CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANNEE (CNIM)

Register to unlock more data on OkredoRegister

CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANNEE (CNIM)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC016355

Incorporation date

21/02/1992

Size

Full

Classification

-

Contacts

Registered address

Registered address

Branch Registration, Refer To Parent Registry, Copy
copy info iconCopy
See on map
Latest events (Record since 11/02/1992)
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/07/2008
BR000461 person authorised to accept appointed 03/07/2008 gloria rampton -- address :7 quob farm close, west end, southampton, hampshire, SO30 3HE
dot icon10/07/2008
BR000461 person authorised to accept terminated 20/06/2008 daniel james ventham
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
BR000461 pr appointed 01/06/07 costa stefano 25 rue bossuet lyon france 69006
dot icon04/07/2007
BR000461 pr terminated 31/05/07 lepoultel didier
dot icon11/01/2007
Full accounts made up to 2005-12-31
dot icon11/01/2007
Full accounts made up to 2004-12-31
dot icon11/01/2007
Full accounts made up to 2001-12-31
dot icon18/12/2006
Full group accounts made up to 2003-12-31
dot icon18/12/2006
Full group accounts made up to 2002-12-31
dot icon18/12/2006
Full group accounts made up to 2000-12-31
dot icon12/10/2006
BR000461 address change 18/09/06 80 high holborn london WC1V 6LS
dot icon17/08/2005
BR000461 address change 08/08/05 fountain house (mes suite) great cornbow halesowen west midlands B63 3BL
dot icon20/06/2005
BR006183 branch closed 01/06/05
dot icon27/05/2005
BR000461 pa appointed 01/02/05 ventham daniel james 5 falmouth road walton on thames surrey KT12 5RD
dot icon27/05/2005
BR000461 pa terminated 31/01/05 powell stephen richard william
dot icon13/05/2002
BR000461 address change 22/04/02 kennedy house 115 hammersmith road london W14 0QH
dot icon10/08/2001
BR006183 pr appointed andre boytard 5 larchwood road chineham basingstoke hampshire RG24 8TX
dot icon10/08/2001
BR006183 pr appointed bernard massa 273 avenue de la malogineste 83140 six fours france
dot icon10/08/2001
BR006183 pa appointed stephen richard william powell field view whitleyeaves eccleshall stafford staffordshire ST21 6HR
dot icon10/08/2001
BR006183 registered
dot icon10/08/2001
Dir appointed 28/10/99 frel societe anonyme paris france
dot icon01/08/2001
Dir appointed 02/04/98 xavier jeanjean boulogue france
dot icon01/08/2001
Dir appointed 07/06/00 vsevelod dmitrieff monte carlo monaco
dot icon01/08/2001
Dir appointed 26/04/99 christian langlois-meurinne paris france
dot icon01/08/2001
Dir appointed 22/04/97 jean-pierre lefoulon saint cloud france
dot icon01/08/2001
Dir appointed 04/06/98 jean-francois vaury bougival france
dot icon01/08/2001
Dir appointed 04/04/96 christiane dmitrieff monte carlo monaco
dot icon01/08/2001
Dir appointed 02/04/01 vincent herlicq sur seine france
dot icon26/04/2001
Full accounts made up to 1999-12-31
dot icon26/04/2001
Full accounts made up to 1998-12-31
dot icon26/04/2001
Full accounts made up to 1997-12-31
dot icon26/04/2001
Full accounts made up to 1996-12-31
dot icon25/04/2001
BR000461 pr appointed 09/10/00 didier pierre yves lepoultel 12 rue de saint nom 78620 l'etang la ville france
dot icon25/04/2001
BR000461 pa appointed 09/10/00 stephen richard william powell field view, whitley eaves eccleshall stafford staffordshire ST21 6HR
dot icon25/04/2001
BR000461 par terminated 29/10/96 patrick alain philippe conan
dot icon25/04/2001
BR000461 address change 04/08/95 allington house 136/142 victoria street london SW1E 5LD
dot icon25/04/2001
Sec appointed 15/06/83 claude ronssin 94100 france
dot icon27/03/2000
Miscellaneous
dot icon11/04/1997
Full accounts made up to 1995-12-31
dot icon18/11/1996
Full accounts made up to 1994-12-31
dot icon03/07/1996
Particulars of mortgage/charge
dot icon17/08/1995
Full group accounts made up to 1993-12-31
dot icon05/08/1994
Full group accounts made up to 1992-12-31
dot icon21/04/1993
BR000461 par appointed mr patrick alain conan c/o martin engineering systems allington house 136/142 victoria street london SW1E 5LD
dot icon21/04/1993
BR000461 registered
dot icon21/04/1993
Initial branch registration
dot icon09/04/1992
ARD notified as 31/12
dot icon11/02/1992
Business address fountain house great cornbow halesowen west midlands , B63 3BL
dot icon11/02/1992
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langlois-Meurinne, Christian
Director
26/04/1999 - Present
2
Canellas, Francois
Director
21/04/1993 - Present
4
Dmitrieff, Vsevelod
Director
07/06/2000 - Present
1
Vaury, Jean-Francois
Director
01/08/2001 - Present
-
Jeanjean, Xavier
Director
02/04/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANNEE (CNIM)

CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANNEE (CNIM) is an(a) Active company incorporated on 21/02/1992 with the registered office located at Branch Registration, Refer To Parent Registry, . There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANNEE (CNIM)?

toggle

CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANNEE (CNIM) is currently Active. It was registered on 21/02/1992 .

Where is CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANNEE (CNIM) located?

toggle

CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANNEE (CNIM) is registered at Branch Registration, Refer To Parent Registry, .

What is the latest filing for CONSTRUCTIONS INDUSTRIELLES DE LA MEDITERRANNEE (CNIM)?

toggle

The latest filing was on 10/10/2008: Particulars of a mortgage or charge / charge no: 2.