Download leads from Nexok and grow your business. Find out more

Loic Mahe

French – Born 68 years ago (November 1955)

Loic Mahe
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameNiceday Office Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Stationers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (27 years, 2 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameArkle Office Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (26 years, 1 month after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (26 years after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Group Limited(The)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (24 years, 9 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Business Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (24 years, 4 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Niceday (Stationery & Print) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (10 years, 4 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameCartwright Brice & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (20 years, 8 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Niceday Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (20 years, 4 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday 2000 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (18 years after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSandhurst Marketing (Office Supplies) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (38 years, 12 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (16 years, 4 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Print Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameEsse Interiors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameNiceday Distribution Centre Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 6 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameNiceday Warehouse Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameInfoprint Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (6 years, 10 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameCartwright Brice Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (35 years after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Office Furniture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (15 years, 8 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameH.J. Chapman & Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (14 years, 4 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NamePentagon Office Equipment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (13 years, 11 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSatex Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (13 years after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSatex Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (49 years, 6 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameSandhurst Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (52 years, 4 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameGuilbert Ofrex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (64 years, 11 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House
Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameW.H.Hayden & Co.Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (90 years, 9 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Guilbert House Greenwich Way
Andover
Hampshire
SP10 4JZ
Company NameOffice 1 (1995) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (3 years, 11 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameOffice 1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (5 years, 7 months after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Aishalton, Church Path
Ash Vale
Aldershot
GU12 5BG
Company NameDS Remco G UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (5 years, 1 month after company formation)
Appointment Duration2 years (Resigned 03 April 2001)
Assigned Occupation Company Executive
Addresses
Correspondence Address
26 Bis Allee Du Perruchet
Le Pecq
F-78230
France
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing