Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Mohamed Amer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 24 October 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Regional General Manager |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge UB8 1HS |
Director Name | Mr Stuart William Kirk |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Corporate Treasurer |
Country of Residence | Ireland |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Rodney Noonoo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Mark Duffelen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Company Vice President |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
20 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
31 July 2023 | Termination of appointment of Mohamed Amer as a director on 20 June 2022 (1 page) |
20 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
20 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
14 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
24 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 November 2019 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
24 December 2018 | Appointment of Mr Mohamed Amer as a director on 24 October 2018 (2 pages) |
24 December 2018 | Termination of appointment of Mark Duffelen as a director on 24 October 2018 (1 page) |
24 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 August 2018 | Appointment of Mr Jason Wakefield as a director on 13 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Rodney Noonoo as a director on 15 March 2017 (1 page) |
28 August 2018 | Termination of appointment of Stuart William Kirk as a director on 15 March 2017 (1 page) |
20 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS United Kingdom to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS United Kingdom to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
30 March 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 30 March 2017 (1 page) |
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|