SPIE-FONDATIONS

Company Documents

DateDescription
12/10/2112 October 2021 Closure of UK establishment(s) BR003115 and overseas company FC018789 on 2021-04-15

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED JEAN-CHARLES ANDREOU

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL POLISSADOFF

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED STEPHANE MONCEAUX

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/0925 June 2009 BR003115 ADDRESS CHANGE 01/01/09
24 BEVIS MARKS, LONDON, , EC3A 7NR

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0713 February 2007 BR003115 ADDRESS CHANGE 01/01/07
WHITE BEAR HOUSE
CHURCH STREET PO BOX 62
ADLINGTON CHORLEY
LANCASHIRE PR7 4LB

View Document

04/01/074 January 2007 DIR RESIGNED 23/07/04
PETARD
GERARD

View Document

04/01/074 January 2007 ALTN CONSTITUTIONAL DOC 230704

View Document

04/01/074 January 2007 DIR RESIGNED 23/07/04
LAMBERT
JEAN-PIERRE OCTAVE

View Document

04/01/074 January 2007 DIR RESIGNED 23/07/04
ANSCUTTER
FRANCOIS XAVIER

View Document

04/01/074 January 2007 SEC RESIGNED 23/07/04
LE TURNER
MIREILLE

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 DIR RESIGNED 12/06/01
SPIE-CITRA SA

View Document

19/02/0219 February 2002 DIR APPOINTED 12/06/01
GERARD PETARD
FRANCE
78810

View Document

19/02/0219 February 2002 DIR RESIGNED 12/06/01
MICHEL BOUVIER

View Document

19/02/0219 February 2002 DIR RESIGNED 12/06/01
CHRISTIAN SOLANS

View Document

19/02/0219 February 2002 DIR APPOINTED 12/06/01
SPIE BATIGNOLLES
95863
FRANCE

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 BR003115 PA TERMINATED 10/06/99
NEIL WARRINER

View Document

19/08/9919 August 1999 BR003115 PA APPOINTED 10/06/99
HYLOBATES
24 BEVIS MARKS
LONDON
EC3A 7NA

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 BR003115 PR APPOINTED 15/09/98
PHILIPPE GRAU
WHITE BEAR HOUSE
CHURCH STREET PO BOX 62
ADLINGTON CHORLEY
LANCASHIRE PR7 4LB

View Document

05/10/985 October 1998 BR003115 ADDRESS CHANGE 15/09/98
24 MANCHESTER ROAD
LONDON
E14 3BE

View Document

05/10/985 October 1998 BR003115 PR TERMINATED 15/09/98
RODOLPHE ANDRIEU

View Document

03/02/983 February 1998 DIR APPOINTED 27/03/97
FRANCOIS XAVIER ANSCUTTER
STE FOY LYONS
FRANCE

View Document

03/02/983 February 1998 DIR APPOINTED 28/09/95
CHRISTIAN SOLANS
TOSSE
FRANCE

View Document

03/02/983 February 1998 DIR RESIGNED 04/06/97
BRUNO CORNET

View Document

03/02/983 February 1998 DIR RESIGNED 28/07/95
JEAN RENAULT

View Document

03/02/983 February 1998 DIR RESIGNED 28/09/95
SPIE BATIGNOLLES

View Document

03/02/983 February 1998 DIR APPOINTED 19/12/95
SPIE CITRA S.A.
CERGY PONTOISE
FRANCE

View Document

03/02/983 February 1998 DIR RESIGNED 27/03/97
FRANCOIS-XAVIER CLEDAT

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/983 February 1998 BR003115 PR TERMINATED 02/09/97
MR ELFERSY

View Document

03/02/983 February 1998 BR003115 PR APPOINTED 02/09/97
MR RODOLPHE ANDRIEU
24 MANCHESTER ROAD
LONDON
E14 3B3

View Document

03/02/983 February 1998 SEC APPOINTED 03/04/96
MIREILLE LE TURNER
POISSY
FRANCE

View Document

03/02/983 February 1998 SEC RESIGNED 03/04/96
HUBERT COUDERT

View Document

03/02/983 February 1998 BR003115 ADDRESS CHANGE 02/09/97
FOUNDATION HOUSE
EASTERN ROAD
BRACKNELL
BERKSHIRE RG12 2UZ

View Document

03/02/983 February 1998 DIR RESIGNED 19/12/95
SPIE BATIGNOLLES TP

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9520 September 1995 BR003115 REGISTERED

View Document

20/09/9520 September 1995 INITIAL BRANCH REGISTRATION

View Document

20/09/9520 September 1995 BR003115 PA APPOINTED
NEIL WARRINER
HERBERT SMITH (SOLICITORS)
LEVEL 1 EXCHANGE HOUSE
PRIMROSE STREET
LONDON EC2A 2HS

View Document

20/09/9520 September 1995 BR003115 PR APPOINTED
MR ARMAN ELFERSY
FOUNDATION HOUSE
EASTERN ROAD
BRACKNELL
BERKSHIRE RG12 2UZ

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company