London
EC2P 2YU
Director Name | Ms Angela Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 December 2018) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Ms Joanne Ruth Goodsell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 December 2018) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Kerry Eamonn O'Connell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Crescent East Barnet Hertfordshire EN4 0EL |
Director Name | Duane Lynn Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 36 Discovery Dock East 3 Southquay Square London E14 9RV |
Director Name | Mr Douglas Lee Hassman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2011) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 401 N Tryon Street Charlotte North Carolina Nc 28255 |
Director Name | James Thomas Houghton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2009) |
Role | Executive |
Correspondence Address | 435 S. Tryon Street No.4 Charlotte North Carolina 28202 United States |
Director Name | Arnaud Sagnard |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2008) |
Role | Lawyer |
Correspondence Address | 108 Rue De Kirchberg L-1851 Luxembourg Luxembourg |
Director Name | Christel Damaso |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2010) |
Role | Private Employee |
Country of Residence | Grand Duchy Of Luxembourg |
Correspondence Address | 69 Rue De Merl Luxembourg L-2146 |
Director Name | Mr Matthew Scott Fitch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2014) |
Role | Manager |
Country of Residence | Grand Duchy Of Luxembourg |
Correspondence Address | 69 Rue De Merl Luxembourg L-2146 |
Director Name | Christopher Halmy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 July 2009) |
Role | Treasurer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Mr Paul Baalman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Capital Management Executive, Corporate Treasury |
Country of Residence | United States |
Correspondence Address | 100 North Tryon Street Charlotte Nc 28255 United States |
Director Name | Mr Steen Foldberg |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 June 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2013) |
Role | Office Manager |
Country of Residence | Luxembourg |
Correspondence Address | 4 Rue Albert Borschette Luxembourg L-1246 |
Director Name | Mr Gerard Fabry |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2013) |
Role | Finance Manager |
Country of Residence | Luxembourg |
Correspondence Address | 4 Rue Albert Borschette Luxembourg L-1246 |
Director Name | Mr Faruk Durusu |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2015) |
Role | Avocat A La Cour |
Country of Residence | Luxembourg |
Correspondence Address | 102 Rue Des Maraichers Luxembourg L-2124 |
Director Name | Mr Lawrence Faccini |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 September 2014) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 100 North Tryon Street Charlotte North Carolina 28255 |
Director Name | Raymond Blokland |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2014) |
Role | Equities Trader |
Country of Residence | Luxembourg |
Correspondence Address | 33 Rue Du Puits Romain Bertrange L-8070 |
Director Name | Mr Guy Knepper |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 09 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2015) |
Role | Trader |
Country of Residence | Luxembourg |
Correspondence Address | Warwick Court 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Raymond Blokland |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2017) |
Role | Company Executive |
Country of Residence | Luxembourg |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2015) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
20k at $50 | Banc Of America Leasing Ireland Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,860,408 |
Cash | £16,982,477 |
Current Liabilities | £18,990,680 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 December 2017 | Termination of appointment of Raymond Blokland as a director on 31 October 2017 (2 pages) |
---|---|
5 September 2017 | Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 5 September 2017 (2 pages) |
31 August 2017 | Appointment of a voluntary liquidator (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Declaration of solvency (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
24 August 2016 | Full accounts made up to 30 November 2015 (21 pages) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 March 2016 | Director's details changed for Ms Joanne Ruth Goodsell on 29 October 2014 (2 pages) |
24 March 2016 | Director's details changed for Ms Joanne Ruth Goodsell on 29 October 2014 (2 pages) |
23 March 2016 | Director's details changed for Ms Angela Jones on 1 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Raymond Blokland on 15 June 2015 (2 pages) |
23 March 2016 | Director's details changed for Mr Brian William Morris on 1 March 2016 (2 pages) |
3 December 2015 | Registered office address changed from , Warwick Court 2 King Edward Street, London, EC1A 1HQ to 2 King Edward Street London EC1A 1HQ on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Register inspection address has been changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to 2 King Edward Street London EC1A 1HQ (1 page) |
3 December 2015 | Register(s) moved to registered office address 2 King Edward Street London EC1A 1HQ (1 page) |
15 October 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 October 2015 (1 page) |
3 September 2015 | Full accounts made up to 30 November 2014 (22 pages) |
18 June 2015 | Appointment of Ms Angela Jones as a director on 21 October 2014 (2 pages) |
17 June 2015 | Appointment of Mr Raymond Blokland as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Raymond Blokland as a director on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Guy Knepper as a director on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Guy Knepper as a director on 9 March 2015 (2 pages) |
1 June 2015 | Appointment of Ms Joanne Ruth Goodsell as a director on 21 October 2014 (2 pages) |
1 June 2015 | Appointment of Mr Guy Knepper as a director on 9 March 2015 (2 pages) |
22 May 2015 | Termination of appointment of Matthew Scott Fitch as a director on 5 September 2014 (1 page) |
22 May 2015 | Termination of appointment of Faruk Durusu as a director on 9 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Raymond Blokland as a director on 12 September 2014 (1 page) |
22 May 2015 | Termination of appointment of Lawrence Faccini as a director on 24 September 2014 (1 page) |
22 May 2015 | Termination of appointment of Faruk Durusu as a director on 9 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Matthew Scott Fitch as a director on 5 September 2014 (1 page) |
10 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
8 December 2014 | Director's details changed for Mr Matthew Scott Fitch on 23 November 2014 (2 pages) |
9 October 2014 | Full accounts made up to 30 November 2013 (21 pages) |
13 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders (9 pages) |
13 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Appointment of Raymond Blokland as a director (2 pages) |
13 January 2014 | Appointment of Raymond Blokland as a director on 17 May 2013 (2 pages) |
11 December 2013 | Termination of appointment of Gerard Fabry as a director on 17 May 2013 (1 page) |
11 December 2013 | Termination of appointment of Steen Foldberg as a director (1 page) |
11 December 2013 | Termination of appointment of Steen Foldberg as a director on 17 May 2013 (1 page) |
11 December 2013 | Termination of appointment of Gerard Fabry as a director (1 page) |
10 September 2013 | Full accounts made up to 30 November 2012 (20 pages) |
10 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (10 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (20 pages) |
6 December 2011 | Termination of appointment of Paul Baalman as a director on 30 June 2011 (1 page) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Termination of appointment of Douglas Hassman as a director (1 page) |
6 December 2011 | Termination of appointment of Paul Baalman as a director (1 page) |
6 December 2011 | Termination of appointment of Douglas Lee Hassman as a director on 30 June 2011 (1 page) |
3 October 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
1 September 2011 | Full accounts made up to 30 November 2010 (19 pages) |
21 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (12 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (17 pages) |
12 July 2010 | Appointment of Mr Brian W. Morris as a director (2 pages) |
12 July 2010 | Appointment of Mr Lawrence Faccini as a director (2 pages) |
9 July 2010 | Appointment of Mr Faruk Durusu as a director (2 pages) |
9 July 2010 | Appointment of Mr Steen Foldberg as a director (2 pages) |
9 July 2010 | Appointment of Mr Gerard Fabry as a director (2 pages) |
8 July 2010 | Termination of appointment of Christel Damaso as a director (1 page) |
8 March 2010 | Appointment of Mr Paul Baalman as a director (2 pages) |
25 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Registered office address changed from 5 Canada Square 473 - 691 - 03 - 01 London E14 5AQ on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 5 Canada Square 473 - 691 - 03 - 01 London E14 5AQ on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from , 5 Canada Square, 473 - 691 - 03 - 01, London, E14 5AQ on 5 November 2009 (1 page) |
21 October 2009 | Director's details changed for Christel Damaso on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christel Damaso on 1 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
18 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 October 2009 | Director's details changed for Matthew Scott Fitch on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Douglas Hassman on 1 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
16 October 2009 | Director's details changed for Matthew Scott Fitch on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Douglas Hassman on 1 October 2009 (2 pages) |
12 August 2009 | Full accounts made up to 30 November 2008 (17 pages) |
20 July 2009 | Appointment terminated director christopher halmy (1 page) |
8 April 2009 | Director appointed christopher halmy (2 pages) |
29 January 2009 | Appointment terminated director james houghton (1 page) |
8 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
27 October 2008 | Director appointed matthew scott fitch (2 pages) |
16 September 2008 | Appointment terminated director arnaud sagnard (1 page) |
12 September 2008 | Full accounts made up to 30 November 2007 (17 pages) |
30 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 10 upper bank street london E14 5JJ (2 pages) |
28 February 2007 | New director appointed (3 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
9 February 2007 | Memorandum and Articles of Association (19 pages) |
5 February 2007 | Nc dec already adjusted 26/01/07 (1 page) |
5 February 2007 | Resolutions
|
5 February 2007 | Memorandum and Articles of Association (19 pages) |
5 February 2007 | Memorandum and Articles of Association (19 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Nc inc already adjusted 26/01/07 (1 page) |
5 February 2007 | Ad 26/01/07--------- us$ si 20000@50 (2 pages) |
5 February 2007 | £ ic 1/0 26/01/07 £ sr 1@1=1 (1 page) |
5 February 2007 | Resolutions
|
22 January 2007 | Memorandum and Articles of Association (19 pages) |
22 January 2007 | Resolutions
|
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
11 January 2007 | Company name changed cornhurst LIMITED\certificate issued on 11/01/07 (2 pages) |
24 November 2006 | Incorporation (25 pages) |