Harmondsworth
UB7 0GB
Director Name | Mr Philip Hogg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(same day as company formation) |
Role | Retired Senior Manager |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Paul Martin Douglas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mrs Frances Axford |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Secretary Name | Mr Richard Andrew Pilsworth |
---|---|
Status | Current |
Appointed | 29 March 2018(1 year, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Ms Zoe Faye Davis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Procurement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Roger Paul Maynard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Timothy John Richardson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(3 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Head Of Property |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Ms Sarah Elizabeth Hunt |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Thomas Mitchell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Retired Programme Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Stephen William Mallett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr Andrew Ian Fleming |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Virginia Anne Holmes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Capt David Charles Maunder |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Mr Ian William Howick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Philip John Osmond |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Nicholas Stuart Goddard |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Secretary Name | Roger Charles Humphreys |
---|---|
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Mr William John Francis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2018) |
Role | Head Of Group It |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Mr Jude Winstanley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2019) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mrs Rebecca Louise Napier |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Head Of Finance Transformation |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Miss Sian Louise Davies |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Secretary Name | Mrs Janet Taylor |
---|---|
Status | Resigned |
Appointed | 02 October 2017(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU |
Director Name | Mr Steven David Showell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2020) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Director Name | Mr William David Shepherd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2020) |
Role | Director - Digital Ventures (Iag Cargo Ltd) |
Country of Residence | England |
Correspondence Address | Waterside Haa1 Harmondsworth UB7 0GB |
Registered Address | Waterside Haa1 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
6 October 2020 | Termination of appointment of Andrew Ian Fleming as a director on 30 September 2020 (1 page) |
6 October 2020 | Appointment of Ms Sarah Elizabeth Hunt as a director on 1 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Thomas Mitchell as a director on 23 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Stephen William Mallett as a director on 23 June 2020 (1 page) |
19 May 2020 | Memorandum and Articles of Association (18 pages) |
19 May 2020 | Resolutions
|
19 May 2020 | Memorandum and Articles of Association (20 pages) |
6 April 2020 | Termination of appointment of William David Shepherd as a director on 1 April 2020 (1 page) |
10 January 2020 | Termination of appointment of Steven David Showell as a director on 9 January 2020 (1 page) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
20 August 2019 | Appointment of Mr Timothy John Richardson as a director on 8 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Jude Winstanley as a director on 8 August 2019 (1 page) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Rebecca Louise Napier as a director on 4 February 2019 (1 page) |
12 February 2019 | Appointment of Mr William David Shepherd as a director on 4 February 2019 (2 pages) |
6 December 2018 | Second filing for the termination of Virginia Holmes as a director (5 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
25 October 2018 | Termination of appointment of Virginia Anne Holmes as a director on 14 October 2018
|
25 October 2018 | Appointment of Mr Roger Paul Maynard as a director on 15 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Steven David Showell on 1 October 2018 (2 pages) |
28 September 2018 | Registered office address changed from Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU United Kingdom to Waterside Haa1 Harmondsworth UB7 0GB on 28 September 2018 (1 page) |
3 August 2018 | Director's details changed for Mr Steven David Showell on 25 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Sian Louise Davies as a director on 24 July 2018 (1 page) |
31 July 2018 | Termination of appointment of William John Francis as a director on 24 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Steven David Showell as a director on 25 July 2018 (2 pages) |
30 July 2018 | Appointment of Ms Zoe Faye Davis as a director on 25 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mr Richard Andrew Pilsworth as a secretary on 29 March 2018 (2 pages) |
10 January 2018 | Termination of appointment of Janet Taylor as a secretary on 10 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Janet Taylor as a secretary on 10 January 2018 (1 page) |
15 November 2017 | Director's details changed for Mr Jude Winstanley on 10 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Jude Winstanley on 10 November 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
2 October 2017 | Appointment of Mrs Janet Taylor as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Roger Charles Humphreys as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mrs Janet Taylor as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Roger Charles Humphreys as a secretary on 2 October 2017 (1 page) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
15 May 2017 | Appointment of Ms Sian Louise Davies as a director on 2 May 2017 (2 pages) |
15 May 2017 | Appointment of Ms Sian Louise Davies as a director on 2 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of David Charles Maunder as a director on 2 May 2017 (1 page) |
11 May 2017 | Termination of appointment of David Charles Maunder as a director on 2 May 2017 (1 page) |
3 April 2017 | Appointment of Mrs Rebecca Louise Napier as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Ian William Howick as a director on 30 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Ian William Howick as a director on 30 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Rebecca Louise Napier as a director on 31 March 2017 (2 pages) |
8 November 2016 | Appointment of Mr Jude Winstanley as a director on 28 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Jude Winstanley as a director on 28 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Philip John Osmond as a director on 28 October 2016 (1 page) |
4 November 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
4 November 2016 | Termination of appointment of Philip John Osmond as a director on 28 October 2016 (1 page) |
4 November 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
25 October 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew ian fleming (2 pages) |
25 October 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew ian fleming (2 pages) |
25 October 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / philip hogg (2 pages) |
25 October 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / philip hogg (2 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with no updates (3 pages) |
12 September 2016 | Appointment of Mr William John Francis as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr William John Francis as a director on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Nicholas Stuart Goddard as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Nicholas Stuart Goddard as a director on 31 August 2016 (1 page) |
28 July 2016 | Incorporation
|
28 July 2016 | Incorporation
|