Brooklands Road
Weybridge
Surrey
KT13 0TS
Director Name | Mr Selmi Haleva-Kapeluto |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2018(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 February 2020) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Turhan Semizer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 May 2018(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2019) |
Role | Chief Executive Officer |
Country of Residence | Turkey |
Correspondence Address | C1&C2 Tekfen Ofispark C1&C2 Blok Merkez Mah, Baglar Cad.No.14/3, Kagithane Istanbul 34406 Turkey |
Director Name | Ajda Ayvat |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 June 2018) |
Role | Vp Hr & Corporate Communication |
Country of Residence | Turkey |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Tobias Breichler |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 June 2018) |
Role | Vice President Sales And Marketing |
Country of Residence | Germany |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Volkan Deveci |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 June 2018) |
Role | Vice President - Quality |
Country of Residence | Turkey |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Werner Gehring |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 June 2018) |
Role | Vp Operations West |
Country of Residence | Spain |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Sezai Akdemir |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 June 2018) |
Role | Vice President Of Procurement |
Country of Residence | Turkey |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Didier Guy Pierre Moullin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 June 2018) |
Role | Vice President Operation East |
Country of Residence | France |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Isak Antika |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Mr Murat Cavusoglu |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Ms Denise Rosemary Collis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Mr Michael Howard Ridley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Christopher Surch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Mr Philippe Leslie Van De Walle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2019) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2018(same day as company formation) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2019 | Application to strike the company off the register (3 pages) |
12 November 2019 | Termination of appointment of Michael Howard Ridley as a director on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Murat Cavusoglu as a director on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Turhan Semizer as a director on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Denise Rosemary Collis as a director on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Isak Antika as a director on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Philippe Leslie Van De Walle as a director on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Christopher Surch as a director on 12 November 2019 (1 page) |
4 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
10 September 2018 | Secretary's details changed for Prism Cosec Limited on 20 August 2018 (1 page) |
30 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018 (2 pages) |
26 June 2018 | Appointment of Christopher Surch as a director on 5 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Michael Howard Ridley as a director on 5 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Sezai Akdemir as a director on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Ajda Ayvat as a director on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Werner Gehring as a director on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Didier Guy Pierre Moullin as a director on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Tobias Breichler as a director on 21 June 2018 (1 page) |
21 June 2018 | Appointment of Miss Denise Rosemary Collis as a director on 5 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Isak Antika as a director on 5 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Volkan Deveci as a director on 21 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Murat Cavusoglu as a director on 5 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Selmi Haleva-Kapeluto as a director on 5 June 2018 (2 pages) |
18 June 2018 | Appointment of Didier Guy Pierre Moullin as a director on 5 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Volkan Deveci as a director on 5 June 2018 (2 pages) |
15 June 2018 | Appointment of Ajda Ayvat as a director on 5 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Sezai Akdemir as a director on 5 June 2018 (2 pages) |
15 June 2018 | Appointment of Werner Gehring as a director on 5 June 2018 (2 pages) |
14 June 2018 | Appointment of Tobias Breichler as a director on 5 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Philippe Leslie Van De Walle as a director on 5 June 2018 (2 pages) |
11 June 2018 | Resolutions
|
8 June 2018 | Cessation of Clifford Chance Nominees Limited as a person with significant control on 23 May 2018 (3 pages) |
8 June 2018 | Notification of a person with significant control statement (3 pages) |
1 June 2018 | Resolutions
|
24 May 2018 | Trading certificate for a public company (3 pages) |
24 May 2018 | Appointment of Mr Cem Kabak as a director on 23 May 2018 (2 pages) |
24 May 2018 | Resolutions
|
24 May 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
24 May 2018 | Change of name notice (2 pages) |
24 May 2018 | Commence business and borrow (1 page) |
23 May 2018 | Termination of appointment of David John Pudge as a director on 23 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Turhan Semizer as a director on 23 May 2018 (2 pages) |
23 May 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
23 May 2018 | Termination of appointment of Adrian Joseph Morris Levy as a director on 23 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 May 2018 (1 page) |
23 May 2018 | Appointment of Prism Cosec Limited as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 23 May 2018 (1 page) |
17 May 2018 | Incorporation Statement of capital on 2018-05-17
|