Wisconsin Rapids
Wi 54494
United States
Director Name | Neal Dittersdorf |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(24 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Director Name | Mr Ted Jeffrey Wolf |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(25 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Interim Cfo/Svp Global Controller |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Secretary Name | Roxburgh Milkins Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2016(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Director Name | David William Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Queensville Road London SW12 0JJ |
Director Name | Geoffrey Broadbent |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 September 2002) |
Role | Teacher |
Correspondence Address | 45 Greenfield Road Holmfirth Huddersfield West Yorkshire HD9 2LP |
Secretary Name | Mr James Barry Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Lodge Alder Road Liverpool L12 2BA |
Director Name | Malcolm Broadbent |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2002) |
Role | IT |
Correspondence Address | 22 Pickhill Uppermill Oldham Lancashire OL3 6BN |
Secretary Name | Victoria Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 22 Pickhall Lane Uppermill Oldham Lancashire OL3 6BN |
Secretary Name | Malcolm Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2002) |
Role | IT |
Correspondence Address | 22 Pickhill Lane Uppermill Lancashire OL3 6BN |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Director Name | Mr Nigel Maurice Ward |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Pavillion Square London SW17 7DN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | David Richard Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | Marco Sodi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pembridge Crescent Notting Hill W11 3DS |
Secretary Name | David Richard Holland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coniger Road London SW6 3TB |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Director Name | Mr Dominic Leslie Richardson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Woodstock Road Oxford Oxfordshire OX2 7NY |
Director Name | Mr Adrian Alexis Eaglestone |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow Downington Lechlade Gloucestershire GL7 3DL Wales |
Director Name | Mr Robert Dargue |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(11 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Gregor Stanley Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Alastair David Brooks |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Dean Tilsley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2023(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Director Name | Interactive Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | Interactive House 12 Queensville Road London SW12 0JJ |
Secretary Name | Interactive Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | Interactive House 12 Queensville Road London SW12 0JJ |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2009) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Roxburgh Milkins Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 June 2016) |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Website | nfernelson-training.com |
---|---|
Telephone | 020 89963369 |
Telephone region | London |
Registered Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
80 at £1 | Gl Education Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,008,000 |
Gross Profit | £900,000 |
Net Worth | -£9,399,000 |
Current Liabilities | £187,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
24 June 2022 | Delivered on: 5 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 June 2021 | Delivered on: 7 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
27 February 2020 | Delivered on: 6 March 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties (as Set Out in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
22 September 2016 | Delivered on: 27 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2012 | Delivered on: 17 April 2012 Persons entitled: Lloyds Tsb Bank PLC as the Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 June 2010 | Delivered on: 29 June 2010 Satisfied on: 23 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A composite debenture Secured details: All monies due or to become due from the company to the finance parties (whether indebtness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 April 2006 | Delivered on: 4 May 2006 Satisfied on: 1 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h land in england and wales at the date of the deed,all other land,all plant and machinery,all rental and other income and all debts and claims under or in connection with any lease,agreement or licence. See the mortgage charge document for full details. Fully Satisfied |
25 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 January 2017 | Registered office address changed from 9th Floor East 389 Chiswick High Road London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
14 October 2016 | Memorandum and Articles of Association (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Resolutions
|
27 September 2016 | Registration of charge 036045070004, created on 22 September 2016 (23 pages) |
15 August 2016 | Director's details changed for Mr Robert Dargue on 15 August 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
19 July 2016 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016 (1 page) |
18 July 2016 | Appointment of Roxburgh Milkins Limited as a secretary on 27 June 2016 (2 pages) |
9 June 2016 | Satisfaction of charge 3 in full (4 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 September 2014 | Sect 519 (2 pages) |
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 September 2013 | Termination of appointment of Adrian Eaglestone as a director (2 pages) |
23 September 2013 | Appointment of Mr Gregor Stanley Watson as a director (3 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
27 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 March 2011 | Registered office address changed from the Chiswick Centre 414 Chiswick High Road London W4 5TF on 10 March 2011 (1 page) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 April 2010 | Company name changed the skills factory LIMITED\certificate issued on 20/04/10
|
20 April 2010 | Change of name notice (2 pages) |
4 September 2009 | Director appointed adrian eaglestone (3 pages) |
27 August 2009 | Director appointed robert dargue (3 pages) |
27 August 2009 | Appointment terminated director dominic richardson (1 page) |
27 August 2009 | Appointment terminated director david smith (1 page) |
29 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
25 July 2009 | Location of register of members (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Secretary appointed roxburgh milkins LLP (2 pages) |
12 May 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 October 2008 | Resolutions
|
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
5 November 2007 | Location of register of members (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | New director appointed (2 pages) |
19 December 2006 | Return made up to 15/07/06; full list of members (7 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: the chiswick centre 414 chiswick high road london W4 5TF W4 5TF (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
4 May 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 July 2004 | Return made up to 15/07/04; full list of members (3 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: the televison centre kirkstall road leeds yorkshire LS3 1JS (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: the television centre kirkstall road leeds west yorkshire LS3 1JS (1 page) |
31 July 2003 | Return made up to 15/07/03; full list of members (4 pages) |
30 January 2003 | New director appointed (4 pages) |
21 January 2003 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
30 October 2002 | Memorandum and Articles of Association (16 pages) |
25 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: valley mills millgate delph saddleworth oldham lancashire OL3 5DG (1 page) |
9 October 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 July 2002 | Return made up to 15/07/02; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
25 July 2001 | Memorandum and Articles of Association (14 pages) |
23 July 2001 | Resolutions
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 22 pickhill uppermill oldham lancashire OL3 6BN (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
27 October 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 September 2000 | Ad 21/08/00--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
9 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 70 rodney street liverpool merseyside L1 9AF (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
7 April 2000 | Return made up to 27/07/99; full list of members (6 pages) |
13 October 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: interactive house 12 queensville road london SW12 0JJ (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | Incorporation (20 pages) |