Vernon Hills
Illinois
60061
Director Name | Mr Malcolm John Pape |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Kevin Wendell White |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2024(8 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 North Milwaukee Avenue Vernon Hills Illinois 60061 |
Director Name | Mrs Christine A. Leahy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Ann Ziegler |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Robert Joseph Welyki |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 North Milwaukee Avenue Vernon Hills Illinois 60061 |
Director Name | Mr James Prior |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Registered Address | 3rd Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 4 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, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
21 March 2024 | Termination of appointment of Robert Joseph Welyki as a director on 14 March 2024 (1 page) |
---|---|
21 March 2024 | Appointment of Mr Kevin Wendell White as a director on 15 March 2024 (2 pages) |
17 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
25 July 2023 | Director's details changed for Mr Malcolm John Pape on 19 July 2023 (2 pages) |
11 July 2023 | Director's details changed for Ms Christina Marie Corley on 23 June 2023 (2 pages) |
11 July 2023 | Director's details changed for Mr Robert Joseph Welyki on 23 June 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
15 July 2021 | Change of details for Cdw International Holdings Limited as a person with significant control on 3 August 2020 (2 pages) |
15 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
11 December 2020 | Appointment of Mr Malcolm John Pape as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of James Prior as a director on 1 December 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
3 August 2020 | Registered office address changed from 10 Fleet Place London EC4M 7RB United Kingdom to 3rd Floor One New Change London EC4M 9AF on 3 August 2020 (1 page) |
22 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
27 September 2019 | Appointment of Mr James Prior as a director on 24 September 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
19 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Christine A. Leahy as a director on 1 March 2018 (2 pages) |
9 February 2018 | Appointment of Ms Christina Marie Corley as a director on 22 January 2018 (3 pages) |
9 February 2018 | Termination of appointment of Ann Ziegler as a director on 31 December 2017 (2 pages) |
9 February 2018 | Appointment of Mr Robert Joseph Welyki as a director on 22 January 2018 (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
14 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |