Samian Way, Aston Clinton
Aylesbury
Buckinghamshire
HP22 5WJ
Director Name | Richard John Appleton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(same day as company formation) |
Role | Technical Director, Electrical Distributorsâ?? Assoc |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street St Katharine's And Wapping London E1W 1YZ |
Director Name | Ms Margaret Mary Fitzsimons |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 April 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street St Katharine's And Wapping London E1W 1YZ |
Secretary Name | Ms Margaret Mary Fitzsimons |
---|---|
Status | Current |
Appointed | 03 April 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Rotherwick House 3 Thomas More Street St Katharine's And Wapping London E1W 1YZ |
Director Name | Richard John Baxter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edmundson House Tatton Street Knutsford Cheshire WA16 6AY |
Director Name | Ian Andrew Hunter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Electrium Sales Limited Walkmill Lane Cannock Staffordshire WS11 0XE |
Director Name | Mr Mark Leslie Ashworth |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abm Electrical Wholesale Limited Unit 10 Gregory Way Stockport Cheshire SK5 7ST |
Director Name | Andrew James Pegrum |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Deta Electrical Co. Ltd Panattoni Park Luton Road Chalton Bedfordshire LU4 9TT |
Director Name | Sean William Jordan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Data & Commercial Analytics Director |
Country of Residence | United Kingdom |
Correspondence Address | Schneider Electric Ltd Stafford Park 5 Telford Shropshire TF3 3BL |
Director Name | Michael John Wright |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Product Development Manager, Aico Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Aico Ltd Maesbury Road Oswestry Shropshire SY10 8NR Wales |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2020(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | George Edward Wilford-Brickwood |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(same day as company formation) |
Role | Ecommerce Director, Schneider Electric |
Country of Residence | United Kingdom |
Correspondence Address | Stafford Park 5 Telford Shropshire TF3 3BL |
Director Name | Mr Richard John Sherin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(same day as company formation) |
Role | Group Commercial Director, R&M Electrical Group |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, 362a Spring Road Sholing Southampton Hampshire SO19 2PB |
Director Name | Martyn Walley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(same day as company formation) |
Role | Group Technical Director, Scolmore Group |
Country of Residence | United Kingdom |
Correspondence Address | Scolmore Park, Landsberg Lichfield Road Industrial Tamworth Staffordshire B79 7XB |
Director Name | Michael John Wright |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2023) |
Role | Product Development Manager, Aico Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Aico Ltd Maesbury Road Oswestry Shropshire SY10 8NR Wales |
Director Name | Richard Paul Moyes |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2024) |
Role | Marketing, Intelligence & Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Prysmian Group Chickenhall Lane Eastleigh Hampshire SO50 6YU |
Director Name | Richard John Paine |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2023(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 June 2023) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Volution Ventilation Uk Fleming Way Crawley West Sussex RH10 9YX |
Registered Address | Rotherwick House 3 Thomas More Street St Katharine's And Wapping London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 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 | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
27 July 2023 | Appointment of Andrew James Pegrum as a director on 19 July 2023 (2 pages) |
---|---|
17 July 2023 | Termination of appointment of Richard John Paine as a director on 2 June 2023 (1 page) |
10 July 2023 | Appointment of Mr Mark Leslie Ashworth as a director on 5 July 2023 (2 pages) |
15 June 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
12 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
11 April 2023 | Appointment of Richard John Paine as a director on 27 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Michael John Wright as a director on 27 March 2023 (1 page) |
16 January 2023 | Resolutions
|
16 January 2023 | Memorandum and Articles of Association (9 pages) |
12 May 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
26 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
25 April 2022 | Appointment of Richard Paul Moyes as a director on 15 March 2022 (2 pages) |
25 April 2022 | Appointment of Richard John Baxter as a director on 15 March 2022 (2 pages) |
22 April 2022 | Termination of appointment of Richard John Sherin as a director on 28 February 2022 (1 page) |
22 April 2022 | Termination of appointment of George Edward Wilford-Brickwood as a director on 1 March 2022 (1 page) |
22 April 2022 | Appointment of Ian Andrew Hunter as a director on 15 March 2022 (2 pages) |
10 May 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Martyn Walley as a director on 29 May 2020 (1 page) |
20 November 2020 | Appointment of Michael John Wright as a director on 29 September 2020 (2 pages) |
5 August 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
29 July 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 July 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 April 2020 | Incorporation (24 pages) |