London
WC1R 4EB
Director Name | Blake Andrew Meyen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 2014(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 March 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Thomas Martin Perry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 March 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr David Mathew Rosenberg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 November 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Mr Richard Clive Lewis |
---|---|
Status | Closed |
Appointed | 01 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Brian Rohloff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Alexander Lowell Wolff Snyder |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | First Floor Offices Aviation Business Centre Flint Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Ms Karin-Joyce Tjon Sien Fat |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | First Floor Offices Aviation Business Centre Flint Saltney Ferry Chester CH4 0GZ Wales |
Secretary Name | Mr Alexander Lowell Wolff Snyder |
---|---|
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Offices Aviation Business Centre Flint Saltney Ferry Chester CH4 0GZ Wales |
Director Name | William Edward Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2014) |
Role | Business Executive |
Country of Residence | Kansas Usa |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Alun Phennah |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 March 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Douglas Bradley Thress |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2014(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Eric Salander |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2014(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Blake Meyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Status | Resigned |
Appointed | 19 June 2014(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 2018) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr James Earl Pennoyer Iii |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Miss Natalia Fernanda Rojas-Mera |
---|---|
Status | Resigned |
Appointed | 05 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Registered Address | 23 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Beechcraft International Service Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £344,359 |
Cash | £87,802 |
Current Liabilities | £4,403,839 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 November 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
---|---|
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 August 2016 | Appointment of Mr James Earl Pennoyer Iii as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Eric Salander as a director on 31 July 2016 (1 page) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Douglas Bradley Thress on 20 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Ms Christi Renee Tannahill on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Blake Meyen on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Brad Thress on 19 June 2014 (2 pages) |
19 June 2014 | Termination of appointment of Blake Meyen as a secretary (1 page) |
19 June 2014 | Director's details changed for Tom Perry on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Eric Salander on 19 June 2014 (2 pages) |
19 June 2014 | Appointment of Mrs Pauline Anne Preston as a secretary (2 pages) |
14 April 2014 | Appointment of Eric Salander as a director (3 pages) |
14 April 2014 | Appointment of Tom Perry as a director (3 pages) |
14 April 2014 | Appointment of Blake Meyen as a director (1 page) |
14 April 2014 | Appointment of Brad Thress as a director (5 pages) |
11 April 2014 | Termination of appointment of Alexander Lowell Wolff Snyder as a secretary (2 pages) |
11 April 2014 | Termination of appointment of Karin-Joyce Tjon Sien Fat as a director (2 pages) |
11 April 2014 | Termination of appointment of William Brown as a director (2 pages) |
11 April 2014 | Termination of appointment of Alexander Lowell Wolff Snyder as a director (2 pages) |
11 April 2014 | Appointment of Blake Meyen as a secretary (3 pages) |
12 March 2014 | Termination of appointment of Alun Phennah as a director (2 pages) |
21 November 2013 | Registered office address changed from First Floor Offices Aviation Business Centre Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom on 21 November 2013 (2 pages) |
27 August 2013 | Appointment of Alun Phennah as a director (3 pages) |
26 July 2013 | Appointment of William E Brown as a director (3 pages) |
24 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
24 May 2013 | Incorporation (25 pages) |