Birmingham
Alabama
35213
Secretary Name | John McCullough |
---|---|
Nationality | American |
Status | Current |
Appointed | 09 March 2009(4 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3400 Montevallo Road Birmingham Alabama 35213 |
Director Name | Mr Raymond Harbert Jr |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 45 Old Bond Street 4th Floor London W1S 4QT |
Director Name | Joel Bernard Piassick |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 3321 Cherokee Road Birmingham Al 35223 United States |
Director Name | David Alan Boutwell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2575 Willow Brook Circle Birmingham Alabama 35242 United States |
Director Name | Scott David Odonnell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Campden Hill Road Flat 8 London W8 7AR |
Director Name | William R Lucas Jr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 3232 Pineridge Rd Birmingham Al 35213 United States |
Secretary Name | William R Lucas Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 3232 Pineridge Rd Birmingham Al 35213 United States |
Secretary Name | Joel Bernard Piassick |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 3321 Cherokee Road Birmingham Al 35223 United States |
Secretary Name | Joel Bernard Piassick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 3321 Cherokee Road Birmingham Al 35223 United States |
Director Name | Sonja Jean Keeton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Brookfield House 5th Floor 44 Davies Street London W1K 5JA |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Telephone | 020 74084120 |
---|---|
Telephone region | London |
Registered Address | 45 Old Bond Street 4th Floor London W1S 4QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Harbert Management International Llc 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £1,531,656 |
Net Worth | £491,758 |
Cash | £901,379 |
Current Liabilities | £523,518 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
1 February 2021 | Termination of appointment of Sonja Jean Keeton as a director on 31 December 2020 (1 page) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
20 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Appointment of Sonja Jean Keeton as a director (2 pages) |
4 April 2016 | Appointment of Sonja Jean Keeton as a director on 1 January 2016 (2 pages) |
4 April 2016 | Appointment of Sonja Jean Keeton as a director (2 pages) |
4 April 2016 | Appointment of Sonja Jean Keeton as a director on 1 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Termination of appointment of David Alan Boutwell as a director on 31 December 2015 (1 page) |
1 April 2016 | Termination of appointment of David Alan Boutwell as a director on 31 December 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Scott David Odonnell on 1 August 2014 (2 pages) |
7 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Scott David Odonnell on 1 August 2014 (2 pages) |
7 May 2015 | Director's details changed for Scott David Odonnell on 1 August 2014 (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
6 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for David Alan Boutwell on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for John Mccullough on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for John Mccullough on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for David Alan Boutwell on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for John Mccullough on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for David Alan Boutwell on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Scott David Odonnell on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Scott David Odonnell on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Scott David Odonnell on 1 October 2009 (2 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director and secretary joel piassick (1 page) |
21 April 2009 | Appointment terminated director and secretary joel piassick (1 page) |
21 April 2009 | Director and secretary appointed john mccullough (2 pages) |
21 April 2009 | Director and secretary appointed john mccullough (2 pages) |
17 November 2008 | Director and secretary appointed joel bernard piassick (2 pages) |
17 November 2008 | Director and secretary appointed joel bernard piassick (2 pages) |
17 November 2008 | Appointment terminated director and secretary william lucas jr (1 page) |
17 November 2008 | Appointment terminated director and secretary william lucas jr (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 34 brook street mayfair london W1K 5DN (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 34 brook street mayfair london W1K 5DN (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
2 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | New secretary appointed;new director appointed (2 pages) |
15 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
15 April 2007 | Return made up to 08/03/07; full list of members (7 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
17 May 2006 | Ad 06/04/06--------- £ si 99@1 (2 pages) |
17 May 2006 | Ad 06/04/06--------- £ si 99@1 (2 pages) |
28 April 2006 | Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2006 | Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
28 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Memorandum and Articles of Association (12 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Registered office changed on 11/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
11 May 2005 | Memorandum and Articles of Association (12 pages) |
11 May 2005 | Resolutions
|
4 May 2005 | Company name changed hackremco (no. 2255) LIMITED\certificate issued on 04/05/05 (2 pages) |
4 May 2005 | Company name changed hackremco (no. 2255) LIMITED\certificate issued on 04/05/05 (2 pages) |
8 March 2005 | Incorporation (17 pages) |
8 March 2005 | Incorporation (17 pages) |