Shield Road
Ashford
Middlesex
TW15 1BL
Director Name | Richard Leslie M'Crystal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 11 Dorchester Close Penkneys Green Maidenhead Berkshire SL6 6RX |
Secretary Name | Michael John Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cavendish Court Hawley Hill Blackwater Surrey GU17 9JD |
Director Name | John Leslie Fletcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Hack Lane Lodge Watchetts Drive Camberley Surrey GU15 2PF |
Director Name | Michael John Gillett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cavendish Court Hawley Hill Blackwater Surrey GU17 9JD |
Director Name | Mark Atzbi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2010) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 9 Sherwood Lane Old Bridge, Nj 08851 United States |
Director Name | John Martin Gallahan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 December 2007) |
Role | CEO |
Correspondence Address | 1631 Millers Lane Manakin-Sabot Virginia 23103 United States |
Director Name | Giorgio Laccona |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2010) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | 60 Gray Farms Road Stamford, Ct 06905 United States |
Director Name | Sjoerd Van Loon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2016) |
Role | Ceo Emea Region |
Country of Residence | Netherlands |
Correspondence Address | Prinses Marijkelaan Amstelveen 1182 Bk Netherlands |
Secretary Name | Sjoerd Van Loon |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2016) |
Role | Ceo Emea Region |
Country of Residence | Netherlands |
Correspondence Address | Prinses Marijkelaan Amstelveen 1182 Bk Netherlands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01784 266400 |
---|---|
Telephone region | Staines |
Registered Address | Unit 1 Mereside Park Shield Road Ashford Middlesex TW15 1BL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
50k at £1 | Ijs Global Emea Holding Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 11 March 2017 (overdue) |
---|
12 August 2014 | Delivered on: 13 August 2014 Persons entitled: De Lage Landen Trade Finance B.V. Cooperative Rabobank Regio Schiphol U.A Classification: A registered charge Outstanding |
---|---|
14 December 2004 | Delivered on: 22 December 2004 Satisfied on: 8 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 December 2004 | Delivered on: 18 December 2004 Satisfied on: 8 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2018 | Termination of appointment of Sjoerd Van Loon as a director on 1 December 2016 (2 pages) |
---|---|
25 July 2018 | Termination of appointment of Sjoerd Van Loon as a secretary on 1 December 2016 (2 pages) |
25 July 2018 | Restoration by order of the court (4 pages) |
25 July 2018 | Appointment of Peter Venner as a director on 12 January 2018 (3 pages) |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Application to strike the company off the register (3 pages) |
15 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Termination of appointment of Michael John Gillett as a director on 6 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael John Gillett as a director on 6 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael John Gillett as a director on 6 April 2015 (1 page) |
27 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Satisfaction of charge 2 in full (2 pages) |
8 October 2014 | Satisfaction of charge 1 in full (1 page) |
8 October 2014 | Satisfaction of charge 1 in full (1 page) |
8 October 2014 | Satisfaction of charge 2 in full (2 pages) |
13 August 2014 | Registration of charge 052936680003, created on 12 August 2014 (29 pages) |
13 August 2014 | Registration of charge 052936680003, created on 12 August 2014 (29 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (5 pages) |
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
10 December 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Section 519 (1 page) |
16 February 2012 | Section 519 (1 page) |
23 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 August 2010 | Termination of appointment of Mark Atzbi as a director (1 page) |
9 August 2010 | Termination of appointment of Giorgio Laccona as a director (1 page) |
9 August 2010 | Termination of appointment of Mark Atzbi as a director (1 page) |
9 August 2010 | Termination of appointment of Giorgio Laccona as a director (1 page) |
15 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Michael John Gillett on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael John Gillett on 12 February 2010 (2 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 February 2009 | Return made up to 23/11/08; full list of members (5 pages) |
24 February 2009 | Return made up to 23/11/08; full list of members (5 pages) |
23 February 2009 | Appointment terminated director john gallahan (1 page) |
23 February 2009 | Appointment terminated director john gallahan (1 page) |
11 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 July 2008 | Return made up to 23/11/07; change of members (7 pages) |
21 July 2008 | Return made up to 23/11/07; change of members (7 pages) |
21 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Auditor's resignation (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Auditor's resignation (1 page) |
4 December 2006 | Return made up to 23/11/06; full list of members
|
4 December 2006 | Return made up to 23/11/06; full list of members
|
17 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
28 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: keiler house, challenge road ashford middlesex TW151AX (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: keiler house, challenge road ashford middlesex TW151AX (1 page) |
10 March 2005 | Ad 01/12/04--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages) |
10 March 2005 | Ad 01/12/04--------- £ si 20001@1=20001 £ ic 17499/37500 (2 pages) |
10 March 2005 | Statement of affairs (11 pages) |
10 March 2005 | Ad 01/12/04--------- £ si 20001@1=20001 £ ic 17499/37500 (2 pages) |
10 March 2005 | Ad 01/12/04--------- £ si 5000@1=5000 £ ic 45000/50000 (2 pages) |
10 March 2005 | Ad 01/12/04--------- £ si 7500@1=7500 £ ic 37500/45000 (2 pages) |
10 March 2005 | Statement of affairs (11 pages) |
10 March 2005 | Ad 01/12/04--------- £ si 7500@1=7500 £ ic 37500/45000 (2 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (7 pages) |
18 December 2004 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
6 December 2004 | Ad 24/11/04--------- £ si 17498@1=17498 £ ic 1/17499 (2 pages) |
6 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Ad 24/11/04--------- £ si 17498@1=17498 £ ic 1/17499 (2 pages) |
6 December 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
6 December 2004 | Nc inc already adjusted 24/11/04 (1 page) |
6 December 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
6 December 2004 | Resolutions
|
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Incorporation (17 pages) |
23 November 2004 | Incorporation (17 pages) |
23 November 2004 | Secretary resigned (1 page) |