London
E14 5GL
Director Name | Mr Gareth Valentine Harte |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 December 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Mr Alex Christiaan Jan Bongaerts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 21 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 July 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Secretary Name | Sally Suzanne Patrick |
---|---|
Status | Closed |
Appointed | 01 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 29 July 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Stephen Frank Welton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Investment Professional |
Correspondence Address | Inchreed Hadlow Down Rotherfield East Sussex TN6 3SA |
Director Name | Heinz Henrik Holsten |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Investment Professional |
Correspondence Address | The Old Vicarage St Mary's Road Worcester Park Surrey KT4 7JL |
Secretary Name | Heinz Henrik Holsten |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Investment Professional |
Correspondence Address | The Old Vicarage St Mary's Road Worcester Park Surrey KT4 7JL |
Director Name | Mr Christopher Bradley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Foxhollow Drive Farnham Common Bucks SL2 3HB |
Director Name | Dr Stephen Ellis Ormrod |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 26 June 2013) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Southlands East Grinstead West Sussex RH19 4DB |
Director Name | Mr Nigel David Hunton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Roughwoods Brantridge Forest High Street Balcombe West Sussex RH17 6JY |
Secretary Name | Mr Geoffrey Leonard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Avins Bridge House College Road Ardingly West Sussex RH17 6SH |
Secretary Name | Melanie Jane Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | Spott Cottage 66 Venthams Farm Cottages Froxfield Nr Petersfield GU32 1DH |
Secretary Name | Sarah Louise Larkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 11 Bluebell Road Lindford Bordon Hampshire GU35 0YN |
Director Name | Mr David Miles Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Secretary Name | Mr Michael Anscombe |
---|---|
Status | Resigned |
Appointed | 31 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2014) |
Role | Company Director |
Correspondence Address | Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100,686,000 |
Current Liabilities | £3,585,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 October 2015 | Registered office address changed from C/O Edwards Us Holdco Limited Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW to 15 Canada Square London E14 5GL on 20 October 2015 (2 pages) |
15 October 2015 | Declaration of solvency (3 pages) |
15 October 2015 | Appointment of a voluntary liquidator (3 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Geoffrey Leonard Brown on 22 February 2015 (2 pages) |
14 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Appointment of Sally Suzanne Patrick as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Sarah Larkins as a secretary (1 page) |
15 April 2014 | Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages) |
4 April 2014 | Satisfaction of charge 1 in full (14 pages) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 February 2014 | Appointment of Alex Jan Christiaan Bongaerts as a director (3 pages) |
29 January 2014 | Termination of appointment of Michael Anscombe as a secretary (1 page) |
8 January 2014 | Appointment of Gareth Valentine Harte as a director (3 pages) |
2 January 2014 | Termination of appointment of David Smith as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 June 2013 | Termination of appointment of Stephen Ormrod as a director (1 page) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 February 2012 | Registered office address changed from Edwards Us Holdco Limited Manor Royal Crawley West Sussex RH10 9LW on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Appointment of Mr Michael Anscombe as a secretary (1 page) |
21 July 2011 | Director's details changed for Mr David Miles Smith on 14 July 2011 (2 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Director's details changed for Dr Stephen Ellis Omrod on 28 February 2011 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 August 2010 | Appointment of David Miles Smith as a director (3 pages) |
28 July 2010 | Termination of appointment of Nigel Hunton as a director (1 page) |
28 July 2010 | Termination of appointment of Christopher Bradley as a director (1 page) |
29 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (13 pages) |
23 March 2010 | Director's details changed for Dr Stephen Ellis Omrod on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Geoffrey Leonard Brown on 22 March 2010 (2 pages) |
10 February 2010 | Appointment of Sarah Louise Larkins as a secretary (3 pages) |
1 February 2010 | Termination of appointment of Melanie Rowlands as a secretary (1 page) |
1 February 2010 | Termination of appointment of Geoffrey Brown as a secretary (1 page) |
2 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
28 December 2008 | Secretary appointed melanie jane rowlands (1 page) |
14 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (13 pages) |
14 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 March 2008 | Director's change of particulars / christopher bradley / 22/06/2007 (1 page) |
14 March 2008 | Director's change of particulars / nigel hunton / 22/06/2007 (1 page) |
29 October 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
17 August 2007 | New secretary appointed;new director appointed (3 pages) |
16 August 2007 | Particulars of mortgage/charge (13 pages) |
16 August 2007 | Particulars of mortgage/charge (14 pages) |
13 August 2007 | Ad 31/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
21 June 2007 | Resolutions
|
13 June 2007 | Particulars of mortgage/charge (14 pages) |
13 June 2007 | Particulars of mortgage/charge (14 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: kirkland & ellis international LLP, 30 st mary axe london EC3A 8AF (1 page) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
22 February 2007 | Incorporation (17 pages) |