London
EC4N 6AF
Director Name | Mr Kevin Michael Klein |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2019(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 25 February 2020) |
Role | Director - Gfr & Intercompany Accounting |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr John Alexander Campbell Winton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2019(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 25 February 2020) |
Role | Vp Corp Strategy & Integration |
Country of Residence | Scotland |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Stephen Laurence Mooney |
---|---|
Status | Closed |
Appointed | 15 June 2019(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr John Kevin Bartol |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2013(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2014) |
Role | Executive Vice President, Cfo & Treasurer |
Country of Residence | United States |
Correspondence Address | 2800 Post Oak Blvd. Suite 5450 Houston Texas 77056 United States |
Director Name | Mr Gregory Michael Hatfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2013(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2016) |
Role | Vice President & Controller |
Country of Residence | United States |
Correspondence Address | 2800 Post Oak Blvd. Suite 5450 Houston Texas 77056 United States |
Director Name | Mr Ross William Gallup |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2013(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2019) |
Role | Vice President - Tax |
Country of Residence | United States |
Correspondence Address | 2800 Post Oak Blvd. Suite 5450 Houston Texas 77056 United States |
Secretary Name | Melanie Montague Trent |
---|---|
Status | Resigned |
Appointed | 12 July 2013(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | 2800 Post Oak Blvd. Suite 5450 Houston Texas 77056 United States |
Director Name | Mr Theodore David Gobillot |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Dennis Scott Baldwin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2019) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Geji Theresa Loether |
---|---|
Status | Resigned |
Appointed | 01 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Mark Francis Mai |
---|---|
Status | Resigned |
Appointed | 18 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2019 | Application to strike the company off the register (4 pages) |
23 October 2019 | Solvency Statement dated 17/10/19 (2 pages) |
23 October 2019 | Resolutions
|
23 October 2019 | Statement of capital on 23 October 2019
|
23 October 2019 | Statement by Directors (2 pages) |
29 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Mr Jonathan P Cross as a director on 15 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Theodore David Gobillot as a director on 15 June 2019 (1 page) |
4 July 2019 | Termination of appointment of Dennis Scott Baldwin as a director on 15 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Stephen Laurence Mooney as a secretary on 15 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Mark Francis Mai as a secretary on 11 April 2019 (1 page) |
4 July 2019 | Termination of appointment of Ross William Gallup as a director on 15 June 2019 (1 page) |
4 July 2019 | Appointment of Mr John Alexander Campbell Winton as a director on 15 June 2019 (2 pages) |
4 July 2019 | Appointment of Mr Kevin Michael Klein as a director on 15 June 2019 (2 pages) |
17 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 August 2017 | Termination of appointment of Geji Theresa Loether as a secretary on 17 May 2017 (1 page) |
8 August 2017 | Termination of appointment of Geji Theresa Loether as a secretary on 17 May 2017 (1 page) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 June 2017 | Notification of Rowan Companies Plc as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Rowan Companies Plc as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Rowan Companies Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Mark Francis Mai as a secretary on 18 May 2017 (2 pages) |
20 June 2017 | Appointment of Mr Mark Francis Mai as a secretary on 18 May 2017 (2 pages) |
25 May 2017 | Appointment of Geji Theresa Loether as a secretary on 1 May 2017 (2 pages) |
25 May 2017 | Appointment of Geji Theresa Loether as a secretary on 1 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Melanie Montague Trent as a secretary on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Melanie Montague Trent as a secretary on 30 April 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 April 2016 | Appointment of Mr Dennis Scott Baldwin as a director on 4 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Dennis Scott Baldwin as a director on 4 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Gregory Michael Hatfield as a director on 30 March 2016 (1 page) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
16 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 October 2014 | Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of John Kevin Bartol as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Theodore David Gobillot as a director on 1 October 2014 (2 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
15 July 2013 | Appointment of John Kevin Bartol as a director (2 pages) |
15 July 2013 | Appointment of Gregory Michael Hatfield as a director (2 pages) |
15 July 2013 | Appointment of Ross William Gallup as a director (2 pages) |
15 July 2013 | Appointment of Gregory Michael Hatfield as a director (2 pages) |
15 July 2013 | Appointment of Ross William Gallup as a director (2 pages) |
15 July 2013 | Appointment of John Kevin Bartol as a director (2 pages) |
12 July 2013 | Appointment of Melanie Montague Trent as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
12 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
12 July 2013 | Appointment of Melanie Montague Trent as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
12 July 2013 | Termination of appointment of William Yuill as a director (1 page) |
12 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
12 July 2013 | Termination of appointment of William Yuill as a director (1 page) |
1 July 2013 | Incorporation (42 pages) |
1 July 2013 | Incorporation (42 pages) |