Auburn Hills
Mi
48326
Director Name | Robert G Vallee Jr |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 3600 Giddings Road Auburn Hills Mi 48326 United States |
Director Name | Mr John Nicholas Wigley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Thakeham Merrywood Lane Thakeham Storrington West Sussex RH20 3HE |
Secretary Name | Mrs Samantha Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ferry Road Teddington Middlesex TW11 9NN |
Secretary Name | Mrs Jyotsna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 7 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Gary Harvey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2008) |
Role | Agency Manager |
Correspondence Address | 5 Fir Tree Close Esher Surrey KT10 9DS |
Director Name | Neil Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Managing Director |
Correspondence Address | The Grange London Road Windlesham Surrey GU20 6PJ |
Director Name | David W Drews |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 1025 E Glengarry Cr Bloomfield 48301 United States |
Secretary Name | Neil Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Managing Director |
Correspondence Address | The Grange London Road Windlesham Surrey GU20 6PJ |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
6 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
17 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
27 May 2020 | Confirmation statement made on 5 April 2020 with updates (5 pages) |
20 March 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
18 March 2020 | Director's details changed for Robert G Vallee Jr on 18 March 2020 (2 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
5 April 2019 | Director's details changed for Laurence S Vallee on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Robert G Vallee Jr on 5 April 2019 (2 pages) |
28 August 2018 | Director's details changed for Laurence S Vallee on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Robert G Vallee Jr on 28 August 2018 (2 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018 (1 page) |
15 January 2018 | Registered office address changed from Picton House 52 High Street Kingston upon Thames Surrey KT1 1HN to 53 Great Suffolk Street 53 Great Suffolk Street London SE1 0DB on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018 (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 January 2016 | Termination of appointment of David W Drews as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of David W Drews as a director on 31 December 2015 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Robert G Vallee Jr on 19 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert G Vallee Jr on 19 April 2010 (2 pages) |
10 May 2010 | Director's details changed for David W Drews on 19 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Laurence S Vallee on 19 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Laurence S Vallee on 19 April 2010 (2 pages) |
10 May 2010 | Director's details changed for David W Drews on 19 April 2010 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 July 2008 | Appointment terminated director gary harvey (1 page) |
1 July 2008 | Appointment terminated director gary harvey (1 page) |
3 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 May 2007 | Return made up to 19/04/07; no change of members (8 pages) |
29 May 2007 | Return made up to 19/04/07; no change of members (8 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page) |
13 June 2006 | Return made up to 19/04/06; full list of members (8 pages) |
13 June 2006 | Return made up to 19/04/06; full list of members (8 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Return made up to 19/04/05; no change of members
|
27 October 2005 | Return made up to 19/04/05; no change of members
|
28 September 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
26 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: craven house the green hampton court surrey KT8 9BX (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: craven house the green hampton court surrey KT8 9BX (1 page) |
19 February 2004 | Company name changed george P. johnson (united kingdo m) LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed george P. johnson (united kingdo m) LIMITED\certificate issued on 19/02/04 (2 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | New director appointed (2 pages) |
2 June 2002 | Return made up to 19/04/02; full list of members
|
2 June 2002 | Return made up to 19/04/02; full list of members
|
5 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 June 2001 | Return made up to 19/04/01; full list of members
|
5 June 2001 | Return made up to 19/04/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
20 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Location - directors service contracts and memoranda (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Location of register of directors' interests (1 page) |
17 July 2000 | Location of register of members (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Location of register of members (1 page) |
17 July 2000 | Location - directors service contracts and memoranda (1 page) |
17 July 2000 | Location of register of directors' interests (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
19 April 2000 | Incorporation (21 pages) |
19 April 2000 | Incorporation (21 pages) |