Haslemere
Surrey
GU27 1AG
Director Name | Mr Lance Joseph Dawber |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 December 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Suite 13.01, Level 13 59 Goulburn Street Sydney Nsw, 2000 Australia |
Director Name | Mr Glenn Allan Miller |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8116 Wilson Road Kansas City Mo 64125 United States |
Director Name | John Thomas Barbagallo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Chief Executive, Mining Consumables |
Country of Residence | Australia |
Correspondence Address | C/O The Company Secretary, Arrium Limited Level 40 Sydney Nsw 2000 |
Director Name | Mr Robert Canvin Bakewell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | C/O The Company Secretary, Arrium Limited Level 40 Sydney Nsw 2000 |
Director Name | Mr Martin John Meulendyke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8116 Wilson Road Kansas City Mo 64125 |
Director Name | John Thomas Barbagallo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2018) |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | C/- Suite 2, Level 7 100 Christie Street St Leonards Nsw 2065 Australia |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
5 December 2023 | Director's details changed for Lance Joseph Dawber on 5 December 2023 (2 pages) |
---|---|
2 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page) |
19 June 2023 | Statement by Directors (2 pages) |
19 June 2023 | Statement of capital on 19 June 2023
|
19 June 2023 | Solvency Statement dated 12/06/23 (2 pages) |
19 June 2023 | Resolutions
|
23 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
31 March 2023 | Full accounts made up to 30 June 2022 (23 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
11 February 2022 | Statement of capital on 11 February 2022
|
11 February 2022 | Solvency Statement dated 09/02/22 (3 pages) |
11 February 2022 | Resolutions
|
11 February 2022 | Statement by Directors (3 pages) |
11 February 2022 | Full accounts made up to 30 June 2021 (21 pages) |
7 September 2021 | Solvency Statement dated 06/09/21 (3 pages) |
7 September 2021 | Statement of capital on 7 September 2021
|
7 September 2021 | Statement by Directors (3 pages) |
7 September 2021 | Resolutions
|
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 30 June 2020 (22 pages) |
26 February 2021 | Director's details changed for Lance Joseph Dawber on 18 November 2018 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
5 March 2020 | Full accounts made up to 30 June 2019 (21 pages) |
2 July 2019 | Full accounts made up to 30 June 2018 (22 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
28 March 2019 | Statement by Directors (3 pages) |
28 March 2019 | Statement of capital on 28 March 2019
|
28 March 2019 | Resolutions
|
28 March 2019 | Solvency Statement dated 27/03/19 (3 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
3 April 2018 | Resolutions
|
3 April 2018 | Solvency Statement dated 21/03/18 (1 page) |
3 April 2018 | Statement by Directors (1 page) |
3 April 2018 | Statement of capital on 3 April 2018
|
22 March 2018 | Termination of appointment of John Thomas Barbagallo as a director on 22 March 2018 (1 page) |
7 February 2018 | Appointment of Mr Glenn Allan Miller as a director on 31 January 2018 (2 pages) |
6 February 2018 | Termination of appointment of Martin John Meulendyke as a director on 31 January 2018 (1 page) |
22 November 2017 | Director's details changed for Lance Joseph Dawber on 1 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Lance Joseph Dawber on 1 November 2017 (2 pages) |
30 October 2017 | Solvency Statement dated 27/10/17 (4 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement by Directors (4 pages) |
30 October 2017 | Statement by Directors (4 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
30 October 2017 | Solvency Statement dated 27/10/17 (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
15 August 2017 | Director's details changed for John Thomas Barbagallo on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Lance Joseph Dawber on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Lance Joseph Dawber on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for John Thomas Barbagallo on 15 August 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 April 2016 | Director's details changed for Lance Joseph Dawber on 11 April 2016 (2 pages) |
13 April 2016 | Director's details changed for John Thomas Barbagallo on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Robert Canvin Bakewell as a director on 5 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Robert Canvin Bakewell as a director on 5 April 2016 (1 page) |
13 April 2016 | Director's details changed for Lance Joseph Dawber on 11 April 2016 (2 pages) |
13 April 2016 | Director's details changed for John Thomas Barbagallo on 11 April 2016 (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 December 2014 | Appointment of John Thomas Barbagallo as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of Lance Joseph Dawber as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of John Thomas Barbagallo as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of Lance Joseph Dawber as a director on 11 December 2014 (2 pages) |
29 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 May 2014 | Termination of appointment of John Barbagallo as a director (1 page) |
29 May 2014 | Termination of appointment of John Barbagallo as a director (1 page) |
29 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|