Bristol
Connecticut
06010
Director Name | Mr James Thomas Harding |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Senior Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Wates Way Mitcham CR4 4HR |
Director Name | William Robert Charles Opie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Unit President |
Country of Residence | Sweden |
Correspondence Address | PO Box 216 Stromsholmen Ab Verkstadsgatan 16 Se-573 23 Trans Sweden |
Director Name | Mrs Pauline May Monksfield |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Inflite House Stansted Airport Stansted Essex CM24 1RY |
Director Name | Luisa Marie Stephens |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Life Style Management |
Country of Residence | United Kingdom |
Correspondence Address | Inflite House Stansted Airport Stansted Essex CM24 1RY |
Director Name | Penny Annette Stephens |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Customer Liaison |
Country of Residence | United Kingdom |
Correspondence Address | Inflite House Stansted Airport Stansted Essex CM24 1RY |
Director Name | Mr Raymond Aubrey Stephens |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Inflite House Stansted Airport Stansted Essex CM24 1RY |
Director Name | Mr William Charles Stephens |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Engineering Assistant |
Country of Residence | England |
Correspondence Address | Inflite House Stansted Airport Stansted Essex CM24 1RY |
Secretary Name | Linda Vera Ellis |
---|---|
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Inflite House Stansted Airport Stansted Essex CM24 1RY |
Director Name | Mr Peter Allen Gutermann |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2018(5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 June 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 123 Main Street Bristol Connecticut Ct 06010 |
Director Name | Mr Johan Evert Runesson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 July 2018(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2021) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 22 Wates Way Mitcham CR4 4HR |
Director Name | Mr Richard Harding Carr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wates Way Mitcham CR4 4HR |
Registered Address | 22 Wates Way Mitcham CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 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 | Small |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
28 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
27 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 June 2019 | Appointment of Mr Richard Harding Carr as a director on 17 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Peter Allen Gutermann as a director on 17 June 2019 (1 page) |
19 June 2019 | Appointment of Mr James Thomas Harding as a director on 17 June 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
17 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
2 August 2018 | Termination of appointment of Penny Annette Stephens as a director on 23 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Linda Vera Ellis as a secretary on 23 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Pauline May Monksfield as a director on 23 July 2018 (1 page) |
2 August 2018 | Appointment of Mr Johan Evert Russesson as a director on 23 July 2018 (2 pages) |
2 August 2018 | Cessation of John Hodgson as a person with significant control on 23 July 2018 (1 page) |
2 August 2018 | Cessation of Penny-Annette Stephens as a person with significant control on 23 July 2018 (1 page) |
2 August 2018 | Cessation of Linda Vera Ellis as a person with significant control on 23 July 2018 (1 page) |
2 August 2018 | Director's details changed for Mr Johan Evert Russesson on 23 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Luisa Marie Stephens as a director on 23 July 2018 (1 page) |
2 August 2018 | Termination of appointment of William Charles Stephens as a director on 23 July 2018 (1 page) |
2 August 2018 | Registered office address changed from Inflite House Stansted Airport Stansted Essex CM24 1RY United Kingdom to 22 Wates Way Mitcham CR4 4HR on 2 August 2018 (1 page) |
2 August 2018 | Cessation of Raymond Aubrey Stephens as a person with significant control on 23 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Raymond Aubrey Stephens as a director on 23 July 2018 (1 page) |
2 August 2018 | Appointment of Mr Peter Allen Gutermann as a director on 23 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Michael Vincent Kennedy as a director on 23 July 2018 (2 pages) |
2 August 2018 | Notification of Barnes Group Inc. as a person with significant control on 23 July 2018 (2 pages) |
24 May 2018 | Change of details for Mr Raymond Aubrey Stephens as a person with significant control on 21 May 2018 (2 pages) |
23 May 2018 | Notification of John Hodgson as a person with significant control on 1 March 2018 (2 pages) |
23 May 2018 | Notification of Penny-Annette Stephens as a person with significant control on 1 March 2018 (2 pages) |
23 May 2018 | Notification of Linda Vera Ellis as a person with significant control on 1 March 2018 (2 pages) |
15 May 2018 | Second filing of a statement of capital following an allotment of shares on 1 March 2018
|
20 March 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
26 February 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
20 February 2018 | Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page) |
20 February 2018 | Incorporation
Statement of capital on 2018-02-20
|
20 February 2018 | Incorporation
Statement of capital on 2018-02-20
|