Weybridge
Surrey
KT13 0SL
Director Name | Mr Federico Urquidi Negron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 10 May 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 July 2019) |
Role | Uk & Ireland Country Controller |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Stephen James Hamilton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 16 July 2019) |
Role | Country Tax Manager Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mrs Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Wildgoose Drive Wildwood Horsham West Sussex RH12 1TU |
Director Name | Mr Gordon William Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Mina Road Wimbledon London SW19 3AU |
Director Name | Mr Christopher John Shrubb |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mrs Cathryn Merryl Webster |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Robin Thurston |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT14 0SL |
Director Name | Mr Bruce Feist |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2015(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2019) |
Role | Mananging Director |
Country of Residence | United States |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Robin Thurston |
---|---|
Status | Resigned |
Appointed | 08 December 2015(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Aileen Yoke Ping Boey |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 February 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Secretary Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
Website | formatinternational.com |
---|
Registered Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.7k at £0.01 | Mrs C.m. Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,804 |
Cash | £1 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 December 2008 | Delivered on: 10 December 2008 Satisfied on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
23 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
---|---|
10 May 2017 | Full accounts made up to 31 May 2016 (14 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Change of name notice (2 pages) |
25 July 2016 | Director's details changed for Aileen Yoke Ping Boey on 25 July 2016 (2 pages) |
16 March 2016 | Appointment of Aileen Yoke Ping Boey as a director on 23 February 2016 (2 pages) |
16 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Robin Thurston as a director on 23 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Robin Thurston as a secretary on 23 February 2016 (1 page) |
18 February 2016 | Resolutions
|
18 February 2016 | Statement of company's objects (2 pages) |
12 January 2016 | Termination of appointment of Cathryn Merryl Webster as a director on 8 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Christopher John Shrubb as a director on 8 December 2015 (2 pages) |
23 December 2015 | Appointment of Robin Thurston as a secretary on 8 December 2015 (3 pages) |
23 December 2015 | Appointment of Robin Thurston as a director on 8 December 2015 (3 pages) |
18 December 2015 | Appointment of Mr Bruce Feist as a director on 8 December 2015 (3 pages) |
18 December 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (3 pages) |
18 December 2015 | Registered office address changed from Format House Poole Road Woking Surrey GU21 6DY to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 18 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Cathryn Merryl Webster on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Cathryn Merryl Webster on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Cathryn Merryl Webster on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages) |
21 March 2014 | Satisfaction of charge 1 in full (1 page) |
3 February 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Registered office address changed from Format House Poole Road Woking Surrey GU21 1DY on 19 September 2013 (1 page) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Cathryn Merryl Webster on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christopher John Shrubb on 12 January 2010 (2 pages) |
14 January 2009 | Ad 19/12/08\gbp si [email protected]=26\gbp ic 1/27\ (2 pages) |
14 January 2009 | Statement of affairs (11 pages) |
12 December 2008 | Director appointed cathryn merryl webster (2 pages) |
11 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 December 2008 | Appointment terminated director denise herrington (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 11 maple avenue cheadle hulme cheadle cheshire SK8 5DT (1 page) |
9 December 2008 | Appointment terminated secretary barlow robbins secretariat LIMITED (1 page) |
9 December 2008 | Appointment terminated director gordon reid (1 page) |
9 December 2008 | Director appointed christopher john shrubb (1 page) |
9 December 2008 | Ad 19/11/08\gbp si [email protected]=0.99\gbp ic 0.01/1\ (2 pages) |
19 November 2008 | Incorporation (15 pages) |