Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Gurumoorthy Krishnan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 August 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Cfo |
Country of Residence | United Arab Emirates |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr David Brian Dyas |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | President, Meeia |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Mohamed Hareb Al Otaiba |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 06 December 2022(6 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
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 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 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 UB8 1HS |
Director Name | Joseph Thomas |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 2016(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Riverview Oxford Road Uxbridge UB8 1HS |
Director Name | Mohamed Hareb Al Otaiba |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 22 December 2016(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Mohamed Amer |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 24 October 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2022) |
Role | Regional General Manager |
Country of Residence | England |
Correspondence Address | Riverview Oxford Road Uxbridge UB8 1HS |
Director Name | Mr Paul Andrew Hurt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Younis Al Bishari |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 25 August 2021(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 21 June 2022) |
Role | Group Business Strategy Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Paul Andrew Hurt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 December 2022) |
Role | Deputy Ceo |
Country of Residence | United Arab Emirates |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
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 | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
22 December 2022 | Appointment of Mr Mohamed Hareb Al Otaiba as a director on 6 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Paul Andrew Hurt as a director on 6 December 2022 (1 page) |
20 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
7 September 2022 | Appointment of Mr Paul Andrew Hurt as a director on 21 June 2022 (2 pages) |
7 September 2022 | Termination of appointment of Younis Al Bishari as a director on 21 June 2022 (1 page) |
5 August 2022 | Appointment of Mr David Brian Dyas as a director on 31 May 2022 (2 pages) |
4 July 2022 | Termination of appointment of Mohamed Amer as a director on 20 June 2022 (1 page) |
20 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
20 September 2021 | Appointment of Mr Younis Al Bishari as a director on 25 August 2021 (2 pages) |
16 September 2021 | Appointment of Mr Gurumoorthy Krishnan as a director on 25 August 2021 (2 pages) |
16 September 2021 | Termination of appointment of Paul Andrew Hurt as a director on 25 August 2021 (1 page) |
16 September 2021 | Termination of appointment of Mohamed Hareb Al Otaiba as a director on 25 August 2021 (1 page) |
8 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
21 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
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 UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
29 April 2019 | Appointment of Mr Paul Andrew Hurt as a director on 26 November 2018 (2 pages) |
24 December 2018 | Appointment of Mr Mohamed Amer as a director on 24 October 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Mark Duffelen as a director on 24 October 2018 (1 page) |
6 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 August 2018 | Termination of appointment of Joseph Thomas as a director on 24 July 2018 (1 page) |
22 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 May 2017 | Termination of appointment of Rodney Noonoo as a director on 15 March 2017 (1 page) |
4 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS United Kingdom to Riverview Oxford Road Uxbridge UB8 1HS on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Mr Jason Wakefield as a director on 15 March 2017 (2 pages) |
4 May 2017 | Termination of appointment of Stuart William Kirk as a director on 15 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Rodney Noonoo as a director on 15 March 2017 (1 page) |
4 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS United Kingdom to Riverview Oxford Road Uxbridge UB8 1HS on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Stuart William Kirk as a director on 15 March 2017 (1 page) |
4 May 2017 | Appointment of Mr Jason Wakefield as a director on 15 March 2017 (2 pages) |
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) |
11 January 2017 | Appointment of Mohamed Hareb Al Otaiba as a director on 22 December 2016 (2 pages) |
11 January 2017 | Appointment of Mohamed Hareb Al Otaiba as a director on 22 December 2016 (2 pages) |
10 January 2017 | Appointment of Joseph Thomas as a director on 22 December 2016 (2 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
10 January 2017 | Appointment of Joseph Thomas as a director on 22 December 2016 (2 pages) |
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|