London
EC2N 2AX
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2021(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 January 2023) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr James Michael Moran |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | Navistar Inc. 2701 Navistar Drive Lisle Illinois 60532 |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Archie Massicotte |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | Navistar Inc. 2701 Navistar Drive Lisle Illinois 60532 |
Director Name | Daniel Ustian |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Ceo And President |
Country of Residence | United States |
Correspondence Address | 8s270 Shires Court Naperville Il 60540 |
Director Name | Mr Peter Martijn Bogaard |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Matthew John Allen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Mr Robert Bartholomew Walsh |
---|---|
Status | Resigned |
Appointed | 01 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2015) |
Role | Company Director |
Correspondence Address | Navistar Inc 2701 Navistar Drive Lisle Illinois 60532 |
Director Name | Deepak Tigghs Kapur |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Navistar Inc. 2701 Navistar Drive Lisle Illinois 60532 |
Director Name | Simone June Leijon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2011(2 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mazin Mohamed Masud Shaikh |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Geraint David Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Troy Allen Clarke |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Navistar Inc. 2701 Navistar Dr. Lisle Illinois 60532 |
Director Name | Mr Robert Bartholomew Walsh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Ct Corporation 1209 Orange Street Wilmington De 19801 United States |
Director Name | Kevin Jon Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2015(6 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 January 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Kevin Jon Thomas |
---|---|
Status | Resigned |
Appointed | 17 April 2015(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 2021) |
Role | Company Director |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | William Victor McMenamin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2701 Navistar Drive Lisle Illinois 60532 United States |
Director Name | Mr Justin Masten Shaw |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 September 2019) |
Role | Senior Operating Executive |
Country of Residence | United States |
Correspondence Address | 875 Third Avenue New York Ny10022 |
Director Name | Mr William Joseph Straccia Iv |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2020) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 875 Third Avenue New York Ny10022 |
Director Name | Mr James Edward Geisler |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2019(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2022) |
Role | Senior Operating Executive |
Country of Residence | United States |
Correspondence Address | 875 3rd Avenue 3rd Floor New York Ny 10022 |
Director Name | Rosana Stein |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2020(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2014) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,209,485 |
Gross Profit | £1,020,381 |
Net Worth | £2,185,872 |
Cash | £2,055,933 |
Current Liabilities | £580,437 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 October |
2 February 2021 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to 1 Bartholomew Lane London EC2N 2AX on 2 February 2021 (1 page) |
---|---|
2 February 2021 | Termination of appointment of Kevin Jon Thomas as a secretary on 30 January 2021 (1 page) |
2 February 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 30 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of William Joseph Straccia Iv as a director on 13 September 2020 (1 page) |
1 February 2021 | Appointment of Rosana Stein as a director on 13 September 2020 (2 pages) |
20 November 2020 | Full accounts made up to 31 October 2019 (22 pages) |
6 April 2020 | Change of details for Navistar International Corporation as a person with significant control on 2 April 2020 (2 pages) |
6 April 2020 | Change of details for Cerberus Institutional Partners Vi, Lp as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Change of details for Navistar International Corporation as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 April 2020 | Change of details for Cerberus Institutional Partners Vi, Lp as a person with significant control on 2 April 2020 (3 pages) |
2 April 2020 | Notification of Cerberus Institutional Partners Vi, Lp as a person with significant control on 2 April 2020 (2 pages) |
23 October 2019 | Appointment of Mr. James Edward Geisler as a director on 27 September 2019 (2 pages) |
23 October 2019 | Termination of appointment of Justin Masten Shaw as a director on 27 September 2019 (1 page) |
20 September 2019 | Full accounts made up to 31 October 2018 (20 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr. Justin Masten Shaw as a director on 1 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of William Victor Mcmenamin as a director on 1 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Troy Allen Clarke as a director on 1 March 2019 (1 page) |
20 March 2019 | Appointment of Mr. William Joseph Straccia Iv as a director on 1 March 2019 (2 pages) |
16 May 2018 | Full accounts made up to 31 October 2017 (19 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
7 September 2017 | Full accounts made up to 31 October 2016 (18 pages) |
7 September 2017 | Full accounts made up to 31 October 2016 (18 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (17 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (17 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 September 2015 | Appointment of William Victor Mcmenamin as a director on 31 August 2015 (2 pages) |
16 September 2015 | Appointment of William Victor Mcmenamin as a director on 31 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of James Michael Moran as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of James Michael Moran as a director on 31 August 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
18 June 2015 | Appointment of Kevin Jon Thomas as a director on 17 April 2015 (2 pages) |
18 June 2015 | Appointment of Kevin Jon Thomas as a director on 17 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of Robert Bartholomew Walsh as a director on 17 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Robert Bartholomew Walsh as a director on 17 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Robert Bartholomew Walsh as a secretary on 17 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Robert Bartholomew Walsh as a secretary on 17 April 2015 (1 page) |
17 June 2015 | Appointment of Kevin Jon Thomas as a secretary on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Kevin Jon Thomas as a secretary on 17 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
1 May 2014 | Termination of appointment of Geraint Cooper as a director (1 page) |
1 May 2014 | Termination of appointment of Geraint Cooper as a director (1 page) |
1 May 2014 | Termination of appointment of Marle (Uk) Limited as a director (1 page) |
1 May 2014 | Termination of appointment of Marle (Uk) Limited as a director (1 page) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 October 2013 | Appointment of Mr Robert Bartholomew Walsh as a director (2 pages) |
2 October 2013 | Termination of appointment of Archie Massicotte as a director (1 page) |
2 October 2013 | Appointment of Mr Robert Bartholomew Walsh as a director (2 pages) |
2 October 2013 | Termination of appointment of Archie Massicotte as a director (1 page) |
30 July 2013 | Full accounts made up to 31 October 2012 (16 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (16 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Director's details changed for Mr Troy Allen Clarke on 30 July 2012 (2 pages) |
3 April 2013 | Director's details changed for Mr Troy Allen Clarke on 30 July 2012 (2 pages) |
3 August 2012 | Appointment of Mr Geraint David Cooper as a director (2 pages) |
3 August 2012 | Termination of appointment of Mazin Shaikh as a director (1 page) |
3 August 2012 | Appointment of Mr Geraint David Cooper as a director (2 pages) |
3 August 2012 | Appointment of Mr Troy Allen Clarke as a director (2 pages) |
3 August 2012 | Termination of appointment of Deepak Kapur as a director (1 page) |
3 August 2012 | Termination of appointment of Deepak Kapur as a director (1 page) |
3 August 2012 | Termination of appointment of Mazin Shaikh as a director (1 page) |
3 August 2012 | Appointment of Mr Troy Allen Clarke as a director (2 pages) |
12 July 2012 | Full accounts made up to 31 October 2011 (16 pages) |
12 July 2012 | Full accounts made up to 31 October 2011 (16 pages) |
23 March 2012 | Director's details changed for Archie Massicotte on 17 December 2011 (2 pages) |
23 March 2012 | Director's details changed for Deepak Tigghs Kapur on 17 December 2011 (2 pages) |
23 March 2012 | Director's details changed for Archie Massicotte on 17 December 2011 (2 pages) |
23 March 2012 | Secretary's details changed for Mr Robert Bartholomew Walsh on 17 December 2011 (2 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Director's details changed for James Michael Moran on 17 December 2011 (2 pages) |
23 March 2012 | Director's details changed for Deepak Tigghs Kapur on 17 December 2011 (2 pages) |
23 March 2012 | Director's details changed for James Michael Moran on 17 December 2011 (2 pages) |
23 March 2012 | Secretary's details changed for Mr Robert Bartholomew Walsh on 17 December 2011 (2 pages) |
15 September 2011 | Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages) |
15 September 2011 | Termination of appointment of Simone Leijon as a director (1 page) |
15 September 2011 | Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages) |
15 September 2011 | Termination of appointment of Simone Leijon as a director (1 page) |
3 August 2011 | Full accounts made up to 31 October 2010 (14 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (14 pages) |
18 April 2011 | Appointment of Simone June Leijon as a director (2 pages) |
18 April 2011 | Appointment of Simone June Leijon as a director (2 pages) |
18 April 2011 | Termination of appointment of Matthew Allen as a director (1 page) |
18 April 2011 | Termination of appointment of Matthew Allen as a director (1 page) |
22 March 2011 | Director's details changed for Archie Massicotte on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for James Michael Moran on 19 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Director's details changed for James Michael Moran on 19 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Director's details changed for Deepak Tigghs Kapur on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Deepak Tigghs Kapur on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Archie Massicotte on 19 March 2011 (2 pages) |
14 October 2010 | Termination of appointment of Daniel Ustian as a director (1 page) |
14 October 2010 | Appointment of Deepak Tigghs Kapur as a director (2 pages) |
14 October 2010 | Termination of appointment of Daniel Ustian as a director (1 page) |
14 October 2010 | Appointment of Deepak Tigghs Kapur as a director (2 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
14 July 2010 | Appointment of Mr Robert Bartholomew Walsh as a secretary (1 page) |
14 July 2010 | Appointment of Mr Robert Bartholomew Walsh as a secretary (1 page) |
4 May 2010 | Appointment of Mr Matthew Allen as a director (2 pages) |
4 May 2010 | Termination of appointment of Peter Bogaard as a director (1 page) |
4 May 2010 | Appointment of Mr Matthew Allen as a director (2 pages) |
4 May 2010 | Termination of appointment of Peter Bogaard as a director (1 page) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Archie Massicotte on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Marle (Uk) Limited on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Daniel Ustian on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Marle (Uk) Limited on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for James Michael Moran on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for James Michael Moran on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Daniel Ustian on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Archie Massicotte on 19 March 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages) |
12 January 2010 | Appointment of Archie Massicotte as a director (1 page) |
12 January 2010 | Appointment of Archie Massicotte as a director (1 page) |
3 July 2009 | Director appointed marle (uk) LIMITED logged form (4 pages) |
3 July 2009 | Director appointed marle (uk) LIMITED logged form (4 pages) |
27 May 2009 | Director appointed peter martijn bogaard (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 100 new bridge street london EC4V 6JA (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 100 new bridge street london EC4V 6JA (1 page) |
27 May 2009 | Director appointed peter martijn bogaard (3 pages) |
29 April 2009 | Appointment terminate, director and secretary abogado nominees LIMITED logged form (1 page) |
29 April 2009 | Appointment terminate, director and secretary abogado nominees LIMITED logged form (1 page) |
20 April 2009 | Ad 01/04/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
20 April 2009 | Ad 01/04/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
16 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page) |
16 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page) |
9 April 2009 | Director appointed daniel ustian (2 pages) |
9 April 2009 | Director appointed daniel ustian (2 pages) |
2 April 2009 | Appointment terminated director luciene james (1 page) |
2 April 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
2 April 2009 | Director appointed james moran (1 page) |
2 April 2009 | Director appointed james moran (1 page) |
2 April 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
2 April 2009 | Appointment terminated director luciene james (1 page) |
19 March 2009 | Incorporation (34 pages) |
19 March 2009 | Incorporation (34 pages) |