Omaha
Nebraska
68154-52
Director Name | Mr Timothy Perry Francis |
---|---|
Date of Birth | December 1976 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 March 2018(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Valmont Inc One Valmont Plaza 13815 First National Omaha Nebraska United States |
Secretary Name | Mr Roger Andrew Massey |
---|---|
Status | Current |
Appointed | 14 September 2018(98 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Valmont One Valmont Plaza 13815 First National Ban Omaha Nebraska 68154-52 |
Director Name | Michael John Blakeway |
---|---|
Date of Birth | October 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Fairways The Green Froggatt Derbyshire S30 1ZA |
Director Name | John Sheppard Allen |
---|---|
Date of Birth | November 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 1996) |
Role | Company Director - Engineer |
Correspondence Address | 3 Huntley Close Inkersall Chesterfield Derbyshire S43 3JD |
Director Name | Mr Raymond Arthur Benton |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Company Director Accountant |
Correspondence Address | Lawnside Oakleigh Avenue Hallow Worcestershire WR2 6NG |
Director Name | David Geoffrey Crook |
---|---|
Date of Birth | March 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 1995) |
Role | Company Director - Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Malham Barn 25b High Street Cumnor Oxford Oxfordshire OX2 9QD |
Director Name | Brian Arthur Taylor |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 1996) |
Role | Company Director - Accountant |
Correspondence Address | 9 Willoughby Close Breeston Derbyshire DE7 3UQ |
Secretary Name | Mr Peter Arthur David Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(72 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 428 Brook Lane Birmingham West Midlands B13 0DH |
Director Name | Clive Alexander Michael Robertson |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 1393 Warwick Road Knowle West Midlands B93 9LR |
Director Name | Graham Charles Couling |
---|---|
Date of Birth | October 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 47 Lime Grove Kirby Muxloe Leicester LE9 2DF |
Director Name | Jeremey Francis Hockham |
---|---|
Date of Birth | November 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 15 Greatford Gardens Greatford Lincolnshire PE9 4PX |
Director Name | Miss Janet Anne Ford |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(79 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Gardens West Acton London W3 0LG |
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(79 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 March 2018) |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Director Name | Mr Oliver Henry Robinson |
---|---|
Date of Birth | January 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(81 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kilnhurst Widmoor Wooburn Common Buckinghamshire HP10 0JG |
Director Name | James Owens |
---|---|
Date of Birth | September 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(82 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2003) |
Role | Finance Director |
Correspondence Address | 9 Abberton Grove Solihull West Mids B90 4YQ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(83 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Registered Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | £300,000 |
Latest Accounts | 3 January 2004 (17 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 14 April 2017 (overdue) |
---|
11 September 2017 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 11 September 2017 (1 page) |
---|---|
10 September 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Removal of liquidator by court order (6 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 16 June 2017 (5 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (5 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 16 June 2016 (5 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 16 December 2015 (5 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (5 pages) |
1 July 2015 | Liquidators statement of receipts and payments to 16 June 2015 (5 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 16 December 2014 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 16 December 2014 (5 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 16 June 2014 (5 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 16 June 2014 (5 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 16 December 2013 (5 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 16 December 2013 (5 pages) |
19 July 2013 | Liquidators statement of receipts and payments to 16 June 2013 (3 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (3 pages) |
2 January 2013 | Liquidators statement of receipts and payments to 16 December 2012 (5 pages) |
2 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 16 June 2012 (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (5 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 16 December 2011 (5 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 16 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 16 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 16 June 2010 (5 pages) |
22 January 2010 | Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 22 January 2010 (2 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 16 December 2009 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 16 December 2009 (5 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 16 June 2009 (5 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 16 June 2009 (5 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 16 December 2008 (5 pages) |
4 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 November 2008 | Liquidators statement of receipts and payments to 16 June 2008 (5 pages) |
26 November 2008 | Liquidators' statement of receipts and payments to 16 June 2008 (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP (1 page) |
25 January 2005 | Resolutions
|
10 January 2005 | Declaration of solvency (3 pages) |
10 January 2005 | Appointment of a voluntary liquidator (1 page) |
6 December 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
6 December 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
26 October 2004 | Company name changed mem 250V LIMITED\certificate issued on 26/10/04 (2 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
16 May 2003 | Return made up to 31/03/03; no change of members (4 pages) |
16 May 2003 | Location of register of members (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
8 September 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members
|
11 April 2002 | Director's particulars changed (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
28 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
4 October 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
4 October 1999 | Accounts for a dormant company made up to 2 January 1999 (5 pages) |
13 September 1999 | Company name changed aldway one LIMITED\certificate issued on 14/09/99 (2 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 3 January 1998 (7 pages) |
14 October 1998 | Full accounts made up to 3 January 1998 (7 pages) |
3 September 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
5 June 1998 | Resolutions
|
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 28 December 1996 (7 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1996 | Full accounts made up to 30 December 1995 (7 pages) |
8 October 1996 | Company name changed british electrical repairs limit ed\certificate issued on 09/10/96 (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
10 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Director resigned (2 pages) |
30 April 1990 | Full accounts made up to 30 December 1989 (6 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (6 pages) |
17 October 1988 | Full accounts made up to 2 January 1988 (6 pages) |
17 October 1988 | Full accounts made up to 2 January 1988 (6 pages) |