Wisconsin Rapids
Wi 54494
United States
Director Name | Neal Dittersdorf |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(6 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Director Name | Mr Ted Jeffrey Wolf |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(7 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Interim Cfo/Svp Global Controller |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Director Name | Mr Robert Dargue |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Gregor Stanley Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Mr Alastair David Brooks |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
Director Name | Dean Tilsley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2023(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2911 Peach Street Wisconsin Rapids Wi 54494 United States |
Registered Address | 1st Floor Vantage London Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
24 June 2022 | Delivered on: 5 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 June 2021 | Delivered on: 8 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
27 February 2020 | Delivered on: 6 March 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties (as Set Out in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
22 March 2017 | Delivered on: 24 March 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for Each of the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
2 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
6 March 2020 | Registration of charge 105324000003, created on 27 February 2020 (67 pages) |
15 January 2020 | Termination of appointment of Robert Dargue as a director on 31 December 2019 (1 page) |
15 January 2020 | Appointment of Alastair David Brooks as a director on 6 January 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
4 April 2018 | Registration of charge 105324000002, created on 27 March 2018 (66 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
24 March 2017 | Registration of charge 105324000001, created on 22 March 2017 (15 pages) |
24 March 2017 | Memorandum and Articles of Association (17 pages) |
24 March 2017 | Memorandum and Articles of Association (17 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
24 March 2017 | Registration of charge 105324000001, created on 22 March 2017 (15 pages) |
9 January 2017 | Registered office address changed from 9th Floor 389 Chiswick High Road London W4 4AJ United Kingdom to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 9th Floor 389 Chiswick High Road London W4 4AJ United Kingdom to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page) |
19 December 2016 | Incorporation Statement of capital on 2016-12-19
|
19 December 2016 | Incorporation Statement of capital on 2016-12-19
|