. Director CANITROT, Michel has been resigned. Director CAUMETTE, Nicolas has been resigned. Director COLLOMB, Cedric has been resigned. Director COLLOMB, Cedric has been resigned. Director D'HEYGERE, Brigitte has been resigned. Director DE LA CHAPELLE, Arnaud has been resigned. Director DOLIQUE, Christophe has been resigned. Director DOUMENC, Christophe has been resigned. Director HILL, Paul Stuart has been resigned. Director HUSEMANN, Karsten has been resigned. Director JARRE, Alain has been resigned. Director KRAFF, Thomas has been resigned. Director KRUSE, Heiko has been resigned. Director LEROUX, Olivier has been resigned. Director LEROUX, Olivier has been resigned. Director MCKAY, Graham Ramsay has been resigned. Director MEYER, Michael has been resigned. Director NALDRETT, Paul Francis has been resigned. Director REED, Simon Edward Ingram has been resigned. Director RICHTER, Oliver Lothar has been resigned. Director SERODON, Didier has been resigned. Director SHADDUCK, Eric Christopher has been resigned. Director TISSEUIL, Jean-Christophe has been resigned. Director VALLEE, Philippe has been resigned. Director VASNIER, Frederic has been resigned. Director VEDDER, Klaus, Dr has been resigned. Director VRIGNAUD, Philippe has been resigned. Director ZUCCARELLI, Julien has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRENCK, Steffen Michael
Appointed Date: 13 October 2015
56 years old

Director
LEFEBVRE, Christian Jean Luc
Appointed Date: 28 February 2013
58 years old

Director
NUNES-DA-SILVA-JUNIOR, Alencar
Appointed Date: 24 June 2013
48 years old

Director
PIERRE, Herve
Appointed Date: 06 October 2014
68 years old

Director
PORTALIER, Yves
Appointed Date: 14 February 2013
58 years old

Director
SCARLATELLA, Michele
Appointed Date: 26 April 2007
70 years old

Resigned Directors

Secretary
DOUMENC, Christophe
Resigned: 26 September 2003
Appointed Date: 25 May 2000

Secretary
PERRIN, Jean-Claude Robert Andre
Resigned: 16 September 2009
Appointed Date: 19 March 2009

Secretary
PIERRE, Herve
Resigned: 06 October 2014
Appointed Date: 26 September 2003

Director
BARDET, Valerie
Resigned: 01 October 2003
Appointed Date: 17 February 2003
56 years old

Director
BETOIN, Jean Philippe
Resigned: 26 September 2003
Appointed Date: 29 June 2001
57 years old

Director
BIRAVD, Vincent
Resigned: 30 August 2001
Appointed Date: 25 May 2000
54 years old

Director
CANITROT, Michel
Resigned: 21 January 2010
Appointed Date: 10 May 2007
79 years old

Director
CAUMETTE, Nicolas
Resigned: 29 June 2001
Appointed Date: 14 March 2001
61 years old

Director
COLLOMB, Cedric
Resigned: 28 February 2013
Appointed Date: 15 November 2010
57 years old

Director
COLLOMB, Cedric
Resigned: 09 June 2006
Appointed Date: 01 July 2005
57 years old

Director
D'HEYGERE, Brigitte
Resigned: 01 October 2003
Appointed Date: 30 August 2001
65 years old

Director
DE LA CHAPELLE, Arnaud
Resigned: 14 November 2010
Appointed Date: 16 February 2009
61 years old

Director
DOLIQUE, Christophe
Resigned: 10 May 2007
Appointed Date: 25 April 2006
62 years old

Director
DOUMENC, Christophe
Resigned: 14 March 2001
Appointed Date: 25 May 2000
68 years old

Director
HILL, Paul Stuart
Resigned: 09 May 2006
Appointed Date: 20 April 2004
63 years old

Director
HUSEMANN, Karsten
Resigned: 28 February 2003
Appointed Date: 01 March 2002
53 years old

Director
JARRE, Alain
Resigned: 27 March 2008
Appointed Date: 25 April 2006
60 years old

Director
KRAFF, Thomas
Resigned: 01 October 2003
Appointed Date: 25 May 2000
58 years old

Director
KRUSE, Heiko
Resigned: 20 April 2004
Appointed Date: 01 March 2003
62 years old

Director
LEROUX, Olivier
Resigned: 16 February 2009
Appointed Date: 27 March 2008
58 years old

Director
LEROUX, Olivier
Resigned: 25 April 2006
Appointed Date: 01 October 2003
58 years old

Director
MCKAY, Graham Ramsay
Resigned: 26 April 2007
Appointed Date: 21 April 2005
70 years old

Director
MEYER, Michael
Resigned: 13 October 2015
Appointed Date: 01 July 2009
61 years old

Director
NALDRETT, Paul Francis
Resigned: 14 February 2013
Appointed Date: 29 June 2010
62 years old

Director
REED, Simon Edward Ingram
Resigned: 29 June 2001
Appointed Date: 25 May 2000
66 years old

Director
RICHTER, Oliver Lothar
Resigned: 28 May 2009
Appointed Date: 29 August 2006
63 years old

Director
SERODON, Didier
Resigned: 29 June 2010
Appointed Date: 20 November 2009
60 years old

Director
SHADDUCK, Eric Christopher
Resigned: 28 February 2002
Appointed Date: 29 June 2001
60 years old

Director
TISSEUIL, Jean-Christophe
Resigned: 20 November 2009
Appointed Date: 13 September 2006
61 years old

Director
VALLEE, Philippe
Resigned: 25 April 2006
Appointed Date: 01 October 2003
61 years old

Director
VASNIER, Frederic
Resigned: 06 October 2014
Appointed Date: 21 January 2010
59 years old

Director
VEDDER, Klaus, Dr
Resigned: 29 August 2006
Appointed Date: 01 October 2003
75 years old

Director
VRIGNAUD, Philippe
Resigned: 01 July 2005
Appointed Date: 01 October 2003
65 years old

Director
ZUCCARELLI, Julien
Resigned: 13 September 2006
Appointed Date: 09 May 2006
65 years old

SIMALLIANCE LIMITED Events

15 Aug 2016
Total exemption full accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 25 May 2016 no member list
15 Oct 2015
Termination of appointment of Michael Meyer as a director on 13 October 2015
15 Oct 2015
Appointment of Mr Steffen Michael Frenck as a director on 13 October 2015
16 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 105 more events
27 Apr 2001
New director appointed
26 Mar 2001
Registered office changed on 26/03/01 from: regus house 268 bath road slough berkshire SL1 4DX
26 Mar 2001
Director's particulars changed
21 Dec 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

25 May 2000
Incorporation

SIMALLIANCE LIMITED Charges

30 April 2014
Charge code 0400 2122 0001
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…