Southend-On-Sea
Essex
SS1 1EH
Director Name | Simon Julian Dowell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warrior Square Road Shoeburyness Essex SS3 9PZ |
Secretary Name | Mrs Barbara Pauline Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Orrmo Road Canvey Island Essex SS8 8NQ |
Secretary Name | Donald James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | 18 Shalcross Drive Cheshunt Waltham Cross EN8 8UX |
Director Name | Franklin Van Wezel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hi Tec House Aviation Way Southend On Sea SS2 6GH |
Secretary Name | Barry Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 36 The Drive Mayland Essex CM3 6AA |
Secretary Name | Nick De Haaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | 2 Wainwright Avenue Braintree Essex CM77 7LJ |
Director Name | Mr Edward Franklin Van Wezel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2007(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Secretary Name | Edward Franklin Van Wezel |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2007(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2010) |
Role | Product Development |
Country of Residence | United Kingdom |
Correspondence Address | Clare Cottage Parsonage Downs Great Dunmow Essex CM6 2AT |
Secretary Name | Mr Jeremy Collinson |
---|---|
Status | Resigned |
Appointed | 04 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | Hi Tec House Aviation Way Southend On Sea SS2 6GH |
Secretary Name | Mr Ian Michael Farr |
---|---|
Status | Resigned |
Appointed | 24 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2016) |
Role | Company Director |
Correspondence Address | Hi Tec House Aviation Way Southend On Sea SS2 6GH |
Director Name | Mr Henry Stupp |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2016(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hi-Tec House Aviation Way Southend-On-Sea Essex SS2 6GH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 05 May 2001) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.magnumboots.com/uk/ |
---|---|
Telephone | 01702 561320 |
Telephone region | Southend-on-Sea |
Registered Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
2 at £1 | Hi-tec Sports PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 December 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
---|---|
13 October 2017 | Registered office address changed from Hi Tec House Aviation Way Southend on Sea SS2 6GH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 13 October 2017 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (2 pages) |
4 January 2017 | Appointment of Harry Stupp as a director on 7 December 2016 (3 pages) |
4 January 2017 | Termination of appointment of Ian Michael Farr as a secretary on 7 December 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Director's details changed for Edward Franklin Van Wezel on 15 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Martinus Christiaan Binnendijk on 15 February 2013 (2 pages) |
2 November 2012 | Appointment of Mr Ian Michael Farr as a secretary (1 page) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Franklin Van Wezel on 3 January 2012 (6 pages) |
10 February 2012 | Director's details changed for Franklin Van Wezel on 3 January 2012 (6 pages) |
10 February 2012 | Termination of appointment of Jeremy Collinson as a secretary (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 April 2010 | Termination of appointment of Edward Van Wezel as a secretary (1 page) |
7 April 2010 | Director's details changed for Edward Franklin Van Wezel on 11 February 2010 (2 pages) |
7 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Mr Jeremy Collinson as a secretary (1 page) |
7 April 2010 | Director's details changed for Martinus Christiaan Binnendijk on 11 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Franklin Van Wezel on 11 February 2010 (2 pages) |
14 April 2009 | Return made up to 10/02/09; no change of members (5 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
13 February 2009 | Return made up to 11/02/08; no change of members (5 pages) |
26 January 2009 | Director and secretary's change of particulars / edward van wezel / 22/01/2009 (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
22 March 2007 | Secretary resigned (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 April 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 March 2005 | Return made up to 11/02/05; full list of members
|
20 October 2004 | New director appointed (2 pages) |
1 October 2004 | Company name changed hi-tec magnum 112 LIMITED\certificate issued on 01/10/04 (2 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
6 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 March 2003 | Return made up to 11/02/03; full list of members
|
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members
|
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
16 March 2001 | Return made up to 11/02/01; full list of members (5 pages) |
15 December 2000 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 October 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
3 April 1999 | Return made up to 11/02/99; no change of members (4 pages) |
25 November 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
23 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 83 clerkenwell road london EC1R 5AR (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
11 February 1997 | Incorporation (16 pages) |