Danvers
Massachusetts
01923
Director Name | Ms Catherine Rebekkah Rowland |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 April 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 222 Rosewood Drive Danvers Massachusetts 01923 |
Director Name | Ms Tracey L. Armstrong |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 April 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 222 Rosewood Drive Danvers Massachusetts 01923 |
Secretary Name | Ms Catherine Rebekkah Rowland |
---|---|
Status | Current |
Appointed | 29 April 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 222 Rosewood Drive Danvers Massachusetts 01923 |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mrs Barbara Hattersley |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1996) |
Role | Retired |
Correspondence Address | Low Barn Kirby-Le-Soken Frinton-On-Sea Essex CO13 0DU |
Director Name | Mrs Helen Lesley Henderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU |
Director Name | Mr Mats Gunnar Lindquist |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | Vindragalvargan 12 Stockholm Foreign |
Secretary Name | Helen Lesley Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Balliol Court Oxford OX2 6QZ |
Director Name | Mr Charles Christopher Leamy |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU |
Director Name | Donald Chvatal |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU |
Director Name | Ralph Merl Shoffner |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU |
Director Name | Peter William Evans |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU |
Director Name | Mrs Laura Brooks |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU |
Director Name | Mr William Donald Haase |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU |
Secretary Name | Ordered Management Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2006) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2010) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.ringgold.co.uk |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Ringgold Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,090 |
Cash | £156,335 |
Current Liabilities | £205,162 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
28 January 2020 | Change of details for Mr Ralph Merl Shoffner as a person with significant control on 1 April 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
2 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
2 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Termination of appointment of Donald Chvatal as a director on 9 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Donald Chvatal as a director on 9 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Donald Chvatal as a director on 9 April 2014 (1 page) |
5 June 2014 | Director's details changed for Laura Brooks on 31 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Laura Brooks on 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Termination of appointment of Peter Evans as a director (1 page) |
2 January 2013 | Termination of appointment of Peter Evans as a director (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Termination of appointment of Helen Henderson as a director (1 page) |
29 March 2012 | Termination of appointment of Helen Henderson as a director (1 page) |
29 March 2012 | Termination of appointment of Charles Leamy as a director (1 page) |
29 March 2012 | Termination of appointment of Charles Leamy as a director (1 page) |
17 January 2012 | Appointment of Laura Brooks as a director (3 pages) |
17 January 2012 | Appointment of Laura Brooks as a director (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Ralph Merl Shoffner on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Helen Lesley Henderson on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Peter William Evans on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Ralph Merl Shoffner on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Peter William Evans on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Peter William Evans on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Helen Lesley Henderson on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Donald Chvatal on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Charles Christopher Leamy on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Charles Christopher Leamy on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Donald Chvatal on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Helen Lesley Henderson on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Ralph Merl Shoffner on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Charles Christopher Leamy on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Donald Chvatal on 7 April 2011 (2 pages) |
3 March 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2011 (1 page) |
10 December 2010 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
10 December 2010 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
1 October 2010 | Director's details changed for Helen Lesley Henderson on 24 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Helen Lesley Henderson on 24 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Charles Christopher Leamy on 24 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Charles Christopher Leamy on 24 September 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
12 November 2009 | Director's details changed for Ralph Merl Shoffner on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ralph Merl Shoffner on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ralph Merl Shoffner on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter William Evans on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter William Evans on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter William Evans on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Helen Lesley Henderson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Helen Lesley Henderson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Helen Lesley Henderson on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Donald Chvatal on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Donald Chvatal on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Charles Christopher Leamy on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Charles Christopher Leamy on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Donald Chvatal on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Charles Christopher Leamy on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 August 2008 | Amended accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Amended accounts made up to 31 December 2007 (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 November 2007 | Location of register of members (1 page) |
27 November 2007 | Location of register of members (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 32 balliol court oxford oxfordshire OX2 6QZ (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 32 balliol court oxford oxfordshire OX2 6QZ (1 page) |
21 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Company name changed information power LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed information power LIMITED\certificate issued on 14/12/06 (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | Location of register of members (non legible) (1 page) |
5 August 2005 | Location of register of members (non legible) (1 page) |
5 August 2005 | New director appointed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members
|
12 June 2002 | Return made up to 31/05/02; full list of members
|
23 October 2001 | Registered office changed on 23/10/01 from: the gallery sonning eye reading RG4 6TP (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: the gallery sonning eye reading RG4 6TP (1 page) |
6 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
20 July 1998 | Return made up to 31/05/98; no change of members
|
20 July 1998 | Return made up to 31/05/98; no change of members
|
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
21 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 39 st catherines court newton grove london W4 1UH (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 39 st catherines court newton grove london W4 1UH (1 page) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 31/05/96; full list of members
|
24 May 1996 | Return made up to 31/05/96; full list of members
|
14 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
6 June 1988 | Wd 22/04/88 ad 05/04/88--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 June 1988 | Wd 22/04/88 ad 05/04/88--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 November 1985 | Incorporation (16 pages) |
22 November 1985 | Incorporation (16 pages) |