Providence
02903
Director Name | Mr Kevin William Donnelly |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 December 2016) |
Role | Senior Vice President, General Counsel & Secretary |
Country of Residence | Massachusetts Usa |
Correspondence Address | 500 Exchange Street Providence 02903 |
Director Name | Mr Matthew William Hughes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 December 2015(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 06 December 2016) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 500 Exchange Street Providence Ri 02903 |
Director Name | David Kinsey Barnes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | 1871 Conway Hills Drive Hebron Kentucky 41048 United States |
Secretary Name | Mr Steven Edward Mattingly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Kingsgate Court 99 Kingsgate Avenue Broadstairs Kent CT10 3LH |
Director Name | Mr Richard Lawrence Bready |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2011) |
Role | Chairman, President And Ceo |
Country of Residence | United States |
Correspondence Address | C/O Nortek Inc 50 Kennedy Plaza Providence Rhode Island 02903 United States |
Director Name | Mr Edward Joseph Cooney |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2013) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | C/O Nortek Inc 50 Kennedy Plaza Providence Rhode Island 02903 United States |
Director Name | Almon Charles Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2015) |
Role | Senior Vice President And Cfo |
Country of Residence | United States |
Correspondence Address | Nortek, Inc. 50 Kennedy Plaza Providence Rhode Island 02903 United States |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | tvone.com |
---|---|
Email address | [email protected] |
Telephone | 01843 873300 |
Telephone region | Thanet |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nortek Holding B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,640,209 |
Cash | £434 |
Current Liabilities | £20,226 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Registered office address changed from Unit V, Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG to 10 Norwich Street London EC4A 1BD on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Unit V, Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG to 10 Norwich Street London EC4A 1BD on 30 March 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Kevin William Donnelly on 28 May 2014 (2 pages) |
26 January 2016 | Secretary's details changed for Kevin William Donnelly on 28 May 2014 (1 page) |
26 January 2016 | Secretary's details changed for Kevin William Donnelly on 28 May 2014 (1 page) |
26 January 2016 | Director's details changed for Mr Kevin William Donnelly on 28 May 2014 (2 pages) |
17 December 2015 | Appointment of Mr. Matthew William Hughes as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr. Matthew William Hughes as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Almon Charles Hall as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Almon Charles Hall as a director on 16 December 2015 (1 page) |
25 November 2015 | Full accounts made up to 31 December 2014 (181 pages) |
25 November 2015 | Full accounts made up to 31 December 2014 (181 pages) |
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
2 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
12 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | Full accounts made up to 31 December 2012 (165 pages) |
21 February 2014 | Full accounts made up to 31 December 2012 (165 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of Edward Cooney as a director (2 pages) |
25 April 2013 | Appointment of Almon Charles Hall as a director (3 pages) |
25 April 2013 | Appointment of Almon Charles Hall as a director (3 pages) |
25 April 2013 | Termination of appointment of Edward Cooney as a director (2 pages) |
24 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Director's details changed for Mr Edward Joseph Cooney on 7 July 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Edward Joseph Cooney on 7 July 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Kevin William Donnelly on 7 July 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Edward Joseph Cooney on 7 July 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Kevin William Donnelly on 7 July 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Kevin William Donnelly on 7 July 2011 (2 pages) |
15 July 2011 | Termination of appointment of Richard Bready as a director (2 pages) |
15 July 2011 | Appointment of Kevin William Donnelly as a director (3 pages) |
15 July 2011 | Appointment of Kevin William Donnelly as a director (3 pages) |
15 July 2011 | Termination of appointment of Richard Bready as a director (2 pages) |
25 May 2011 | Appointment of Edward Joseph Cooney as a director (3 pages) |
25 May 2011 | Appointment of Richard Lawrence Bready as a director (3 pages) |
25 May 2011 | Termination of appointment of David Barnes as a director (2 pages) |
25 May 2011 | Appointment of Kevin William Donnelly as a secretary (3 pages) |
25 May 2011 | Appointment of Kevin William Donnelly as a secretary (3 pages) |
25 May 2011 | Appointment of Edward Joseph Cooney as a director (3 pages) |
25 May 2011 | Termination of appointment of David Barnes as a director (2 pages) |
25 May 2011 | Appointment of Richard Lawrence Bready as a director (3 pages) |
18 May 2011 | Termination of appointment of Steven Mattingly as a secretary (1 page) |
18 May 2011 | Termination of appointment of Steven Mattingly as a secretary (1 page) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 September 2010 | Auditor's resignation (1 page) |
6 September 2010 | Auditor's resignation (1 page) |
9 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
10 August 2009 | Secretary's change of particulars / steven mattingly / 10/08/2009 (2 pages) |
10 August 2009 | Secretary's change of particulars / steven mattingly / 10/08/2009 (2 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
23 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
23 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
19 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: unit v continental approach westwood industrial estate margate kent CT9 4JG (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: unit v continental approach westwood industrial estate margate kent CT9 4JG (1 page) |
2 August 2005 | Location of register of members (1 page) |
30 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
30 March 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 37/41 bedford row london WC1R 4JH (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 37/41 bedford row london WC1R 4JH (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
7 July 2004 | Incorporation (17 pages) |
7 July 2004 | Incorporation (17 pages) |