GE A38 SAS
PARIS 92063

Company number FC025890
Status Active
Incorporation Date 1 March 2005
Company Type Other company type
Address TOUR EUROPLAZA, 20 AVENUE ANDRE PROTHIN, PARIS 92063
Home Country FRANCE
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Alteration of constitutional documents on 29 November 2016; Appointment of Guillaume Marc Antoine Zagdoun as a secretary on 20 January 2017; Termination of appointment of Kelly Anne Knight as secretary on 29 November 2016. The most likely internet sites of GE A38 SAS are www.gea38.co.uk, and www.ge-a38.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ge A38 Sas is a Other company type. The company registration number is FC025890. Ge A38 Sas has been working since 01 March 2005. The present status of the company is Active. The registered address of Ge A38 Sas is Tour Europlaza 20 Avenue Andre Prothin Paris 92063. . ZAGDOUN, Guillaume Marc Antoine is a Secretary of the company. Secretary COAR, Kathryn Mary has been resigned. Secretary JEUFFROY, Veronique Emilienne has been resigned. Secretary KNIGHT, Kelly Anne has been resigned. Secretary MURRIN, Leigh Anne has been resigned. Director BARRABES, Jean Marc has been resigned. Director BERGABO, Bjorn Erik has been resigned. Director BERGABO, Bjorn has been resigned. Director BLAZEK, Ales has been resigned. Director BOGNI, Laurence Emma Francine has been resigned. Director BONNET, Alain has been resigned. Director CARDOSO, Aldo Joseph has been resigned. Director DUNN, Kevin John has been resigned. Director FENNER, James Donald Hastings has been resigned. Director GILLIGAN, Brendan Edward has been resigned. Director GIRARD, Sylvain Andre has been resigned. Director GONZALEZ, Nelson Herminio has been resigned. Director GRECO, Thomas Anthony has been resigned. Director LAXER, Richard Alan has been resigned. Director MAGRANGEAS, Thierry Jean Claude has been resigned. Director MAGRANGEAS, Thierry Jean Claude has been resigned. Director NAJAR, Jean-Claude has been resigned. Director O'BYRNE, Barry John has been resigned. Director PETTIT, Shaun Michael has been resigned. Director SCHWINN, Brian Paul has been resigned. Director WILLIEME, Thierry has been resigned. Director WRIGHT, Joanna Elizabeth has been resigned.


Current Directors

Secretary
ZAGDOUN, Guillaume Marc Antoine
Appointed Date: 20 January 2017

Resigned Directors

Secretary
COAR, Kathryn Mary
Resigned: 26 May 2016
Appointed Date: 30 July 2014

Secretary
JEUFFROY, Veronique Emilienne
Resigned: 06 February 2013
Appointed Date: 14 April 2005

Secretary
KNIGHT, Kelly Anne
Resigned: 29 November 2016
Appointed Date: 26 May 2016

Secretary
MURRIN, Leigh Anne
Resigned: 29 July 2014
Appointed Date: 06 February 2013

Director
BARRABES, Jean Marc
Resigned: 29 November 2016
Appointed Date: 21 May 2013
56 years old

Director
BERGABO, Bjorn Erik
Resigned: 30 November 2011
Appointed Date: 21 July 2010
64 years old

Director
BERGABO, Bjorn
Resigned: 20 July 2006
Appointed Date: 14 April 2005
64 years old

Director
BLAZEK, Ales
Resigned: 09 June 2014
Appointed Date: 09 February 2012
58 years old

Director
BOGNI, Laurence Emma Francine
Resigned: 31 March 2013
Appointed Date: 05 February 2009
58 years old

Director
BONNET, Alain
Resigned: 09 June 2008
Appointed Date: 14 April 2005
76 years old

Director
CARDOSO, Aldo Joseph
Resigned: 30 January 2015
Appointed Date: 05 February 2009
69 years old

Director
DUNN, Kevin John
Resigned: 31 May 2007
Appointed Date: 31 May 2005
62 years old

Director
FENNER, James Donald Hastings
Resigned: 16 September 2015
Appointed Date: 26 August 2010
62 years old

Director
GILLIGAN, Brendan Edward
Resigned: 30 January 2015
Appointed Date: 30 November 2011
69 years old

Director
GIRARD, Sylvain Andre
Resigned: 21 July 2010
Appointed Date: 05 February 2009
55 years old

Director
GONZALEZ, Nelson Herminio
Resigned: 31 May 2011
Appointed Date: 05 February 2009
72 years old

Director
GRECO, Thomas Anthony
Resigned: 26 August 2010
Appointed Date: 05 February 2009
61 years old

Director
LAXER, Richard Alan
Resigned: 13 January 2012
Appointed Date: 05 February 2009
64 years old

Director
MAGRANGEAS, Thierry Jean Claude
Resigned: 30 January 2015
Appointed Date: 12 October 2010
63 years old

Director
MAGRANGEAS, Thierry Jean Claude
Resigned: 31 May 2005
Appointed Date: 14 April 2005
63 years old

Director
NAJAR, Jean-Claude
Resigned: 21 July 2010
Appointed Date: 05 February 2009
73 years old

Director
O'BYRNE, Barry John
Resigned: 29 November 2016
Appointed Date: 04 September 2015
50 years old

Director
PETTIT, Shaun Michael
Resigned: 12 March 2007
Appointed Date: 31 May 2005
64 years old

Director
SCHWINN, Brian Paul
Resigned: 05 June 2013
Appointed Date: 30 November 2011
61 years old

Director
WILLIEME, Thierry
Resigned: 05 February 2009
Appointed Date: 14 April 2005
68 years old

Director
WRIGHT, Joanna Elizabeth
Resigned: 30 January 2015
Appointed Date: 16 May 2014
51 years old

GE A38 SAS Events

31 Jan 2017
Alteration of constitutional documents on 29 November 2016
31 Jan 2017
Appointment of Guillaume Marc Antoine Zagdoun as a secretary on 20 January 2017
22 Dec 2016
Termination of appointment of Kelly Anne Knight as secretary on 29 November 2016
22 Dec 2016
Termination of appointment of Jean Marc Barrabes as a director on 29 November 2016
22 Dec 2016
Termination of appointment of Barry John O'byrne as a director on 29 November 2016
...
... and 93 more events
14 Apr 2005
BR008132 pa appointed curry lorna veronica 6 denleigh gardens thames ditton surrey KT7 0YL
14 Apr 2005
BR008132 pr appointed fernandez nieman maria isabel 41 ritherdon road london SW17 8QE
14 Apr 2005
BR008132 pr appointed kamat sandeep ramdas 3 pensford avenue kew surrey TW9 4HR
14 Apr 2005
BR008132 registered
14 Apr 2005
Initial branch registration