5 Southampton Street
London
WC2E 7HA
Director Name | Mr Jonathan Keith Lessimore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director, Fire & Building Products |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Element Materials Technology Rosewell House, 2a (1 Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Matthew Alexander White |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Element Materials Technology Rosewell House, 2a (1 Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Robert Graeme Veitch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warringtonfire Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House Stocking Lane Hughenden Valley High Wycombe HP14 4ND |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
---|---|
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
21 July 2023 | Accounts for a small company made up to 31 December 2021 (31 pages) |
---|---|
30 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
23 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
3 March 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
28 July 2022 | Notification of Exova Treasury Limited as a person with significant control on 13 June 2022 (2 pages) |
28 July 2022 | Cessation of Warrington Fire & Building Products Uk Limited as a person with significant control on 13 June 2022 (1 page) |
19 July 2022 | Termination of appointment of William Thomas Edward Winter as a director on 13 July 2022 (1 page) |
4 July 2022 | Satisfaction of charge 113714310001 in full (1 page) |
4 July 2022 | Satisfaction of charge 113714310004 in full (1 page) |
4 July 2022 | Satisfaction of charge 113714310002 in full (1 page) |
4 July 2022 | Satisfaction of charge 113714310003 in full (1 page) |
7 June 2022 | Accounts for a small company made up to 31 December 2020 (31 pages) |
26 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
22 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
6 December 2021 | Termination of appointment of Robert Graeme Veitch as a director on 24 November 2021 (1 page) |
24 November 2021 | Change of details for Warrington Fire & Building Products Uk Limited as a person with significant control on 1 October 2021 (2 pages) |
12 November 2021 | Appointment of Mr Jonathan Keith Lessimore as a director on 8 November 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
28 August 2021 | Registration of charge 113714310004, created on 20 August 2021 (103 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
21 December 2020 | Appointment of Mr Matthew John Hopkinson as a director on 18 December 2020 (2 pages) |
11 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages) |
5 December 2019 | Full accounts made up to 31 December 2018 (24 pages) |
4 June 2019 | Appointment of Mr William Thomas Edward Winter as a director on 21 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Robert Graeme Vietch on 12 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Neil Conway Maclennan as a director on 12 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Matthew Alexander White as a director on 12 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Robert Graeme Vietch as a director on 12 February 2019 (2 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
10 January 2019 | Cessation of Exova (Uk) Limited as a person with significant control on 21 December 2018 (1 page) |
10 January 2019 | Notification of Warrington Fire & Building Products Uk Limited as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Registration of charge 113714310003, created on 14 December 2018 (119 pages) |
8 November 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
31 July 2018 | Registration of charge 113714310002, created on 27 July 2018 (73 pages) |
31 July 2018 | Registration of charge 113714310001, created on 27 July 2018 (72 pages) |
18 May 2018 | Incorporation Statement of capital on 2018-05-18
|