Braintree
Essex
CM77 7AA
Director Name | Mr Charles McGurin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mrs Gillian Caroline Wilmot |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Michael Adrian Stone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Mr Richard Myson |
---|---|
Status | Current |
Appointed | 01 June 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Kenneth Mercieca |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Malta |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Mr Kenneth Mercieca |
---|---|
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Michael Alexander Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Geoffrey Michael Gillo |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Beach Street Deal CT14 6JQ |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | Romania |
Correspondence Address | 6c 6c Erou Iancu Nicolae Voluntari Romania |
Director Name | Mr Stuart John Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Olivia Blyth |
---|---|
Status | Resigned |
Appointed | 17 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Mr Kenneth Mercieca |
---|---|
Status | Resigned |
Appointed | 26 April 2019(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 2020) |
Role | Company Director |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Wim Pauwels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 November 2019(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Robert William Gilbert Ross |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Mr Robert William Gilbert Ross |
---|---|
Status | Resigned |
Appointed | 30 March 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2021) |
Role | Company Director |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Secretary Name | Mr Michael Williamson |
---|---|
Status | Resigned |
Appointed | 06 May 2021(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2022) |
Role | Company Director |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2021(4 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
Registered Address | 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 7 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 7 January |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
29 March 2021 | Delivered on: 1 April 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2018 | Delivered on: 16 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
---|---|
21 December 2023 | Elect to keep the members' register information on the public register (5 pages) |
2 November 2023 | Satisfaction of charge 103971710003 in full (1 page) |
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
24 August 2023 | Cessation of Cogels Investments Limited as a person with significant control on 3 August 2023 (1 page) |
24 August 2023 | Notification of Dlm Bidco Limited as a person with significant control on 3 August 2023 (2 pages) |
3 August 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 2023 | Re-registration of Memorandum and Articles (12 pages) |
3 August 2023 | Resolutions
|
3 August 2023 | Re-registration from a public company to a private limited company (2 pages) |
19 July 2023 | Appointment of Mr Justas Versnickas as a director on 7 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Gillian Caroline Wilmot as a director on 7 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Michael Adrian Stone as a director on 7 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Robert James Riddleston as a director on 7 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Charles Mcgurin as a director on 7 July 2023 (1 page) |
18 July 2023 | Resolutions
|
12 July 2023 | Group of companies' accounts made up to 31 December 2022 (92 pages) |
12 July 2023 | Scheme of arrangement (14 pages) |
28 June 2023 | Resolutions
|
28 June 2023 | Memorandum and Articles of Association (78 pages) |
27 June 2023 | Interim accounts made up to 31 May 2023 (8 pages) |
14 March 2023 | Cessation of Stephen William Blyth as a person with significant control on 14 March 2023 (1 page) |
13 December 2022 | Appointment of Mrs Gillian Caroline Wilmot as a director on 1 June 2022 (2 pages) |
13 December 2022 | Appointment of Mr Michael Adrian Stone as a director on 1 June 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
20 July 2022 | Termination of appointment of Michael Williamson as a secretary on 6 July 2022 (1 page) |
7 July 2022 | Group of companies' accounts made up to 31 December 2021 (108 pages) |
6 July 2022 | Resolutions
|
14 June 2022 | Appointment of Mr Richard Myson as a secretary on 1 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Wim Pauwels as a director on 31 May 2022 (1 page) |
14 June 2022 | Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page) |
1 April 2022 | Termination of appointment of Stephen William Blyth as a director on 25 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Mark Argent Whiteling as a director on 25 March 2022 (1 page) |
26 January 2022 | Registration of charge 103971710003, created on 21 January 2022 (43 pages) |
4 January 2022 | Satisfaction of charge 103971710001 in full (1 page) |
22 November 2021 | Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
22 September 2021 | Termination of appointment of Michael Alexander Borrelli as a director on 22 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Mark Argent Whiteling as a director on 22 September 2021 (2 pages) |
27 July 2021 | Satisfaction of charge 103971710002 in full (1 page) |
16 July 2021 | Statement of capital following an allotment of shares on 8 July 2021
|
21 June 2021 | Resolutions
|
21 June 2021 | Group of companies' accounts made up to 31 December 2020 (107 pages) |
25 May 2021 | Memorandum and Articles of Association (75 pages) |
25 May 2021 | Resolutions
|
6 May 2021 | Appointment of Mr Michael Williamson as a secretary on 6 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Robert William Gilbert Ross as a secretary on 6 May 2021 (1 page) |
1 April 2021 | Registration of charge 103971710002, created on 29 March 2021 (7 pages) |
3 March 2021 | Appointment of Mr Michael Williamson as a director on 1 March 2021 (2 pages) |
12 November 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
12 November 2020 | Cessation of Shaun Roy Godfrey as a person with significant control on 12 November 2020 (1 page) |
8 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
9 June 2020 | Second filing of a statement of capital following an allotment of shares on 5 December 2019
|
5 June 2020 | Group of companies' accounts made up to 31 December 2019 (109 pages) |
31 March 2020 | Appointment of Mr Robert William Gilbert Ross as a secretary on 30 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Kenneth Mercieca as a secretary on 30 March 2020 (1 page) |
7 January 2020 | Appointment of Robert Ross as a director on 2 January 2020 (2 pages) |
7 January 2020 | Statement of capital following an allotment of shares on 5 December 2019
|
2 January 2020 | Appointment of Wim Pauwels as a director on 8 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Charles Frater Mcgurin as a director on 8 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Charles Frater Mcgurin on 8 November 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
6 September 2019 | Termination of appointment of Geoffrey Michael Gillo as a director on 6 June 2019 (1 page) |
6 September 2019 | Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page) |
7 August 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
28 June 2019 | Interim accounts made up to 31 May 2019 (9 pages) |
20 June 2019 | Resolutions
|
12 June 2019 | Group of companies' accounts made up to 31 December 2018 (110 pages) |
30 April 2019 | Director's details changed for Michael Alexander Borrelli on 18 March 2019 (2 pages) |
26 April 2019 | Termination of appointment of Olivia Blyth as a secretary on 26 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Kenneth Mercieca as a secretary on 26 April 2019 (2 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
17 January 2019 | Termination of appointment of Kenneth Mercieca as a secretary on 17 January 2019 (1 page) |
17 January 2019 | Appointment of Olivia Blyth as a secretary on 17 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Robert James Riddleston as a director on 1 July 2018 (2 pages) |
9 November 2018 | Interim accounts made up to 30 September 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
17 September 2018 | Appointment of Mr Stuart John Howard as a director on 3 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Richard Lee Myson as a director on 3 September 2018 (1 page) |
25 July 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
23 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
23 July 2018 | Resolutions
|
2 July 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
14 June 2018 | Interim accounts made up to 30 April 2018 (9 pages) |
1 June 2018 | Group of companies' accounts made up to 31 December 2017 (77 pages) |
16 January 2018 | Registration of charge 103971710001, created on 11 January 2018 (43 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 3 November 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 3 November 2017
|
18 October 2017 | Interim accounts made up to 30 September 2017 (9 pages) |
18 October 2017 | Interim accounts made up to 30 September 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 11 August 2017
|
26 September 2017 | Second filing of a statement of capital following an allotment of shares on 11 August 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
5 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Sub-division of shares on 4 August 2017 (6 pages) |
23 August 2017 | Sub-division of shares on 4 August 2017 (6 pages) |
23 August 2017 | Resolutions
|
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Particulars of variation of rights attached to shares (3 pages) |
22 August 2017 | Particulars of variation of rights attached to shares (3 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
25 July 2017 | Notification of Cogels Investments Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Cogels Investments Limited as a person with significant control on 25 July 2017 (2 pages) |
13 July 2017 | Notification of Shaun Roy Godfrey as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Cessation of Kenneth Mercieca as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Notification of Shaun Roy Godfrey as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Cessation of Kenneth Mercieca as a person with significant control on 13 July 2017 (1 page) |
7 July 2017 | Previous accounting period shortened from 30 September 2017 to 7 January 2017 (1 page) |
7 July 2017 | Previous accounting period shortened from 30 September 2017 to 7 January 2017 (1 page) |
14 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
16 January 2017 | Director's details changed for Mr Alex Borrelli on 7 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Alex Borrelli on 7 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Alex Borrelli as a director on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Alex Borrelli as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Kenneth Mercieca as a director on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Richard Lee Myson as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Kenneth Mercieca as a director on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Geoff Gillo as a director on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Richard Lee Myson as a director on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Geoff Gillo as a director on 4 January 2017 (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
12 December 2016 | Company name changed xpediator services PLC\certificate issued on 12/12/16
|
12 December 2016 | Change of name notice (2 pages) |
12 December 2016 | Change of name notice (2 pages) |
12 December 2016 | Company name changed xpediator services PLC\certificate issued on 12/12/16
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
25 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
24 October 2016 | Trading certificate for a public company
|
24 October 2016 | Trading certificate for a public company (3 pages) |
24 October 2016 | Commence business and borrow (1 page) |
27 September 2016 | Incorporation Statement of capital on 2016-09-27
|
27 September 2016 | Incorporation Statement of capital on 2016-09-27
|