London
EC3M 1DE
Director Name | Mr Nigel John Phillips |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Director, Operations |
Country of Residence | England |
Correspondence Address | 39 Eastcheap London EC3M 1DE |
Director Name | Mr Akihiro Sawada |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 May 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 39 Eastcheap London EC3M 1DE |
Director Name | Mr Gerald Martin Gill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 39 Eastcheap London EC3M 1DE |
Director Name | Hiroshi Ishikawa |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Management |
Country of Residence | United States |
Correspondence Address | 2801 Valencia Terrace Charlotte North Carolina Nc 28211 |
Director Name | James D McClaskey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 17534 Paradise Cove Ct. Cornelius North Carolina Nc 28031 United States |
Secretary Name | Mr David Robert Hamilton |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10932 Fox Mill Lane Charlotte North Carolina Nc 28277 United States |
Director Name | Mr David Robert Hamilton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2011(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Six Lakepointe Plaza 2725 Waterridge Parkway Charlotte North Carolina 28217 |
Director Name | Mr Sawada Akihiro |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 August 2012(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 September 2018) |
Role | Executive Vice President |
Country of Residence | Japan |
Correspondence Address | 39 Eastcheap 39 Eastcheap London EC3M 1DE |
Director Name | Mr Michael Ronald Jasper |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2020) |
Role | Director, Operations |
Country of Residence | England |
Correspondence Address | 39 Eastcheap 39 Eastcheap London EC3M 1DE |
Secretary Name | Mr Matthew Oborne |
---|---|
Status | Resigned |
Appointed | 06 November 2015(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | 2 London Bridge London SE1 9RA |
Director Name | Mr Daniel Sanford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2018) |
Role | Executive Vice President Operations |
Country of Residence | United States |
Correspondence Address | 39 Eastcheap 39 Eastcheap London EC3M 1DE |
Director Name | Mr Stephen Montague |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2024) |
Role | President - Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 39 Eastcheap 39 Eastcheap London EC3M 1DE |
Director Name | Mr Yosuke Imai |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 September 2018(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2022) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 39 Eastcheap London EC3M 1DE |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | midrex.com |
---|---|
Email address | [email protected] |
Registered Address | 39 Eastcheap London EC3M 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
152.6k at £1 | Midrex Technologies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,790,669 |
Gross Profit | £256,125 |
Net Worth | -£1,078,592 |
Cash | £1,999,492 |
Current Liabilities | £6,219,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
10 September 2009 | Delivered on: 23 September 2009 Persons entitled: Ansbacher & Co Limited Classification: Rent deposit deed Secured details: £51,336.00 due or to become due. Particulars: Interest in account and the deposit fund. Outstanding |
---|
31 August 2017 | Registered office address changed from 2 London Bridge London SE1 9RA to 39 Eastcheap 39 Eastcheap London EC3M 1DE on 31 August 2017 (1 page) |
---|---|
19 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 July 2016 | Appointment of Mr Kevin Charles Woody as a director on 28 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Daniel Sanford as a director on 28 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Stephen Montague as a director on 28 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Matthew Oborne as a secretary on 28 June 2016 (1 page) |
14 July 2016 | Termination of appointment of James D Mcclaskey as a director on 28 June 2016 (1 page) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 November 2015 | Appointment of Mr Matthew Oborne as a secretary on 6 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Matthew Oborne as a secretary on 6 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Michael Ronald Jasper as a director on 6 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Michael Ronald Jasper as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of David Robert Hamilton as a secretary on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of David Robert Hamilton as a secretary on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of David Robert Hamilton as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of David Robert Hamilton as a director on 6 November 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 August 2012 | Appointment of Mr Sawada Akihiro as a director (2 pages) |
29 August 2012 | Termination of appointment of Hiroshi Ishikawa as a director (1 page) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 February 2012 | Appointment of Mr David Robert Hamilton as a director (2 pages) |
22 June 2011 | Director's details changed for Hiroshi Ishikawa on 9 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for James D Mcclaskey on 9 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Hiroshi Ishikawa on 9 May 2011 (2 pages) |
22 June 2011 | Director's details changed for James D Mcclaskey on 9 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Pinsent Masons Secretarial Limited on 9 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for David Robert Hamilton on 9 May 2011 (1 page) |
21 June 2011 | Secretary's details changed for David Robert Hamilton on 9 May 2011 (1 page) |
21 June 2011 | Secretary's details changed for Pinsent Masons Secretarial Limited on 9 May 2011 (2 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 August 2010 | Registered office address changed from 1 Park Row Leeds LS1 5AB on 12 August 2010 (2 pages) |
15 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 February 2010 | Ad 28/08/09-28/08/09\gbp si 152606@1=152606\gbp ic 1/152607\ (2 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
12 May 2009 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
11 May 2009 | Incorporation (18 pages) |