London
SW1Y 4LB
Director Name | Ms Liza Sabol |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 October 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1301 East 9th Street Suite 3000 Cleveland Ohio United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Brett Milgrim |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 422 E. 72nd Street Apt 42b New York Ny 10021 |
Secretary Name | Michael Chang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 240 E. 39th Street Apt 22d New York Ny 10016 |
Director Name | Edward George Brooks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2008) |
Role | Managing Director |
Correspondence Address | 1 Fernie Dene Great Glen Leicester Leicestershire LE8 9ED |
Director Name | Paul Brown |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Merlin Close Rothley Leicester Leicestershire LE7 7QJ |
Director Name | Tariq Jesrai |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 7 Pegasus Drive Coto De Caza California 92679 United States |
Director Name | Mr Graham David Swan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Middle Park Road Selly Oak Birmingham West Midlands B29 4BP |
Secretary Name | Mr Graham David Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Middle Park Road Selly Oak Birmingham West Midlands B29 4BP |
Director Name | Mr Gregory Rufus |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 2016) |
Role | Finance Officer |
Country of Residence | United States |
Correspondence Address | 32346 Brandon Place Avon Lake Ohio 44012 44012 |
Director Name | Mr Sean Maroney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 January 2018) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Terrance Mark Paradie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 January 2018) |
Role | Chief Financial Officer & Exec Vice President |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr James Leonard Skulina |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2018(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £0.01 | Mckechnie Aerospace De Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,779,560 |
Current Liabilities | £43,164,983 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
27 September 2023 | Full accounts made up to 30 September 2022 (26 pages) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
21 March 2023 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 21 March 2023 (1 page) |
21 March 2023 | Director's details changed for Ms Sarah Louise Wynne on 21 March 2023 (2 pages) |
5 October 2022 | Full accounts made up to 30 September 2021 (25 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (3 pages) |
17 January 2022 | Statement of capital on 17 January 2022
|
17 January 2022 | Solvency Statement dated 13/01/22 (1 page) |
17 January 2022 | Statement by Directors (1 page) |
17 January 2022 | Resolutions
|
9 July 2021 | Full accounts made up to 30 September 2020 (25 pages) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 30 September 2019 (23 pages) |
24 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
12 November 2019 | Appointment of Ms Liza Sabol as a director on 11 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 11 October 2019 (1 page) |
8 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
12 April 2019 | Director's details changed for Jonathan David Crandall on 12 April 2019 (2 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
15 January 2019 | Appointment of Ms Sarah Louise Wynne as a director on 19 November 2018 (2 pages) |
8 January 2019 | Termination of appointment of James Leonard Skulina as a director on 19 November 2018 (1 page) |
19 October 2018 | Resolutions
|
28 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
25 May 2018 | Full accounts made up to 30 September 2017 (23 pages) |
16 March 2018 | Termination of appointment of Terrance Mark Paradie as a director on 2 January 2018 (1 page) |
16 March 2018 | Appointment of Jonathan David Crandall as a director on 2 January 2018 (2 pages) |
16 March 2018 | Appointment of James Leonard Skulina as a director on 2 January 2018 (2 pages) |
16 March 2018 | Termination of appointment of Sean Maroney as a director on 2 January 2018 (1 page) |
8 March 2018 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Statement by Directors (1 page) |
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Solvency Statement dated 03/10/17 (1 page) |
4 October 2017 | Solvency Statement dated 03/10/17 (1 page) |
4 October 2017 | Statement of capital on 4 October 2017
|
4 October 2017 | Statement by Directors (1 page) |
4 October 2017 | Resolutions
|
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
12 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
26 May 2017 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (12 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (12 pages) |
12 January 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages) |
12 January 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Appointment of Terrance Paradie as a director on 8 January 2016 (3 pages) |
3 March 2016 | Appointment of Sean Maroney as a director on 8 January 2016 (3 pages) |
3 March 2016 | Appointment of Terrance Paradie as a director on 8 January 2016 (3 pages) |
3 March 2016 | Appointment of Sean Maroney as a director on 8 January 2016 (3 pages) |
3 March 2016 | Termination of appointment of Gregory Rufus as a director on 8 January 2016 (2 pages) |
3 March 2016 | Termination of appointment of Gregory Rufus as a director on 8 January 2016 (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
5 May 2015 | Sub-division of shares on 21 April 2015 (5 pages) |
5 May 2015 | Sub-division of shares on 21 April 2015 (5 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Director's details changed for Director Gregory Rufus on 12 July 2011 (3 pages) |
15 July 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
15 July 2011 | Registered office address changed from Unit 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Director Gregory Rufus on 12 July 2011 (3 pages) |
15 July 2011 | Registered office address changed from , Unit 8 Airlinks Estate Spitfire Way, Heston, Middlesex, TW5 9NR on 15 July 2011 (2 pages) |
15 July 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
17 March 2011 | Registered office address changed from , Crossgate Road Park Farm, Redditch, Worcestershire, B98 7TD on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from Crossgate Road Park Farm Redditch Worcestershire B98 7TD on 17 March 2011 (2 pages) |
17 March 2011 | Termination of appointment of Graham Swan as a director (2 pages) |
17 March 2011 | Termination of appointment of Graham Swan as a director (2 pages) |
11 March 2011 | Termination of appointment of Paul Brown as a director (2 pages) |
11 March 2011 | Termination of appointment of Graham Swan as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Graham Swan as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Paul Brown as a director (2 pages) |
3 February 2011 | Appointment of Director Gregory Rufus as a director (2 pages) |
3 February 2011 | Termination of appointment of Tariq Jesrai as a director (1 page) |
3 February 2011 | Termination of appointment of Tariq Jesrai as a director (1 page) |
3 February 2011 | Appointment of Director Gregory Rufus as a director (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 30 April 2008 (13 pages) |
1 October 2009 | Full accounts made up to 30 April 2008 (13 pages) |
23 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
18 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
18 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
22 May 2008 | Appointment terminated director edward brooks (1 page) |
22 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 May 2008 | Appointment terminated director edward brooks (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Incorporation (18 pages) |
20 April 2007 | Incorporation (18 pages) |