Ashford
Middlesex
TW15 1TZ
Director Name | Mr Willem Hendrik Human |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 05 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Thomas William Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 05 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Mr Willem Hendrik Human |
---|---|
Status | Closed |
Appointed | 15 December 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Adrian Barnwell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2004) |
Role | Chief Executive |
Correspondence Address | Rooks Court Hall Place Cranleigh Surrey GU6 8LD |
Director Name | Mr Martin Francis Diviney |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 April 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 9 Hale Gardens Acton London W3 9SG |
Director Name | Mr Roy Uziel Moed |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 July 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Munstead Cottage Hascombe Road Godalming Surrey GU8 4AB |
Director Name | Guy Dubois |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2011) |
Role | Group Executive Vp |
Country of Residence | Switzerland |
Correspondence Address | Bondlerstrasse 3a 8803 Ruschlikon Zurich Foreign |
Director Name | Andrew Douglas Gibson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2092 Hunters Crest Way Vienna Virginia 22181 Irish |
Director Name | Mr Andrew Langdale |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 18 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Culworth Banbury Oxon OX17 2AP |
Secretary Name | Tania Micki |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2009) |
Role | Vp Finance Europe |
Correspondence Address | Chemin Des Tines 9 Nyon Ch-1260 1260 |
Secretary Name | Rufus Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2011) |
Role | Finance Director |
Correspondence Address | Mill House The Ride Ifold West Sussex RH14 0TH |
Director Name | Mr Jorg Anton Boder |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 April 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2013) |
Role | Group Svp Human Resources |
Country of Residence | Switzerland |
Correspondence Address | Gategroup Balsberg Balz Zimmermannstrasse 7 PO Box Qvf Zurich Airport Ch-8058 Switzerland |
Secretary Name | Mr Andrew Langdale |
---|---|
Status | Resigned |
Appointed | 28 June 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | The Wickets Church Road Greatworth Banbury Oxfordshire OX17 2DU |
Director Name | Mr Joshua David Janow |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2015) |
Role | Corporate Lawyer |
Country of Residence | England |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Rene Van Dijk |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2007) |
Correspondence Address | 25 North Row London W1K 6DJ |
Website | www.pourshins.com |
---|
Registered Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pourshins PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Appointment of Mr Willem Hendrik Human as a director on 15 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Willem Hendrik Human as a director on 15 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Willem Hendrik Human as a secretary on 15 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Willem Hendrik Human as a secretary on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Rene Van Dijk as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Rene Van Dijk as a director on 1 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Thomas William Fountain as a director on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Joshua David Janow as a director on 15 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Thomas William Fountain as a director on 15 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Joshua David Janow as a director on 15 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Rene Van Dijk as a director on 1 December 2015 (1 page) |
28 September 2015 | Termination of appointment of Andrew Langdale as a director on 18 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Andrew Langdale as a director on 18 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Andrew Langdale as a secretary on 18 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Andrew Langdale as a secretary on 18 September 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 December 2014 | Registered office address changed from The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0AB to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from The Lodge Harmondsworth Lane West Drayton Middlesex UB7 0AB to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 16 December 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
23 September 2013 | Termination of appointment of Jorg Boder as a director (1 page) |
23 September 2013 | Termination of appointment of Roy Moed as a director (1 page) |
23 September 2013 | Termination of appointment of Jorg Boder as a director (1 page) |
23 September 2013 | Appointment of Mr Stephen Corr as a director (2 pages) |
23 September 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
23 September 2013 | Appointment of Mr Rene Van Dijk as a director (2 pages) |
23 September 2013 | Appointment of Mr Stephen Corr as a director (2 pages) |
23 September 2013 | Appointment of Mr Joshua Janow as a director (2 pages) |
23 September 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
23 September 2013 | Appointment of Mr Rene Van Dijk as a director (2 pages) |
23 September 2013 | Appointment of Mr Joshua Janow as a director (2 pages) |
23 September 2013 | Termination of appointment of Roy Moed as a director (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Resolutions
|
24 May 2013 | Resolutions
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Appointment of Mr Andrew Langdale as a secretary (2 pages) |
1 July 2011 | Appointment of Mr Andrew Langdale as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Rufus Powell as a secretary (1 page) |
30 June 2011 | Termination of appointment of Rufus Powell as a secretary (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Mr Jorg Anton Boder as a director (2 pages) |
10 May 2011 | Appointment of Mr Jorg Anton Boder as a director (2 pages) |
9 May 2011 | Termination of appointment of Guy Dubois as a director (1 page) |
9 May 2011 | Termination of appointment of Martin Diviney as a director (1 page) |
9 May 2011 | Termination of appointment of Martin Diviney as a director (1 page) |
9 May 2011 | Termination of appointment of Guy Dubois as a director (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Guy Dubois on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Douglas Gibson on 23 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Guy Dubois on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Douglas Gibson on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Andrew Langdale on 10 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Andrew Langdale on 10 May 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 March 2009 | Appointment terminated secretary tania micki (1 page) |
11 March 2009 | Secretary appointed rufus powell (2 pages) |
11 March 2009 | Appointment terminated secretary tania micki (1 page) |
11 March 2009 | Secretary appointed rufus powell (2 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
10 July 2008 | Return made up to 23/05/08; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 July 2008 | Director's change of particulars / martin diviney / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / roy moed / 19/09/2007 (1 page) |
9 July 2008 | Director's change of particulars / roy moed / 19/09/2007 (1 page) |
9 July 2008 | Director's change of particulars / martin diviney / 19/09/2007 (1 page) |
9 July 2008 | Director's change of particulars / martin diviney / 19/09/2007 (1 page) |
9 July 2008 | Director's change of particulars / andrew langdale / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / andrew langdale / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / martin diviney / 09/07/2008 (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of register of members (1 page) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: the lodge harmondsworth lane harmondsworth west drayton UB7 0AB (1 page) |
9 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: the lodge harmondsworth lane harmondsworth west drayton UB7 0AB (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 25 north row london W1K 6DJ (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 25 north row london W1K 6DJ (1 page) |
16 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
16 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 May 2005 | Return made up to 23/05/04; full list of members (10 pages) |
18 May 2005 | Return made up to 23/05/04; full list of members (10 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
6 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
28 August 2003 | Return made up to 23/05/03; full list of members
|
28 August 2003 | Return made up to 23/05/03; full list of members
|
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New secretary appointed (2 pages) |
23 May 2002 | Incorporation (15 pages) |
23 May 2002 | Incorporation (15 pages) |