Cannock
WS11 8XW
Director Name | Mr Richard Wilson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mrs Katherine Anne Louise Pearman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Gary Clements |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Briggs Equipment Uk Limited Orbital 7 Orbital Way Cannock WS11 8XW |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2021(same day as company formation) |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Stuart Parsons |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Orbital Way Cannock WS11 8XW |
Director Name | Mr John Gerard Connelly |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(same day as company formation) |
Role | Head Of Investment Management |
Country of Residence | Scotland |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Adam Alderson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(6 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 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 | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
30 March 2021 | Delivered on: 1 April 2021 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Particulars: No land, ship, or aircraft is charged by the instrument.. Clause 3.9 creates a fixed charge over all intellectual property rights (as defined in the instrument), including all fees, royalties and other rights relating to or deriving from them.. Please see the instrument for full details of the charges created. Outstanding |
---|
5 March 2021 | Incorporation Statement of capital on 2021-03-05
|
---|