Chelmsford
CM1 2QU
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Closed |
Appointed | 25 February 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 August 2022) |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Director Name | Mr Jason Phillip Conley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 6901 Professional Parkway East Suite 200 Sarasota Florida 34240 |
Director Name | Mr John Kenneth Stipancich |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2018(same day as company formation) |
Role | Vice President, General Counsel And Secretary |
Country of Residence | United States |
Correspondence Address | 6901 Professional Parkway East Suite 200 Sarasota Florida 34240 |
Director Name | Mr Ian Michael Skiggs |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Airedale House Acorn Park Industrial Estate Charlestown Shipley BD17 7SW |
Director Name | Ms Susan Lee Main |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2020) |
Role | Senior Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1049 Camino Dos Rios Thousand Oaks California 91360 United States |
Director Name | Dr Robert Mehrabian |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2020) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2019(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 11 February 2019) |
Correspondence Address | Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland Ho 148 Edmund Street Birmingham B3 2JR |
Registered Address | 106 Waterhouse Lane Chelmsford CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 December 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
18 December 2020 | Declaration of solvency (5 pages) |
18 December 2020 | Resolutions
|
2 December 2020 | Termination of appointment of Robert Mehrabian as a director on 1 December 2020 (1 page) |
2 December 2020 | Termination of appointment of Susan Lee Main as a director on 1 December 2020 (1 page) |
1 June 2020 | Termination of appointment of Ian Michael Skiggs as a director on 31 May 2020 (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
5 April 2019 | Appointment of Dr Robert Mehrabian as a director on 5 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Nicholas James Wargent as a secretary on 25 February 2019 (2 pages) |
22 February 2019 | Resolutions
|
15 February 2019 | Change of details for Roper Industries Limited as a person with significant control on 5 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr Nicholas James Wargent as a director on 5 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr Ian Michael Skiggs as a director on 5 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of John Kenneth Stipancich as a director on 5 February 2019 (1 page) |
14 February 2019 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 106 Waterhouse Lane Chelmsford CM1 2QU on 14 February 2019 (1 page) |
14 February 2019 | Appointment of Susan Lee Main as a director on 5 February 2019 (2 pages) |
14 February 2019 | Resolutions
|
14 February 2019 | Termination of appointment of Jason Phillip Conley as a director on 5 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 11 February 2019 (1 page) |
7 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
14 January 2019 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 9 January 2019 (2 pages) |
11 December 2018 | Incorporation Statement of capital on 2018-12-11
|