Suite 200
Suwanee
Ga 30024
United States
Director Name | Mr Joost Willem Van Setten |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2023(34 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Hamelendijk 5541 Ra Reusel Netherlands |
Director Name | Mr Erik Blom |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2023(34 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | President |
Country of Residence | Netherlands |
Correspondence Address | 4 Hamelendijk 5541 Ra Reusel Netherlands |
Director Name | Mr Carson Brennan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2023(34 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 290 3500 Lacey Road Downers Grove, Il 60515 United States |
Director Name | Raymond Kulla |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 18 May 1994) |
Role | Business Executive |
Correspondence Address | 130 Michaux Road Riverside Illinois 60546 Foreign |
Director Name | Dennis William Sheehan |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1998) |
Role | Business Executive |
Correspondence Address | 450 Lexington Drive Lake Forest Illinois United States |
Director Name | Donald Joseph Bachner |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 18 May 1994) |
Role | Business Executive |
Correspondence Address | 4 Winterport On Auburn Rolling Meadows Illinois 60008 Foreign |
Director Name | Lyle John Feye |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1994(5 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 January 2007) |
Role | Business Executive |
Correspondence Address | 50 Clingstone Place The Woodlands Houston Texas 77382 United States |
Director Name | Ian Guy Wilkins |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1994(5 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 October 2003) |
Role | Business Executive |
Correspondence Address | 512 Innis Brook Drive Statesville North Carolina 28625 |
Director Name | Mr Rene Bontemps |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 January 1999(9 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 31 January 2020) |
Role | Business Executive |
Correspondence Address | 262 Avenue Des Pagodes Brussels B 1020 Foreign |
Secretary Name | Lyle John Feye |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 December 1999(10 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 50 Clingstone Place The Woodlands Houston Texas 77382 United States |
Director Name | Michael Geoffrey Siddons |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2008) |
Role | General Manager |
Correspondence Address | 197 Fernbrook Drive Mooresville Nc 28117 |
Director Name | Jeffrey Fred Reed |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | 2175 Blackheath Trace Alpharetta Ga 30005 |
Director Name | Guido Sampaolo |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 237 Collingswood Road Mooresville Nc 28117 |
Secretary Name | Mr Jeff Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | 2175 Blackheath Terrace Alpharetta Ga 30005 |
Secretary Name | Craig Reuther |
---|---|
Status | Resigned |
Appointed | 10 July 2015(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2022) |
Role | Company Director |
Correspondence Address | Alexandra Business Centre 274 Alma Road Enfield EN3 7BB |
Director Name | Mr Olivier Gilbert Hancotte |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 January 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2023) |
Role | Gm/Co.Director |
Country of Residence | Belgium |
Correspondence Address | 8 Paepsum Business Park Bullllevard Paepsum Brussels Be-1070 Belgium |
Secretary Name | Bruce Michael Manning |
---|---|
Status | Resigned |
Appointed | 28 April 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2023) |
Role | Company Director |
Correspondence Address | 115 E Center Avenue Lake Bluff Illinois Il 60044 United States |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 December 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(10 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | fischbein.com |
---|
Registered Address | Vancouver Suite Maple House High Street Potters Bar EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Fischbein Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400,545 |
Cash | £68 |
Current Liabilities | £2,053 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 25 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
31 December 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
---|---|
27 May 2020 | Registered office address changed from 274 Alma Road Enfield Middlesex EN3 7BB to Alexandra Business Centre 274 Alma Road Enfield EN3 7BB on 27 May 2020 (1 page) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Mr Olivier Gilbert Hancotte as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Rene Bontemps as a director on 31 January 2020 (1 page) |
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
6 February 2019 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
11 August 2017 | Notification of Duravant Llc as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Duravant Llc as a person with significant control on 11 August 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
30 March 2017 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 274 Alma Road Enfield Middlesex EN3 7BB on 30 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 274 Alma Road Enfield Middlesex EN3 7BB on 30 March 2017 (2 pages) |
10 March 2017 | Auditor's resignation (1 page) |
10 March 2017 | Auditor's resignation (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 July 2015 | Appointment of Craig Reuther as a secretary on 10 July 2015 (3 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
27 July 2015 | Appointment of Craig Reuther as a secretary on 10 July 2015 (3 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
18 June 2015 | Termination of appointment of Jeff Reed as a secretary on 11 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jeff Reed as a secretary on 11 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 April 2014 | Termination of appointment of Jeffrey Reed as a director (2 pages) |
30 April 2014 | Appointment of Michael Kachmer as a director (4 pages) |
30 April 2014 | Appointment of Michael Kachmer as a director (4 pages) |
30 April 2014 | Termination of appointment of Jeffrey Reed as a director (2 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
8 July 2008 | Appointment terminated director guido sampaolo (1 page) |
8 July 2008 | Secretary appointed mr jeff reed (1 page) |
8 July 2008 | Secretary appointed mr jeff reed (1 page) |
8 July 2008 | Appointment terminated director guido sampaolo (1 page) |
26 June 2008 | Return made up to 18/05/07; full list of members (4 pages) |
26 June 2008 | Return made up to 18/05/07; full list of members (4 pages) |
19 June 2008 | Director appointed jeff reed (2 pages) |
19 June 2008 | Director appointed jeff reed (2 pages) |
19 June 2008 | Director appointed guido sampaolo (2 pages) |
19 June 2008 | Director appointed guido sampaolo (2 pages) |
10 June 2008 | Appointment terminated director and secretary lyle feye (1 page) |
10 June 2008 | Appointment terminated director michael siddons (1 page) |
10 June 2008 | Appointment terminated director and secretary lyle feye (1 page) |
10 June 2008 | Appointment terminated director michael siddons (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 July 2006 | Return made up to 18/05/06; full list of members (3 pages) |
6 July 2006 | Return made up to 18/05/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
11 June 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 August 2003 | Return made up to 18/05/03; full list of members (7 pages) |
30 August 2003 | Return made up to 18/05/03; full list of members (7 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
12 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
12 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
14 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
10 August 2000 | Location of debenture register (1 page) |
10 August 2000 | Location of register of members (non legible) (1 page) |
10 August 2000 | Location of register of members (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Location of register of members (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Location of debenture register (1 page) |
10 August 2000 | Location of register of members (non legible) (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 100 new bridge street london EC4V 6JA (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 100 new bridge street london EC4V 6JA (1 page) |
18 January 2000 | Secretary resigned (1 page) |
27 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
30 May 1998 | Director's particulars changed (1 page) |
30 May 1998 | Director's particulars changed (1 page) |
30 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
8 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 September 1996 | Memorandum and Articles of Association (15 pages) |
9 September 1996 | Memorandum and Articles of Association (15 pages) |
30 August 1996 | Company name changed fisax LIMITED\certificate issued on 01/09/96 (2 pages) |
30 August 1996 | Company name changed fisax LIMITED\certificate issued on 01/09/96 (2 pages) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 June 1995 | Return made up to 18/05/95; full list of members (14 pages) |
6 June 1995 | Return made up to 18/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 October 1991 | Ad 02/07/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
23 October 1991 | Particulars of contract relating to shares (3 pages) |
23 October 1991 | Particulars of contract relating to shares (3 pages) |
23 October 1991 | Ad 02/07/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
21 August 1989 | £ nc 1000/25000 (1 page) |
21 August 1989 | Resolutions
|
21 August 1989 | £ nc 1000/25000 (1 page) |
21 August 1989 | Resolutions
|
16 June 1989 | Company name changed dotsign LIMITED\certificate issued on 19/06/89 (2 pages) |
16 June 1989 | Company name changed dotsign LIMITED\certificate issued on 19/06/89 (2 pages) |
18 May 1989 | Incorporation (9 pages) |
18 May 1989 | Incorporation (9 pages) |