Chiswick
London
W4 5PY
Director Name | Mrs Ariette Van Strien |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 January 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 December 2023) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Ms Emily Sanford Johnson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 August 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 December 2023) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Marken Limited Ground Floor, 107 Power Road Chiswick London W4 5PY |
Director Name | Christopher John O'Connell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2012(4 days after company formation) |
Appointment Duration | 7 months (resigned 17 July 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Wesley Potter Wheeler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2012(4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Michael Kane O'Donnell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 13 February 2013(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Timothy Tyson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2013(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2016) |
Role | Pharmaceutical Executive |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Alan Graham Hugh Gullan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Charles Henry Oliver St John |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 December 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr John Cook Pattullo |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Steve John Menzies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2016) |
Role | Chief Financial Officer And Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Peter Raoul Stewardson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | Legal Attorney |
Country of Residence | Belgium |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Luis Arriaga Arias |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 21 December 2016(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | District Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Daniel Joseph Silvernale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Andrew Scott Gravatt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Joseph Mozzali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2021) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Jeffrey David Firestone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2021(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Registered Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at €1 | Maze 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,390,552 |
Current Liabilities | £1,376,506 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 November 2013 | Delivered on: 12 November 2013 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 January 2013 | Delivered on: 31 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge over account Secured details: All sums due or to become due and all other monies due or to become due from a member of the old group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the account see image for full details. Outstanding |
21 December 2012 | Delivered on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over it's undertaking and all its assets both present and future, including goodwill, book debts, uncalled capital, plant & machinery. Insurances and all related proceeds. See image for full details. Outstanding |
23 February 2010 | Delivered on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Second ranking securities account pledge agreement Secured details: All monies due or to become due from the pledgor to any second ranking secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts, in accordance with article L.211-20 of the french code monetaire et financier. See image for full details. Outstanding |
21 December 2012 | Delivered on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Securities account pledge agreement Secured details: All monies due or to become due from the company or any other senior pledgor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts, in accordance with article L.211-20 of the french code monetaire et financier. See image for full details. Outstanding |
28 January 2010 | Delivered on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Securities account pledge agreement Secured details: All monies due or to become due from the pledgor or any other pledgor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts, in accordance with article L.211-20 of the french code monetaire et financier. See image for full details. Outstanding |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 April 2017 | Appointment of Doaa Abdel Fathallah as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page) |
29 March 2017 | Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
29 March 2017 | Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
4 January 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 21 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of John Cook Pattullo as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Charles Henry Oliver St John as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Timothy Tyson as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Steve John Menzies as a director on 21 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Peter Kingsley Dunstan as a director on 21 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Luis Arriaga Arias as a director on 21 December 2016 (2 pages) |
22 December 2016 | Satisfaction of charge 4 in full (1 page) |
22 December 2016 | Satisfaction of charge 2 in full (1 page) |
22 December 2016 | Satisfaction of charge 3 in full (1 page) |
22 December 2016 | Satisfaction of charge 083250250006 in full (1 page) |
22 December 2016 | Satisfaction of charge 5 in full (1 page) |
22 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 November 2014 | Auditors resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 May 2014 | Appointment of Mr. Steve John Menzies as a director (2 pages) |
30 April 2014 | Termination of appointment of Alan Gullan as a director (1 page) |
21 February 2014 | Termination of appointment of Robert Ellis as a director (1 page) |
10 February 2014 | Appointment of Mr John Cook Pattullo as a director (3 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Appointment of Mr. Charles Henry Oliver St John as a director (2 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 December 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (3 pages) |
12 November 2013 | Registration of charge 083250250006 (40 pages) |
4 October 2013 | Termination of appointment of Michael O'donnell as a director (1 page) |
12 August 2013 | Termination of appointment of Christopher O'connell as a director (1 page) |
12 August 2013 | Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages) |
28 March 2013 | Appointment of Mr Timothy Tyson as a director (2 pages) |
27 March 2013 | Appointment of Mr Michael Kane O'donnell as a director (2 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 January 2013 | Appointment of Christopher John O'connell as a director (3 pages) |
9 January 2013 | Appointment of Wesley Potter Wheeler as a director (3 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
8 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (13 pages) |
8 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (11 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
8 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
24 December 2012 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 24 December 2012 (1 page) |
10 December 2012 | Incorporation (33 pages) |