Dovercourt
Essex
CO12 4RX
Director Name | Mr Charles Gessler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 01 March 2022) |
Role | Cfo Of Safe Fleet |
Country of Residence | United States |
Correspondence Address | C/O Safe Fleet 6800 East 163rd St Belton Missouri 64012 |
Director Name | Mr Michael Schulte |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 01 March 2022) |
Role | Executive - Manufacturing |
Country of Residence | United States |
Correspondence Address | C/O Safe Fleet 6800 East 163rd St Belton Missouri 64012 |
Director Name | Mr John Knox |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 01 March 2022) |
Role | Ceo Of Safe Fleet |
Country of Residence | United States |
Correspondence Address | C/O Safe Fleet 6800 East 163rd St Belton Missouri 64012 |
Director Name | Mr Anthony Peter Fobel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Steven Grant Fobel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Pl 2 And A Half Devonshire Square London EC2M 4UJ |
Director Name | Mr Jean-Charles Julien |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squire Patton Boggs (Uk) Llp (Ref: Csu) Premier Pl 2 And A Half Devonshire Square London EC2M 4UJ |
Registered Address | Durite Works Valley Road Dovercourt Essex CO12 4RX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Santander UK PLC as Security Holder Classification: A registered charge Outstanding |
---|
9 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Director's details changed for Mr Anthony Fobel on 25 January 2021 (2 pages) |
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with updates (7 pages) |
16 January 2020 | Director's details changed for Mr Jean Charles Julien on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Jean Charles Julien on 16 January 2020 (2 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
30 October 2019 | Purchase of own shares. (3 pages) |
17 September 2019 | Cancellation of shares. Statement of capital on 19 July 2019
|
28 May 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / mr anthony fobel (2 pages) |
19 February 2019 | Confirmation statement made on 30 January 2019 with updates (7 pages) |
6 February 2019 | Director's details changed for Mr Steven Grant Fobel on 30 January 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Pierre Nadeau on 30 January 2019 (2 pages) |
27 December 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
25 April 2018 | Cancellation of shares. Statement of capital on 28 March 2018
|
25 April 2018 | Purchase of own shares. (3 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with updates (7 pages) |
24 January 2018 | Purchase of own shares. (3 pages) |
24 January 2018 | Cancellation of shares. Statement of capital on 4 January 2018
|
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
8 June 2017 | Registration of charge 088689870001, created on 7 June 2017 (24 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
11 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
27 October 2015 | Change of share class name or designation (4 pages) |
27 October 2015 | Change of share class name or designation (4 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Resolutions
|
9 October 2015 | Statement by Directors (1 page) |
9 October 2015 | Statement of capital on 9 October 2015
|
9 October 2015 | Resolutions
|
9 October 2015 | Statement by Directors (1 page) |
9 October 2015 | Solvency Statement dated 08/10/15 (1 page) |
9 October 2015 | Solvency Statement dated 08/10/15 (1 page) |
4 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 March 2015 | Director's details changed for Mr Anthony Fobel on 29 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Jean Charles Julien on 29 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Jean Charles Julien on 29 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Anthony Fobel on 29 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Steven Grant Fobel on 29 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Pierre Nadeau on 29 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Pierre Nadeau on 29 January 2015 (2 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Change of share class name or designation (2 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Appointment of Mr Jean-Charles Julien as a director on 15 July 2014 (3 pages) |
5 August 2014 | Appointment of Mr Jean-Charles Julien as a director on 15 July 2014 (3 pages) |
5 August 2014 | Change of share class name or designation (2 pages) |
3 June 2014 | Registered office address changed from C/O Howardkennedysfsi Llp 179 Great Portland Stret London W1W 5LS United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O Howardkennedysfsi Llp 179 Great Portland Stret London W1W 5LS United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O Howardkennedysfsi Llp 179 Great Portland Stret London W1W 5LS United Kingdom on 3 June 2014 (1 page) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
17 February 2014 | Appointment of Mr Pierre Nadeau as a director on 7 February 2014 (3 pages) |
17 February 2014 | Appointment of Mr Pierre Nadeau as a director on 7 February 2014 (3 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Appointment of Mr Pierre Nadeau as a director on 7 February 2014 (3 pages) |
30 January 2014 | Incorporation (21 pages) |
30 January 2014 | Incorporation
|
30 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
30 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |