Centerville
Utah 84014
United States
Director Name | Mr Ian Fisher Mulholland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr Daniel Blake Marquardt |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 July 2023(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | President |
Country of Residence | United States |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr Justin Gordon Mendelle |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sharp Pritchard Elizabeth House 4-7 London WC1V 6HG |
Director Name | Mr Wayne Anthony Robertson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Lyle J Parry |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | Usa Utah |
Correspondence Address | 500 North Marketplace Drive Centerville Utah 84014 United States |
Director Name | Ms Gillian Duggan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Bernard Warner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2020) |
Role | Administrator |
Country of Residence | United States |
Correspondence Address | 500 North Marketplace Drive Centerville Utah 84014 |
Director Name | Mr Mark Andrew Carrol |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Ian Harry Deninson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2018) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Asif Ghafoor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Ms Margaret Mary Seear |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 2018) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Richard James Ward |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Amey Holme Road Bamber Bridge Preston PR5 6BP |
Director Name | Ms Amanda Lucia Fisher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Secretary Name | Dr Aoife Marie McGuinness |
---|---|
Status | Resigned |
Appointed | 09 January 2019(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2022) |
Role | Company Director |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr David Hood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2022) |
Role | Vice President Of International Business |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 January 2019) |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Registered Address | 6-9 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
11 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
27 July 2023 | Appointment of Mr Daniel Blake Marquardt as a director on 27 July 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (39 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2020 (40 pages) |
25 April 2022 | Appointment of Mr Ian Fisher Mulholland as a director on 25 April 2022 (2 pages) |
25 April 2022 | Termination of appointment of David Hood as a director on 25 April 2022 (1 page) |
18 March 2022 | Termination of appointment of Aoife Marie Mcguinness as a secretary on 18 March 2022 (1 page) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 6-9 Snow Hill London EC1A 2AY on 1 June 2021 (1 page) |
1 June 2021 | Director's details changed for Mr David Hood on 1 June 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (41 pages) |
28 August 2020 | Director's details changed for Robert Scott Marquardt on 28 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Mr David Hood on 3 August 2020 (2 pages) |
29 June 2020 | Termination of appointment of Bernard Warner as a director on 29 June 2020 (1 page) |
29 June 2020 | Appointment of Mr David Hood as a director on 29 June 2020 (2 pages) |
9 June 2020 | Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 9 June 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of Lyle J Parry as a director on 19 March 2020 (1 page) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
8 February 2019 | Change of name notice (2 pages) |
8 February 2019 | Resolutions
|
4 February 2019 | Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 9 January 2019 (2 pages) |
18 January 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Richard James Ward as a director on 9 January 2019 (1 page) |
18 January 2019 | Cessation of Novo Community Ltd as a person with significant control on 9 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Asif Ghafoor as a director on 9 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 9 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Amanda Lucia Fisher as a director on 9 January 2019 (1 page) |
18 January 2019 | Appointment of Dr Aoife Marie Mcguinness as a secretary on 9 January 2019 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
3 August 2018 | Appointment of Ms Amanda Lucia Fisher as a director on 27 July 2018 (2 pages) |
21 May 2018 | Termination of appointment of Margaret Mary Seear as a director on 18 May 2018 (1 page) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Ian Harry Deninson as a director on 16 March 2018 (1 page) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 November 2017 | Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Change of details for Novo Community Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 November 2017 | Change of details for Novo Community Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
19 May 2017 | Appointment of Ms Margaret Mary Seear as a director on 28 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 (1 page) |
19 May 2017 | Appointment of Ms Margaret Mary Seear as a director on 28 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Richard James Ward as a director on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Mr Richard James Ward as a director on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
6 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
24 August 2016 | Appointment of Mrs Margaret Mary Seear as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Margaret Mary Seear as a director on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Asif Ghafoor as a director on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Ian Harry Deninson as a director on 18 December 2015 (2 pages) |
23 August 2016 | Appointment of Mr Asif Ghafoor as a director on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Ian Harry Deninson as a director on 18 December 2015 (2 pages) |
24 May 2016 | Termination of appointment of Gillian Duggan as a director on 30 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Mark Andrew Carrol as a director on 30 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Mark Andrew Carrol as a director on 30 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Gillian Duggan as a director on 30 April 2016 (1 page) |
8 February 2016 | Appointment of Mr Bernard Warner as a director on 1 December 2015 (2 pages) |
8 February 2016 | Appointment of Mr Bernard Warner as a director on 1 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Mark Andrew Carrol as a director on 11 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Mark Andrew Carrol as a director on 11 December 2015 (2 pages) |
15 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
15 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
3 March 2015 | Director's details changed for Gillian Duggan on 19 November 2014 (3 pages) |
3 March 2015 | Director's details changed for Gillian Duggan on 19 November 2014 (3 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Appointment of Lyle J Parry as a director on 19 November 2014 (3 pages) |
12 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
12 December 2014 | Resolutions
|
12 December 2014 | Appointment of Lyle J Parry as a director on 19 November 2014 (3 pages) |
12 December 2014 | Appointment of Robert Scott Marquardt as a director on 19 November 2014 (3 pages) |
12 December 2014 | Appointment of Robert Scott Marquardt as a director on 19 November 2014 (3 pages) |
12 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
28 November 2014 | Appointment of Gillian Duggan as a director on 19 November 2014 (3 pages) |
28 November 2014 | Appointment of Gillian Duggan as a director on 19 November 2014 (3 pages) |
27 November 2014 | Appointment of Wayne Anthony Robertson as a director on 19 November 2014 (3 pages) |
27 November 2014 | Appointment of Wayne Anthony Robertson as a director on 19 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Justin Gordon Mendelle as a director on 19 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from , Sharp Pritchard Elizabeth House 4-7, London, WC1V 6HG, England to The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Sherard Secretariat Services Limited as a secretary on 19 November 2014 (3 pages) |
25 November 2014 | Appointment of Sherard Secretariat Services Limited as a secretary on 19 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Justin Gordon Mendelle as a director on 19 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Sharp Pritchard Elizabeth House 4-7 London WC1V 6HG England to The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from , Sharp Pritchard Elizabeth House 4-7, London, WC1V 6HG, England to The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ on 25 November 2014 (2 pages) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|