Parrysburg
Ohio
43551
Secretary Name | Mr Paul Malcolm Boreham |
---|---|
Status | Current |
Appointed | 26 April 2017(1 year, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | PO Box 6068 Head Office Edinburgh Way Harlow Essex CM20 2UG |
Director Name | Mr Scott Gedris |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2024(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Vp, Global Tax And Accounting |
Country of Residence | United States |
Correspondence Address | PO Box 6068 Head Office Edinburgh Way Harlow Essex CM20 2UG |
Director Name | James William Baehren |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | One Michael Owens Way Perrysburg Ohio 43551 |
Secretary Name | David Wederell |
---|---|
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Head Office Edinburg Way Harlow Essex CM20 2UG |
Director Name | Mr Juan David Amezquita Campuzano |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 03 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 2020) |
Role | Vp Finance And Corporate Controller |
Country of Residence | United States |
Correspondence Address | One Michael Owens Way Perrysburg Ohio 43551 United States |
Director Name | Mr John Williams Reynolds, Iii |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2020(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2024) |
Role | Vp Global Accounting |
Country of Residence | United States |
Correspondence Address | PO Box 6068 Head Office Edinburgh Way Harlow Essex CM20 2UG |
Registered Address | Head Office Edinburgh Way Harlow Essex CM20 2UG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
24 August 2020 | Full accounts made up to 31 December 2019 (11 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Juan David Amezquita Campuzano as a director on 6 January 2020 (1 page) |
6 January 2020 | Appointment of Mr John Williams Reynolds, Iii as a director on 6 January 2020 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (14 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
23 January 2018 | Appointment of Mr Juan David Amezquita Campuzano as a director on 3 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of James William Baehren as a director on 31 December 2017 (1 page) |
27 April 2017 | Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page) |
26 April 2017 | Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with no updates (3 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with no updates (3 pages) |
18 July 2016 | Registered office address changed from Head Office Edinburg Way Harlow Essex CM20 2UG United Kingdom to PO Box 6068 Head Office Edinburgh Way Harlow Essex CM20 2UG on 18 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from Head Office Edinburg Way Harlow Essex CM20 2UG United Kingdom to PO Box 6068 Head Office Edinburgh Way Harlow Essex CM20 2UG on 18 July 2016 (1 page) |
17 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
17 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|