London
E1 8AN
Director Name | Mr Tom Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Director Name | Mr Mark Burden |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Director Name | Mr Peter David Barry Dalton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Director Name | Mr Lee David Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(6 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Deputy Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1 America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Warren Downey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(6 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 1 America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2024(6 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | 1 America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Andrew Stanley Wallas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 09 August 2022) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Registered Address | Mansell Court 69 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
11 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|