Middlesex
TW16 7BP
Director Name | Mr Alan Henry Haywood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2018(same day as company formation) |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr David Ian Gilmour |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr David James Bucknall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | David Geoffrey Philip Eyton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Stephen David Cook |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 2021) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Samantha Elizabeth Skerry |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 January 2023) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mrs Katherine Anne Thomson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(2 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
19 January 2023 | Appointment of Mr Alan Henry Haywood as a director on 17 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Samantha Elizabeth Skerry as a director on 17 January 2023 (1 page) |
17 January 2023 | Director's details changed for Samantha Elizabeth Skerry on 16 January 2023 (2 pages) |
9 December 2022 | Cessation of Insight Analytics Solutions Holdings Limited as a person with significant control on 19 August 2020 (1 page) |
8 December 2022 | Confirmation statement made on 25 November 2022 with updates (5 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
8 July 2022 | Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page) |
6 July 2022 | Statement of capital following an allotment of shares on 5 July 2022
|
27 June 2022 | Termination of appointment of David Geoffrey Philip Eyton as a director on 23 June 2022 (1 page) |
7 February 2022 | Termination of appointment of Katherine Anne Thomson as a director on 1 February 2022 (1 page) |
7 February 2022 | Appointment of Catherine Ann Mccann as a director on 1 February 2022 (2 pages) |
18 January 2022 | Director's details changed for Stephen David Cook on 8 December 2020 (2 pages) |
26 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
2 November 2021 | Appointment of Katherine Anne Thomson as a director on 1 November 2021 (2 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
29 April 2021 | Termination of appointment of David James Bucknall as a director on 7 April 2021 (1 page) |
24 February 2021 | Appointment of Samantha Elizabeth Skerry as a director on 19 January 2021 (2 pages) |
24 February 2021 | Termination of appointment of Stephen David Cook as a director on 19 January 2021 (1 page) |
4 December 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
28 September 2020 | Notification of Insight Analytics Solutions Holdings Limited as a person with significant control on 19 August 2020 (4 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 21 July 2020
|
1 July 2020 | Termination of appointment of David Ian Gilmour as a director on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Stephen David Cook as a director on 1 July 2020 (2 pages) |
10 February 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
29 November 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
27 November 2018 | Incorporation Statement of capital on 2018-11-27
|