Streetwater
Texas 79556
United States
Secretary Name | Mr Gary Chambers |
---|---|
Status | Current |
Appointed | 01 December 2009(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Middle Road Higher Denham Buckinghamshire UB9 5EG |
Director Name | Dr Andrew James Cormack |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Riverside Way Cowley Uxbridge Middlesex UB8 2YF |
Director Name | Robert Andrew Ludlum |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 2007) |
Role | Company Director |
Correspondence Address | 2004 Country Club Drive Streetwater Texas 79556 United States |
Director Name | Donald George Ludlum |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(1 week, 3 days after company formation) |
Appointment Duration | 8 years (resigned 20 February 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 611 James Streetwater Texas 79556 United States |
Director Name | Ronald Marshall McAlpine |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 St George Drive Uxbridge Middlesex UB10 8HW |
Director Name | Stella Irene Ludlum |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(1 week, 3 days after company formation) |
Appointment Duration | 11 years (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 611 James Sweetwater Texas 79556 United States |
Secretary Name | Richard Lyndel Spears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(1 week, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | 18 Club Terrace Sweetwater Texas 79556 United States |
Secretary Name | Richard Lyndel Spears |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 February 2008(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2009) |
Role | Accountant |
Correspondence Address | 88 Kings Lodge Pembroke Road Ruislip Middlesex HA4 8NJ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Website | www.et-enterprises.com |
---|
Registered Address | 45 Riverside Way Cowley Uxbridge Middlesex UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
10k at £1 | Ludlum Measurements Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,748,770 |
Gross Profit | £1,922,239 |
Net Worth | £1,351,040 |
Cash | £229,717 |
Current Liabilities | £885,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 riverside house riverside way cowley uxbridge by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
4 May 2007 | Delivered on: 15 May 2007 Persons entitled: Jpmorgan Chase Bank, N.A. Acting Through Its London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
23 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
9 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
17 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (29 pages) |
28 February 2018 | Termination of appointment of Stella Irene Ludlum as a director on 22 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
1 September 2016 | Appointment of Dr Andrew James Cormack as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Ronald Marshall Mcalpine as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Dr Andrew James Cormack as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Ronald Marshall Mcalpine as a director on 31 August 2016 (1 page) |
20 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 March 2015 | Termination of appointment of Donald George Ludlum as a director on 20 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Donald George Ludlum as a director on 20 February 2015 (1 page) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
2 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 February 2010 | Director's details changed for Laurence Merl Ludlum on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Laurence Merl Ludlum on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ronald Marshall Mcalpine on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Donald George Ludlum on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ronald Marshall Mcalpine on 5 February 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Director's details changed for Stella Irene Ludlum on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ronald Marshall Mcalpine on 5 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Laurence Merl Ludlum on 5 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Stella Irene Ludlum on 5 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Donald George Ludlum on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stella Irene Ludlum on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Donald George Ludlum on 5 February 2010 (2 pages) |
15 December 2009 | Appointment of Mr Gary Chambers as a secretary (1 page) |
15 December 2009 | Termination of appointment of Richard Spears as a secretary (1 page) |
15 December 2009 | Termination of appointment of Richard Spears as a secretary (1 page) |
15 December 2009 | Appointment of Mr Gary Chambers as a secretary (1 page) |
4 December 2009 | Resignation of an auditor (2 pages) |
4 December 2009 | Resignation of an auditor (2 pages) |
17 November 2009 | Auditor's resignation (1 page) |
17 November 2009 | Auditor's resignation (1 page) |
5 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from bury street ruislip middlesex HA4 7TA (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from bury street ruislip middlesex HA4 7TA (1 page) |
23 July 2008 | Full accounts made up to 28 December 2007 (23 pages) |
23 July 2008 | Full accounts made up to 28 December 2007 (23 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
12 February 2008 | Secretary resigned (1 page) |
10 January 2008 | Ad 17/12/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 January 2008 | Ad 17/12/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Memorandum and Articles of Association (15 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
29 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
29 December 2007 | Memorandum and Articles of Association (15 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
20 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
20 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
25 May 2007 | Memorandum and Articles of Association (9 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
25 May 2007 | Memorandum and Articles of Association (9 pages) |
15 May 2007 | Particulars of mortgage/charge (14 pages) |
15 May 2007 | Particulars of mortgage/charge (14 pages) |
8 May 2007 | Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 2007 | Ad 25/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 February 2007 | Incorporation (20 pages) |
5 February 2007 | Incorporation (20 pages) |