Lawrenceville
30044
Georgia
Director Name | Mr Chris Berg |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 30 Technology Parkway Suite 600 Atlanta 30092 Georgia |
Director Name | Mr David Christopher Pugh |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Director Name | Paul Frederick Williams |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Alvington Way Market Harborough Leicestershire LE16 7NF |
Secretary Name | Paul Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Alvington Way Market Harborough Leicestershire LE16 7NF |
Director Name | John David Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2005(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | 5130 Riverlake Drive Duluth Ga 30097 United States |
Director Name | Robert Scott Vansant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2005(6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 Brightmore Way Alpharetta Georgia 30005 Foreign |
Director Name | Mr Nigel Andrew Smailes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Nook Green Tingley Wakefield West Yorkshire WF3 1ER |
Secretary Name | Ian Pittendreigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(5 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 5 Stirling Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LH |
Secretary Name | Steve Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | 5 Horrocks Way Kettering Northamptonshire NN15 5DH |
Director Name | Mitchell B Lewis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2013) |
Role | Ceo/President |
Country of Residence | United States |
Correspondence Address | 8435 Lazy Oaks Court Atlanta Ga30350 Georgia |
Director Name | David Hunter Prattis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2018) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Road Earlstrees Industrial Es Corby Northamptonshire NN17 4JW |
Director Name | Mr Shyam K Reddy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Senior Vice President & General Counsel |
Country of Residence | United States |
Correspondence Address | 17 Habersham Cove Drive Atlanta Ga 30305 Georgia |
Director Name | Mr Timothy Meadley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2013(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 April 2014) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | 103 Norton Lane Sheffield S8 8GX |
Director Name | Mr Mark Anthony Hill |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Crowtrees Lane Brighouse West Yorkshire HD6 3LZ |
Director Name | Mr Ken Stein Wilson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 244 Milby Drive Nuneaton Warwickshire CV11 6UH |
Secretary Name | Mr Pedro Baptista |
---|---|
Status | Resigned |
Appointed | 21 December 2017(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Brunel Road Earlstrees Industrial Es Corby Northamptonshire NN17 4JW |
Director Name | Mr Christoph Jacob |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2018(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2019) |
Role | President |
Country of Residence | Netherlands |
Correspondence Address | Brunel Road Earlstrees Industrial Es Corby Northamptonshire NN17 4JW |
Secretary Name | Mr Benjamin Thomas Watson |
---|---|
Status | Resigned |
Appointed | 06 March 2020(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 January 2021) |
Role | Company Director |
Correspondence Address | Euramax House Ashroyds Way Hoyland Barnsley S74 9SB |
Website | euramax.com |
---|
Registered Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
101 at $1 | Emax North Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,691,000 |
Current Liabilities | £38,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
22 December 2005 | Delivered on: 11 January 2006 Satisfied on: 22 March 2011 Persons entitled: General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedcreditors (The Trustee) Classification: Accession deed Secured details: All monies due or to become due from each credit party to the agents (including former agents), the lenders (which for purposes of this definition, shall include issuers) or any of them and lender counterparties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
2 March 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
---|---|
10 February 2021 | Registered office address changed from Brunel Road Earlstrees Industrial Es Corby Northamptonshire NN17 4JW to First Floor 100 Victoria Embankment London EC4Y 0DH on 10 February 2021 (1 page) |
1 February 2021 | Termination of appointment of Benjamin Thomas Watson as a secretary on 22 January 2021 (1 page) |
27 November 2020 | Resolutions
|
27 November 2020 | Memorandum and Articles of Association (24 pages) |
6 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mr Benjamin Thomas Watson as a secretary on 6 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Pedro Baptista as a secretary on 6 March 2020 (1 page) |
13 March 2020 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
6 November 2019 | Appointment of Mr Chris Berg as a director on 1 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Christoph Jacob as a director on 1 October 2019 (1 page) |
22 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Christoph Jacob as a director on 1 November 2018 (2 pages) |
10 February 2019 | Termination of appointment of Ken Stein Wilson as a director on 1 November 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
26 March 2018 | Termination of appointment of David Hunter Prattis as a director on 22 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Steve Wade as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Pedro Baptista as a secretary on 21 December 2017 (2 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 July 2015 | Termination of appointment of Mark Anthony Hill as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Mark Anthony Hill as a director on 29 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Robert Scott Vansant as a director on 22 May 2015 (1 page) |
21 July 2015 | Termination of appointment of Robert Scott Vansant as a director on 22 May 2015 (1 page) |
26 March 2015 | Termination of appointment of Shyam K Reddy as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Shyam K Reddy as a director on 20 March 2015 (1 page) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 May 2014 | Appointment of Mr Ken Wilson as a director (2 pages) |
13 May 2014 | Appointment of Mary Cullin as a director (2 pages) |
13 May 2014 | Appointment of Mark Hill as a director (2 pages) |
13 May 2014 | Appointment of Mark Hill as a director (2 pages) |
13 May 2014 | Appointment of Mr Ken Wilson as a director (2 pages) |
13 May 2014 | Appointment of Mary Cullin as a director (2 pages) |
11 April 2014 | Termination of appointment of Timothy Meadley as a director (1 page) |
11 April 2014 | Termination of appointment of Timothy Meadley as a director (1 page) |
17 March 2014 | Termination of appointment of Mitchell Lewis as a director (1 page) |
17 March 2014 | Termination of appointment of Mitchell Lewis as a director (1 page) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 July 2013 | Appointment of Mr Tim Meadley as a director (2 pages) |
31 July 2013 | Appointment of Mr Tim Meadley as a director (2 pages) |
31 July 2013 | Termination of appointment of Nigel Smailes as a director (1 page) |
31 July 2013 | Appointment of Mr Shyam K Reddy as a director (2 pages) |
31 July 2013 | Appointment of Mr Shyam K Reddy as a director (2 pages) |
31 July 2013 | Termination of appointment of Nigel Smailes as a director (1 page) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Full accounts made up to 30 December 2011 (13 pages) |
1 November 2012 | Full accounts made up to 30 December 2011 (13 pages) |
2 October 2012 | Appointment of David Hunter Prattis as a director (2 pages) |
2 October 2012 | Appointment of David Hunter Prattis as a director (2 pages) |
22 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Full accounts made up to 25 December 2009 (10 pages) |
22 December 2010 | Full accounts made up to 25 December 2009 (10 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Full accounts made up to 26 December 2008 (10 pages) |
17 February 2010 | Full accounts made up to 26 December 2008 (10 pages) |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
31 December 2008 | Director appointed mitchell b lewis (1 page) |
31 December 2008 | Director appointed mitchell b lewis (1 page) |
27 December 2008 | Full accounts made up to 28 December 2007 (11 pages) |
27 December 2008 | Full accounts made up to 28 December 2007 (11 pages) |
24 December 2008 | Appointment terminated director john smith (1 page) |
24 December 2008 | Appointment terminated director john smith (1 page) |
9 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
5 April 2008 | Return made up to 22/11/07; full list of members (4 pages) |
5 April 2008 | Return made up to 22/11/07; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 29 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 29 December 2006 (11 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
19 January 2007 | Return made up to 22/11/06; full list of members
|
19 January 2007 | Return made up to 22/11/06; full list of members
|
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
13 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
13 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
12 January 2006 | Ad 19/12/05--------- us$ si 100@1=100 us$ ic 1/101 (2 pages) |
12 January 2006 | Statement of affairs (10 pages) |
12 January 2006 | Ad 19/12/05--------- us$ si 100@1=100 us$ ic 1/101 (2 pages) |
12 January 2006 | Statement of affairs (10 pages) |
11 January 2006 | Particulars of mortgage/charge (15 pages) |
11 January 2006 | Particulars of mortgage/charge (15 pages) |
21 December 2005 | Cancel share premium account (4 pages) |
21 December 2005 | Cancel share premium account (4 pages) |
21 December 2005 | Certificate of cancellation of share premium account (1 page) |
21 December 2005 | Certificate of cancellation of share premium account (1 page) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
22 November 2005 | Incorporation (20 pages) |
22 November 2005 | Incorporation (20 pages) |