Beirut
Foreign
Director Name | Rabah Idriss |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 17 September 1997(93 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | PO Box 11-1580 Lions Bld Mamari Street Beirut Foreign Lebanon |
Secretary Name | Mr Elton Shane |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1997(93 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Pickford Road Markyate St. Albans Hertfordshire AL3 8RL |
Director Name | Richard Bernard Byrne |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | Ashlyn North Road Chesham Bois Buckinghamshire HP6 5NA |
Director Name | John Stuart Gunn |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 56 Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JW |
Director Name | Ulrich Gerhard Harlow |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Warwick Square London SW1V 2AJ |
Director Name | Andrew Samuel Patti |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1991(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 September 1996) |
Role | President & Coo |
Correspondence Address | 15032 N Coral Gables Drive Phoenix Arizona 85023 |
Director Name | Graham John Sharp |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NL |
Secretary Name | John Stuart Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 56 Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JW |
Director Name | William Lovell Anthony |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 1996) |
Role | Executive Vice President Administrator & Controlle |
Correspondence Address | 3106 E Georgia Maricopa Phoenix Arizona 85016 |
Secretary Name | Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Kent Cottage Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Malcolm Jozoff |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1996(92 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1997) |
Role | Business Executive |
Correspondence Address | 9000 N 60th Street Paradise Valley Arizona Az 85253 Usa Foreign |
Director Name | Lowell L Robertson |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1996(92 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1997) |
Role | Business Executive |
Correspondence Address | 6389 E Evening Glow Drive Scottsdale Arizona Az 85262 Usa Foreign |
Secretary Name | Mr Keith Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(92 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 36 Heath Walk Downend Bristol Avon BS16 6EZ |
Secretary Name | Richard Bernard Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(93 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 September 1997) |
Role | Secretary |
Correspondence Address | Ashlyn North Road Chesham Bois Buckinghamshire HP6 5NA |
Secretary Name | William A Arbitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(93 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 8183 E Del Barquero Scottsdale Arizona Maricopa United States Of America 85258 Foreign |
Website | pottogrange.co.uk |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
10k at £20 | Targeter Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2023 (4 weeks, 1 day from now) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 24 Third Floor, Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
19 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
15 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Nabil Idriss on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Rabah Idriss on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Nabil Idriss on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Rabah Idriss on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Nabil Idriss on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Rabah Idriss on 1 October 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page) |
29 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: whitman breed abbott & morgan third floor 11 waterloo place london SW1Y 4AU (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: whitman breed abbott & morgan third floor 11 waterloo place london SW1Y 4AU (1 page) |
27 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
3 October 2002 | Return made up to 13/04/02; no change of members (7 pages) |
3 October 2002 | Return made up to 13/04/02; no change of members (7 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 June 2002 | Return made up to 13/04/01; full list of members
|
21 June 2002 | Return made up to 13/04/01; full list of members
|
27 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 June 2000 | Return made up to 13/04/00; full list of members; amend (6 pages) |
22 June 2000 | Return made up to 13/04/00; full list of members; amend (6 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
28 April 1998 | Memorandum and Articles of Association (36 pages) |
28 April 1998 | Memorandum and Articles of Association (36 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
17 October 1997 | Company name changed armour international LIMITED\certificate issued on 20/10/97 (2 pages) |
17 October 1997 | Company name changed armour international LIMITED\certificate issued on 20/10/97 (2 pages) |
14 October 1997 | Auditor's resignation (1 page) |
14 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: ashlyn north road chesham bois bucks HP6 5NA (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: ashlyn north road chesham bois bucks HP6 5NA (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 May 1997 | Return made up to 13/04/97; no change of members
|
8 May 1997 | Return made up to 13/04/97; no change of members
|
1 May 1997 | Registered office changed on 01/05/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page) |
1 May 1997 | Resolutions
|
1 May 1997 | Registered office changed on 01/05/97 from: sussex house london road east grinstead west sussex, RH19 1LD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page) |
1 May 1997 | Resolutions
|
1 May 1997 | Registered office changed on 01/05/97 from: sussex house london road east grinstead west sussex, RH19 1LD (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
16 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 April 1995 | Return made up to 13/04/95; no change of members (6 pages) |
10 April 1995 | Return made up to 13/04/95; no change of members (6 pages) |