FRENCH PROPERTY OWNERS CLUB LIMITED
DEVON

Hellopages » Devon » Plymouth » PL1 3EW

Company number 02486520
Status Active
Incorporation Date 29 March 1990
Company Type Private Limited Company
Address MILLBAY, PLYMOUTH, DEVON, PL1 3EW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Appointment of Mlle Corinne Pierrette, Joëlle Vintner as a director on 31 March 2016; Termination of appointment of Martine Jourdren as a director on 31 March 2016. The most likely internet sites of FRENCH PROPERTY OWNERS CLUB LIMITED are www.frenchpropertyownersclub.co.uk, and www.french-property-owners-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. French Property Owners Club Limited is a Private Limited Company. The company registration number is 02486520. French Property Owners Club Limited has been working since 29 March 1990. The present status of the company is Active. The registered address of French Property Owners Club Limited is Millbay Plymouth Devon Pl1 3ew. . NAPTON, John Joe, Charles is a Secretary of the company. MATHIEU, Christophe Bernard Francois is a Director of the company. NAPTON, John Joe Charles is a Director of the company. VINTNER, Corinne Pierrette, Joëlle, Mlle is a Director of the company. Secretary HARRISON, Graham Kenneth has been resigned. Secretary SHAW, Stephen has been resigned. Director CARRUTHERS, Ian Alistair has been resigned. Director HARRISON, Graham Kenneth has been resigned. Director JOURDREN, Martine, Madame has been resigned. Director LONGDEN, David Anthony has been resigned. Director SHAW, Stephen has been resigned. Director WARNER, Stephen George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NAPTON, John Joe, Charles
Appointed Date: 15 April 2013

Director
MATHIEU, Christophe Bernard Francois
Appointed Date: 01 January 2015
57 years old

Director
NAPTON, John Joe Charles
Appointed Date: 01 March 2015
53 years old

Director
VINTNER, Corinne Pierrette, Joëlle, Mlle
Appointed Date: 31 March 2016
63 years old

Resigned Directors

Secretary
HARRISON, Graham Kenneth
Resigned: 16 April 2012
Appointed Date: 31 December 2003

Secretary
SHAW, Stephen
Resigned: 31 December 2003

Director
CARRUTHERS, Ian Alistair
Resigned: 31 January 2001
80 years old

Director
HARRISON, Graham Kenneth
Resigned: 16 April 2012
Appointed Date: 01 January 2011
78 years old

Director
JOURDREN, Martine, Madame
Resigned: 31 March 2016
Appointed Date: 01 January 2015
74 years old

Director
LONGDEN, David Anthony
Resigned: 31 December 2010
81 years old

Director
SHAW, Stephen
Resigned: 31 December 2002
Appointed Date: 01 February 2001
75 years old

Director
WARNER, Stephen George
Resigned: 17 February 2015
Appointed Date: 01 January 2012
67 years old

FRENCH PROPERTY OWNERS CLUB LIMITED Events

06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

04 Apr 2016
Appointment of Mlle Corinne Pierrette, Joëlle Vintner as a director on 31 March 2016
01 Apr 2016
Termination of appointment of Martine Jourdren as a director on 31 March 2016
26 Feb 2016
Accounts for a dormant company made up to 31 October 2015
21 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 69 more events
15 Nov 1990
Secretary resigned;new secretary appointed

15 Nov 1990
Director resigned;new director appointed

25 Sep 1990
Accounting reference date notified as 30/09

06 Sep 1990
Company name changed bondco no.31 LIMITED\certificate issued on 07/09/90

29 Mar 1990
Incorporation