London
WC1B 4HP
Director Name | Michael Reese |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Todd Allen Brinkel |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 November 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Secretary Name | Adrienne Wray Wilhoit |
---|---|
Status | Current |
Appointed | 26 July 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 18500 North Allied Way Phoenix Az 85054 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2022(18 years after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Randall Blank |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Executive |
Correspondence Address | Appartment 15b 1088 Park Avenue New York Ny10128 YO32 4DB |
Director Name | Ms Alice Nathalie Gran |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13 Pickwick Place Harrow Middlesex HA1 3BG |
Secretary Name | Mr Steven Morton Alais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Grays Inn Square London WC1R 5JF |
Director Name | Richard James Ryan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redcliffe Way Brundall Norfolk NR13 5LS |
Director Name | Mr Clyde Martin Camburn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Marsh Cottage Shepherds Lane Reydon Southwold IP18 6SB |
Director Name | Mr Neil Andrew Challis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 October 2019) |
Role | Environmental Services |
Country of Residence | United Kingdom |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
Director Name | Steven Candito |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | New York |
Correspondence Address | 3500 Sunrise Hwy.Ste.T103 Great River N.Y 11739 United States |
Director Name | Alex Harman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 June 2019) |
Role | Private Equity Partner |
Country of Residence | United States |
Correspondence Address | 6th Floor 450 Park Avenue New York Ny10022 United States |
Director Name | Mr Thomas Eliot Gottsegen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2019(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2019) |
Role | Corporate General Counsel |
Country of Residence | United States |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
Director Name | Mr Joseph James Peterson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2019(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2020) |
Role | Evp And Cfo |
Country of Residence | United States |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
Director Name | Mr Christian Thomas Swinbank |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2019(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2019) |
Role | President And Cfo |
Country of Residence | United States |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
Director Name | Mr James Michaud |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2019(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2019) |
Role | Vice President & Cfo |
Country of Residence | United States |
Correspondence Address | 7/8 Great James Street London WC1N 3DF |
Secretary Name | Mr Jonathan Bernard Selden |
---|---|
Status | Resigned |
Appointed | 10 October 2019(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2022) |
Role | Company Director |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nrcc.com |
---|---|
Telephone | 01908 467800 |
Telephone region | Milton Keynes |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Nrc Int Holding Company Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,271,670 |
Net Worth | £242,419 |
Cash | £237,811 |
Current Liabilities | £1,997,934 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (21 pages) |
17 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Jonathan Bernard Selden as a secretary on 26 July 2022 (1 page) |
17 October 2022 | Appointment of Adrienne Wray Wilhoit as a secretary on 26 July 2022 (2 pages) |
17 October 2022 | Appointment of Burness Paull Llp as a secretary on 6 September 2022 (2 pages) |
24 December 2021 | Full accounts made up to 31 December 2020 (20 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
4 March 2021 | Registered office address changed from 7/8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 4 March 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
17 December 2020 | Appointment of Todd Allen Brinkel as a director on 25 November 2020 (2 pages) |
20 November 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
13 November 2020 | Appointment of Senior Vice President Michael Reese as a director on 12 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Christian Thomas Swinbank as a director on 31 December 2019 (1 page) |
12 November 2020 | Termination of appointment of Joseph James Peterson as a director on 31 May 2020 (1 page) |
12 November 2020 | Termination of appointment of James Michaud as a director on 31 December 2019 (1 page) |
12 November 2020 | Termination of appointment of Thomas Eliot Gottsegen as a director on 31 December 2019 (1 page) |
22 January 2020 | Accounts for a small company made up to 31 December 2018 (20 pages) |
17 October 2019 | Appointment of Mr Jonathan Bernard Selden as a secretary on 10 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr James Michaud as a director on 10 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Neil Andrew Challis as a director on 10 October 2019 (1 page) |
7 October 2019 | Director's details changed for Mr Thomas Eliot Gottsegan on 19 June 2019 (2 pages) |
30 September 2019 | Termination of appointment of Alex Harman as a director on 19 June 2019 (1 page) |
30 September 2019 | Appointment of Mr Thomas Eliot Gottsegan as a director on 19 June 2019 (2 pages) |
30 September 2019 | Appointment of Mr Michael Reese as a secretary on 19 June 2019 (2 pages) |
30 September 2019 | Appointment of Mr Christian Thomas Swinbank as a director on 19 June 2019 (2 pages) |
30 September 2019 | Appointment of Mr Joseph James Peterson as a director on 19 June 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Resolutions
|
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
29 February 2016 | Termination of appointment of Steven Candito as a director on 22 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Steven Candito as a director on 22 February 2016 (1 page) |
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (17 pages) |
17 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (17 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders
|
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders
|
25 May 2012 | Registered office address changed from 9 Gray's Inn Square London WC1R 5JF on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from 9 Gray's Inn Square London WC1R 5JF on 25 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Steven Alais as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Steven Alais as a secretary (2 pages) |
18 May 2012 | Company name changed seacor response (uk) LIMITED\certificate issued on 18/05/12
|
18 May 2012 | Change of name notice (2 pages) |
18 May 2012 | Change of name notice (2 pages) |
18 May 2012 | Company name changed seacor response (uk) LIMITED\certificate issued on 18/05/12
|
19 April 2012 | Appointment of Steven Candito as a director (3 pages) |
19 April 2012 | Appointment of Steven Candito as a director (3 pages) |
30 March 2012 | Appointment of Alex Harman as a director (3 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Appointment of Alex Harman as a director (3 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Termination of appointment of Richard Ryan as a director (2 pages) |
30 March 2012 | Termination of appointment of Richard Ryan as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Company name changed seacor environmental services (uk) LIMITED\certificate issued on 21/06/11
|
21 June 2011 | Change of name notice (2 pages) |
21 June 2011 | Change of name notice (2 pages) |
21 June 2011 | Company name changed seacor environmental services (uk) LIMITED\certificate issued on 21/06/11
|
13 January 2011 | Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages) |
21 December 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 December 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 October 2010 | Auditor's resignation (1 page) |
7 October 2010 | Auditor's resignation (1 page) |
6 October 2010 | Auditor's resignation (1 page) |
6 October 2010 | Auditor's resignation (1 page) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Termination of appointment of Alice Gran as a director (2 pages) |
30 March 2010 | Termination of appointment of Alice Gran as a director (2 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
26 January 2010 | Termination of appointment of Clyde Camburn as a director (2 pages) |
26 January 2010 | Termination of appointment of Clyde Camburn as a director (2 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (15 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (15 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (8 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (8 pages) |
6 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
6 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
15 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 16/08/05; full list of members (8 pages) |
24 December 2004 | Ad 17/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Nc inc already adjusted 17/12/04 (1 page) |
24 December 2004 | Ad 17/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
24 December 2004 | Nc inc already adjusted 17/12/04 (1 page) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Incorporation (16 pages) |
16 August 2004 | Incorporation (16 pages) |