Stafford Road
Wolverhampton
WV10 7ER
Director Name | Mr David Crawford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Newmains Wishaw ML2 9BG Scotland |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 31 March 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Allan Thomas Evans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7ER |
Director Name | Mr James Stuart Jenkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwin House Roundary Industrial Estate Stafford Road Wolverhampton WV10 7ER |
Director Name | Mr Douglas Brown McArthur |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7ER |
Director Name | Mr Richard James McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7ER |
Secretary Name | Douglas Brown McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(1 week, 4 days after company formation) |
Appointment Duration | 5 years (resigned 11 September 2018) |
Role | Company Director |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7ER |
Secretary Name | Mr David Crawford |
---|---|
Status | Resigned |
Appointed | 11 September 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Adrian Michael Lannon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | totalreefer.com |
---|
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Asset Alliance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
19 November 2020 | Change of details for Asset Alliance Limited as a person with significant control on 12 August 2016 (2 pages) |
---|---|
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 September 2018 | Termination of appointment of Douglas Brown Mcarthur as a secretary on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mr David Crawford as a secretary on 11 September 2018 (2 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
4 January 2017 | Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
13 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 October 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
29 October 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
28 October 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 October 2013 | Registered office address changed from One London Wall London EC2Y 5AB on 28 October 2013 (1 page) |
28 October 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 October 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
28 October 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
28 October 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
28 October 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
28 October 2013 | Registered office address changed from One London Wall London EC2Y 5AB on 28 October 2013 (1 page) |
24 September 2013 | Appointment of James Stuart Jenkins as a director (3 pages) |
24 September 2013 | Appointment of James Stuart Jenkins as a director (3 pages) |
17 September 2013 | Appointment of Douglas Brown Mcarthur as a secretary (3 pages) |
17 September 2013 | Appointment of Douglas Brown Mcarthur as a secretary (3 pages) |
16 September 2013 | Appointment of Allan Thomas Evans as a director (3 pages) |
16 September 2013 | Appointment of Douglas Brown Mcarthur as a director (3 pages) |
16 September 2013 | Appointment of Allan Thomas Evans as a director (3 pages) |
16 September 2013 | Appointment of William Hamilton Paterson as a director (3 pages) |
16 September 2013 | Appointment of Mr Richard James Mcdougall as a director (3 pages) |
16 September 2013 | Appointment of Douglas Brown Mcarthur as a director (3 pages) |
16 September 2013 | Appointment of Mr Richard James Mcdougall as a director (3 pages) |
16 September 2013 | Appointment of William Hamilton Paterson as a director (3 pages) |
13 September 2013 | Company name changed mm&s (5773) LIMITED\certificate issued on 13/09/13
|
13 September 2013 | Company name changed mm&s (5773) LIMITED\certificate issued on 13/09/13
|
15 August 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
15 August 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|