Chicago
Il 60606
United States
Secretary Name | Abogado Nominees (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2010(10 years after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Robert Jeffrey Sammis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Corte Gracitas Greenbrae California 94904 United States |
Director Name | Thomas Craig Nord |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 5953 Manchester Drive Oakland Ca 94618 California United States |
Director Name | Brent Robert Lindberg |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 7 El Caminito Orinda California 94563 United States |
Director Name | Jesse Van Crews |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 15 Alice Place Orinda California Ca 94563 |
Secretary Name | Anders S Vestergaard |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 5 Stanford Court 45 Cornwall Gardens London SW7 4AB |
Director Name | David Gravano |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2002(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 14 Fawcett Street Chelsea London SW10 9JD |
Secretary Name | David Gravano |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 February 2002(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 14 Fawcett Street Chelsea London SW10 9JD |
Director Name | Curt Fred Glenn |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2016) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Gatx Corporation 222 W. Adams St. Chicago Il 60606 United States |
Secretary Name | Stephen Clifford Moulton |
---|---|
Status | Resigned |
Appointed | 13 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2006) |
Role | Attorney |
Correspondence Address | 737 Kansas Street San Francisco Ca 94107 |
Secretary Name | Ian Irvine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | Gatx Corporation 580 California Street Suite 1100 San Francisco California 94104 |
Secretary Name | Nicholas Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2005) |
Role | Attorney |
Correspondence Address | 129 Oak Knoll Avenue San Anselmo California 94960 94960 |
Secretary Name | Mary Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 438 Laurel Street San Francisco California 94118 Foreign |
Secretary Name | Brian Ritzenthaler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | 1018 Willowbrook Drive Wheeling Il 60090 United States |
Secretary Name | Jeanne L Sexton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Gatx Corporation 222 W. Adams St Chicago Il United States |
Secretary Name | Peter Falconer |
---|---|
Status | Resigned |
Appointed | 23 September 2015(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | Gatx Corporation 222 W. Adams St Chicago Il United States |
Director Name | Mr Eric Dewayne Harkness |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 September 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Gatx Corporation 222 W. Adams St. Chicago Il 60606 United States |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 09 November 2009) |
Correspondence Address | 3rd Floor, Marvic House Bishops Road London SW6 7AD |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gatx International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,195,348 |
Current Liabilities | £1,497,176 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
16 September 2020 | Appointment of Ms Jennifer Lynn Van Aken as a director on 11 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Eric Dewayne Harkness as a director on 11 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Peter Falconer as a secretary on 1 November 2019 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 June 2016 | Appointment of Mr Eric Dewayne Harkness as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Eric Dewayne Harkness as a director on 31 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Curt Fred Glenn as a director on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Curt Fred Glenn as a director on 31 May 2016 (1 page) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
19 October 2015 | Appointment of Peter Falconer as a secretary on 23 September 2015 (2 pages) |
19 October 2015 | Appointment of Peter Falconer as a secretary on 23 September 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Termination of appointment of Jeanne L Sexton as a secretary on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Jeanne L Sexton as a secretary on 30 June 2015 (1 page) |
10 March 2015 | Director's details changed for Curt Fred Glenn on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Curt Fred Glenn on 1 March 2015 (2 pages) |
10 March 2015 | Secretary's details changed for Jeanne L Sexton on 1 March 2015 (1 page) |
10 March 2015 | Director's details changed for Curt Fred Glenn on 1 March 2015 (2 pages) |
10 March 2015 | Secretary's details changed for Jeanne L Sexton on 1 March 2015 (1 page) |
10 March 2015 | Secretary's details changed for Jeanne L Sexton on 1 March 2015 (1 page) |
6 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 February 2014 | Termination of appointment of Ian Irvine as a secretary (1 page) |
17 February 2014 | Termination of appointment of Ian Irvine as a secretary (1 page) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Secretary's details changed for Jeanne L Sexton on 17 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Curt Fred Glenn on 17 September 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Jeanne L Sexton on 17 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Curt Fred Glenn on 17 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Ian Irvine on 17 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Ian Irvine on 17 September 2012 (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 June 2011 | Termination of appointment of Brian Ritzenthaler as a secretary (1 page) |
30 June 2011 | Termination of appointment of Brian Ritzenthaler as a secretary (1 page) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 July 2010 | Secretary's details changed for Ian Irvine on 16 June 2010 (3 pages) |
19 July 2010 | Secretary's details changed for Jeanne L Sexton on 16 June 2010 (3 pages) |
19 July 2010 | Secretary's details changed for Ian Irvine on 16 June 2010 (3 pages) |
19 July 2010 | Director's details changed for Curt Fred Glenn on 16 June 2010 (3 pages) |
19 July 2010 | Director's details changed for Curt Fred Glenn on 16 June 2010 (3 pages) |
19 July 2010 | Secretary's details changed for Jeanne L Sexton on 16 June 2010 (3 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (16 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Registered office address changed from Marvic House Bishops Road London SW6 7AD on 10 February 2010 (2 pages) |
10 February 2010 | Appointment of Abogado Nominees as a secretary (3 pages) |
10 February 2010 | Registered office address changed from Marvic House Bishops Road London SW6 7AD on 10 February 2010 (2 pages) |
10 February 2010 | Appointment of Abogado Nominees as a secretary (3 pages) |
10 November 2009 | Termination of appointment of Direct Control Limited as a secretary (1 page) |
10 November 2009 | Termination of appointment of Direct Control Limited as a secretary (1 page) |
17 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
1 October 2008 | Full accounts made up to 31 December 2006 (10 pages) |
1 October 2008 | Full accounts made up to 31 December 2006 (10 pages) |
25 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2005 (11 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
6 April 2006 | Return made up to 18/01/06; full list of members
|
6 April 2006 | Return made up to 18/01/06; full list of members
|
7 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
7 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (1 page) |
9 January 2006 | New secretary appointed (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
12 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
31 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Secretary's particulars changed (1 page) |
28 January 2005 | Director resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 31 December 2002 (11 pages) |
19 October 2004 | Full accounts made up to 31 December 2002 (11 pages) |
28 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
28 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (1 page) |
28 March 2003 | Location of register of members (1 page) |
28 March 2003 | Location of register of members (1 page) |
4 March 2003 | Return made up to 18/01/03; full list of members (9 pages) |
4 March 2003 | Return made up to 18/01/03; full list of members (9 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
13 March 2002 | Return made up to 18/01/02; full list of members (7 pages) |
13 March 2002 | Return made up to 18/01/02; full list of members (7 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
16 January 2002 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
16 January 2002 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
10 December 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
10 December 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members
|
25 January 2001 | Return made up to 18/01/01; full list of members
|
8 May 2000 | Memorandum and Articles of Association (13 pages) |
8 May 2000 | Memorandum and Articles of Association (13 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (4 pages) |
26 April 2000 | New director appointed (4 pages) |
26 April 2000 | New director appointed (4 pages) |
26 April 2000 | New director appointed (7 pages) |
26 April 2000 | New director appointed (7 pages) |
26 April 2000 | New director appointed (4 pages) |
26 April 2000 | New director appointed (3 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
17 February 2000 | Company name changed hillgate (106) LIMITED\certificate issued on 17/02/00 (2 pages) |
17 February 2000 | Company name changed hillgate (106) LIMITED\certificate issued on 17/02/00 (2 pages) |
18 January 2000 | Incorporation (20 pages) |
18 January 2000 | Incorporation (20 pages) |