Ropemaker Street
London
EC2Y 9AW
Director Name | Annelies De Jongh |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 24 September 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Citypoint 16th Floor Ropemaker Street London EC2Y 9AW |
Director Name | Mr Dean Andrew Robertson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2021(12 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 March 2024) |
Role | Commercial Director |
Country of Residence | Belgium |
Correspondence Address | Citypoint 16th Floor Ropemaker Street London EC2Y 9AW |
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2011(2 years after company formation) |
Appointment Duration | 13 years (closed 12 March 2024) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Simon Neville Bruce |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchid Grove Liverpool Merseyside L17 7EY |
Secretary Name | Mr Simon Neville Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orchid Grove Liverpool Merseyside L17 7EY |
Director Name | Mr Ross Martin Baigent |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH |
Director Name | Michael Smolenski |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2011(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 May 2018) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Jonathon Mark Kirkland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2021) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | Citypoint 16th Floor Ropemaker Street London EC2Y 9AW |
Registered Address | Citypoint 16th Floor Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Coil-tainer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
19 February 2021 | Appointment of Mr Dean Andrew Robertson as a director on 8 February 2021 (2 pages) |
19 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (7 pages) |
19 February 2021 | Termination of appointment of Jonathon Mark Kirkland as a director on 8 February 2021 (1 page) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
27 March 2019 | Register inspection address has been changed from 10 Chiswell Street London EC1Y 4UQ United Kingdom to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW (1 page) |
26 March 2019 | Withdrawal of a person with significant control statement on 26 March 2019 (2 pages) |
26 March 2019 | Notification of Coil-Tainer Limited as a person with significant control on 12 December 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mr Jonathon Mark Kirkland as a director on 4 May 2018 (2 pages) |
7 January 2019 | Appointment of Mr Dale Robert Ross as a director on 4 May 2018 (2 pages) |
21 December 2018 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor Ropemaker Street London EC2Y 9AW on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Annelies De Jongh as a director on 24 September 2018 (2 pages) |
21 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 December 2018 | Termination of appointment of Michael Smolenski as a director on 4 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Termination of appointment of Simon Bruce as a director (1 page) |
6 April 2011 | Termination of appointment of Simon Bruce as a secretary (1 page) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Michael Smolenski as a director (2 pages) |
6 April 2011 | Termination of appointment of Simon Bruce as a secretary (1 page) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Termination of appointment of Simon Bruce as a director (1 page) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Michael Smolenski as a director (2 pages) |
5 April 2011 | Termination of appointment of Simon Bruce as a director (1 page) |
5 April 2011 | Register inspection address has been changed from 72 - 82 Dublin Street Liverpool L3 7DT United Kingdom (1 page) |
5 April 2011 | Termination of appointment of Simon Bruce as a director (1 page) |
5 April 2011 | Register inspection address has been changed from 72 - 82 Dublin Street Liverpool L3 7DT United Kingdom (1 page) |
23 March 2011 | Registered office address changed from C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Simon Bruce as a secretary (1 page) |
23 March 2011 | Appointment of Certagent Limited as a secretary (2 pages) |
23 March 2011 | Appointment of Certagent Limited as a secretary (2 pages) |
23 March 2011 | Termination of appointment of Simon Bruce as a secretary (1 page) |
6 January 2011 | Termination of appointment of Ross Baigent as a director (1 page) |
6 January 2011 | Termination of appointment of Ross Baigent as a director (1 page) |
13 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 October 2010 | Registered office address changed from Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH United Kingdom on 27 October 2010 (1 page) |
18 October 2010 | Appointment of Mr Ross Martin Baigent as a director (2 pages) |
18 October 2010 | Appointment of Mr Ross Martin Baigent as a director (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
15 October 2010 | Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 15 October 2010 (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Director and secretary's change of particulars / simon bruce / 18/09/2009 (1 page) |
18 September 2009 | Director and secretary's change of particulars / simon bruce / 18/09/2009 (1 page) |
18 September 2009 | Director and secretary's change of particulars / simon bruce / 18/09/2009 (1 page) |
18 September 2009 | Director and secretary's change of particulars / simon bruce / 18/09/2009 (1 page) |
26 August 2009 | Secretary appointed mr simon neville bruce (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 45 main street halton runcorn cheshire WA7 2AN united kingdom (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 45 main street halton runcorn cheshire WA7 2AN united kingdom (1 page) |
26 August 2009 | Director appointed mr simon neville bruce (1 page) |
26 August 2009 | Secretary appointed mr simon neville bruce (1 page) |
26 August 2009 | Director appointed mr simon neville bruce (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 42 main street halton village runcorn WA7 2AN uk (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 42 main street halton village runcorn WA7 2AN uk (1 page) |
10 February 2009 | Appointment terminated director peter valaitis (1 page) |
10 February 2009 | Appointment terminated director peter valaitis (1 page) |
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Incorporation (13 pages) |