Suite 500
Mettawa
Il 60045
United States
Director Name | Ms Nancy Jane Loube |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2019(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 September 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Brunswick Corporation 26125 N. Riverwoods Blvd Suite 500 Mettawa Il 60045 United States |
Director Name | Mr Charles Nigel Eves |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 11 Ballymenoch Park Holywood County Down BT18 0LP Northern Ireland |
Director Name | Mr Wesley Brown Hanson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 05 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 16 June 2014) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Murdocks Lane Bangor County Down BT19 7QQ Northern Ireland |
Secretary Name | Mr Wesley Brown Hanson |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 05 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Murdocks Lane Bangor County Down BT19 7QQ Northern Ireland |
Director Name | Dr Charles Richard (Alan) Lennon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Dromore Road Ballynahinch County Down BT24 8HX Northern Ireland |
Director Name | Mr Brian John Batchelor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brigantes West Woodfoot Slaley Hexham Northumberland NE47 0DF |
Director Name | Mr Patrick Robert William Hurst |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 18 Millvale Road Hillsborough Co Down BT26 6HR Northern Ireland |
Director Name | Mr David Gregory Kusek |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2014(43 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 15 May 2015) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | C/O Brunswick Corp 1 N. Field Court Lake Forest Illinois 60045 |
Director Name | Ms Marsha Theresa Vaughn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2014(43 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2018) |
Role | Paralegal |
Country of Residence | United States |
Correspondence Address | C/O Brunswick Corporation 26125 N. Riverwoods Blvd Suite 500 Mettawa Il 60045 United States |
Director Name | Mrs Judith Pistaki Zelisko |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2014(43 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2019) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | C/O Brunswick Corporation 26125 N. Riverwoods Blvd Suite 500 Mettawa Il 60045 United States |
Secretary Name | Ms Marsha Theresa Vaughn |
---|---|
Status | Resigned |
Appointed | 16 June 2014(43 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | C/O Brunswick Corporation 26125 N. Riverwoods Blvd Suite 500 Mettawa Il 60045 United States |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Munster Simms Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 1991 | Delivered on: 27 February 1991 Satisfied on: 13 March 2008 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sandretto sgc 170 moulding press wo- 204 UK glue fixture & other items (see form 395 for full details). Fully Satisfied |
---|---|
22 November 1990 | Delivered on: 5 December 1990 Satisfied on: 13 March 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 1978 | Delivered on: 8 November 1978 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings, fixtures fixed plant & machinery. Fully Satisfied |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
19 April 2017 | Confirmation statement made on 19 April 2017 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 June 2015 | Termination of appointment of David Gregory Kusek as a director on 15 May 2015 (2 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 July 2014 | Director's details changed for Ms Judith Pistaki Zelisko on 15 July 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Ms Marsha Theresa Vaughn on 15 July 2014 (1 page) |
15 July 2014 | Director's details changed for Ms Marsha Theresa Vaughn on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr David Gregory Kusek on 15 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 July 2014 | Statement of company's objects (2 pages) |
10 July 2014 | Resolutions
|
25 June 2014 | Appointment of Ms Marsha Theresa Vaughn as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Wesley Hanson as a director (1 page) |
25 June 2014 | Termination of appointment of Wesley Hanson as a secretary (1 page) |
25 June 2014 | Termination of appointment of Patrick Hurst as a director (1 page) |
24 June 2014 | Appointment of Ms Judith Pistaki Zelisko as a director (2 pages) |
23 June 2014 | Appointment of Ms Marsha Theresa Vaughn as a director (2 pages) |
20 June 2014 | Registered office address changed from C/O Mr Omar Beggs 18 the Beacon Ilminster Somerset TA19 9AH on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Mr David Gregory Kusek as a director (2 pages) |
18 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
11 October 2013 | Registered office address changed from C/O C/O Pump Technology 56 Youngs Industrial Estate Paices Hill Aldermaston Reading Berks RG7 4PW United Kingdom on 11 October 2013 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Registered office address changed from C/O S J Court 11 Springdale Close Hardwicke Gloucester GL2 4JD on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from C/O S J Court 11 Springdale Close Hardwicke Gloucester GL2 4JD on 1 May 2012 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Memorandum and Articles of Association (8 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
5 February 2007 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
11 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: c/o sj court ragstones,bridge road frampton on severn glos GL2 7HA (1 page) |
20 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 May 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 05/04/02; full list of members
|
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
30 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |