Manchester
M2 5NT
Director Name | Mr Matthew Scott Ozmun |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 October 2008(22 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 May 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Mr Matthew Scott Ozmun |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 October 2008(22 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 May 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Raymond Gledhill |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 35 Marten Grove Netherton Huddersfield West Yorkshire HD4 7JU |
Director Name | Keith Royle |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Mostyn Road Hazel Grove Stockport Cheshire SK7 5HL |
Director Name | Mr Peter Andrew Royle |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Margaret Eveline Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 10 Mostyn Road Hazel Grove Stockport Cheshire SK7 5HL |
Secretary Name | Debra Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1996) |
Role | Finance Administrator |
Correspondence Address | 46 Moorland Rise Meltham Huddersfield West Yorkshire HD7 3NA |
Director Name | John O. Alley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(10 years after company formation) |
Appointment Duration | 3 years (resigned 01 November 1999) |
Role | President Crescent Cardboard C |
Correspondence Address | 126 Fox Hunt Trail Barrington Illinois 600100 |
Director Name | Tony J. Westermann |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 1998) |
Role | Coo Potomac Corporation |
Correspondence Address | 1621 East Mission Hills Apartment 509 Northbrook Illinois 60062 |
Secretary Name | John O. Alley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(10 years after company formation) |
Appointment Duration | 3 years (resigned 01 November 1999) |
Role | President Crescent Cardboard C |
Correspondence Address | 126 Fox Hunt Trail Barrington Illinois 600100 |
Director Name | Lawrence Ahern |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2001) |
Role | Management |
Correspondence Address | 20715 Driftwood Court Mundelein Il 60060 America |
Secretary Name | Lawrence Ahern |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2001) |
Role | Management |
Correspondence Address | 20715 Driftwood Court Mundelein Il 60060 America |
Director Name | Jeffrey Robert Dolan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2001(15 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 October 2008) |
Role | Executive V P Chief Operating |
Correspondence Address | 3511 Autumn Glen Valrico Florida 33594 America |
Secretary Name | Jeffrey Robert Dolan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 October 2001(15 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 October 2008) |
Role | Executive V P Chief Operating |
Correspondence Address | 3511 Autumn Glen Valrico Florida 33594 America |
Website | www.britmounts.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0684844 |
Telephone region | Freephone |
Registered Address | 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
913k at £1 | Slo International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,746 |
Cash | £210 |
Current Liabilities | £132,254 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
15 February 2001 | Delivered on: 16 February 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 September 1992 | Delivered on: 19 September 1992 Satisfied on: 17 September 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 19/03/90. Particulars: First fixed charge on all goodwill and uncalled capital.all patents trade marks all licences (see form 395). Fully Satisfied |
19 March 1990 | Delivered on: 27 March 1990 Satisfied on: 17 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 February 1990 | Delivered on: 6 March 1990 Satisfied on: 17 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 April 1989 | Delivered on: 21 April 1989 Satisfied on: 9 November 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 1987 | Delivered on: 12 March 1987 Satisfied on: 26 January 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
24 January 2019 | Notification of Charles Scott Ozmun as a person with significant control on 6 July 2017 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
26 November 2018 | Confirmation statement made on 31 December 2017 with no updates (2 pages) |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
14 January 2015 | Termination of appointment of Peter Andrew Royle as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Peter Andrew Royle as a director on 31 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Unit 1 Queens Square Business Park, Huddersfield Road Honley Holmfirth HD9 6QZ to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Unit 1 Queens Square Business Park, Huddersfield Road Honley Holmfirth HD9 6QZ to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 11 December 2014 (1 page) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Director's details changed for Mr Matthew Scott Ozmun on 31 December 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr Charles Scott Ozmun on 31 December 2011 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Director's details changed for Mr Matthew Scott Ozmun on 31 December 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr Charles Scott Ozmun on 31 December 2011 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Secretary's details changed for Mr Matthew Scott Ozmun on 31 December 2011 (1 page) |
20 January 2012 | Secretary's details changed for Mr Matthew Scott Ozmun on 31 December 2011 (1 page) |
20 January 2012 | Director's details changed for Mr Peter Andrew Royle on 31 December 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Peter Andrew Royle on 31 December 2011 (2 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Charles Scott Ozmun on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Matthew Scott Ozmun on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Charles Scott Ozmun on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter Andrew Royle on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter Andrew Royle on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Matthew Scott Ozmun on 23 March 2010 (2 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 March 2009 | Director and secretary appointed matthew scott ozmun (2 pages) |
5 March 2009 | Director and secretary appointed matthew scott ozmun (2 pages) |
20 February 2009 | Appointment terminated director and secretary jeffrey dolan (1 page) |
20 February 2009 | Appointment terminated director and secretary jeffrey dolan (1 page) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: unit E3/E4 meltham mills ind est meltham mills road meltham huddersfield HD9 4DS (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: unit E3/E4 meltham mills ind est meltham mills road meltham huddersfield HD9 4DS (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Location of debenture register (1 page) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
17 January 2006 | Resolutions
|
19 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 July 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 July 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
15 March 2002 | Return made up to 31/12/01; full list of members
|
15 March 2002 | Return made up to 31/12/01; full list of members
|
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Particulars of mortgage/charge (4 pages) |
16 February 2001 | Particulars of mortgage/charge (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
13 March 2000 | Return made up to 31/12/99; full list of members
|
13 March 2000 | Return made up to 31/12/99; full list of members
|
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
25 February 1999 | Return made up to 31/12/98; full list of members
|
25 February 1999 | Return made up to 31/12/98; full list of members
|
11 March 1998 | Return made up to 31/12/97; change of members (5 pages) |
11 March 1998 | Return made up to 31/12/97; change of members (5 pages) |
24 February 1998 | Nc inc already adjusted 31/12/97 (1 page) |
24 February 1998 | Nc inc already adjusted 31/12/97 (1 page) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
27 November 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
27 November 1996 | Re-registration of Memorandum and Articles (12 pages) |
27 November 1996 | Re-registration of Memorandum and Articles (12 pages) |
27 November 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
27 November 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
27 November 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 November 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
27 November 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
27 November 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
27 November 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 November 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
27 November 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
26 September 1996 | PUC2 ad 131186 £100/didnotoccur (2 pages) |
26 September 1996 | PUC2 ad 131186 £100/didnotoccur (2 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | New secretary appointed (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 October 1986 | Certificate of Incorporation (1 page) |
7 October 1986 | Certificate of Incorporation (1 page) |