LA MARTINIERE (UK) LTD.
LONDON

Hellopages » Greater London » Islington » EC1R 3AL

Company number 05124444
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address 161-165 FARRINGDON ROAD, LONDON, EC1R 3AL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 10,000 ; Termination of appointment of Olivier Lamarque D'arrouzat as a director on 1 January 2016. The most likely internet sites of LA MARTINIERE (UK) LTD. are www.lamartiniereuk.co.uk, and www.la-martiniere-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Martiniere Uk Ltd is a Private Limited Company. The company registration number is 05124444. La Martiniere Uk Ltd has been working since 11 May 2004. The present status of the company is Active. The registered address of La Martiniere Uk Ltd is 161 165 Farringdon Road London Ec1r 3al. . JACOBS, Michael Benjamin is a Director of the company. Secretary MCKENNA, Sheila Elizabeth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director LAMARQUE D'ARROUZAT, Olivier has been resigned. Director LANG (JR), Charles Dennis has been resigned. Director MAILLOTTE, Dominique has been resigned. Director MCKENNA, Sheila Elizabeth has been resigned. Director SCHALIT, Emmanuel Henri Albert, Monsieur has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
JACOBS, Michael Benjamin
Appointed Date: 12 July 2007
74 years old

Resigned Directors

Secretary
MCKENNA, Sheila Elizabeth
Resigned: 06 February 2009
Appointed Date: 11 May 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 May 2004
Appointed Date: 11 May 2004

Director
LAMARQUE D'ARROUZAT, Olivier
Resigned: 01 January 2016
Appointed Date: 11 May 2004
76 years old

Director
LANG (JR), Charles Dennis
Resigned: 15 April 2011
Appointed Date: 11 August 2008
62 years old

Director
MAILLOTTE, Dominique
Resigned: 01 March 2005
Appointed Date: 27 May 2004
79 years old

Director
MCKENNA, Sheila Elizabeth
Resigned: 06 February 2009
Appointed Date: 11 May 2004
64 years old

Director
SCHALIT, Emmanuel Henri Albert, Monsieur
Resigned: 27 August 2008
Appointed Date: 01 February 2005
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 May 2004
Appointed Date: 11 May 2004

LA MARTINIERE (UK) LTD. Events

13 Sep 2016
Accounts for a small company made up to 31 December 2015
06 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000

06 Jun 2016
Termination of appointment of Olivier Lamarque D'arrouzat as a director on 1 January 2016
06 Jun 2016
Termination of appointment of Olivier Lamarque D'arrouzat as a director on 1 January 2016
25 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 46 more events
21 May 2004
New secretary appointed;new director appointed
21 May 2004
Director resigned
21 May 2004
Secretary resigned
21 May 2004
Registered office changed on 21/05/04 from: temple house 20 holywell row london EC2A 4XH
11 May 2004
Incorporation

LA MARTINIERE (UK) LTD. Charges

3 June 2009
Rent deposit deed
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Ok Partnership LLP
Description: Cash deposit of £18,160 and any other sums forming part of…
7 June 2004
Rent deposit deed
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Central Securities Limited
Description: The rent deposit of £16,160.00 plus any further monies paid…