MIRA INFORM REPORT

 

 

Report Date :

13.06.2014

 

IDENTIFICATION DETAILS

 

Name :

ARKEMA FRANCE

 

 

Registered Office :

420 Rue Estienne D Orves, 92700 Colombes

 

 

Country :

France

 

 

Financials (as on) :

31.12.2011

 

 

Date of Incorporation :

February 1957

 

 

Com. Reg. No.:

RCS Nanterre 8 319 632 790

 

 

Legal Form :

Public limited company with board of directors

 

 

Line of Business :

·         Engaged in developing, producing and marketing specialty products for various markets such as consumer goods, transportation, construction, energy, industrial chemicals & plastics

Manufacturer of other organic basic chemicals

Engaged in producing state-of-the-art specialty chemicals that provide customers with practical solutions to such challenges as climate change, access to drinking water, the future of energy, fossil fuel preservation and the need for lighter materials.

Activities of home offices in management

 

 

No of Employees :

6357 (31.12.2009)

 

RATING & COMMENTS

 

MIRA’s Rating :

B

 

RATING

STATUS

PROPOSED CREDIT LINE

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

Small

 

Status :

Moderate

 

 

Payment Behaviour :

Slow But Correct 

 

 

Litigation :

Clear

 

NOTES :

Any query related to this report can be made on e-mail : infodept@mirainform.com while quoting report number, name and date.

 

ECGC Country Risk Classification List – March 31, 2014

 

Country Name

Previous Rating

(31.12.2013)

Current Rating

(31.03.2014)

France

A1

A1

 

Risk Category

ECGC Classification

Insignificant

 

A1

Low Risk

 

A2

Moderate Low Risk

 

B1

Moderate Risk

 

B2

Moderate High Risk

 

C1

High Risk

 

C2

Very High Risk

 

D

 


 

France ECONOMIC OVERVIEW

 

The French economy is diversified across all sectors. The government has partially or fully privatized many large companies, including Air France, France Telecom, Renault, and Thales. However, the government maintains a strong presence in some sectors, particularly power, public transport, and defense industries. With at least 82 million foreign tourists per year, France is the most visited country in the world and maintains the third largest income in the world from tourism. France's leaders remain committed to a capitalism in which they maintain social equity by means of laws, tax policies, and social spending that mitigate economic inequality. France's real GDP stagnated in 2012 and 2013. The unemployment rate (including overseas territories) increased from 7.8% in 2008 to 10.2% in 2013. Youth unemployment in metropolitan France decreased from a high of 25.4% in the fourth quarter of 2012 to 22.8% in the fourth quarter of 2013. Lower-than-expected growth and high spending have strained France's public finances. The budget deficit rose sharply from 3.3% of GDP in 2008 to 7.5% of GDP in 2009 before improving to 4.1% of GDP in 2013, while France's public debt rose from 68% of GDP to nearly 94% over the same period. In accordance with its EU obligations, France is targeting a deficit of 3.6% of GDP in 2014 and 2.8% in 2015. The administration of President Francois HOLLANDE has implemented greater state support for employment, the separation of banks' traditional deposit taking and lending activities from more speculative businesses, increasing the top corporate and personal tax rates, including a temporary 75% tax on wages over one million euros, and hiring an additional 60,000 teachers during his five-year term. In January 2014 HOLLANDE proposed a “Responsibility Pact” aimed primarily at lowering labor costs in return for businesses’ commitment to create jobs. Despite stagnant growth and fiscal challenges, France's borrowing costs have declined in recent years because investors remain attracted to the liquidity of France’s bonds.

 

Source : CIA

 

 

 


company summary

 


Name

ARKEMA FRANCE

SIRET

319 632 790 00857

 

 

 

 

EUR VAT Number

FR32319632790

Activity (APE)

·         Engaged in developing, producing and marketing specialty products for various markets such as consumer goods, transportation, construction, energy, industrial chemicals & plastics

Manufacturer of other organic basic chemicals

Engaged in producing state-of-the-art specialty chemicals that provide customers with practical solutions to such challenges as climate change, access to drinking water, the future of energy, fossil fuel preservation and the need for lighter materials.

Activities of home offices in management

Legal form

Public limited company with board of directors

Phone

01 49 00 80 80

RCS Registration

RCS Nanterre 8 319 632 790

Fax

01 49 00 83 96

Share capital

270,035,923 Euros

Address

ARKEMA FRANCE
420 RUE ESTIENNE D ORVES
92700 COLOMBES

Incorporated Date

02/1957

Nationality

France

Status

Economically active

 

 

Payment Information Summary - Trade Payment Data

 

 

Total number of Invoices available

31

 

Total number of Invoices paid within or up to 30 days after the due date

19

 

Total number of Invoices paid more than 30 days after the due date

12

 

Total number of Invoices currently outstanding where the due date has not yet been reached

0

 

Total number of Invoices currently outstanding beyond the due date

0

 

 

No social security and tax office preferential right to date

 

 

Ultimate Holding Company

 

 

Company Name

 

Company number

 

ARKEMA

 

445074685

 

 

Current Directors                                                             5

 

 

Trading to Date

12/31/2011

12/31/2010

12/31/2009

 

Turnover

3,683,100,000 €

3,112,000,000 €

2,493,800,000 €

 

Gross Operating Surplus

3.06 % Turnover

0.62 % Turnover

-10.07 % Turnover

 

Shareholders €™ equity

57,600,000 €

370,700,000 €

171,100,000 €

 

Net result

-318,300,000 €

-700,000 €

-244,500,000 €

 

Employees

6357 (31.12.2009)

-

-

 

Trends  

 

Profitability

Liquidity

Net worth

 

 

Company details

 

 

 

 

 

Activity (APE)

·         Engaged in developing, producing and marketing specialty products for various markets such as consumer goods, transportation, construction, energy, industrial chemicals & plastics

Manufacturer of other organic basic chemicals

Engaged in producing state-of-the-art specialty chemicals that provide customers with practical solutions to such challenges as climate change, access to drinking water, the future of energy, fossil fuel preservation and the need for lighter materials.

Activities of home offices in management

 

RCS Registration

RCS Nanterre 8 319 632 790

Share capital

270,035,923 Euros

 

Registration Court

Nanterre (92)

Legal form

Public limited company with board of directors

 

Court Registry Number

19 8 1B00332

EUR VAT Number

FR32319632790

 

Incorporation Date

02/1957

Formation Date

01/1980

 

Deregistration Date

 

Last account Date

31/12/2011

 

Nationality

France

 

 

Ultimate Parent

1 Ultimate Parent Company For This Company 
>  ARKEMA  - Activites Des Societes Holding (6420Z)  In COLOMBES  (92700)

 

 

Establishment details

 

 

 

 

 

Postal Address

ARKEMA FRANCE 
420 RUE ESTIENNE D ORVES 
92700 COLOMBES

Business Pages FT®

PRODUITS CHIMIQUES (FABRICATION, GROS)

 

 

 

Trading Address

420 RUE ESTIENNE D ORVES 
92700 COLOMBES

 

Telephone

01 49 00 80 80

 

Fax

01 49 00 83 96

 

Activity (APE)

·         Engaged in developing, producing and marketing specialty products for various markets such as consumer goods, transportation, construction, energy, industrial chemicals & plastics

Manufacturer of other organic basic chemicals

Engaged in producing state-of-the-art specialty chemicals that provide customers with practical solutions to such challenges as climate change, access to drinking water, the future of energy, fossil fuel preservation and the need for lighter materials.

Activities of home offices in management

 

 

 

 

Type

Secondary establishment

Status

Economically active

 

Formation Date

06/2007

Reason for formation

Formation

 

Closure Date

 

Reason for closure

 

 

Reactivation Date

 

Production Role

 

 

Activity Nature

 

Activity Location

 

 

Location surface

 

Seasonality

 

 

 

 

 

Department

Hauts-de-Seine (92)

Region

Ile-de-France

 

District

2

Area

92

 

City

COLOMBES

Size of urban area

Paris conglomeration

 

Other establishments

 

 

 

Branches

39 branch entities in this company

 

 

 

Head office

 
> ARKEMA FRANCE <<<  - Fabrication d'autres produits chimiques organiques de base (2014Z)  in COLOMBES  (92700) 
 

 

 

Secondary establishments

>  ARKEMA FRANCE  - Fabrication d'autres produits chimiques organiques de base (2014Z)  in MARSEILLE 8  (13008) 
>  ARKEMA FRANCE  - Fabrication d'autres produits chimiques organiques de base (2014Z)  in VERNEUIL EN HALATTE  (60550)
>  ARKEMA FRANCE  - Fabrication d'autres produits chimiques organiques de base (2014Z)  in VILLERS SAINT PAUL  (60870) 
>  ARKEMA FRANCE  - Fabrication d'autres produits chimiques organiques de base (2014Z)  in PIERRE BENITE  (69310) 
> ...

 

 

 

 

 

 

Rationality

Legal unit with multiple establishments in many areas but no one grouping more than 50% of workforce

 

 

Mono-activity status

Legal unit with multiple establishments having main activities in many divisions, which one activity grouping from 50 to 80% of workforce

 

 

Workforces

 

 

 

Workforce at address

500 to 999 employees

Company workforce

6357 (31.12.2009)

 

 

accounts

Active Account |  Passive Account |  Account Results

 

Synthesized Accounts 

Display parameter

Currency

 Euro

 Kilo Euro

 

Comparison mode

 Average

 Median

 

 

Annual Accounts

31/12/2011

 

31/12/2010

 

31/12/2009

 

 

Account period (month)

12

 

12

 

12

 

 

Account Type

Normal

 

Normal

 

Normal

 

 

Date of capture

05/10/2012

 

06/07/2011

 

22/07/2010

 

 

Activity Code

2014Z

 

2014Z

 

2014Z

 

 

Employees

0

 

0

 

6357

 

 

 

Active account

Annual Accounts

31/12/2011

 

31/12/2010

 

31/12/2009

Sector Median2011

 

Capital not called

0

0%

0

0%

0

0

0%

Total fixed assets

2,333,200,000

9.0%

2,140,700,000

24.1%

1,725,100,000

652,958

357227.7%

- Intangible assets

113,800,000

261.3%

31,500,000

14.1%

27,600,000

15,245

746374.3%

- Tangible assets

717,800,000

6.8%

672,100,000

4.1%

645,700,000

372,758

192464.6%

- Financial assets

1,526,700,000

6.2%

1,437,100,000

36.6%

1,051,800,000

5,800

26322313.8%

Net current assets

1,539,600,000

-3.7%

1,599,100,000

30.3%

1,227,000,000

2,951,302

52066.8%

- Stocks

454,200,000

29.0%

352,200,000

9.0%

323,200,000

427,683

106100.2%

- Advanced payments

61,100,000

-3.7%

67,600,000

-8.3%

73,700,000

0

0%

- Receivables

926,900,000

30.3%

711,600,000

-13.0%

818,200,000

1,186,385

78028.1%

- Securities and cash

97,400,000

-79.2%

467,800,000

3831.1%

11,900,000

134,970

72064.2%

- Prepaid expenses

-

-

-

-

-

671

-

Accounts of regularization

26,400,000

-37.7%

42,400,000

223.7%

13,100,000

0

0%

Total Assets

3,899,500,000

3.1%

3,782,300,000

27.6%

2,964,900,000

3,991,207

97602.3%

 

Passive Account

Annual Accounts

31/12/2011

 

31/12/2010

 

31/12/2009

Sector Median2011

 

Shareholders' equity

57,600,000

-84.5%

370,700,000

116.7%

171,100,000

996,307

5681.4%

Share capital

274,800,000

0%

274,800,000

300%

68,700,000

300,000

91500%

Other capital resources

0

0%

0

0%

0

0

0%

Risk Provisions

873,200,000

69.8%

514,400,000

11.0%

463,400,000

12,809

6816981.7%

Liabilities

2,956,900,000

2.2%

2,893,100,000

24.6%

2,321,100,000

1,318,101

224230.3%

- Financial liabilities

2,117,400,000

0.2%

2,113,800,000

31.0%

1,613,900,000

176,383

1200355.8%

- Advanced payments received

5,000,000

16.3%

4,300,000

-8.5%

4,700,000

0

0%

- Trade account payables

501,900,000

11.7%

449,500,000

15.7%

388,500,000

464,579

107933.3%

- Tax and social liabilities

207,500,000

1.0%

205,400,000

-17.8%

249,900,000

215,139

96349.3%

- Other debts and fixed assets liabilities

135,100,000

12.3%

120,300,000

68.3%

71,500,000

37,099

364060.8%

Account regularization

1,900,000

-50.0%

3,800,000

90.0%

2,000,000

0

0%

Total liabilities

3,899,500,000

3.1%

3,782,300,000

27.6%

2,964,900,000

3,991,207

97602.3%

 

 

Results

Annual Accounts

31/12/2011

 

31/12/2010

 

31/12/2009

Sector Median2011

 

Sales of Goods

4,022,100,000

20.1%

3,347,600,000

26.7%

2,642,700,000

3,383,894

118760.1%

Net turnover

3,683,100,000

18.4%

3,112,000,000

24.8%

2,493,800,000

2,933,711

125444.1%

- of which net export turnover

0

0%

0

0%

0

0

0%

Operating charges

4,002,300,000

17.4%

3,408,300,000

17.3%

2,904,400,000

3,157,715

126646.7%

Operating profit/loss

19,800,000

132.6%

-60,700,000

76.8%

-261,700,000

36,674

53889.2%

Financial income

122,000,000

-1.4%

123,700,000

-28.3%

172,500,000

13,319

915884.7%

Financial charges

95,900,000

8.2%

88,600,000

-34.8%

135,900,000

18,419

520558.0%

Financial profit/loss

26,100,000

-25.6%

35,100,000

-4.1%

36,600,000

-1,100

2372827.3%

Pretax net operating income

45,900,000

279.3%

-25,600,000

88.6%

-225,100,000

34,254

133898.9%

Extraordinary income

119,900,000

32.6%

90,400,000

-87.6%

729,200,000

10,660

1124665.5%

Extraordinary charges

501,900,000

509.8%

82,300,000

-89.3%

767,500,000

14,536

3452706.8%

Extraordinary profit/loss

-382,000,000

-4816.0%

8,100,000

121.1%

-38,300,000

0

0%

Net result

-318,300,000

-45371.4%

-700,000

99.7%

-244,500,000

36,481

-872609.0%

 

 

Display parameter

Currency

 Euro

 Kilo Euro

 

 

Normal Account

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Months

 

12

 

12

 

12

 

Accounts - Active 
Current Assets |  Equalization accounts |  Reference 

Grand Total - Passive Accounts (I to IV)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Grand Total (I to VI)

Net

3,899,500,000

3.1%

3,782,300,000

27.6%

2,964,900,000

 

Gross

CO

7,122,400,000

2.4%

6,954,600,000

15.0%

6,047,300,000

 

Amortisation

1A

3,222,900,000

1.6%

3,172,300,000

2.9%

3,082,400,000

 

Non declared distributed capital (I)

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Non declared distributed capital (I)

AA3

0

0%

0

0%

0

 

Gross

AA

0

0%

0

0%

0

 

Active fixed asset (II)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total Active fixed asset (II)

Net

2,333,200,000

9.0%

2,140,700,000

24.1%

1,725,100,000

 

Gross

BJ

5,478,000,000

4.0%

5,266,800,000

10.7%

4,758,000,000

 

Amortisation

BK

3,144,800,000

0.6%

3,126,100,000

3.1%

3,032,900,000

 

Intangible fixed assets

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Start-up cost

Net

0

0%

0

0%

0

 

Gross

AB

0

0%

0

0%

0

 

Amortisation

AC

0

0%

0

0%

0

R & D expenses

Net

0

0%

0

0%

0

 

Gross

CX

0

0%

0

0%

0

 

Amortisation

AE

0

0%

0

0%

0

Distributorships, patents

Net

30,800,000

0%

0

0%

0

 

Gross

AF

242,400,000

0%

0

0%

0

 

Amortisation

AG

211,600,000

0%

0

0%

0

Goodwill

Net

28,600,000

0%

0

0%

0

 

Gross

AH

28,600,000

0%

0

0%

0

 

Amortisation

AI

25,100,000

0%

0

0%

0

Other intangible fixed assets

Net

54,400,000

72.7%

31,500,000

14.1%

27,600,000

 

Gross

AJ

54,900,000

-79.1%

263,100,000

4.3%

252,300,000

 

Amortisation

AK

500,000

-99.8%

231,600,000

3.1%

224,700,000

Pre-payments and downpayments

Net

0

0%

0

0%

0

 

Gross

AL

0

0%

0

0%

0

 

Amortisation

AM

0

0%

0

0%

0

Sub Total Intangible Assets

Net

113,800,000

261.3%

31,500,000

14.1%

27,600,000



Tangible fixed assets

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Lands

Net

30,300,000

0.7%

30,100,000

-3.2%

31,100,000

 

Gross

AN

45,200,000

0.2%

45,100,000

-0.4%

45,300,000

 

Amortisation

AO

14,900,000

-0.7%

15,000,000

5.6%

14,200,000

Buildings

Net

98,400,000

9.5%

89,900,000

-2.4%

92,100,000

 

Gross

AP

625,800,000

0.3%

623,700,000

1.7%

613,100,000

 

Amortisation

AQ

527,400,000

-1.2%

533,800,000

2.5%

521,000,000

Plant

Net

459,900,000

1.8%

451,600,000

-1.7%

459,400,000

 

Gross

AR

2,523,000,000

1.0%

2,497,900,000

2.6%

2,435,300,000

 

Amortisation

AS

2,063,100,000

0.8%

2,046,300,000

3.6%

1,975,900,000

Other tangible fixed assets

Net

6,400,000

-9.9%

7,100,000

-20.2%

8,900,000

 

Gross

AT

55,700,000

2.4%

54,400,000

0.6%

54,100,000

 

Amortisation

AU

49,300,000

4.2%

47,300,000

4.6%

45,200,000

Fixed assets in construction

Net

122,800,000

31.5%

93,400,000

72.3%

54,200,000

 

Gross

AV

123,800,000

32.1%

93,700,000

72.6%

54,300,000

 

Amortisation

AW

1,000,000

233.3%

300,000

200%

100,000

Advances and payments on account

Net

0

0%

0

0%

0

 

Gross

AX

0

0%

0

0%

0

 

Amortisation

AY

0

0%

0

0%

0

 

Sub Total Tangible asset

Net

717,800,000

 

672,100,000

 

645,700,000

 

 

 

Financial assets

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Associates at equity

Net

0

0%

0

0%

0

 

Gross

CS

0

0%

0

0%

0

 

Amortisation

CT

0

0%

0

0%

0

Other participations

Net

866,600,000

-2.6%

890,000,000

1.8%

874,500,000

 

Gross

CU

1,118,100,000

-2.0%

1,141,400,000

1.8%

1,121,700,000

 

Amortisation

CV

251,500,000

0.0%

251,400,000

1.7%

247,200,000

Inter-company receivables

Net

498,800,000

62.2%

307,600,000

85.7%

165,600,000

 

Gross

BB

498,800,000

62.2%

307,600,000

85.7%

165,600,000

 

Amortisation

BC

0

0%

0

0%

0

Other investment securities

Net

0

0%

0

0%

0

 

Gross

BD

0

0%

0

0%

0

 

Amortisation

BE

0

0%

0

0%

0

Loans

Net

0

0%

0

0%

0

 

Gross

BF

0

0%

0

0%

0

 

Amortisation

BG

0

 

0

 

0

Other financial assets

Net

161,300,000

-32.7%

239,500,000

1947.0%

11,700,000

 

Gross

BH

161,700,000

-32.6%

239,900,000

1371.8%

16,300,000

 

Amortisation

BI

400,000

0%

400,000

-91.3%

4,600,000

 

Sub Total Financial Assets

 

1,526,700,000

 

1,437,100,000

 

1,051,800,000

  

Current Assets (III)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total Assets

Net

1,539,600,000

-3.7%

1,599,100,000

30.3%

1,227,000,000

 

Gross

CJ

1,617,900,000

-1.7%

1,645,400,000

28.9%

1,276,400,000

 

Amortisation

CK

78,300,000

69.1%

46,300,000

-6.3%

49,400,000

 

Stocks

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Raw materials

Net

121,700,000

6.6%

114,200,000

-3.5%

118,400,000

 

Gross

BL

148,000,000

6.8%

138,600,000

-3.8%

144,100,000

 

Amortisation

BM

26,300,000

7.3%

24,500,000

-4.7%

25,700,000

Work in progress (goods)

Net

22,500,000

0%

0

0%

0

 

Gross

BN

22,500,000

0%

0

0%

0

 

Amortisation

BO

0

0%

0

0%

0

Work in progress (services)

Net

0

0%

0

0%

0

 

Gross

BP

0

0%

0

0%

0

 

Amortisation

BQ

0

0%

0

0%

0

Semi-finished and finished products

Net

310,000,000

30.3%

238,000,000

16.2%

204,800,000

 

Gross

BR

355,200,000

40.6%

252,600,000

15.7%

218,300,000

 

Amortisation

BS

45,200,000

209.6%

14,600,000

8.1%

13,500,000

Goods for resale

Net

0

0%

0

0%

0

 

Gross

BT

0

0%

0

0%

0

 

Amortisation

BU

0

0%

0

0%

0

 

Sub Total Stocks

Net

454,200,000

29.0%

352,200,000

9.0%

323,200,000

 


Advance payments to suppliers

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Advance payments to suppliers

Net

61,100,000

-9.6%

67,600,000

-8.3%

73,700,000

 

Gross

BV

61,100,000

-9.6%

67,600,000

-8.3%

73,700,000

 

Amortisation

 

 

 

 

 

 

 

 

Debtors

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Trade accounts receivable

Net

511,800,000

10.0%

465,400,000

-0.4%

467,200,000

 

Gross

BX

517,700,000

9.8%

471,700,000

-1.0%

476,500,000

 

Amortisation

BY

5,900,000

-6.3%

6,300,000

-32.3%

9,300,000

Other debtors

Net

413,200,000

69.0%

244,500,000

-30.0%

349,400,000

 

Gross

BZ

414,100,000

68.7%

245,400,000

-29.9%

350,300,000

 

Amortisation

CA

900,000

0%

900,000

0%

900,000

Capital subscribed and called up

Net

0

0%

0

0%

0

 

Gross

CB

0

0%

0

0%

0

 

Amortisation

CC

0

0%

0

0%

0

 

Sub Total Debtors

Net

925,000,000

30.3%

709,900,000

-13.1%

816,600,000

 

Divers

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Investment securities

Net

88,700,000

-80.9%

464,000,000

0%

0

 

Gross

CD

88,700,000

-80.9%

464,000,000

0%

0

 

Amortisation

CE

0

0%

0

0%

0

Cash and cash equivalents

Net

8,700,000

128.9%

3,800,000

-68.1%

11,900,000

 

Gross

CF

8,700,000

128.9%

3,800,000

-68.1%

11,900,000

 

Amortisation

CG

0

0%

0

0%

0

 

Sub Total Divers

Net

97,400,000

-79.2%

467,800,000

3831.1%

11,900,000

 

Prepaid expenses

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Prepaid expenses

Net

1,900,000

11.8%

1,700,000

6.2%

1,600,000

 

Gross

CH

1,900,000

11.8%

1,700,000

6.2%

1,600,000

 

Amortisation

CI

0

0%

0

0%

0

 

Equalization accounts (IV to VI)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Multi-period charges

CW3

0

0%

0

0%

0

 

Gross

 

0

0%

0

0%

0

 

Premiums on redemption of bonds

CM3

0

0%

0

0%

0

 

Gross

 

0

0%

0

0%

0

 

Currency differential gain

CN3

26,400,000

-37.7%

42,400,000

223.7%

13,100,000

 

Gross

 

26,400,000

-37.7%

42,400,000

223.7%

13,100,000

 

References

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Due within one year

CP

0

0%

0

0%

0

 

Due after one year

CR

0

0%

0

0%

0

 

 

 

Display parameter

Currency

 Euro

 Kilo Euro

 

Accounts - Passive 
Other capital resources | Provisions for risks and charges | Liabilities | Translation loss | Equalization accounts | References 


Grand Total - Passive Accounts (I to IV)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Grand Total (I to V)

EE

3,899,500,000

3.1%

3,782,300,000

27.6%

2,964,900,000

 

Shareholder Equity (I)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total shareholders' equity (Total I)

DL

57,600,000

-84.5%

370,700,000

116.7%

171,100,000

 

Equity and shareholders' equity

DA

274,800,000

0%

274,800,000

300%

68,700,000

 

Issue and merger premiums

DB

0

0%

0

0%

0

 

Revaluation differentials

DC

0

0%

0

0%

0

 

Of which equity differential

EK

0

0%

0

0%

0

 

Legal reserve

DD

6,900,000

0%

6,900,000

0%

6,900,000

 

Statutory or contractual reserve

DE

0

0%

0

0%

0

 

Special regulated reserves

DF

0

0%

0

0%

0

 

Of which special reserve of provisions for current fluctuation

B1

0

0%

0

0%

0

 

Other reserves

DG

0

0%

0

0%

0

 

Of which reserve for buying originals works from alive artists

EJ

0

 

0

0%

0

 

Profits or losses brought forward

DH

-85,600,000

-0.8%

-84,900,000

-153.2%

159,600,000

 

Profit or loss for the period

DI

-318,300,000

-45371.4%

-700,000

99.7%

-244,500,000

 

Investment grants

DJ

9,600,000

1820.0%

500,000

-28.6%

700,000

 

Special tax-allowable reserves

DK

170,200,000

-2.2%

174,100,000

-3.1%

179,700,000

  

 

Other capital resources (II)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total other capital resources (Total II)

DO

0

0%

0

0%

0

 

Income from participating securities

DM

0

0%

0

0%

0

 

Conditional loans

DN

0

0%

0

0%

0

  
Provisions for risks and charges (III)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total provisions for risks and charges (Total III)

DR

873,200,000

69.8%

514,400,000

11.0%

463,400,000

 

Risk provisions

DP

683,600,000

117.2%

314,700,000

15.2%

273,200,000

 

Reserves for charges

DQ

189,600,000

-5.1%

199,700,000

5.0%

190,100,000

  

Liabilities (IV)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total Liabilities (Total IV)

EC

2,956,900,000

2.2%

2,893,100,000

24.6%

2,321,100,000

 

Convertible debentures

DS

0

0%

0

0%

0

 

Other debentures

DT

0

0%

0

0%

0

 

Bank loans and liabilities

DU

128,100,000

-6.7%

137,300,000

-56.8%

317,600,000

 

Sundry loans and financial liabilities

DV

1,989,300,000

0.6%

1,976,500,000

52.5%

1,296,300,000

 

Of which participating loans

EI

0

0%

0

0%

0

 

Advance payments received for current orders

DW

5,000,000

16.3%

4,300,000

-8.5%

4,700,000

 

Trade accounts payables

DX

501,900,000

11.7%

449,500,000

15.7%

388,500,000

 

Tax and social security liabilities

DY

207,500,000

1.0%

205,400,000

-17.8%

249,900,000

 

Fixed asset liabilities

DZ

71,500,000

15.7%

61,800,000

124.7%

27,500,000

 

Other debts

EA

51,700,000

-5.1%

54,500,000

57.5%

34,600,000

  
Translation loss (V)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Translation loss (Total V)

ED

11,900,000

197.5%

4,000,000

-57.4%

9,400,000

 

Equalization accounts

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Deferred income

EB

1,900,000

-50.0%

3,800,000

90.0%

2,000,000

 

References

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Of which tax-allowable reserve

EF

0

0%

0

0%

0

 

Deferred income and liabilities

EG

0

0%

0

0%

0

 

Of which current bank facilities

EH

0

0%

0

0%

0

 

 

Display parameter

Currency

 Euro

 Kilo Euro

 

 

 

 

Result account 
Sales of Goods | Operating charges | Operating charges | Financial income | Financial charges | Financial charges | Extraordinary charges | Employee profit sharing | Tax on profits | References 


1- Operating result (I-II)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Operating result (Total I-II)

GG

19,800,000

132.6%

-60,700,000

76.8%

-261,700,000

 

2 - Financial result (V - VI)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Financial result (Total V-VI)

GV

26,100,000

-25.6%

35,100,000

-4.1%

36,600,000

 

3 - Pre-tax net operating income result (I - VI)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Pre-tax net operating income (Total I-II+II-IV+V-VI)

GW

45,900,000

279.3%

-25,600,000

88.6%

-225,100,000

 

4 - Extraordinary result (VII-VIII)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Extraordinary result (Total VII-VIII)

HI

-382,000,000

-4816.0%

8,100,000

121.1%

-38,300,000

 

Profit or loss

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Profit or loss

HN

-318,300,000

-45371.4%

-700,000

99.7%

-244,500,000

 

Total Income (I+III+V+VII)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Total Income (I+III+V+VII)

HL

4,264,000,000

19.7%

3,561,700,000

0.5%

3,544,300,000

 

Total charges (Total II+IV+VI+VIII+IX+X)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Total charges (Total II+IV+VI+VIII+IX+X)

HM

4,582,600,000

28.6%

3,562,400,000

-6.0%

3,788,800,000

 

Operating income (I)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Total operating income (Total I)

FR

4,022,100,000

20.1%

3,347,600,000

26.7%

2,642,700,000

 

Operating income (details)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Sale of goods for resale

FC

0

0%

0

0%

0

 

France

FA

0

0%

0

0%

0

 

Export

FB

0

0%

0

0%

0

Sale of goods produced

FF

3,424,100,000

19.9%

2,855,700,000

26.4%

2,259,100,000

 

France

FD

3,424,100,000

19.9%

2,855,700,000

26.4%

2,259,100,000

 

Export

FE

0

0%

0

0%

0

Sale of services

FI

259,000,000

1.1%

256,300,000

9.2%

234,700,000

 

France

FG

259,000,000

1.1%

256,300,000

9.2%

234,700,000

 

Export

FH

0

0%

0

0%

0

Net turnover

FL

3,683,100,000

18.4%

3,112,000,000

24.8%

2,493,800,000

 

France

FJ

3,683,100,000

18.4%

3,112,000,000

24.8%

2,493,800,000

 

Export

FK

0

0%

0

0%

0

 

Stocked production

FM

125,000,000

264.4%

34,300,000

136.8%

-93,200,000

 

Self-constructed assets

FN

15,300,000

44.3%

10,600,000

2.9%

10,300,000

 

Operating grants

FO

8,600,000

50.9%

5,700,000

-8.1%

6,200,000

 

Release of reserves and provisions

FP

160,500,000

-2.3%

164,300,000

-21.1%

208,200,000

 

Other income

FQ

29,600,000

43.0%

20,700,000

20.3%

17,200,000

 

Operating charges (II)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Total operating charges (Total II)

GF

4,002,300,000

17.4%

3,408,300,000

17.3%

2,904,400,000

 

Exploitation charges

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Purchase of goods for resale

FS

687,500,000

0%

0

0%

0

 

Change in stocks of goods for resale

FT

0

0%

0

0%

0

 

Purchase of raw materials

FU

1,692,500,000

-8.3%

1,845,900,000

33.9%

1,379,000,000

 

Change in stocks of raw materials

FV

-9,200,000

-270.4%

5,400,000

-86.2%

39,000,000

 

Other external purchases and charges

FW

818,200,000

4.0%

786,600,000

5.2%

747,500,000

 

Tax, duty and similar payments

FX

57,200,000

9.2%

52,400,000

-2.4%

53,700,000

 

Payroll

FY

299,200,000

0.7%

297,200,000

-0.4%

298,400,000

 

Social security costs

FZ

174,000,000

11.7%

155,800,000

3.5%

150,600,000

 

Depreciation

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Depreciation of fixed assets

GA

136,900,000

-0.4%

137,400,000

3.2%

133,100,000

 

Amortisation of fixed assets

GB

0

0%

0

0%

0

 

Depreciation/amortisation of current assets

GC

81,800,000

88.0%

43,500,000

-17.5%

52,700,000

 

Provisions for risks and charges

GD

50,900,000

-31.1%

73,900,000

86.1%

39,700,000

 

Other charges

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Other charges

GE

13,300,000

30.4%

10,200,000

-5.6%

10,800,000

  

 

Operating charges (III-IV)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Share of joint-venture transferred to other partner(s) (Total III)

GH

0

0%

0

0%

0

 

Share of joint venture transferred from other partner(s) (Total IV)

GI

0

0%

0

0%

0

  

Financial income (V)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total financial income (Total V)

GP

122,000,000

-1.4%

123,700,000

-28.3%

172,500,000

 

Share financial income

GJ

80,700,000

42.6%

56,600,000

-53.8%

122,400,000

 

Other investment income & capitalised receivables

GK

0

0%

0

0%

0

 

Other interest and similar income

GL

3,800,000

137.5%

1,600,000

-44.8%

2,900,000

 

Released provisions and transferred charges

GM

32,100,000

98.1%

16,200,000

-63.6%

44,500,000

 

Exchange gains

GN

2,100,000

-95.7%

49,000,000

1714.8%

2,700,000

 

Net income from disposal of investment securities

GO

3,300,000

1000%

300,000

0%

0

  

Financial Charge (VI)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total financial charge (Total VI)

GU

95,900,000

8.2%

88,600,000

-34.8%

135,900,000

 

Financial reserves and provisions

GQ

30,600,000

-44.6%

55,200,000

-17.6%

67,000,000

 

Interest and similar charges

GR

44,700,000

111.8%

21,100,000

-22.7%

27,300,000

 

Exchange losses

GS

20,600,000

67.5%

12,300,000

0%

0

 

Net loss from disposal of investment securities

GT

0

0%

0

0%

41,500,000

 

Extraordinary income (VII)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total extraordinary income (Total VII)

HD

119,900,000

32.6%

90,400,000

-87.6%

729,200,000

 

Extraordinary operating income

HA

13,900,000

107.5%

6,700,000

235.0%

2,000,000

 

Extraordinary income from capital transactions

HB

69,400,000

308.2%

17,000,000

-97.3%

624,200,000

 

Released provisions and transferred charges

HC

36,600,000

-45.1%

66,700,000

-35.2%

103,000,000

  

Extraordinary charges (VIII)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total extraordinary charges (Total VIII)

HH

501,900,000

509.8%

82,300,000

-89.3%

767,500,000

 

Extraordinary operating charges

HE

4,700,000

-61.8%

12,300,000

-65.1%

35,200,000

 

Extraordinary charges from capital transactions

HF

33,200,000

260.9%

9,200,000

-98.5%

605,600,000

 

Extraordinary reserves and provisions

HG

464,000,000

663.2%

60,800,000

-52.0%

126,700,000

  

Employee profit sharing (IX)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Employee profit sharing (Total IX)

HJ

0

0%

0

0%

0

  

Tax on profits (X)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Tax on profits (Total X)

HK

-17,500,000

-4.2%

-16,800,000

11.6%

-19,000,000

 

 

References

 

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Of which equipment leases

HP

0

0%

0

0%

0

 

Of which property leases

HQ

0

0%

0

0%

0

 

Of which transferred charges

A1

0

0%

0

0%

0

 

Of which trader's own contributions

A2

0

0%

0

0%

0

 

Of which royalties on licences and patents (income)

A3

0

0%

0

0%

0

 

Of which royalties on licences and patents (charges)

A4

0

0%

0

0%

0

 

 

Display parameter

Currency

 Euro

 Kilo Euro

 

Other incomes tax return forms 
Reserve for depreciation | Provisions included in balance sheet | State deadlines claims and debts at the end of period


Table allocation results and other information 

Fixed Assets
Grand Total Fixed Assets (I to IV)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Gross value at begin of period

OG

0

0%

0

0%

0

 

Increasess due to revaluation

OH

0

0%

0

0%

0

 

Decreasess, acquisitions, creations, contributions

OJ

0

0%

0

0%

0

 

Decreasess by budget item transfer

OK1

0

0%

0

0%

0

 

Decreasess by transfers

OK2

337,100,000

20.1%

280,600,000

-65.0%

802,200,000

 

Gross value at the end of period

OL

5,478,100,000

4.0%

5,266,900,000

10.7%

4,758,000,000

 

Research and development Charge (Total I)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Gross value at begin of period

CZ

0

0%

0

0%

0

 

Increasess due to revaluation

KB

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

KC

0

0%

0

0%

0

 

Decreasess by budget item transfer

C01

0

0%

0

0%

0

 

Decreasess by transfers

C02

0

0%

0

0%

0

 

Gross value at the end of period

D0

0

0%

0

0%

0

 

Other budget item from Intangible fixed assets (Total II)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Gross value at begin of period

KD

263,100,000

4.3%

252,300,000

-0.6%

253,700,000

 

Increasess due to revaluation

KE

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

KF

76,900,000

298.4%

19,300,000

46.2%

13,200,000

 

Decreasess by budget item transfer

LV1

-200,000

0%

0

0%

0

 

Decreasess by transfers

LV2

14,300,000

68.2%

8,500,000

-41.8%

14,600,000

 

Gross value at the end of period

LW

325,900,000

23.9%

263,100,000

4.3%

252,300,000

 

Tangible fixed assets (Total III)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Gross value at begin of period

LN

3,314,900,000

3.5%

3,202,100,000

3.2%

3,103,800,000

 

Increasess due to revaluation

LO

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

LP

214,700,000

-1.0%

216,800,000

86.3%

116,400,000

 

Decreasess by budget item transfer

NG1

200,000

0%

0

0%

0

 

Decreasess by transfers

NG2

155,900,000

49.9%

104,000,000

474.6%

18,100,000

 

Gross value at the end of period

NH

3,373,500,000

1.8%

3,314,900,000

3.5%

3,202,100,000

 

Financial assets (Total IV)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Gross value at begin of period

LQ

1,688,900,000

29.6%

1,303,600,000

-34.7%

1,997,200,000

 

Increasess due to revaluation

LR

0

0%

0

0%

0

 

Increasess, acquisitions, creations, contributions

LS

256,700,000

-53.6%

553,400,000

629.1%

75,900,000

 

Decreasess by budget item transfer

NJ1

0

0%

0

0%

0

 

Decreasess by transfers

NJ2

166,900,000

-0.7%

168,100,000

-78.2%

769,500,000

 

Gross value at the end of period

NK

1,778,700,000

5.3%

1,688,900,000

29.6%

1,303,600,000

  

 

Reserve for depreciation
Situation and movement of reserve for depreciation
Grand total (I-II-III)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Reserve for depreciation value at begin of period

0N

0

0%

0

0%

0

Increases

0P

0

0%

0

0%

0

Decreasess

0Q

0

0%

0

0%

0

 

Reserve for depreciation value at the end of period

0R

0

0%

0

0%

0

 

Research and development charge (Total I)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Reserve for depreciation value at begin of period

CY

0

0%

0

0%

0

Increases

PB

0

0%

0

0%

0

Decreasess

PC

0

0%

0

0%

0

 

Decreasess by budget item transfer

PD

0

0%

0

0%

0

 

Other intangible assets (Total II)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Reserve for depreciation value at begin of period

PE

206,700,000

3.5%

199,800,000

4.2%

191,700,000

Increases

PF

7,600,000

8.6%

7,000,000

-13.6%

8,100,000

Decreasess

PG

2,100,000

2000%

100,000

0%

0

 

Decreasess by budget item transfer

PH

212,200,000

2.7%

206,700,000

3.5%

199,800,000

 

Total fixed assets amotisation (Total III)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Reserve for depreciation value at begin of period

QU

2,579,600,000

5.0%

2,455,800,000

5.8%

2,321,500,000

Increases

QV

169,700,000

17.5%

144,400,000

-3.7%

149,900,000

Decreases

QW

154,500,000

650.0%

20,600,000

32.9%

15,500,000

 

Decreasess by budget item transfer

QX

2,594,800,000

0.6%

2,579,600,000

5.0%

2,455,800,000


Movements during period affecting charge allocated over several period 

Charges à Repartir Ou Frais D'emission D'emprunt

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Gross value at begin of period

Z91

0

0%

0

0%

0

Increases

Z92

0

0%

0

0%

0

Depreciation of fixed assets during period

Z9

0

0%

0

0%

0

 

Decreasess by budget item transfer

B1

0

0%

0

0%

0

 

 


Premium refund of obligations

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Net value at begining of period

SP1

0

0%

0

0%

0

Increases

SP2

0

0%

0

0%

0

Depreciation of fixed assets during period

SP

0

0%

0

0%

0

 

Net value at the end of period

SR

0

0%

0

0%

0

  


Provisions included in balance sheet
Grand Total (I-II-III)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Value at begining of period

7C

1,074,800,000

0.4%

1,070,000,000

-4.6%

1,121,600,000

Increases

UB

637,100,000

178.0%

229,200,000

-12.3%

261,200,000

Decreases

UC

252,400,000

12.5%

224,400,000

-28.3%

312,800,000

 

Value at the end of period

UD

1,459,500,000

35.8%

1,074,800,000

0.4%

1,070,000,000

Includes Total allocations

 

Operating

UE

132,700,000

13.0%

117,400,000

27.1%

92,400,000

 

Financial

UG

30,600,000

-44.6%

55,200,000

-17.6%

67,000,000

 

Exceptional

UJ

462,300,000

756.1%

54,000,000

-47.0%

101,800,000

Includes Total Withdrawal

 

Operating

UF

158,700,000

14.3%

138,900,000

-22.4%

178,900,000

 

Financial

UH

32,100,000

98.1%

16,200,000

-63.6%

44,500,000

 

Exceptional

UK

36,600,000

-45.1%

66,700,000

-25.4%

89,400,000

 

Total regulated provisions (Total I)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Value at begining of period

3Z

174,100,000

-3.1%

179,700,000

-0.5%

180,600,000

Increases

TS

25,700,000

-10.5%

28,700,000

-21.4%

36,500,000

Decreases

TT

29,600,000

-13.7%

34,300,000

-8.3%

37,400,000

 

Value at the end of period

TU

170,200,000

-2.2%

174,100,000

-3.1%

179,700,000

 

Total risk and charge provisions (Total II)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Value at begining of period

5Z

514,400,000

11.0%

463,400,000

-16.0%

551,700,000

Increases

TV

490,400,000

259.8%

136,300,000

47.0%

92,700,000

Decreases

TW

131,600,000

54.3%

85,300,000

-52.9%

181,000,000

 

Value at the end of period

TX

873,200,000

69.8%

514,400,000

11.0%

463,400,000

 


 

Total Provision for depreciation (Total III)

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Value at begining of period

7B

386,300,000

-9.5%

426,900,000

9.7%

389,300,000

Increases

TY

121,000,000

88.5%

64,200,000

-51.4%

132,000,000

Decreases

TZ

91,200,000

-13.0%

104,800,000

11.0%

94,400,000

 

Value at the end of period

UA

416,100,000

7.7%

386,300,000

-9.5%

426,900,000

  
State deadlines claims and debts at the end of period
State claims

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Gross value

VT

0

0%

1,266,300,000

25.1%

1,011,900,000

 

1 year at most

VU

0

0%

956,500,000

12.5%

850,200,000

 

More than one year

VV

0

0%

309,800,000

91.6%

161,700,000

 

State of loans

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Claims related to holdings (gross)

UL

0

0%

307,600,000

85.7%

165,600,000

 

Claims related to shareholdings (1 year at most)

UM

0

0%

15,700,000

-20.3%

19,700,000

 

Loans (gross)

UP

0

0%

0

0%

0

 

Loans (1 year at most)

UR

0

0%

0

0%

0

 

Other financial assets (gross)

UT

0

0%

239,900,000

1371.8%

16,300,000

 

Other financial assets (1 year at most)

UV

0

0%

222,000,000

44300%

500,000

 

Receivables statement of assets

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Customers doubtful or disputed

VA

0

0%

0

0%

0

 

Other claims customer

UX

0

0%

471,700,000

-1.0%

476,500,000

 

Receivables represent Loaned Securities

UU

0

0%

0

0%

0

 

Provision for depreciation previously established

UQ

0

0%

0

0%

0

 

Personnel and associated accounts

UY

0

0%

0

0%

0

 

Social Security and other social organizations

UZ

0

0%

0

0%

0

 

Income taxes

VM

0

0%

0

0%

0

 

Value added tax

VB

0

0%

0

0%

0

 

Other taxes and payments assimilated

VN

0

0%

0

0%

0

 

State and other public - Miscellaneous

VP

0

0%

0

0%

0

 

Group and Associates

VC

0

0%

0

0%

0

 

Accounts receivable (including claims relating to the operation of pension titles)

VR

0

0%

247,100,000

-29.8%

351,900,000

 

Prepaid

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Prepaid

VS

0

0%

0

0%

1,600,000

 


 

State Debt

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Total debt (gross)

VY

2,956,900,000

279.4%

779,300,000

10.2%

707,200,000

1 year at most

VZ2

2,168,400,000

178.2%

779,300,000

10.2%

707,200,000

More than 1 year and 5 years at most

VZ3

205,000,000

0%

0

0%

0

More than 5 years

VZ4

583,500,000

0%

0

0%

0

 

Details

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Convertible bonds (gross)

7Y1

0

0%

0

0%

0

1 year at most

7Y2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Y3

0

0%

0

0%

0

Other bonds (gross)

7Z1

0

0%

0

0%

0

1 year at most

7Z2

0

0%

0

0%

0

More than 1 year and 5 years at most

7Z3

0

0%

0

0%

0

Borrowing & debts to 1 year maximum at the origin (gross)

VG1

0

0%

0

0%

0

1 year at most

VG2

0

0%

0

0%

0

More than 1 year and 5 years at most

VG3

0

0%

0

0%

0

Borrowing & debts to more than 1 year at the origin (gross)

VH1

12,900,000

0%

0

0%

0

1 year at most

VH2

12,900,000

0%

0

0%

0

More than 1 year and 5 years at most

VH3

0

0%

0

0%

0

Loans and various financial liabilities (gross)

8A1

2,104,500,000

0%

0

0%

0

1 year at most

8A2

1,316,000,000

0%

0

0%

0

More than 1 year and 5 years at most

8A3

205,000,000

0%

0

0%

0

Suppliers and associated accounts (gross)

8B1

501,900,000

11.7%

449,500,000

15.7%

388,500,000

1 year at most

8B2

501,900,000

11.7%

449,500,000

15.7%

388,500,000

More than 1 year and 5 years at most

8B3

501,900,000

11.7%

449,500,000

15.7%

388,500,000

Personnel and associated accounts (gross)

8C1

0

0%

0

0%

0

1 year at most

8C2

0

0%

0

0%

0

More than 1 year and 5 years at most

8C3

0

0%

0

0%

0

Social Security and other social organizations (gross)

8D1

207,500,000

1.0%

205,400,000

-17.8%

249,900,000

1 year at most

8D2

207,500,000

1.0%

205,400,000

-17.8%

249,900,000

More than 1 year and 5 years at most

8D3

0

0%

0

0%

0

Taxes on profits (gross)

8E1

0

0%

0

0%

0

1 year at most

8E2

0

0%

0

0%

0

More than 1 year and 5 years at most

8E3

0

0%

0

0%

0

VAT (gross)

VW1

0

0%

0

0%

0

1 year at most

VW2

0

0%

0

0%

0

More than 1 year and 5 years at most

VW3

0

0%

0

0%

0

Backed Obligations (gross)

VX1

0

0%

0

0%

0

1 year at most

VX2

0

0%

0

0%

0

More than 1 year and 5 years at most

VX3

0

0%

0

0%

0

Other taxes and assimilated (gross)

VQ1

0

0%

0

0%

0

1 year at most

VQ2

0

0%

0

0%

0

More than 1 year and 5 years at most

VQ3

0

0%

0

0%

0

Assets and liabilities associated accounts (gross)

8J1

71,500,000

15.7%

61,800,000

124.7%

27,500,000

1 year at most

8J2

71,500,000

15.7%

61,800,000

124.7%

27,500,000

More than 1 year and 5 years at most

8J3

0

0%

0

0%

0

More than 5 years

8J4

0

0%

0

0%

0

Groups and associates (gross)

VI1

0

0%

0

0%

0

1 year at most

VI2

0

0%

0

0%

0

More than 1 year and 5 years at most

VI3

0

0%

0

0%

0

More 5 years

VI4

0

0%

0

0%

0

Other liabilities (gross)

8K1

56,700,000

-3.6%

58,800,000

42.4%

41,300,000

1 year at most

8K2

56,700,000

-3.6%

58,800,000

42.4%

41,300,000

More than 1 year and 5 years at most

8K3

0

0%

0

0%

0

Debt representative of borrowed securities (gross)

SZ1

0

0%

0

0%

0

1 year at most

SZ2

0

0%

0

0%

0

More than 1 year and 5 years at most

SZ3

0

0%

0

0%

0

Products in advance (gross)

8L1

1,900,000

-50.0%

3,800,000

0%

0

1 year at most

8L2

1,900,000

-50.0%

3,800,000

0%

0

More than 1 year and 5 years at most

8L3

0

0%

0

0%

0

 

References

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Loans made during the period

VJ

0

0%

0

0%

0

 

Debt repaid during the period

VK

0

0%

0

0%

0

  

 

Table allocation results and other information 
Dividends distributed

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Dividends

ZE

0

0%

0

0%

0

 

Commitments

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Commitments leasing furniture

YQ

0

0%

0

0%

0

 

Commitments Real Estate Leasing

YR

0

0%

0

0%

0

 

Effects brought to the discount and unmatured

YS

0

0%

0

0%

0

 

Other charges Externes

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Subcontracting

YT

0

0%

0

0%

0

 

Rentals, rental charges and condominiums

XQ

0

0%

0

0%

0

 

Staff outside the company

YU

0

0%

0

0%

0

 

Remuneration intermediaries and fees (excluding fees)

SS

0

0%

0

0%

0

 

Fees, commissions and brokerage

YV

0

0%

0

0%

0

 

Other accounts

ST

0

0%

0

0%

0

 

Total Other purchases and external

ZJ

0

0%

0

0%

0

 

Taxes and Fees

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Business tax

YW

0

0%

0

0%

0

 

Other taxes and payments assimilated

9Z

0

0%

0

0%

0

 

Total taxes and fees

YX

0

0%

0

0%

0

 

VAT

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Amount VAT collected

YY

0

0%

0

0%

0

 

Total VAT on goods and services

YZ

0

0%

0

0%

0

 

Average number of employees

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Average number of employees

YP

0

0%

0

0%

6,357

 

Groups and Shareholders

 

 

 

31/12/2011

 

31/12/2010

 

31/12/2009

 

Groups and Shareholders

ZR

-

-

-

-

-

 

 

Display parameter

Comparison mode

 Average

 Median

 

Ratios 
Structure and liquidity | Management or rotation | Profitability of the business | Return on capital 

Structure and Liquidity

 

31/12/2011

 

31/12/2010

 

31/12/2009

Sector Median2011

 

Fixed Asset Financing

1.13

-2.6%

1.16

4.5%

1.11

1.25

-9.6%

Global Debt

289 days

-13.7%

335 days

0%

335 days

152 days

90.1%

Working Capital Fund overall net

70 days

-29.3%

99 days

30.3%

76 days

89 days

-21.3%

Financial independence

44.96%

-83.3%

269.99%

401.2%

53.87%

1028.52%

-95.6%

Solvability

1.48%

-84.9%

9.80%

69.8%

5.77%

46.14%

-96.8%

Capacity debt futures

446.51%

-

%

-

%

2842.87%

-84.3%

Coverage of current assets by net working capital overall

41.94%

3.0%

40.72%

-0.8%

41.05%

47.81%

-12.3%

General Liquidity

0

0%

1.23

2.5%

1.20

0.77

0%

Restricted Liquidity

0.04

-97.8%

1.83

50.0%

1.22

1.11

-96.4%

 

Management or rotation

 

31/12/2011

 

31/12/2010

 

31/12/2009

Sector Median2011

 

Need background in operating working capital

59 days

43.9%

41 days

-43.8%

73 days

59 days

0%

Treasury

10 days

-81.5%

54 days

2600%

2 days

10 days

0%

Inventory turnover of goods

0 days

-

days

-

days

11.50 days

0%

Average length of credit granted to customers

51 days

-7.3%

55 days

-20.3%

69 days

60.50 days

-15.7%

Average length of credit obtained suppliers

57 days

-6.6%

61 days

-6.2%

65 days

63.50 days

-10.2%

Inventory turnover of raw materials in industrial enterprises

31 days

14.8%

27 days

-28.9%

38 days

48 days

-35.4%

Inventory turnover of intermediate and finished products in the industrial enterprise

109 days

16.0%

94 days

20.5%

78 days

126 days

-13.5%

Rotation tangible assets

109.18%

16.3%

93.88%

20.5%

77.88%

114.58%

-4.7%

 

Profitability of the business

 

31/12/2011

 

31/12/2010

 

31/12/2009

Sector Median2011

 

Margin trading

-18.67%

0%

0%

0%

0

0%

0%

Profitability of the business

3.06

393.5%

0.62

106.2%

-10.07

4.65%

-34.2%

Net profit

-8.64%

-43100%

-0.02%

99.8%

-9.80%

2.88%

-400%

Growth rate of turnover (excluding VAT)

18.35%

-26.0%

24.79%

200%

-24.79%

6.51%

181.9%

Rates integration

17.22%

3.2%

16.68%

69.5%

9.84%

23.93%

-28.0%

Rate leasing furniture

0%

0%

0%

0%

0%

0%

0%

Work Factor

74.59%

-14.5%

87.28%

-52.3%

182.97%

51.33%

45.3%

Weight interests

2.60

-8.8%

2.85%

-47.7%

5.45%

0.61%

326.2%

 

Return on capital

 

31/12/2011

 

31/12/2010

 

31/12/2009

Sector Median2011

 

Cash flow from the overall profitability

1.35%

82.4%

0.74%

107.4%

-9.99%

6.54%

-79.4%

Rates of economic profitability

5%

400%

1%

107.1%

-14%

8%

-37.5%

Financial profitability

57600000%

-84.5%

370700000%

116.7%

171100000%

996307%

5681.4%

Return on investment

-10.23%

-389.0%

3.54%

158.2%

-6.08%

5.79%

-276.7%

 

 

Display parameter

Currency

 Euro

 Kilo Euro

Comparison mode

 Average

 Median

 

Soldes intermediaires de Gestion 

 

31/12/2011

 

31/12/2010

 

31/12/2009

Sector Median2011

 

Turnover

3,683,100,000

18.4%

3,112,000,000

24.8%

2,493,800,000

2,933,711 € 

125444.1% 

 

Sales of goods

0

0%

0

0%

0

 

 

- Purchase of goods

687,500,000

0%

0

0%

0

 

 

+/- Stock of goods variation

0

0%

0

0%

0

 

 

Trading margin

-687,500,000 €

0%

0 €

0%

0 €

0 € 

0% 

 

-18.67 % CA

0%

0.00 % CA

0%

0.00 % CA

0 % CA 

0% 

 

Sale of goods produced

3,683,100,000

18.4%

3,112,000,000

24.8%

2,493,800,000

 

 

+/- Stocked production

125,000,000

264.4%

34,300,000

136.8%

-93,200,000

 

 

+ Self-constructed assets

15,300,000

44.3%

10,600,000

2.9%

10,300,000

 

 

Period production

3,823,400,000 €

21.1%

3,156,900,000 €

30.9%

2,410,900,000 €

1,964,052 € 

194569.0% 

 

103.81 % CA

2.3%

101.44 % CA

4.9%

96.68 % CA

99.96 % CA 

3.9% 

 

Trading margin

-687,500,000

0%

0

0%

0

0% 

+ Period Production

3,823,400,000

21.1%

3,156,900,000

30.9%

2,410,900,000

1,964,052 

194569.0% 

- Purchase of raw materials

1,692,500,000

-8.3%

1,845,900,000

33.9%

1,379,000,000

 

 

+/- Change in stocks of raw materiels

-9,200,000

-270.4%

5,400,000

-86.2%

39,000,000

 

 

- Other external purchases and charges

818,200,000

4.0%

786,600,000

5.2%

747,500,000

 

 

Added value

634,400,000 €

22.2%

519,000,000 €

111.5%

245,400,000 €

370,397 € 

171175.7% 

 

17.22 % CA

3.2%

16.68 % CA

69.5%

9.84 % CA

23.93 % CA 

-28.0% 

 

Added value

634,400,000 €

22.2%

519,000,000 €

111.5%

245,400,000 €

370,397 € 

171175.7% 

+ Operating grants

8,600,000

50.9%

5,700,000

-8.1%

6,200,000

 

 

- Tax, duty and similar payments

57,200,000

9.2%

52,400,000

-2.4%

53,700,000

 

 

- Personal charges

473,200,000

4.5%

453,000,000

0.9%

449,000,000

 

 

Gross operating surplus

112,600,000 €

483.4%

19,300,000 €

107.7%

-251,100,000 €

68,340 € 

164664.4% 

 

3.06 % CA

393.5%

0.62 % CA

106.2%

-10.07 % CA

4.65 % CA 

-34.2% 

 

Gross operating surplus

112,600,000 €

483.4%

19,300,000 €

107.7%

-251,100,000 €

68,340 € 

164664.4% 

+ Release of reserves and provisions

160,500,000

-2.3%

164,300,000

-21.1%

208,200,000

 

 

+ Other operating income

29,600,000

43.0%

20,700,000

20.3%

17,200,000

 

 

- Depreciation/Amortisation

269,600,000

5.8%

254,800,000

13.0%

225,500,000

 

 

- Other charges

13,300,000

30.4%

10,200,000

-5.6%

10,800,000

 

 

Operating result

19,800,000 €

132.6%

-60,700,000 €

76.8%

-262,000,000 €

36,674 € 

53889.2% 

 

0.54 % CA

127.7%

-1.95 % CA

81.4%

-10.51 % CA

2.40 % CA 

-77.5% 

 

Operating result

19,800,000 €

132.6%

-60,700,000 €

76.8%

-262,000,000 €

36,674 € 

53889.2% 

+/- Result of joint-venture transferred from/to other partners

0

0%

0

0%

0

 

 

+ Financial income

122,000,000

-1.4%

123,700,000

-28.3%

172,500,000

 

 

- Financial charges

95,900,000

8.2%

88,600,000

-34.8%

135,900,000

 

 

Pre-tax result

45,900,000 €

279.3%

-25,600,000 €

88.6%

-225,400,000 €

34,254 € 

133898.9% 

 

1.25 % CA

252.4%

-0.82 % CA

90.9%

-9.04 % CA

2.14 % CA 

-41.6% 

 

Extraordinary income

119,900,000

32.6%

90,400,000

-87.6%

729,200,000

10,660 

1124665.5% 

- Extraordinary charges

501,900,000

509.8%

82,300,000

-89.3%

767,500,000

 

 

Extraordinary result

-382,000,000 €

-4816.0%

8,100,000 €

121.1%

-38,300,000 €

0 € 

0% 

 

-10.37 % CA

-4088.5%

0.26 % CA

116.9%

-2 % CA

0 % CA 

0% 

 

Pre-tax result

45,900,000 €

279.3%

-25,600,000 €

88.6%

-225,400,000 €

34,254 € 

133898.9% 

Extraordinary result

-382,000,000 €

-4816.0%

8,100,000 €

121.1%

-38,300,000 €

0 € 

0% 

- Employee profit sharing

0

0%

0

0%

0

 

 

- Tax on profits

-17,500,000

-4.2%

-16,800,000

11.6%

-19,000,000

 

 

Net result

-318,600,000 €

-45414.3%

-700,000 €

99.7%

-244,700,000 €

36,476 € 

-873551.0% 

-8.65 % CA

-43150.0%

-0.02 % CA

99.8%

-9.81 % CA

2.88 % CA 

-400.3% 

 

 

judgements

Collective procedures

 

 

No judgment information for the company

 

 

 

 

 

 

  Social security, pension funds preferential rights | Tax office preferential rights

 

Preferential rights details and history

 

Summary of preferential rights

Company monitored since

14/09/2007

 

 

Status of Monitoring

No social security and tax office preferential right to date

 

Tax office preferential rights

Number of active preferential rights

0

Total amount

-

Due remaining amount

-

Date of last preferential right

-

 

Historical Data

Registration number

Registration date

Date of the planned end

Creditor

Amount of the debt

Due remaining amount

41100541

25/05/2011

19/07/2011

DIRECTION DES GRANDES ENTREPRISES

432,238 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

DIRECTION DES GRANDES ENTREPRISES 
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

ARKEMA FRANCE 
420 RUE Estienne d Orves 92700 COLOMBES, FR

41300089

29/01/2013

11/02/2013

SERVICE DES IMPOTS DE PANTIN

908,213 EUR

-

Reason for closure

Crossed Off

Court

Nanterre

Creditor

SERVICE DES IMPOTS DE PANTIN 
8 RUE COURTOIS 93505, PANTIN CEDEX

Debtor

ARKEMA FRANCE 
420 RUE Estienne d Orves 92700 COLOMBES, FR

   

 

 

event history

 

Status history

 

 

No Status History

 

 

 

Recent publications in Gazettes

 

 

 

 

Publication date

Gazette Name

Description

 

22/07/2013

Bodacc C

Comptes annuels et rapports

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

13777 - 319632790 Rcs. Arkema FranceForme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves 92700 Colombes. Commentaires : Comptes Annuels Et Rapports De L'exercice Clos Le : 31/12/2012.

18/01/2013

Bodacc A

Vente Et Cession : Vendeur

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

694 - . Mitsubishi Gas Chemical Company. Forme : Societe De Droit Etranger. Adresse : Chiyoda-Ku 2-5-2 Marunouchi 00000 Tokyo 100-8324
Origine Du Fonds : Achat D'un Fonds De Commerce Au Prix Stipule De 80000 Euros. Etablissement : Etablissement Principal. Activite : Un Element Du Fonds De Commerce Compose D'un Portefeuille Clientã¨Le. Complement De La Rubrique Capital De L'acquereur : 41 970 000 000 000 Yen. Adresse : 420 Rue D'estienne D'orves, 92700 Colombes. 
Precedent Proprietaire : Arkema France. 319 632 790 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/12/2012. Publication Legale : Les Petites Affiches Du 07/01/2013. Oppositions : Arkema France 420 Rue D Estienne D Orves 92700 Colombes Pour La Validite Et Pour La Correspondance. Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

07/01/2013

Jal

Activity Or Goodwill Cession: Seller

 

 

Petites Affiches (Les) - La Loi - Le Quotidien Juridique - Archives Commerciales De La France


Date De Decision : 22/11/2012 
Cedant : 319632790 - Arkema France, 420 Rue Estienne D Orves, 92700 Colombes
Cessionnaire : Mitsubishi Gas Chemical Company,, 2-5 2 Marunouchi, Chiyoda-Ku, 100-8324 Tokyo
Prix De Vente : 80000 ‚¬
Date D’Effet : 01/12/2012 

28/12/2012

Bodacc B

Modification Et Mutation Diverse

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

1729 - 319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Capital : 270035923 Eur. Activite : 
Commentaires : Modification Du Capital.

18/12/2012

Jal

Modification Of The Share Capital

 

 

Petites Affiches (Les) - La Loi - Le Quotidien Juridique - Archives Commerciales De La France


Date De Decision : 07/11/2012
La Societe : 319632790 - Arkema France, 420 Rue Estienne D Orves, 92700 Colombes A Subi Une Diminution De Son Capital Social Desormais De 270 035 923 ‚¬ 
Date D'effet : 07/11/2012

22/11/2012

Bodacc B

Modification Et Mutation Diverse

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

1657 - 319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Administration : Commissaire Aux Comptes Titulaire : Kpmg Audit En Fonction Le 06 Septembre 2001 President Du Conseil D'administration Et Administrateur : Le Henaff Thierry Modification Le 26 Aoã»T 2008 Directeur General Et Administrateur : Delaborde Michel Modification Le 14 Juin 2006 Administrateur : Lemonnier Thierry En Fonction Le 28 Mars 2006 Administrateur : Schuller Marc En Fonction Le 28 Mars 2006 Commissaire Aux Comptes Titulaire : Ernst & Young Audit En Fonction Le 14 Juin 2006 Commissaire Aux Comptes Suppleant : Auditex En Fonction Le 14 Juin 2006 Administrateur : Chanoine Pierre En Fonction Le 25 Mars 2008 Commissaire Aux Comptes Suppleant : Kpmg Audit Is En Fonction Le 02 Juillet 2010.Activite : 
Commentaires : Modification De Representant.

23/10/2012

Jal

Resignation / Revocation Of The Social Representative

 

 

Petites Affiches (Les) - La Loi - Le Quotidien Juridique - Archives Commerciales De La France


Date De Decision : 19/10/2012
La Societe 319632790 - Arkema France, 420 Rue Estienne D Orves, 92700 Colombes 
Fait L'objet Du Depart De Monsieur Takken Otto

14/10/2012

Bodacc A

Vente Et Cession : Acheteur

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

1263 - 319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Capital : 274845346.04 Eur. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Achat D'un Fonds De Commerce Au Prix Stipule De 79076945 Euros. Etablissement : Etablissement Principal. Activite : Avenant En Date Du 20 Juillet 2012 D'un Acte Du 1er Juillet 2011 Relatif à La Cession Parue Au Bodacc Le 28/09/2012 - Nâ°188a - Aux Termes Dudit Avenant, Il A Ete Procede à L'ajustement Du Prix Des Differents Elements Composant Le Prix D'acquisition, Celui-Ci S'elã¨Ve Ainsi à : 79 076 945 Euros Au Lieu De 76 386 469 Euros. Adresse :16-32 Rue Henri Regnault, - La Defense 6 -, 92400 Courbevoie. 
Precedent Proprietaire : Cray Valley Sa. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 20/07/2012. Publication Legale : La Loi Du 07/09/2012. Oppositions : Societe Cray Valley Sa - 16-32 Rue Henri Regnault - La Defense 6 - 92400 Courbevoie Pour La Validite Et Pour La Correspondance. Descriptif : Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

05/10/2012

Bodacc A

Vente Et Cession : Acheteur

 

 

62 - Pas-De-Calais

Greffe Du Tribunal De Commerce D'arras

291 - Rectificatif. 
Parution Avis Precedent : Bodacc A. Numero De Parution : Date De Parution : 23â Septembreâ 2012. Numero D’Annonce : 502. Cet Avis Est Annule Et Remplace Par Le Suivant. 
319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Capital : 274845346.04 Eur. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Fonds Acquis Par Achat Au Prix Stipule De 79076945 Euros. Etablissement : Etablissement Secondaire. Activite : Un Fonds De Commere De Developpement Production Et Commercialisation De Resine Photoreticulable Et Des Resines De Revetement. Adresse : Route D'arras Drocourt, 62320 Rouvroy. 
Precedent Proprietaire : Cray Valley Sa. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : La Voix Du Nord Du 11/09/2012. Oppositions : Ã  Rouvroy Route D'arras Drocourt Pour La Validite Et Au Siã¨Ge De La Societe Cray Valley Sa Situe 16-32 Rue Henri Regnault La Defense 6, 92400 Courbevoie Pour La Correspondance. Descriptif : .Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

29/09/2012

Bodacc A

Vente Et Cession : Acheteur

 

 

60 - Oise

Greffe Du Tribunal De Commerce De Compiãˆgne

442 - 319 632 790 Rcs Compiegne. Arkema France. Forme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Achat D'un Fonds De Commerce Au Prix Stipule De 79076945 Euros. Etablissement : Etablissement Principal. Activite : Avenant En Date Du 20 Juillet 2012 D'un Acte Du 1er Juillet 2011 Relatif à La Cession Parue Au Bodacc Le 27 Juillet 2011 Nâ° 144 A - Aux Termes Dudit Avenant, Il A Ete Procede à L'ajustement Du Prix Des Differents Elements Composants Le Prix D'acquisition, Celui-Ci S'elã¨Ve Ainsi à : 79 076 945 Euros Au Lieu De 76 386 469 Euros;. Adresse :Zone Artisanale De Villers Saint-Paul, 60870 Villers-Saint-Paul. 
Precedent Proprietaire : Cray Valley. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : Le Parisien Du 11/09/2012. Oppositions : Au Fonds Vendu Pour La Validite Et Pour La Correspondance Cray Vallay Sa 16-32 Rue Henri Regnault La Defense 6 92400 Courbevoie. Descriptif : Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

28/09/2012

Bodacc A

Vente Et Cession : Acheteur

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

580 - Rectificatif. 
Parution Avis Precedent : Bodacc A. Numero De Parution : Date De Parution : 27â Juilletâ 2011. Numero D’Annonce : 1635. Cet Avis Est Annule Et Remplace Par Le Suivant. 
319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Capital : 274845346.04 Eur. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Achat D'un Fonds De Commerce Au Prix Stipule De 79 076 945 Euros. Etablissement : Etablissement Principal. Activite : Le Fonds De Commerce Relatif A L'activite De Developpement, Production Et Commercialisation De Resines Photoreticulables Et Des Resines De Revãªtement. Adresse : 16-32 Rue Henri Regbault, La Defense 6, 92400 Courbevoie. 
Precedent Proprietaire : Cray Valley Sa. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : La Loi Du 15/07/2011. Oppositions : Ste Cray Valley Sa A L Attention Du Directeur General Situe 16-32 Rue Henri Regnault La Defense 6 - 92400 Courbevoie Pour La Validite Et Pour La Correspondance. Descriptif : Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

23/09/2012

Bodacc A

Vente Et Cession : Acheteur

 

 

62 - Pas-De-Calais

Greffe Du Tribunal De Commerce D'arras

502 - 319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Capital : 274845346.04 Eur. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Fonds Acquis Par Achat Au Prix Stipule De 79076945 Euros. Etablissement : Etablissement Secondaire. Activite : Un Fonds De Commere De Developpement Production Et Commercialisation De Resine Photoreticulable Et Des Resines De Revetement. Adresse : Route D'arras Drocourt, 62320 Rouvroy. 
Precedent Proprietaire : Cray Valley Sa. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : La Voix Du Nord Du 11/09/2012. Oppositions : Ã  Rouvroy Route D'arras Drocourt.Descriptif : Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

19/09/2012

Bodacc A

Vente Et Cession : Acheteur

 

 

60 - Oise

Greffe Du Tribunal De Commerce De Compiãˆgne

316 - 319 632 790 Rcs Compiegne. Arkema France. Forme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Achat D'un Fonds De Commerce Au Prix Stipule De 79076945 Euros. Etablissement : Etablissement Principal. Activite : Avenant En Date Du 20 Juillet 2012, D'un Acte Du 1er Juillet 2011 Relatif à La Cession, Paur Au Bodacc Le 27 Juillet 2011 Nâ° 144 A Aux Termes Dudit Avenant, Il A Ete Procede à L'ajustement Du Prix Des Differents Elements Composant Le Prix D'acquisition. Celui-Ci S'elã¨Ve Ainsi à : 79 076 945 Euros Au Lieu De 76 386 469 Euros. Adresse :Rue Taffanel, 60550 Verneuil-En-Halatte. 
Precedent Proprietaire : Cray Valley. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : Le Parisien Du 11/09/2012. Oppositions : Au Fonds Vendu Pour La Validite Et Pour La Correspondance Cray Valley Sa 16-32 Rue Henri Regnault La Defense 6 92400 Courbevoie. Descriptif : Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

11/09/2012

Jal

Activity Or Goodwill Cession

 

 

Voix Du Nord (La)/Edition Calais


Date De Decision : 20/07/2011 
Cedant : 340869353 - Cray Valley Sa, 16 Rue Henri Regnault, La Defense 6 - 16 A 32, 92400 Courbevoie
Cessionnaire : 319632790 - Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes
Prix De Vente : 79076945 ‚¬

11/09/2012

Jal

Activity Or Goodwill Cession

 

 

Parisien (Le)/Edition De L'oise


Date De Decision : 20/07/2012 
Cedant : 340869353 - Cray Valley Sa, 16 Rue Henri Regnault, La Defense 6 - 16 A 32, 92400 Courbevoie
Cessionnaire : 319632790 - Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes
Prix De Vente : 79076945 ‚¬

06/09/2012

Jal

Activity Or Goodwill Cession

 

 

Petites Affiches (Les) - La Loi - Le Quotidien Juridique - Archives Commerciales De La France


Date De Decision : 20/07/2012 
Cedant : 340869353 - Cray Valley Sa, 16 Rue Henri Regnault, La Defense 6 - 16 A 32, 92400 Courbevoie
Cessionnaire : 319632790 - Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes
Prix De Vente : 79076945 ‚¬
Date D’Effet : 20/07/2012 

29/08/2012

Bodacc A

Vente Et Cession : Vendeur

 

 

30 - Gard

Greffe Du Tribunal De Commerce De Nãžmes

132 - 538 695 040 Rcs Lyon. Kem One. Forme : Societe Par Actions Simplifiee. Adresse : 210 Avenue Jean Jaurã¨S, 69007 Lyon. 
Origine Du Fonds : Apport Partiel D'actif 1 Eur. Etablissement : Etablissement Secondaire. Activite : Exploitation D'un Giseent De Sel Et Transports De La Saumure, Production De Sel. Adresse : Parrapon, 30600 Vauvert. 
Precedent Proprietaire : Arkema France. 319 632 790 Rcs Nã®Mes. 
Date De Commencement De L’Activite : 02/07/2012. Publication Legale : Medialex 35 Avenue Des Peupliers 35515 Cesson-Sevigne Du 25/07/2012. Declarations Des Creances : Greffe Du Tribunal De Commerce De Nã®Mes. Commentaires : Achat D'un Etablissement Secondaire Ou Complementaire Par Une Personne Morale.

05/07/2012

Bodacc C

Comptes Annuels Et Rapports

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

12952 - 319632790 Rcs. Arkema FranceForme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves 92700 Colombes. Commentaires : Comptes Annuels Et Rapports De L'exercice Clos Le : 31/12/2011.

23/05/2012

Jal

Continuation Of Activity In Spite Of Stockholders' Equity Become Lower In The Middle Of The Share Capital

 

 

Petites Affiches (Les) - La Loi - Le Quotidien Juridique - Archives Commerciales De La France


Date De Decision : 16/05/2012 
Poursuite D'activite Malgre Des Fonds Propres Devenus Inferieurs à La Moitie Du Capital Social De La Societe 319632790 -  Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes 
Date D'effet : 16/05/2012

18/10/2011

Bodacc A

Vente Et Cession : Acheteur

 

 

62 - Pas-De-Calais

Greffe Du Tribunal De Commerce D'arras

903 - Rectificatif. 
Parution Avis Precedent : Bodacc A. Numero De Parution : Date De Parution : 7â Octobreâ 2011. Numero D’Annonce : 524. Cet Avis Est Annule Et Remplace Par Le Suivant. 
319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Acquis Par Achat Au Prix Stipule De 76386469 Euros. Etablissement : Etablissement Complementaire. Activite : Fabrication Et Distillation De Goudrons, Developpement, Production Et Commercialisation Des Resines De Revãªtemets. Adresse : 121 Route De Lille, 62218 Loison-Sous-Lens. 
Precedent Proprietaire : Cray Valley Sa. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : La Voix Du Nord Du 16/07/2011. Oppositions : Au Siã¨Ge De La Societe Cray Valley Sa 16-32 Rue Henry Regnault La Defense 6, 92400 Courbevoie Et Pour La Validite Au Lieu D'exploitation à Rouvroy Route D'arras Drocourt. Descriptif : Montant Du Capital Social De La Sociâ¿Tâ¿ Arkema France : 274 845 346.04 Euros. Modification Survenue Sur L'activitâ¿. Commentaires : Autre Achat, Apport, Attribution.

07/10/2011

Bodacc A

Vente Et Cession : Acheteur

 

 

62 - Pas-De-Calais

Greffe Du Tribunal De Commerce D'arras

524 - Rectificatif. 
Parution Avis Precedent : Bodacc A. Numero De Parution : Date De Parution : 14â Septembreâ 2011. Numero D’Annonce : 543. Cet Avis Est Annule Et Remplace Par Le Suivant. 
319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Acquis Par Achat Au Prix Stipule De 76386269 Euros. Etablissement : Etablissement Complementaire. Activite : Fabrication Et Distillation De Goudrons, Developpement, Production Et Commercialistion Des Resines De Revãªtemetns. Adresse : 121 Route De Lille, 62218 Loison-Sous-Lens. 
Precedent Proprietaire : Cray Valley Sa. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : La Voix Du Nord Du 16/07/2011. Oppositions : Au Siã¨Ge De La Societe Cray Valley Sa 16-32 Rue Henry Regnault La Defense 6 92400 Courbevoie Et Pour La Validite Au Lieu D Exploitation à Rouvroy Route D'arras Drocourt Merci De Completer Le Capital Social De La Ste Arkema France Soit / 274 845 346.04 Euros. Descriptif : Modification Survenue Sur L'activitâ¿. Commentaires : Autre Achat, Apport, Attribution.

14/09/2011

Bodacc A

Vente Et Cession : Acheteur

 

 

62 - Pas-De-Calais

Greffe Du Tribunal De Commerce D'arras

543 - Rectificatif. 
Parution Avis Precedent : Bodacc A. Numero De Parution : Date De Parution : 2â Aoã»Tâ 2011. Numero D’Annonce : 720. Cet Avis Est Annule Et Remplace Par Le Suivant. 
319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Acquis Par Achat Au Prix Stipule De 76386269 Euros. Etablissement : Etablissement Complementaire. Activite : Fabrication Et Distillation De Goudrons, Developpement, Production Et Commercialistion Des Resines De Revãªtemetns. Adresse : 121 Route De Lille, 62218 Loison-Sous-Lens. 
Precedent Proprietaire : Cray Valley Sa. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : La Voix Du Nord Du 16/07/2011. Oppositions : Au Siã¨Ge De La Societe Cray Valley Sa 16-32 Rue Henry Regnault La Defense 6 92400 Courbevoie Et Pour La Validite Au Lieu D Exploitation à Rouvroy Route D'arras Drocourt. Descriptif : Modification Survenue Sur L'activitâ¿. Commentaires : Autre Achat, Apport, Attribution.

02/08/2011

Bodacc A

Vente Et Cession : Acheteur

 

 

62 - Pas-De-Calais

Greffe Du Tribunal De Commerce D'arras

720 - 319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Etablissement Secondaire Precedemment Exploite En Location-Gerance Acquis Par Apport Au Montant Evalue à 7279029677 Euros.Etablissement : Etablissement Secondaire. Activite : Fabrication Et Distillation De Goudrons . Developpement Production Et Commercialisation Des Resines De Revãªtements. Adresse : 121 Route De Lille, 62218 Loison-Sous-Lens. Origine Du Fonds : Acquis Par Achat Au Prix Stipule De 76386269 Euros. Etablissement :Etablissement Complementaire. Activite : Fabrication Et Distillation De Goudrons, Developpement, Production Et Commercialistion Des Resines De Revãªtemetns.Adresse : 121 Route De Lille, 62218 Loison-Sous-Lens. 
Precedent Proprietaire : Norsolor. 301 459 525 Rcs Arras. Precedent Proprietaire : Cray Valley Sa. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 31/07/1990. Publication Legale : Publicateur Legal Du 03/08/1990. Oppositions : Pas D'oppositions. Descriptif :Modification Survenue Sur L'activitâ¿. Commentaires : Autre Achat, Apport, Attribution.

27/07/2011

Bodacc A

Vente Et Cession : Acheteur

 

 

60 - Oise

Greffe Du Tribunal De Commerce De Compiãˆgne

844 - 319 632 790 Rcs Compiegne. Arkema France. Forme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Achat D'un Fonds De Commerce Au Prix Stipule De 76386469 Euros. Etablissement : Etablissement Secondaire. Activite : Recherche Et Developpement Dans Le Domaine Des Resines Photoreticulables Et Des Resines De Revãªtement. Adresse : Rue Jacques Taffanel, 60550 Verneuil-En-Halatte. 
Precedent Proprietaire : Cray Valley. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : Le Parisien Du 16/07/2011. Oppositions : Arkema France Za De Villers St Paul Bp 13 60870 Villers St Paul Pour La Validite Et Pour La Correspondance Cray Valley Sa La Defense 6 16-32 Rue Henri Regnault 92400 Courbevoie. Descriptif : .Commentaires : Achat D'un Etablissement Secondaire Ou Complementaire Par Une Personne Morale.

27/07/2011

Bodacc A

Vente Et Cession : Acheteur

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

1635 - 319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Capital : 274845346.04 Eur. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Achat D'un Fonds De Commerce Au Prix Stipule De 76386469 Euros. Etablissement : Etablissement Principal. Activite : Le Fonds De Commerce Relatif A L'activite De Developpement, Production Et Commercialisation De Resines Photoreticulables Et Des Resines De Revãªtement. Adresse : 16-32 Rue Henri Regbault, La Defense 6, 92400 Courbevoie. 
Precedent Proprietaire : Cray Valley Sa. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : La Loi Du 15/07/2011. Oppositions : Ste Cray Valley Sa A L Attention Du Directeur General Situe 16-32 Rue Henri Regnault La Defense 6 - 92400 Courbevoie Pour La Validite Et Pour La Correspondance. Descriptif : Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

27/07/2011

Bodacc A

Vente Et Cession : Acheteur

 

 

60 - Oise

Greffe Du Tribunal De Commerce De Compiãˆgne

845 - 319 632 790 Rcs Compiegne. Arkema France. Forme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Achat D'un Fonds De Commerce Au Prix Stipule De 76386469 Euros. Etablissement : Etablissement Complementaire. Activite : Developpement, Production Et Commercialisation Des Resines Photoreticulables Et Des Resines De Revãªtement. Adresse : Zone Artisanale De Villers Saint-Paul, Bp 13, 60870 Villers Saint-Paul. 
Precedent Proprietaire : Cray Valley. 340 869 353 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/07/2011. Publication Legale : Le Parisien Du 16/07/2011. Oppositions : Au Fonds Vendu Pour La Validite Et Pour La Correspondance Cray Valley La Defense 6 16-32 Rue Henri Regnault 92400 Courbevoie. Descriptif : Commentaires : Achat D'un Etablissement Secondaire Ou Complementaire Par Une Personne Morale.

16/07/2011

Jal

Activity Or Goodwill Cession

 

 

Parisien (Le)/Edition De L'oise


Date De Decision : 01/07/2011 
Cedant : 340869353 - Cray Valley Sa, 16 Rue Henri Regnault, La Defense 6 - 16 A 32, 92400 Courbevoie
Cessionnaire : 319632790 - Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes
Prix De Vente : 34090200 ‚¬
Date D’Effet : 01/07/2011 

16/07/2011

Jal

Activity Or Goodwill Cession

 

 

Voix Du Nord (La)/Edition Calais


Date De Decision : 01/07/2011 
Cedant : 340869353 - Cray Valley Sa, 16 Rue Henri Regnault, La Defense 6 - 16 A 32, 92400 Courbevoie
Cessionnaire : 319632790 - Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes
Prix De Vente : 76386469 ‚¬
Date D’Effet : 01/07/2011 

15/07/2011

Jal

Activity Or Goodwill Cession

 

 

Petites Affiches (Les) - La Loi - Le Quotidien Juridique - Archives Commerciales De La France


Date De Decision : 01/07/2011 
Cedant : 340869353 - Cray Valley Sa, 16 Rue Henri Regnault, La Defense 6 - 16 A 32, 92400 Courbevoie
Cessionnaire : 319632790 - Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes
Prix De Vente : 76386469 ‚¬
Date D’Effet : 01/07/2011 

31/07/2010

Bodacc B

Modification Et Mutation Diverse

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

1196 - 319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Capital : 274845346.04 Eur. 
Commentaires : Modification Du Capital.

16/07/2010

Jal

Modification Of The Share Capital

 

 

Les Petites Affiches


Date De Decision : 28/06/2010
La Societe : 319632790 - Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes A Subi Une Augmentation De Son Capital Social Desormais De 274 845 300 ‚¬ 

13/07/2010

Bodacc B

Modification Et Mutation Diverse

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

2801 - 319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Administration : Commissaire Aux Comptes Titulaire : Kpmg Audit En Fonction Le 06 Septembre 2001 President Du Conseil D'administration Et Administrateur : Le Henaff Thierry Modification Le 26 Aoã»T 2008 Directeur General Et Administrateur : Delaborde Michel Modification Le 14 Juin 2006 Administrateur : Lemonnier Thierry En Fonction Le 28 Mars 2006 Administrateur : Schuller Marc En Fonction Le 28 Mars 2006 Commissaire Aux Comptes Titulaire : Ernst & Young Audit En Fonction Le 14 Juin 2006 Commissaire Aux Comptes Suppleant : Auditex En Fonction Le 14 Juin 2006 Administrateur : Takken Otto En Fonction Le 12 Decembre 2006 Administrateur : Chanoine Pierre En Fonction Le 25 Mars 2008 Commissaire Aux Comptes Suppleant : Kpmg Audit Is En Fonction Le 02 Juillet 2010. 
Commentaires : Modification De Representant.

09/07/2010

Bodacc C

Comptes Annuels Et Rapports

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

8816 - 319632790 Rcs. Arkema FranceForme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves 92700 Colombes. Commentaires : Comptes Annuels Et Rapports De L'exercice Clos Le : 31/12/2009.

23/06/2010

Bodacc A

Vente Et Cession : Vendeur

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

1463 - . Basf Se (Sociã‰T㉠Europã‰Enne De Droit Allemand À Capital Variable). Forme : Societe De Droit Etranger. Capital : 1175652728.32 Eur.Adresse : Carl - Bosch - Strasse 38, 99999 . 
Origine Du Fonds : Achat D'un Fonds De Commerce. Etablissement : Etablissement Principal. Activite : Commercialisation D'acide Methacrylique. Adresse : 420 Rue Estienne D' Orves, 92700 Colombes. 
Precedent Proprietaire : Arkema France. 319 632 790 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/01/0001. Publication Legale : La Loi Du 04/02/2010. Oppositions : Au Fonds Vendu Et Au Siã¨Ge Du Cessionnaire Pour La Correspondance Pour La Validite Et Pour La Correspondance. Descriptif : Fonds Acquis Par Achat Au Prix Stipule De 100000 Euros. Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

26/03/2010

Bodacc A

Vente Et Cession : Vendeur

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

1527 - . Evonik Rã–Hm Gmbh. Forme : Societe De Droit Etranger. Capital : 52300000 Eur. Adresse : Kirschenallee 00000 64293 Darmstadt
Origine Du Fonds : Achat D'un Fonds De Commerce. Etablissement : Etablissement Principal. Activite : Commercialisation De Monomã¨Res D'esthers Metacryliques De Specialites. Adresse : 420 Rue D'estienne D Orves, 92700 Colombes. 
Precedent Proprietaire : Arkema France. 319 632 790 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/01/0001. Publication Legale : Le Parisien Du 08/02/2010. Oppositions : Arkema France Au 420 Rue D Estienne D Orves 92700 Colombes Pour La Validite Et Pour La Correspondance. Descriptif : Fonds Acquis Par Achat Au Prix Stipule De 1700000 Euros. Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

08/02/2010

Jal

Activity Or Goodwill Cession

 

 

92


Date De Decision : 04/02/2010 
Cedant : 319632790 - Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes
Cessionnaire : Evonik Rohm Gmbh, 
Prix De Vente : 1700000 ‚¬

04/02/2010

Jal

Activity Or Goodwill Cession

 

 

Les Petites Affiches


Date De Decision : 02/02/2010 
Cedant : 319632790 - Arkema France, 420 Rue Estienne D Orves, /8, 92700 Colombes
Cessionnaire : Basf Se, Carl Bosch Strasse 38, 67056 Ludwigshafen
Prix De Vente : 100000 ‚¬

02/08/2009

Bodacc A

Vente Et Cession : Vendeur

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

865 - . Ew Limited Private Limited Company. Forme : Societe De Droit Etranger. Adresse : C/O Internationals Management ÉDith Cavell Street Limited - Les Cascades Building - 00000 Port Louis
Origine Du Fonds : Achat D'un Fonds De Commerce. Etablissement : Etablissement Principal. Activite : Commercialisation De Chlorure D'aluminium. Adresse : 420 Rue D'estienne D'orves, 92700 Colombes. 
Precedent Proprietaire : Arkema France. 319 632 790 Rcs Nanterre. 
Date De Commencement De L’Activite : 01/01/0001. Publication Legale : Gazette Du Palais Du 23/07/2009. Oppositions : Au Fonds Vendu Pour La Validite Et Pour La Correspondance. Descriptif : Fonds Acquis Par Achat Au Prix Stipule De 200000 Euros. Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

19/07/2009

Bodacc C

Comptes Annuels Et Rapports

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

9398 - 319632790 Rcs. Arkema FranceForme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves 92700 Colombes. Commentaires : Comptes Annuels Et Rapports De L'exercice Clos Le : 31/12/2008.

30/06/2008

Bodacc C

Comptes Annuels Et Rapports

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

7881 - 319632790 Rcs. Arkema FranceForme : Societe Anonyme. Adresse : 420 Rue Estienne D'orves 92700 Colombes. Commentaires : Comptes Annuels Et Rapports De L'exercice Clos Le : 31/12/2007.

29/05/2008

Bodacc A

Vente Et Cession : Vendeur

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

2119 - . Sumitomo Seika Europe S. A. N. V. Forme : Societe De Droit Etranger. Capital : 4000000 Eur. Adresse : 420 Rue D'estienne D'orves, 92700 Colombes. 
Origine Du Fonds : Achat D'un Fonds De Commerce. Etablissement : Etablissement Principal. Activite : Un Element De Fonds De Commerce Relatif à L'activite De Production Et De Commercialisation De Differents Super-Absorbants Acryliques. Adresse : 420 Rue D'estienne D'orves, 92700 Colombes. 
Precedent Proprietaire : Arkema France. 319 632 790 Rcs Nanterre. 
Publication Legale : Journal Special Des Societes Franã§Aises Du 15/05/2008. Oppositions : Au Mandataire Fidal - Me Josset Et Hariri - 14 Bd Du General Leclerc - 92527 Neuilly Sur Seine Cedex Pour La Validite Et Pour La Correspondance. Descriptif : Fonds Acquis Par Achat Au Prix Stipule De 5000000 Euros.Commentaires : Achat D'un Fonds Par Une Personne Morale (Insertion Provisoire).

23/03/2008

Bodacc B

Modification Et Mutation Diverse

 

 

92 - Hauts-De-Seine

Greffe Du Tribunal De Commerce De Nanterre

3704 - 319 632 790 Rcs Nanterre. Arkema France. Forme : Societe Anonyme. Administration : Commissaire Aux Comptes Titulaire : Kpmg Audit En Fonction Le 06 Septembre 2001. Commissaire Aux Comptes Suppleant : Bouchet Alain En Fonction Le 06 Septembre 2001. President Du Conseil D'administration Et Administrateur : Le Henaff Thierry Modification Le 14 Juin 2006. Directeur General Et Administrateur : Delaborde Michel Modification Le 14 Juin 2006. Administrateur : Lemonnier Thierry En Fonction Le 28 Mars 2006. Administrateur : Schuller Marc En Fonction Le 28 Mars 2006. Commissaire Aux Comptes Titulaire : Ernst & Young Audit En Fonction Le 14 Juin 2006. Commissaire Aux Comptes Suppleant : Auditex En Fonction Le 14 Juin 2006. Administrateur : Takken Otto En Fonction Le 12 Decembre 2006. Administrateur : Chanoine Pierre En Fonction Le 25 Mars 2008. 
Commentaires : Modification De Representant.

29/11/2007

Bodacc A

Vente Et Cession

 

 

507 - Rcs Lyon B 349 305 318. Rc 07-B 5775. Kemira Chimie. Forme : S.A.S. Adresse Du Siã¨Ge Social : Route De Mothern Port Du Rhin, 67630 Lauterbourg. Etablissement Secondaire - Activite : Fabrication De Co-Agulant Pour Le Traitement De L'eau. Adresse : Rue Henri Moisan, 69491 Pierre-Benite. Etablissement Secondaire Acquis Par Achat Au Prix Stipule De 496 000 Euros . Date De Debut D'activite : 31 Octobre 2007. Precedent Proprietaire : Rcs 319 632 790. Arkema France. Publication Legale : Petites Affiches Lyonnaises Du 19 Novembre 2007 . Oppositions : à L'attention De Monsieur Denis Fromage, Directeur D'usine Arkema France Rue Henri Moisan 69491 Pierre-Benite.

25/11/2007

Bodacc A

Vente Et Cession

 

 

966 - Rcs B 349 305 318. Rc Ap-B 42109. Kemira Chimie S.A.S. Forme : S.A.S. Capital : 5 700 000 Euros. Adresse Du Siã¨Ge Social : Route De Mothern, 67630 Lauterbourg. Etablissement Principal - Activite : Conception, Fabrication, Vente Et Livraisons D'appareils De Traitement De L'eau. Adresse : 420 Rue D'estienne-D'orves, 92700 Colombes. Etablissement Principal Acquis Par Achat Au Prix Stipule De 496 000 Euros. Date D'effet : 31 Octobre 2007. Precedent Proprietaire : Arkema France. Rcs 319 632 790. Publication Legale : Le Publicateur Legal Du 12 Novembre 2007. Oppositions : Arkema France, 420 Rue D'estienne-D'orves, 92700 Colombes, Pour La Validite Et Cabinet Carreras, Barsikian, Robertson Et Associes, 32 Avenue Raymond-Poincare, 75116 Paris, Pour La Correspondance.

18/09/2007

Bodacc A

Vente Et Cession

 

 

2047 - Rcs Non Encore Inscrit. Rc Ap-B 42014. Caffaro Chimica. Forme : Societe De Droit Etranger. Capital : 20 010 000 Euros. Etablissement Principal - Activite : Activite De Chlorite De Sodium. Adresse : 420 Rue D'estiennes-D'orves, 92700 Colombes. Cession De La Propriete Et De L'ensemble Des Droits Et Des Interãªts, Dependant De L'etablissement Principal, Acquis Par Achat Au Prix Stipule De 2 500 000 Euros, à L'exclusion Du Bail Commercial. Date D'effet : 7 Aoã»T 2007. Precedent Proprietaire : Arkema France. Rcs 319 632 790. Publication Legale : La Gazette Du Palais Du 1er Septembre 2007. Oppositions : Au Fonds, Pour La Validite Et La Correspondance.

25/07/2007

Bodacc B

Modifications Et Mutations Diverses

 

 

2306 - Rcs Nanterre B 319 632 790. Rc 81-B 332. Arkema France. Forme : S.A. Adresse Du Siã¨Ge Social : 420 Rue Estienne-D'orves,, 92700 Commentaires : Modification Survenue Sur L'adresse Du Siã¨Ge Social Et L'adresse De L'etablissement Principal. Etablissement Principal - Adresse : 420 Rue Estienne-D'orves, 92700

10/07/2007

Bodacc C

Avis De Depã´T Des Comptes

 

 

8117 - 319 632 790. Rcs Nanterre Arkema France. Forme: Societe Anonyme. Adresse Du Siã¨Ge Social: 4/8 Cours Michelet 92800 Puteaux. Comptes Annuels Et Rapports De L'exercice Clos Le: 31 Decembre 2006.

26/12/2006

Bodacc B

Modifications Et Mutations Diverses

 

 

2895 - Rcs Nanterre B 319 632 790. Rc 81-B 332. Arkema France. Forme : S.A. Commentaires : Modification Survenue Sur L'administration. Administration : Administrateur Partant : Pernot (Philippe). Nomination D'un Administrateur : Takken (Otto).

11/08/2006

Bodacc A

Vente Et Cession

 

 

1717 - Rcs Non Encore Inscrit. Rc Ap-B 41427. Fact-Future Advanced Composites & Technology. Forme : Societe De Droit Etranger. Capital : 82 200 Euros. Etablissement Principal - Activite : Fabrication Et Commercialisation De Produits De Base Thermoplastiques Renforces De Fibres Longues Distribues Tant En France, Qu'en Allemagne Ou Qu'au Portugal Sous La Marque > Pryltex < . Adresse : La Defense 10, 4-8 Cours Michelet, 92800 Puteaux. Etablissement Principal Acquis Par Achat Au Prix Stipule De 600 000 Euros. Date D'effet : 6 Juillet 2006. Precedent Proprietaire : Arkema (France). Rcs 319 632 790. Publication Legale : Les Petites Affiches Du 26 Juillet 2006. Oppositions : Au Fonds Vendu Pour La Validite Et La Correspondance.

11/07/2006

Bodacc B

Modifications Et Mutations Diverses

 

 

1569 - Rcs Nanterre B 319 632 790. Rc 81-B 332. Arkema France. Forme : S.A. Capital : 68 685 704,12 Euros. Commentaires : Modification Survenue Sur La Denomination, Le Capital (Augmentation) Et L'administration. Administration : Modification Du President Du Conseil D'administration Et Administrateur : Le Henaff (Thierry). Modification D'un Directeur General Et Administrateur : Delaborde (Michel). Nomination D'un Commissaire Aux Comptes Titulaire : Ernst & Young Audit. Nomination D'un Commissaire Aux Comptes Suppleant : Auditex.

20/06/2006

Bodacc C

Avis De Depã´T Des Comptes

 

 

2002 - Rcs Nanterre B 319 632 790. Rc 81-B 332. Arkema. Forme: S.A. Adresse Du Siã¨Ge Social: 4/8, Cours Michelet,92800 Puteaux. Comptes Annuels Et Rapports De L'exercice Clos Le: 31 Decembre 2005.

23/04/2006

Bodacc B

Modifications Et Mutations Diverses

 

 

2776 - Rcs Nanterre B 319 632 790. Rc 81-B 332. Arkema. Forme : S.A. Commentaires : Modification Survenue Sur L'administration. Administration : Administrateurs Partants : Castaigne (Robert) Lafont (Franã§Oise) (Nom D'usage : Leroy) Howat (Ian). Nomination D'administrateurs : Pernot (Philippe) Goebel (Philippe) Lemonnier (Thierry) Schuller (Marc).

16/12/2005

Bodacc B

Modifications Et Mutations Diverses

 

 

1679 - Rcs Nanterre B 319 632 790. Rc 81-B 332. Arkema. Forme : S.A. Capital : 27 125 346,60 Euros. Commentaires : Modification Survenue Sur Le Capital (Diminution).

24/08/2005

Bodacc C

Avis De Depã´T Des Comptes

 

 

5185 - Rcs Nanterre B 319 632 790. Rc 81-B 332. Arkema. Forme: S.A. Adresse Du Siã¨Ge Social: 4/8, Cours Michelet,92800 Puteaux. Comptes Annuels Et Rapports De L'exercice Clos Le: 31 Decembre 2004.

06/01/2005

Bodacc B

Modifications Et Mutations Diverses

 

 

1776 - Rcs Nanterre B 319 632 790. Rc 81-B 332. Arkema. Forme : S.A. Commentaires : Modification Survenue Sur L'administration. Administration : Nomination D'administrateurs : Howat (Ian) Delaborde (Michel).

01/12/2004

Bodacc B

Modifications Et Mutations Diverses

 

 

Rcs Nanterre B 319632790 Rc 81-B 332 Arkema. Forme : S.A. Capital : 520 868 934, 51 Euros. Activite : Fabrication Et Vente De Produits Chimiques Ou Plastiques. Adresse Du Siã¨Ge Social : 48 Cours Michelet, 92800 Puteaux. Commentaires : Modification Survenue Sur Le Capital ( Augmentation). Apport Des Societes Bostik Holdings S.A. (Ex-Daja 33),. Rcs Nanterre 445 074 461 Et Total Petrochemicals France S.A.,. Rcs Nanterre 428 891 113. Date D'effet : 22 Octobre 2004.

25/01/2001

Bodacc B

Modifications Et Mutations Diverses

 

 

Rcs Nanterre B 319632790 Rc 81-B 332 Atofina. Forme : S.A. Capital : 501 240 321 Euros. Commentaires : Modification Survenue Sur Le Capital (Augmentation) Et L'administration. Administration : Nomination Du Commissaire Aux Comptes Titulaire : Cabinet Barbier Frinault Et Autres. Nomination Du Commissaire Aux Comptes Suppleant : Leger (Michel).

18/05/2000

Bodacc B

Modifications Et Mutations Diverses

 

 

*. Rcs Nanterre B 319 632 790 Rc 81-B 332 Atofina. Forme : S.A. Commentaires : Modification Survenue Sur La Denomination.

29/08/1999

Bodacc B

Modifications Et Mutations Diverses

 

 

Rcs Nanterre B 319632790 Rc 81-B 332 Elf Atochem S.A. Forme : S.A. Capital : 494 868 500 Euros. Adresse Du Siã¨Ge Social : 4-8 Cours Michelet, 92800 Puteaux. Commentaires : Modification Survenue Sur Le Capital (Augmentation). Fusion- Absorption De La Cie Financiere Atochem, De La Ste Finiris , De La Ste Mediterraneenne Du Brome Et De La Ste Oxysynthese. Date D'effet : 30 Juin 1999.

06/09/1998

Bodacc B

Modifications Et Mutations Diverses

 

 

Rcs Nanterre B 319 632 790 Rc 81-B 332 Elf Atochem S.A. Forme : S.A. Capital : 3 246 123 500 F. Adresse Du Siã¨Ge Social : 4-8 Cours Michelet 92800 Puteaux. Commentaires : Modification Survenue Sur Le Capital (Augmentation). Apport Pur Et Simple Par La Ste Elf Aquitaine Exploration Production France (Lactame Et Thiochimie),. Rcs Nanterre B 409 160 132. Date D'effet : 31 Juillet 1998.

02/10/1996

Bodacc B

Modifications Et Mutations Diverses

 

 

Rcs *. Rcs Nanterre B 319 632 790 Rc Rc 81-B 332 Elf Atochem S.A. Forme : S.A. Capital : 3 156 750 500 F. Administration : President Du Conseil D'administration : Puechal (Jacques) Administrateurs : Didier (Franã§Ois) Rutman (Gilbert) Isoard (Frederic) Castillon (Pierre) De Wissocq (Franã§Ois) Polge De Combert (Bernard) Weymuller ( Stanislas) Desbiendras (Daniel) Arthaud (Jean-Pierre). Commissaire Aux Comptes Titulaire : Ernst And Young Audit. Commissaire Aux Comptes Suppleant : Bahon (Yves). Commentaires : Modification Survenue Sur Le Capital Et L'administration.

 

 

Company events history

 

Date

Description

05/06/2014

Updated articles of association

05/06/2014

Amendment

31/08/2013

Invalid balance sheet

02/08/2013

Update of participations in other companies

02/08/2013

New subsidiaries(s) detected

22/07/2013

Bodacc C : Deposit accounts notice

07/06/2013

Disengagement in other companies

05/04/2013

Disengagement in other companies

29/01/2013

Unfiling of a Tax Office preferential right

29/01/2013

New Filling of Tax Office preferential right

18/01/2013

Bodacc A : Sale and transfer

28/12/2012

Bodacc B: Various editing or changing

19/12/2012

Reconstitution of net assets

19/12/2012

Minutes of general meeting of shareholders

19/12/2012

Capital increase

19/12/2012

Updated articles of association

22/11/2012

Legal Gazette: Activity or goodwill cession: Seller

22/11/2012

Bodacc B: Various editing or changing

14/11/2012

Amendment

14/11/2012

Changes to the Board of Directors

07/11/2012

Other modification of Establishment

07/11/2012

Legal Gazette: Modification of the share capital

23/10/2012

Legal Gazette: Resignation / Revocation of the social representative

14/10/2012

Bodacc A : Sale and transfer

06/10/2012

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

05/10/2012

Bodacc A : Sale and transfer

29/09/2012

Bodacc A : Sale and transfer

28/09/2012

Bodacc A : Sale and transfer

23/09/2012

Bodacc A : Sale and transfer

19/09/2012

Bodacc A : Sale and transfer

29/08/2012

Bodacc A : Sale and transfer

25/07/2012

Minutes of general meeting of shareholders

25/07/2012

Partial contribution

25/07/2012

Declaration of conformity

20/07/2012

Legal Gazette: Activity or goodwill cession

05/07/2012

Bodacc C : Deposit accounts notice

11/06/2012

Amendment

11/06/2012

Continuation of business despite loss of equity

01/06/2012

Disengagement in other companies

01/06/2012

Partial contribution

16/05/2012

Legal Gazette: Continuation of activity

04/05/2012

Payment incident closed

03/02/2012

Disengagement in other companies

31/12/2011

New accounts available

18/10/2011

Bodacc A : Sale and transfer

07/10/2011

Bodacc A : Sale and transfer

14/09/2011

Bodacc A : Sale and transfer

02/09/2011

Update of participations in other companies

02/09/2011

Disengagement in other companies

02/09/2011

New subsidiarie(s) detected

02/08/2011

Bodacc A : Sale and transfer

27/07/2011

Bodacc A : Sale and transfer

20/07/2011

Legal Gazette: Activity or goodwill cession

18/07/2011

Bodacc C : Deposit accounts notice

08/07/2011

Consideration of a balance sheet that has led to a reassessment of this company's creditworthiness

01/07/2011

Legal Gazette: Activity or goodwill cession

25/05/2011

New Filling of Tax Office preferential right

25/05/2011

Unfiling of a Tax Office preferential right

31/12/2010

New accounts available

29/11/2010

Payment incident closed

23/08/2010

Payment incident closed

13/08/2010

Update of participations in other companies

13/08/2010

Disengagement in other companies

13/08/2010

New participations in other companies

13/08/2010

New subsidiarie(s) detected

02/08/2010

Payment incident closed

31/07/2010

Bodacc B: Various editing or changing

21/07/2010

Amendment

21/07/2010

Acte modificatif

21/07/2010

Payment incident detected

21/07/2010

Updated articles of association

21/07/2010

Statuts mis à jour

21/07/2010

Fund deposit certificate

21/07/2010

Augmentation de Capital

21/07/2010

Capital increase

13/07/2010

Bodacc B: Various editing or changing

09/07/2010

Update of participations in other companies

09/07/2010

Bodacc C : Deposit accounts notice

01/07/2010

New auditor

01/07/2010

Acte modificatif

01/07/2010

Amendment

01/07/2010

Changement de Commissaire aux Comptes

28/06/2010

Legal Gazette: Modification of the share capital

28/06/2010

Other modification of Establishment

23/06/2010

Bodacc A : Sale and transfer

21/06/2010

Payment incident detected

01/06/2010

Payment incident closed

26/03/2010

Bodacc A : Sale and transfer

08/02/2010

Legal Gazette: Activity or goodwill cession

04/02/2010

Legal Gazette: Activity or goodwill cession

26/01/2010

Payment incident detected

13/01/2010

Payment incident closed

08/01/2010

Payment incident closed

31/12/2009

New accounts available

16/10/2009

Payment incident closed

02/10/2009

Payment incident detected

31/08/2009

Payment incident detected

02/08/2009

Bodacc A : Sale and transfer

28/07/2009

Acte modificatif

28/07/2009

Updated articles of association

28/07/2009

Statuts mis à jour

28/07/2009

Minutes of general meeting of shareholders

28/07/2009

Private document

28/07/2009

Amendment

19/07/2009

Bodacc C : Deposit accounts notice

17/07/2009

Payment incident closed

26/06/2009

Payment incident closed

09/06/2009

Payment incident detected

19/03/2009

Payment incident detected

31/12/2008

New accounts available

15/10/2008

Payment incident closed

29/07/2008

Payment incident detected

30/06/2008

Bodacc C : Deposit accounts notice

29/05/2008

New Bodacc A ads detected

29/05/2008

Bodacc A : Sale and transfer

25/03/2008

Appointment/resignation of company officers

25/03/2008

Modification du Conseil d'Administration

25/03/2008

Minutes of Board meeting

25/03/2008

PV du Conseil d'Administration

25/03/2008

Acte modificatif

25/03/2008

Private document

25/03/2008

Changes to the Board of Directors

23/03/2008

New Bodacc B ads detected

23/03/2008

Bodacc B: Various editing or changing

31/12/2007

New accounts available

14/09/2007

Collection of preferential rights activated for this company

04/07/2007

Updated articles of association

04/07/2007

Statuts mis à jour

04/07/2007

Minutes of general meeting of shareholders

04/07/2007

PV d'assemblee

04/07/2007

Private document

04/07/2007

Registered office transferred inside jurisdiction of the Commercial Court

04/07/2007

Transfert du siã¨ge dans le ressort du Tribunal de Commerce

25/06/2007

PV d'assemblee

25/06/2007

Transfert du siã¨ge dans le ressort du Tribunal de Commerce

25/06/2007

Statuts mis à jour

15/06/2007

Modification to Establishment Address or Identifier

31/12/2006

New accounts available

12/12/2006

Appointment/resignation of company officers

12/12/2006

PV du Conseil d'Administration

12/12/2006

Private document

12/12/2006

Modification du Conseil d'Administration

12/12/2006

Acte modificatif

12/12/2006

Minutes of Board meeting

12/12/2006

Changes to the Board of Directors

14/06/2006

Acte modificatif

14/06/2006

Acte sous seing prive

14/06/2006

Private document

14/06/2006

Modification du Conseil d'Administration

14/06/2006

Changes to the Board of Directors

14/06/2006

Changement de president (PDG, PCA)

14/06/2006

New company name

14/06/2006

Changement de denomination sociale

14/06/2006

Reduction de Capital

14/06/2006

Statuts mis à jour

14/06/2006

Augmentation de Capital

14/06/2006

Capital increase

14/06/2006

Updated articles of association

14/06/2006

Changement de Commissaire aux Comptes

14/06/2006

PV du Conseil d'Administration

14/06/2006

Rapport des Commissaires ou du gerant

14/06/2006

Appointment/resignation of company officers

14/06/2006

Nomination/demission des organes de gestion

14/06/2006

Audit or Management Report

14/06/2006

New auditor

14/06/2006

Minutes of general meeting of shareholders

14/06/2006

PV d'assemblee

14/06/2006

Minutes of Board meeting

18/05/2006

Amendment

18/05/2006

Expedition acte notarie

18/05/2006

Office copy

18/05/2006

Acte modificatif

18/04/2006

Modification to Establishment Address or Identifier

28/03/2006

Nomination/demission des organes de gestion

28/03/2006

Appointment/resignation of company officers

28/03/2006

Private document

28/03/2006

Acte sous seing prive

28/03/2006

Updated articles of association

28/03/2006

Changes to the Board of Directors

28/03/2006

Minutes of general meeting of shareholders

28/03/2006

PV d'assemblee

28/03/2006

Statuts mis à jour

28/03/2006

Modification du Conseil d'Administration

31/12/2005

New accounts available

01/12/2005

Capital reduction

01/12/2005

Reduction de Capital

01/12/2005

Acte sous seing prive

01/12/2005

Private document

01/12/2005

Minutes of general meeting of shareholders

01/12/2005

PV d'assemblee

01/12/2005

Statuts mis à jour

01/12/2005

Updated articles of association

01/12/2005

Audit or Management Report

01/12/2005

Rapport des Commissaires ou du gerant

22/11/2005

Private document

22/11/2005

Acte sous seing prive

22/11/2005

Rapport des Commissaires ou du gerant

22/11/2005

Audit or Management Report

31/12/2004

New accounts available

17/12/2004

Nomination/demission des organes de gestion

17/12/2004

Changes to the Board of Directors

17/12/2004

Modification du Conseil d'Administration

17/12/2004

PV d'assemblee

17/12/2004

Minutes of general meeting of shareholders

17/12/2004

Audit or Management Report

17/12/2004

Rapport des Commissaires ou du gerant

17/12/2004

Appointment/resignation of company officers

17/12/2004

Private document

17/12/2004

Acte sous seing prive

15/11/2004

Rapport des Commissaires ou du gerant

15/11/2004

Audit or Management Report

15/11/2004

Fund deposit certificate

15/11/2004

Updated articles of association

15/11/2004

Statuts mis à jour

15/11/2004

PV du Conseil d'Administration

15/11/2004

Minutes of Board meeting

15/11/2004

Acte modificatif

15/11/2004

Declaration of conformity

15/11/2004

Private document

15/11/2004

Certificat de depã´t des fonds

15/11/2004

Declaration de conformite

15/11/2004

Acte sous seing prive

15/11/2004

Reconstitution de l'Actif Net

22/10/2004

Statuts mis à jour

22/10/2004

Nomination/demission des organes de gestion

22/10/2004

Acte modificatif

22/10/2004

Changement de denomination sociale

22/10/2004

PV d'assemblee

22/10/2004

PV du Conseil d'Administration

21/10/2004

Changement de president (PDG, PCA)

21/10/2004

Changes to the Board of Directors

21/10/2004

Modification du Conseil d'Administration

21/10/2004

PV du Conseil d'Administration

21/10/2004

Minutes of Board meeting

21/10/2004

Private document

21/10/2004

Appointment/resignation of company officers

21/10/2004

Acte sous seing prive

21/10/2004

Updated articles of association

21/10/2004

New company name

21/10/2004

Changement de denomination sociale

21/10/2004

PV d'assemblee

21/10/2004

Minutes of general meeting of shareholders

21/10/2004

Statuts mis à jour

21/10/2004

Nomination/demission des organes de gestion

21/10/2004

New chairman (CEO, cob)

01/10/2004

Private document

01/10/2004

Acte sous seing prive

01/10/2004

Reduction de Capital

01/10/2004

Capital reduction

01/10/2004

Capital increase

01/10/2004

Augmentation de Capital

01/10/2004

PV d'assemblee

01/10/2004

Minutes of general meeting of shareholders

21/09/2004

Rapport des Commissaires ou du gerant

25/08/2004

Acte modificatif

25/08/2004

Amendment

25/08/2004

Apport partiel

25/08/2004

Scission

25/08/2004

Acte sous seing prive

25/08/2004

Private document

16/04/2004

PV d'assemblee

16/04/2004

Acte sous seing prive

16/04/2004

Rapport des Commissaires ou du gerant

16/04/2004

Statuts mis à jour

31/12/2003

New accounts available

12/12/2003

Acte sous seing prive

12/12/2003

Nomination/demission des organes de gestion

12/12/2003

Modification du Conseil d'Administration

28/08/2003

Modification du Conseil d'Administration

28/08/2003

Acte sous seing prive

28/08/2003

Rapport des Commissaires ou du gerant

28/08/2003

Statuts mis à jour

28/08/2003

PV du Conseil d'Administration

28/08/2003

PV d'assemblee

28/08/2003

Acte modificatif

14/09/2002

PV d'assemblee

14/09/2002

Acte modificatif

14/09/2002

Acte sous seing prive

14/09/2002

Modification du Conseil d'Administration

14/09/2002

Nomination/demission des organes de gestion

14/09/2002

Changement de Commissaire aux Comptes

14/09/2002

PV du Conseil d'Administration

14/09/2002

Statuts mis à jour

04/06/2002

Acte modificatif

04/06/2002

Nomination/demission des organes de gestion

04/06/2002

Modification du Conseil d'Administration

04/06/2002

Acte sous seing prive

04/06/2002

PV du Conseil d'Administration

29/11/2001

Statuts mis à jour

29/11/2001

Acte sous seing prive

29/11/2001

Acte modificatif

06/09/2001

Nomination/demission des organes de gestion

06/09/2001

PV d'assemblee

06/09/2001

Acte sous seing prive

06/09/2001

Changement de Commissaire aux Comptes

04/07/2001

Modification du Conseil d'Administration

04/07/2001

Changement de president (PDG, PCA)

04/07/2001

Acte modificatif

04/07/2001

Nomination/demission des organes de gestion

04/07/2001

Acte sous seing prive

04/07/2001

PV du Conseil d'Administration

11/01/2001

Changement de Commissaire aux Comptes

11/01/2001

Nomination/demission des organes de gestion

11/01/2001

PV d'assemblee

11/01/2001

Statuts mis à jour

11/01/2001

Augmentation de Capital

11/01/2001

Rapport des Commissaires ou du gerant

11/01/2001

Acte sous seing prive

05/12/2000

Rapport des Commissaires ou du gerant

05/12/2000

Acte sous seing prive

17/08/2000

Requãªte et Ordonnance

17/08/2000

Nomination/demission des organes de gestion

17/08/2000

Acte modificatif

02/05/2000

Statuts mis à jour

02/05/2000

PV d'assemblee

02/05/2000

Changement de denomination sociale

02/05/2000

Modification du Conseil d'Administration

02/05/2000

Rapport des Commissaires ou du gerant

02/05/2000

Acte sous seing prive

14/04/2000

Nomination/demission des organes de gestion

14/04/2000

Acte sous seing prive

14/04/2000

Modification du Conseil d'Administration

14/04/2000

Changement de president (PDG, PCA)

14/04/2000

Acte modificatif

14/04/2000

PV du Conseil d'Administration

11/10/1999

PV du Conseil d'Administration

11/10/1999

Nomination/demission des organes de gestion

11/10/1999

Acte sous seing prive

11/10/1999

Modification du Conseil d'Administration

11/10/1999

Acte modificatif

16/08/1999

Fusion

16/08/1999

PV d'assemblee

16/08/1999

Declaration de conformite

16/08/1999

Acte sous seing prive

16/08/1999

Augmentation de Capital

16/08/1999

Conversion du Capital Social en Euros

16/08/1999

Statuts mis à jour

22/06/1999

Rapport des Commissaires ou du gerant

22/06/1999

Acte sous seing prive

28/05/1999

Projet de Fusion

28/05/1999

Acte sous seing prive

10/03/1999

Requãªte et Ordonnance

10/03/1999

Acte modificatif

10/03/1999

Nomination/demission des organes de gestion

09/12/1998

Rapport des Commissaires ou du gerant

09/12/1998

Acte sous seing prive

02/12/1998

Acte sous seing prive

02/12/1998

Projet de Fusion

18/11/1998

Requãªte et Ordonnance

18/11/1998

Acte modificatif

18/11/1998

Nomination/demission des organes de gestion

17/11/1998

Acte sous seing prive

17/11/1998

Projet de Fusion

20/10/1998

Acte sous seing prive

20/10/1998

Nomination/demission des organes de gestion

20/10/1998

Acte modificatif

20/10/1998

PV du Conseil d'Administration

20/10/1998

Modification du Conseil d'Administration

24/08/1998

Statuts mis à jour

24/08/1998

PV d'assemblee

24/08/1998

Augmentation de Capital

24/08/1998

Projet de Fusion

24/08/1998

Acte sous seing prive

23/07/1998

Rapport des Commissaires ou du gerant

23/07/1998

Acte sous seing prive

19/05/1998

Requãªte et Ordonnance

19/05/1998

Nomination/demission des organes de gestion

19/05/1998

Acte modificatif

29/07/1997

Nomination/demission des organes de gestion

29/07/1997

Acte sous seing prive

29/07/1997

Changement de Commissaire aux Comptes

29/07/1997

PV d'assemblee

18/09/1996

Augmentation de Capital

18/09/1996

Statuts mis à jour

18/09/1996

PV du Conseil d'Administration

18/09/1996

PV d'assemblee

18/09/1996

Certificat de depã´t des fonds

18/09/1996

Acte sous seing prive

18/09/1996

Acte modificatif

04/08/1995

PV d'assemblee

04/08/1995

Acte modificatif

14/09/1994

Modification du Conseil d'Administration

14/09/1994

Acte modificatif

14/09/1994

PV d'assemblee

14/09/1994

PV du Conseil d'Administration

14/09/1994

Nomination/demission des organes de gestion

22/03/1994

Acte modificatif

22/03/1994

PV d'assemblee

22/03/1994

Statuts mis à jour

22/03/1994

Declaration de conformite

16/09/1993

PV d'assemblee

16/09/1993

Declaration de conformite

16/09/1993

Augmentation de Capital

16/09/1993

Acte modificatif

16/09/1993

Certificat de depã´t des fonds

16/09/1993

Statuts mis à jour

16/09/1993

PV du Conseil d'Administration

16/04/1993

Nomination/demission des organes de gestion

16/04/1993

PV du Conseil d'Administration

16/04/1993

Modification du Conseil d'Administration

16/04/1993

Acte modificatif

10/02/1992

Acte sous seing prive

10/02/1992

Acte modificatif

10/02/1992

Statuts mis à jour

10/02/1992

PV d'assemblee

10/02/1992

Changement de denomination sociale

10/02/1992

Fusion

 

 

Establishment events history

 

Date

Description

22/02/2014

Update of phone numbers

05/10/2013

Update Limit

12/01/2013

Update of phone numbers

14/11/2012

Update of phone numbers

13/10/2012

Update Limit

13/10/2012

Update Rating

01/10/2012

Update Limit

06/09/2012

Update Rating

25/04/2011

Update Rating

06/08/2010

Update Rating

23/07/2010

Update Rating

21/01/2010

Update of phone numbers

20/11/2009

Update of phone numbers

10/07/2009

Update Rating

22/10/2008

Update of phone numbers

08/07/2008

Update Rating

03/07/2008

Update Rating

12/06/2008

Update of phone numbers

09/12/2007

Update Limit

08/12/2007

Update Rating

06/12/2007

Update Rating

25/07/2007

Update of phone numbers

15/06/2007

Update of Establishment Address

15/06/2007

Modification of Head office Identification

18/04/2006

Update of Establishment Workforce

18/04/2006

Modification of Head office Identification

18/04/2006

Update of Establishment Address

 

 

Directors

 

 

Name

M. LE HENAFF THIERRY

 

Manager position

Chairman of the Board, Administrator

Date of birth

04/05/1963

 

Place of birth

SAVIGNY SUR ORGE

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. DELABORDE MICHEL

 

Manager position

Managing director, Administrator

Date of birth

14/08/1956

 

Place of birth

SENLIS

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. LEMONNIER THIERRY

 

Manager position

Administrator

Date of birth

06/11/1953

 

Place of birth

MONTREUIL

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. SCHULLER MARC

 

Manager position

Administrator

Date of birth

11/12/1960

 

Place of birth

METZ

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

 

 

Name

M. CHANOINE PIERRE

 

Manager position

Administrator

Date of birth

10/05/1949

 

Place of birth

WORMS(ALLEMAGNE)

 

 

 

Type

Individual

Name at birth

 

 

 

 

 

 

 

 

Previous Directors

 

Manager position

Title and name

Date of Birth/Place of Birth

Chairman of the Board

M THIERRY LE HENAFF

5/4/1963 - SAVIGNY SUR ORGE

Managing director

M MICHEL DELABORDE

8/14/1956 - SENLIS

Administrator

M PIERRE CHANOINE

5/10/1949 - WORMS ALLEMAGNE

Administrator

M PIERRE CHANOINE

5/10/1949 - WORMS(ALLEMAGNE)

Administrator

M MICHEL DELABORDE

8/14/1956 - SENLIS

Administrator

M THIERRY LE HENAFF

5/4/1963 - SAVIGNY SUR ORGE

Administrator

M THIERRY LEMONNIER

11/6/1953 - MONTREUIL

Administrator

M MARC SCHULLER

12/11/1960 - METZ

Administrator

M OTTO TAKKEN

- - -

Administrator

M OTTO TAKKEN

4/30/1951 - VEENENDAAL(PAYS-BAS)

Administrator

M OTTO TAKKEN

4/30/1951 - VEENENDAAL PAYS BAS

Administrator

M OTTO TAKKEN

4/30/1951 - VEENENDAAL(PAYS-BAS)

Administrator

M THIERRY LEMONNIER

11/6/1953 - MONTREUIL

 

 

 

 


 

FOREIGN EXCHANGE RATES

 

Currency

Unit

Indian Rupees

US Dollar

1

Rs.59.33

UK Pound

1

Rs.99.68

Euro

1

Rs.80.30

 

 

INFORMATION DETAILS

 

Analysis Done by :

SUB

 

 

Report Prepared by :

MNL

 

 

RATING EXPLANATIONS

 

RATING

STATUS

 

PROPOSED CREDIT LINE

>86

Aaa

Possesses an extremely sound financial base with the strongest capability for timely payment of interest and principal sums

 

Unlimited

71-85

Aa

Possesses adequate working capital. No caution needed for credit transaction. It has above average (strong) capability for payment of interest and principal sums

 

Large

56-70

A

Financial & operational base are regarded healthy. General unfavourable factors will not cause fatal effect. Satisfactory capability for payment of interest and principal sums

 

Fairly Large

41-55

Ba

Overall operation is considered normal. Capable to meet normal commitments.

 

Satisfactory

26-40

B

Capability to overcome financial difficulties seems comparatively below average.

 

Small

11-25

Ca

Adverse factors are apparent. Repayment of interest and principal sums in default or expected to be in default upon maturity

 

Limited with full security

<10

C

Absolute credit risk exists. Caution needed to be exercised

 

Credit not recommended

--

NB

                                       New Business

--

 

This score serves as a reference to assess SC’s credit risk and to set the amount of credit to be extended. It is calculated from a composite of weighted scores obtained from each of the major sections of this report. The assessed factors and their relative weights (as indicated through %) are as follows:

 

Financial condition (40%)            Ownership background (20%)                 Payment record (10%)

Credit history (10%)                    Market trend (10%)                                Operational size (10%)

PRIVATE & CONFIDENTIAL : This information is provided to you at your request, you having employed MIPL for such purpose. You will use the information as aid only in determining the propriety of giving credit and generally as an aid to your business and for no other purpose. You will hold the information in strict confidence, and shall not reveal it or make it known to the subject persons, firms or corporations or to any other. MIPL does not warrant the correctness of the information as you hold it free of any liability whatsoever. You will be liable to and indemnify MIPL for any loss, damage or expense, occasioned by your breach or non observance of any one, or more of these conditions

This report is issued at your request without any risk and responsibility on the part of MIRA INFORM PRIVATE LIMITED (MIPL) or its officials.