FRANCO-BRITISH COLONY FOR CONVALESCENTS(INCORPORATED)(THE)
LONDON

Hellopages » Greater London » Westminster » NW1 6JJ

Company number 00159476
Status Active
Incorporation Date 10 October 1919
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O WEBSTERS, 12 MELCOMBE PLACE, MARYLEBONE, LONDON, NW1 6JJ
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 21 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of FRANCO-BRITISH COLONY FOR CONVALESCENTS(INCORPORATED)(THE) are www.francobritishcolonyfor.co.uk, and www.franco-british-colony-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and twelve months. Franco British Colony For Convalescents Incorporated The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00159476. Franco British Colony For Convalescents Incorporated The has been working since 10 October 1919. The present status of the company is Active. The registered address of Franco British Colony For Convalescents Incorporated The is C O Websters 12 Melcombe Place Marylebone London Nw1 6jj. . RICKETT, John Francis, Brigadier is a Secretary of the company. ALLAN, Peter is a Director of the company. CARDOZO, Geoffrey Charles, Colonel is a Director of the company. COOKE, Jonathan Gervaise Fitzpatrick is a Director of the company. DUPUY D'ANGEAC, Gilles is a Director of the company. GILLES, Jean Claude, Maitre is a Director of the company. KENNEDY, Nicholas is a Director of the company. MONIER, Joel is a Director of the company. RICKETT, John Francis, Brigadier is a Director of the company. ROLLIER, Helene, Madame is a Director of the company. Secretary DE SALIS, Charles John, Count has been resigned. Director CAHUZAC, Jean Henry Pierre has been resigned. Director CANTLIE, Hugh has been resigned. Director CELIER, Charles has been resigned. Director DE LA BOUILLERE, Geoffroy has been resigned. Director DE LUPPE, Jean has been resigned. Director DE LUPPE, Jean has been resigned. Director DE SALIS, Charles John, Count has been resigned. Director DEBRAY, Michel, Vice-Amiral has been resigned. Director DRUMMOND, Marybelle, Hon Mrs has been resigned. Director GOUTERON, Gerard, Monsieur has been resigned. Director JEU, Christian, Monsieur has been resigned. Director LARERE, Xavier Lue Marie has been resigned. Director LASFARGUES, Geraud Jean has been resigned. Director LEDUC, Paul, Monsieur has been resigned. Director MATHIEU, Henri Philippe has been resigned. Director PONCON, Jean, Monsieur has been resigned. Director SOULEZ, Marc Paul Marie, Monsieur has been resigned. Director TERRIEUX, Bernard Joseph Louis has been resigned. Director VIGNAL, Violaine, Docteur has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
RICKETT, John Francis, Brigadier
Appointed Date: 01 January 2013

Director
ALLAN, Peter
Appointed Date: 18 June 2003
98 years old

Director
CARDOZO, Geoffrey Charles, Colonel
Appointed Date: 05 June 2008
75 years old

Director
COOKE, Jonathan Gervaise Fitzpatrick
Appointed Date: 03 March 2004
82 years old

Director
DUPUY D'ANGEAC, Gilles
Appointed Date: 19 October 2006
93 years old

Director
GILLES, Jean Claude, Maitre
Appointed Date: 18 October 2005
85 years old

Director
KENNEDY, Nicholas
Appointed Date: 01 January 2011
79 years old

Director
MONIER, Joel
Appointed Date: 23 June 2009
85 years old

Director
RICKETT, John Francis, Brigadier
Appointed Date: 01 December 2002
86 years old

Director
ROLLIER, Helene, Madame
Appointed Date: 05 June 2008
81 years old

Resigned Directors

Secretary
DE SALIS, Charles John, Count
Resigned: 31 December 2012

Director
CAHUZAC, Jean Henry Pierre
Resigned: 14 December 1999
Appointed Date: 08 November 1997
88 years old

Director
CANTLIE, Hugh
Resigned: 10 January 2005
93 years old

Director
CELIER, Charles
Resigned: 08 November 1992
113 years old

Director
DE LA BOUILLERE, Geoffroy
Resigned: 05 September 1996
Appointed Date: 09 June 1994
93 years old

Director
DE LUPPE, Jean
Resigned: 08 June 2007
Appointed Date: 19 October 2000
98 years old

Director
DE LUPPE, Jean
Resigned: 22 June 2000
Appointed Date: 08 November 1997
98 years old

Director
DE SALIS, Charles John, Count
Resigned: 31 December 2011
95 years old

Director
DEBRAY, Michel, Vice-Amiral
Resigned: 31 December 2000
Appointed Date: 09 June 1994
89 years old

Director
DRUMMOND, Marybelle, Hon Mrs
Resigned: 18 June 2003
86 years old

Director
GOUTERON, Gerard, Monsieur
Resigned: 25 September 1997
Appointed Date: 26 October 1991
84 years old

Director
JEU, Christian, Monsieur
Resigned: 22 December 1996
100 years old

Director
LARERE, Xavier Lue Marie
Resigned: 15 March 2008
Appointed Date: 19 October 2006
92 years old

Director
LASFARGUES, Geraud Jean
Resigned: 11 December 2007
Appointed Date: 03 March 2004
95 years old

Director
LEDUC, Paul, Monsieur
Resigned: 09 June 1994
104 years old

Director
MATHIEU, Henri Philippe
Resigned: 01 October 2006
Appointed Date: 08 November 1997
102 years old

Director
PONCON, Jean, Monsieur
Resigned: 09 June 1994
110 years old

Director
SOULEZ, Marc Paul Marie, Monsieur
Resigned: 02 April 2004
85 years old

Director
TERRIEUX, Bernard Joseph Louis
Resigned: 02 April 2004
Appointed Date: 08 November 1997
94 years old

Director
VIGNAL, Violaine, Docteur
Resigned: 02 April 2004
82 years old

FRANCO-BRITISH COLONY FOR CONVALESCENTS(INCORPORATED)(THE) Events

11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
Confirmation statement made on 21 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
16 Sep 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Full accounts made up to 31 December 2014
...
... and 100 more events
28 Jan 1988
Annual return made up to 28/11/87

11 Dec 1986
Return made up to 29/11/86; full list of members

18 Nov 1986
Full accounts made up to 31 December 1985

10 Oct 1919
Incorporation
10 Oct 1919
Certificate of incorporation