Wichita
Kansas 67220
United States
Director Name | Jason Kubik |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 September 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Jason Kubik |
---|---|
Status | Closed |
Appointed | 11 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 September 2020) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Are Ostby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kft-Urea Geneva Rte De Pre Bois 20 1215 Geneva Switzerland |
Director Name | Mark Allen Soucie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Ks 67220 Wichita Kansas United States |
Secretary Name | Mark Allen Soucie |
---|---|
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Ks 67220 Wichita Kansas United States |
Director Name | Richard Antony Sunderland |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 04 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG |
Director Name | Justin Brock Hoppas |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2017) |
Role | Business Exexcutive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Walker Hess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Steven Dale Coulter |
---|---|
Status | Resigned |
Appointed | 01 December 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Route De Pre Bois 20 1215 Meyrin Switzerland |
Director Name | Dr Steven Dale Coulter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2018) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Route De-Pre-Bois 20 1215 Meyrin Switzerland |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
2 at $1 | Koch Fertilizer Marketing, Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,781,974 |
Cash | £22,188,032 |
Current Liabilities | £25,296 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
11 October 2017 | Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
18 August 2017 | Appointment of Troy Don Honeywell as a director on 2 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Justin Brock Hoppas as a director on 2 August 2017 (1 page) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
11 November 2016 | Appointment of Steven Dale Coulter as a director on 28 July 2016 (3 pages) |
11 November 2016 | Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
18 December 2015 | Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages) |
18 December 2015 | Appointment of Steven Dale Coulter as a secretary on 1 December 2015 (3 pages) |
13 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 July 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Solvency Statement dated 03/12/14 (2 pages) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement by Directors (2 pages) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
20 December 2013 | Solvency statement dated 19/12/13 (2 pages) |
20 December 2013 | Statement by directors (2 pages) |
20 December 2013 | Statement of capital on 20 December 2013
|
20 December 2013 | Resolutions
|
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (14 pages) |
6 November 2013 | Register(s) moved to registered inspection location (2 pages) |
6 November 2013 | Register inspection address has been changed (2 pages) |
19 September 2013 | Appointment of Justin Brock Hoppas as a director (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a director (2 pages) |
19 September 2013 | Appointment of Walker Hess as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Mark Soucie as a secretary (2 pages) |
12 April 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
22 March 2013 | Appointment of Richard Antony Sunderland as a director (3 pages) |
22 March 2013 | Termination of appointment of Are Ostby as a director (2 pages) |
10 December 2012 | Registered office address changed from 1 Woodstock Court Blenheim Road Marlborough SN8 4AN United Kingdom on 10 December 2012 (2 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
25 October 2012 | Incorporation (20 pages) |