West Shoreview
Mn 55126-7007
United States
Director Name | Miss Suzanne Kerr |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(14 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Andrew David Dower |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Material Development Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Keswick Drive Frodsham Warrington Cheshire WA6 7LT |
Director Name | Mr John Edmund Dower |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Material Development Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Keswick Drive Frodsham Warrington Cheshire WA6 7LT |
Director Name | Alan John Hall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bishops Close Bathpool Taunton Somerset TA2 8DS |
Secretary Name | Alan John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pear Tree Park Holme Carnforth Lancashire LA6 1PP |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Ian Haley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Bradley Cline Yopp |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Anthony John White |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Charles Ernest Schwab |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 707 County Road East West Shoreview Mn 55126-7007 United States |
Director Name | Mr Daren Bruce Pietsch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2018) |
Role | Business President |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Wayde Raymond Heirigs |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mark Anthony Wrightsman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 707 County Road East West Shoreview Mn 55126-7007 United States |
Director Name | Iain James Attwater |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 June 2018(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2021) |
Role | President - Par Global Customer Service |
Country of Residence | United States |
Correspondence Address | 707 County Road East West Shoreview Mn 55126-700 United States |
Director Name | Carolyn Kull Strandberg |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2018(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 707 County Road East West Shoreview Mn 55126-7007 United States |
Telephone | 01606 841333 |
---|---|
Telephone region | Northwich |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £838,745 |
Gross Profit | -£2,566 |
Net Worth | -£1,575,465 |
Cash | £4,353 |
Current Liabilities | £84,809 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
28 September 2007 | Delivered on: 6 October 2007 Persons entitled: W O Sheeran Limited Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to. Particulars: Rent deposit of £5,000.00. Outstanding |
---|
8 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
27 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
9 July 2020 | Termination of appointment of Carolyn Kull Strandberg as a director on 30 June 2020 (1 page) |
9 July 2020 | Appointment of Michael Anthony Echols as a director on 30 June 2020 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
21 May 2019 | Resolutions
|
8 May 2019 | Appointment of Carolyn Kull Strandberg as a director on 4 September 2018 (2 pages) |
7 May 2019 | Termination of appointment of Mark Anthony Wrightsman as a director on 6 May 2019 (1 page) |
4 December 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
29 June 2018 | Appointment of Iain James Attwater as a director on 1 June 2018 (2 pages) |
26 June 2018 | Appointment of Mark Anthony Wrightsman as a director on 1 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Wayde Ramond Heirigs as a director on 31 May 2018 (1 page) |
26 June 2018 | Termination of appointment of Daren Bruce Pietsch as a director on 31 May 2018 (1 page) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
23 March 2018 | Notification of a person with significant control statement (2 pages) |
23 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 February 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
14 December 2017 | Termination of appointment of Ian Haley as a director on 11 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Ian Haley as a director on 11 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Ian Haley as a director on 11 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Ian Haley as a director on 11 November 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
14 July 2017 | Director's details changed for Mr Daren Bruce Pietsch on 31 March 2016 (2 pages) |
14 July 2017 | Director's details changed for Mr Daren Bruce Pietsch on 31 March 2016 (2 pages) |
13 July 2017 | Termination of appointment of Michael Williamson as a director on 31 March 2017 (1 page) |
13 July 2017 | Termination of appointment of Michael Williamson as a director on 31 March 2017 (1 page) |
10 January 2017 | Appointment of Wayde Ramond Heirigs as a director on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Wayde Ramond Heirigs as a director on 31 December 2016 (2 pages) |
8 January 2017 | Termination of appointment of Bradley Cline Yopp as a director on 31 December 2016 (1 page) |
8 January 2017 | Termination of appointment of Bradley Cline Yopp as a director on 31 December 2016 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
14 May 2015 | Termination of appointment of Charles Ernest Schwab as a director on 3 December 2014 (1 page) |
14 May 2015 | Termination of appointment of Charles Ernest Schwab as a director on 3 December 2014 (1 page) |
14 May 2015 | Termination of appointment of Charles Ernest Schwab as a director on 3 December 2014 (1 page) |
21 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
21 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 June 2014 | Appointment of Mr Daren Bruce Pietsch as a director (2 pages) |
30 June 2014 | Appointment of Mr Daren Bruce Pietsch as a director (2 pages) |
27 May 2014 | Termination of appointment of Alan Hall as a director (2 pages) |
27 May 2014 | Termination of appointment of Alan Hall as a director (2 pages) |
4 April 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 April 2014 | Full accounts made up to 31 March 2013 (15 pages) |
7 November 2013 | Director's details changed for Alan John Hall on 21 October 2013 (3 pages) |
7 November 2013 | Director's details changed for Alan John Hall on 21 October 2013 (3 pages) |
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
15 March 2013 | Termination of appointment of Anthony White as a director (2 pages) |
15 March 2013 | Appointment of Charles Ernest Schwab as a director (3 pages) |
15 March 2013 | Termination of appointment of Anthony White as a director (2 pages) |
15 March 2013 | Appointment of Charles Ernest Schwab as a director (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (17 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (17 pages) |
15 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
15 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 May 2012 | Appointment of Ian Haley as a director (3 pages) |
11 May 2012 | Appointment of Anthony John White as a director (3 pages) |
11 May 2012 | Appointment of Bradley Cline Yopp as a director (3 pages) |
11 May 2012 | Appointment of Michael Williamson as a director (3 pages) |
11 May 2012 | Appointment of Ian Haley as a director (3 pages) |
11 May 2012 | Appointment of Michael Williamson as a director (3 pages) |
11 May 2012 | Appointment of Bradley Cline Yopp as a director (3 pages) |
11 May 2012 | Appointment of Anthony John White as a director (3 pages) |
2 May 2012 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Andrew Dower as a director (1 page) |
2 May 2012 | Registered office address changed from Unit 5 Woodford Court Woodford Park Industrial Estate Winsford Cheshire CW7 2RB on 2 May 2012 (1 page) |
2 May 2012 | Termination of appointment of John Dower as a director (1 page) |
2 May 2012 | Registered office address changed from Unit 5 Woodford Court Woodford Park Industrial Estate Winsford Cheshire CW7 2RB on 2 May 2012 (1 page) |
2 May 2012 | Termination of appointment of John Dower as a director (1 page) |
2 May 2012 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Alan Hall as a secretary (1 page) |
2 May 2012 | Termination of appointment of Andrew Dower as a director (1 page) |
2 May 2012 | Termination of appointment of Alan Hall as a secretary (1 page) |
2 May 2012 | Registered office address changed from Unit 5 Woodford Court Woodford Park Industrial Estate Winsford Cheshire CW7 2RB on 2 May 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from lowther house, 34 lowther street kendal cumbria LA9 4DX (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from lowther house, 34 lowther street kendal cumbria LA9 4DX (1 page) |
4 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
15 September 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
21 August 2007 | Incorporation (17 pages) |
21 August 2007 | Incorporation (17 pages) |