Northwich
Cheshire
CW9 8WP
Director Name | Mr Stephen James Slessor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2021(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 21 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 1 Spitfire Way Grangemouth FK3 9UB Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2017(same day as company formation) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Dean Marlow Ashton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Uxbridge Middlesex UB8 2AL |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Uxbridge Middlesex UB8 2AL |
Director Name | Mr Nicholas James Salt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Ian John Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
---|---|
18 January 2021 | Registered office address changed from Cowley Business Park Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
6 January 2021 | Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr Ian John Jones on 5 January 2021 (2 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
9 October 2019 | Appointment of Ian John Jones as a director on 1 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
5 July 2018 | Appointment of Mr Nicholas James Salt as a director on 2 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
23 May 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
23 May 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|