Stanwell Moor
Staines-Upon-Thames
Middlesex
TW19 6BJ
Director Name | Mr Thomas Meakin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Mill - Heathrow Horton Road Stanwell Moor Staines-Upon-Thames Middlesex TW19 6BJ |
Director Name | Mr Graham Luke |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill - Heathrow Horton Road Stanwell Moor Staines-Upon-Thames Middlesex TW19 6BJ |
Director Name | Mr Christian Mosebach |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 May 2021(6 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director - South East Asia Operations |
Country of Residence | Thailand |
Correspondence Address | The Mill - Heathrow Horton Road Stanwell Moor Staines-Upon-Thames Middlesex TW19 6BJ |
Director Name | Mr Thomas Noel Meakin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2015(same day as company formation) |
Role | Training Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill - Heathrow Horton Road Stanwell Moor Staines-Upon-Thames Middlesex TW19 6BJ |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2022) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | The Mill - Heathrow Horton Road Stanwell Moor Staines-Upon-Thames Middlesex TW19 6BJ |
Director Name | Mr Malcolm Kenneth Eustice |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2021) |
Role | Quality & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill - Heathrow Horton Road Stanwell Moor Staines-Upon-Thames Middlesex TW19 6BJ |
Director Name | Mr Fredrick Noel Meakin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2020(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 January 2021) |
Role | Facilities Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill - Heathrow Horton Road Stanwell Moor Staines-Upon-Thames Middlesex TW19 6BJ |
Director Name | Dr Florian Kunkel |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2020(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2021) |
Role | Overseas Investment Director |
Country of Residence | Germany |
Correspondence Address | The Mill - Heathrow Horton Road Stanwell Moor Staines-Upon-Thames Middlesex TW19 6BJ |
Registered Address | The Mill - Heathrow Horton Road Stanwell Moor Staines-Upon-Thames Middlesex TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
17 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
25 January 2021 | Appointment of Mr Graham Luke as a director on 25 January 2021 (2 pages) |
25 January 2021 | Appointment of Mr Thomas Meakin as a director on 4 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Malcolm Kenneth Eustice as a director on 25 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Fredrick Noel Meakin as a director on 25 January 2021 (1 page) |
17 September 2020 | Appointment of Dr Florian Kunkel as a director on 15 September 2020 (2 pages) |
18 August 2020 | Termination of appointment of Thomas Noel Meakin as a director on 18 August 2020 (1 page) |
18 August 2020 | Change of details for Mr Thomas Noel Meakin as a person with significant control on 5 April 2019 (2 pages) |
16 August 2020 | Appointment of Mr Fredrick Noel Meakin as a director on 16 August 2020 (2 pages) |
16 August 2020 | Appointment of Mr Malcolm Kenneth Eustice as a director on 27 September 2019 (2 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
5 March 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
5 March 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
5 March 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
23 January 2020 | Change of details for Mr Thomas Meakin as a person with significant control on 23 January 2020 (2 pages) |
5 December 2019 | Registered office address changed from The Beehive City Place Gatwick Sussex RH6 0PA United Kingdom to The Mill - Heathrow Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ on 5 December 2019 (1 page) |
5 December 2019 | Secretary's details changed for Miss Katharina Diehl on 2 December 2019 (1 page) |
5 December 2019 | Director's details changed for Mr Thomas Noel Meakin on 2 December 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 September 2018 | Appointment of Mr David John Taylor as a director on 31 August 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Thomas Noel Meakin on 1 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (6 pages) |
18 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
20 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Change of share class name or designation (3 pages) |
18 July 2016 | Change of share class name or designation (3 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 May 2016 | Secretary's details changed for Miss Katharina Diehl on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Thomas Noel Meakin on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Thomas Noel Meakin on 10 May 2016 (2 pages) |
10 May 2016 | Secretary's details changed for Miss Katharina Diehl on 10 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD England to The Beehive City Place Gatwick Sussex RH6 0PA on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD England to The Beehive City Place Gatwick Sussex RH6 0PA on 6 May 2016 (1 page) |
14 August 2015 | Director's details changed for Mr Thomas Noel Meakin on 14 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Thomas Noel Meakin on 14 August 2015 (2 pages) |
13 August 2015 | Secretary's details changed for Miss Katharina Diehl on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD on 13 August 2015 (1 page) |
13 August 2015 | Secretary's details changed for Miss Katharina Diehl on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD England to 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD England to 50 Franklin Road Shoreham by Sea West Sussex BN43 6YD on 13 August 2015 (1 page) |
11 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
23 May 2015 | Incorporation Statement of capital on 2015-05-23
|
23 May 2015 | Incorporation Statement of capital on 2015-05-23
|