Evansville
Indiana
In47710
Director Name | Mr Jason Kent Greene |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2016(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 22 November 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 101 Oakley Street Evansville Indiana In47710 |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 November 2016) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Mr James Richard Alastair Waddell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Mrs Kate Louise Miles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mr Anthony John Henry O'Carroll |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mr Daniel Alexander Dayan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mr Dennis Norman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2016) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Jonathan David Rich |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 Oakley Street Evansville Indiana In47710 |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Website | stevens-bolton.com |
---|---|
Telephone | 01483 302264 |
Telephone region | Guildford |
Registered Address | Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100k at £1 | Fiberweb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,719,000 |
Latest Accounts | 2 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Resolutions
|
29 July 2016 | Solvency Statement dated 28/07/16 (1 page) |
29 July 2016 | Statement by Directors (1 page) |
18 July 2016 | Termination of appointment of Jonathan David Rich as a director on 23 June 2016 (1 page) |
20 June 2016 | Full accounts made up to 2 January 2016 (14 pages) |
19 February 2016 | Appointment of Mr Jonathan David Rich as a director on 1 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Jason Kent Greene as a director on 1 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Mark William Miles as a director on 1 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Dennis Norman as a director on 1 February 2016 (1 page) |
24 December 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Dennis Norman on 31 August 2014 (2 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 January 2015 | Full accounts made up to 28 December 2013 (12 pages) |
7 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
20 February 2014 | Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN on 20 February 2014 (1 page) |
20 February 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
7 January 2014 | Appointment of Mr Dennis Norman as a director (2 pages) |
6 January 2014 | Termination of appointment of Kate Miles as a director (1 page) |
3 December 2013 | Termination of appointment of Daniel Dayan as a director (1 page) |
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
12 June 2013 | Termination of appointment of Anthony O'carroll as a director (1 page) |
12 June 2013 | Appointment of Mr Daniel Alexander Dayan as a director (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
26 February 2013 | Termination of appointment of Keith Syson as a director (2 pages) |
26 February 2013 | Termination of appointment of James Waddell as a director (2 pages) |
26 February 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
26 February 2013 | Appointment of Mr Anthony John Henry O'carroll as a director (3 pages) |
26 February 2013 | Memorandum and Articles of Association (25 pages) |
26 February 2013 | Appointment of Mrs Kate Miles as a director (3 pages) |
26 February 2013 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 26 February 2013 (2 pages) |
25 February 2013 | Company name changed stevton (no.535) LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Change of name notice (2 pages) |
6 November 2012 | Incorporation (46 pages) |