Ste 2100
Chicago
Illinois
60604
Director Name | Mr Colin McCallum |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bulloch Avenue Giffnock Glasgow Lanarkshire G46 6NF Scotland |
Director Name | James Earl Mueller |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2005) |
Role | Cheif Operating Officer |
Correspondence Address | 1650 Ridgewood Lane West Glenview Illinois 60025 United States |
Director Name | Vicki J Woodward |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 April 2011) |
Role | Fundraising Executive |
Country of Residence | United States |
Correspondence Address | 1277 Hackberry Lane Winnetka Illinois 60093 United States |
Secretary Name | Mr Colin McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bulloch Avenue Giffnock Glasgow Lanarkshire G46 6NF Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.grenzebachglier.com/ |
---|---|
Telephone | 020 79171758 |
Telephone region | London |
Registered Address | 180 Piccadilly London W1J 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Grenzebach Glier & Associates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,497 |
Cash | £155,152 |
Current Liabilities | £113,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
14 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 February 2023 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2022 | Change of details for Mr John Joseph Glier as a person with significant control on 28 October 2022 (2 pages) |
28 October 2022 | Director's details changed for John Joseph Glier on 28 October 2022 (2 pages) |
28 October 2022 | Director's details changed for John Joseph Glier on 1 August 2013 (2 pages) |
28 October 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for John Joseph Glier on 15 August 2012 (2 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for John Joseph Glier on 15 August 2012 (2 pages) |
25 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 February 2013 | Auditor's resignation (1 page) |
7 February 2013 | Auditor's resignation (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 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) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Termination of appointment of Vicki Woodward as a director (2 pages) |
18 April 2011 | Registered office address changed from 212 Piccadilly London W1V 9LD on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 212 Piccadilly London W1V 9LD on 18 April 2011 (2 pages) |
18 April 2011 | Termination of appointment of Vicki Woodward as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for John Joseph Glier on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Joseph Glier on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Vicki J Woodward on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for John Joseph Glier on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Vicki J Woodward on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Vicki J Woodward on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Return made up to 04/07/08; full list of members (5 pages) |
9 February 2009 | Return made up to 04/07/08; full list of members (5 pages) |
16 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 April 2008 | Return made up to 04/07/07; no change of members
|
22 April 2008 | Return made up to 04/07/07; no change of members
|
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Return made up to 04/07/06; full list of members
|
7 August 2006 | Return made up to 04/07/06; full list of members
|
7 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 September 2005 | Return made up to 04/07/05; full list of members (8 pages) |
2 September 2005 | Return made up to 04/07/05; full list of members (8 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 December 2004 | Resolutions
|
9 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 1 park row leeds LS1 5AB (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 1 park row leeds LS1 5AB (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Company name changed pinco 1973 LIMITED\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed pinco 1973 LIMITED\certificate issued on 19/08/03 (2 pages) |
4 July 2003 | Incorporation (17 pages) |
4 July 2003 | Incorporation (17 pages) |