Buckshaw Village
Chorley
Lancashire
PR7 7NG
Director Name | Joseph T Herubin Jr |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 July 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Vp Marketing & Sales |
Country of Residence | United States |
Correspondence Address | 3a Eaton Point Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NG |
Director Name | Julie A List |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 July 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Compliance Manager |
Country of Residence | United States |
Correspondence Address | 3a Eaton Point Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NG |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Ralph Joseph Hermann |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1993(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 December 1999) |
Role | Accountant |
Correspondence Address | 500 Huntington Commons Mount Prospect Illinois 60056 United States |
Director Name | Mr George Edward Buhrfeind |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1993(1 month after company formation) |
Appointment Duration | 28 years, 4 months (resigned 01 June 2021) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 6 North 209 Linden Medinah Illinois 60157 United States |
Director Name | Victor Wright |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 April 2010) |
Role | General Manager |
Correspondence Address | 33 Park Road Leyland Preston Lancashire PR25 3AP |
Director Name | Stanley Rosenbloom |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1999(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 June 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 517 W Kingsley Drive Arlington Heights Illionois 60068 United States |
Secretary Name | Victor Wright |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 33 Park Road Leyland Preston Lancashire PR25 3AP |
Secretary Name | Victor Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 33 Park Road Leyland Preston Lancashire PR25 3AP |
Secretary Name | Anne Hamblin Schiave |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 September 2003(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 April 2017) |
Role | Attorney |
Correspondence Address | 1032 So Western Street Park Ridge Illinois 60068 United States |
Director Name | Robin John Raimond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashton House Ashton Lane Sale Cheshire M33 6WT |
Secretary Name | Mr George Michael Pearce |
---|---|
Status | Resigned |
Appointed | 25 April 2017(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 7 Peregrine Place Leyland PR25 3EY |
Director Name | Diane Sawyer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2021(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2022) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 3a Eaton Point Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NG |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 1996) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Website | ceniehoff.com |
---|
Registered Address | Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
52 at £1 | C E Niehoff & Co. Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £456,102 |
Cash | £224,426 |
Current Liabilities | £170,308 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
3 October 2005 | Delivered on: 5 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £30,000 credited to account designation number 10447163 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 June 2020 | Director's details changed for Mrs Susan Marie Metzner on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mrs Susan Marie Metzner on 17 June 2020 (2 pages) |
31 March 2020 | Director's details changed for Stanley Rosenbloom on 18 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
7 January 2020 | Termination of appointment of George Michael Pearce as a secretary on 29 March 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr George Edward Buhrfeind on 12 November 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 August 2018 | Memorandum and Articles of Association (9 pages) |
22 August 2018 | Statement of company's objects (2 pages) |
16 August 2018 | Change of name notice (2 pages) |
16 August 2018 | Resolutions
|
13 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
22 June 2017 | Appointment of Mr George Michael Pearce as a secretary on 25 April 2017 (2 pages) |
22 June 2017 | Appointment of Mr George Michael Pearce as a secretary on 25 April 2017 (2 pages) |
21 June 2017 | Termination of appointment of Anne Hamblin Schiave as a secretary on 24 April 2017 (1 page) |
21 June 2017 | Termination of appointment of Anne Hamblin Schiave as a secretary on 24 April 2017 (1 page) |
15 June 2017 | Secretary's details changed (1 page) |
15 June 2017 | Secretary's details changed (1 page) |
4 May 2017 | Appointment of Mrs Susan Marie Metzner as a director on 25 April 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Susan Marie Metzner as a director on 25 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Robin John Raimond as a director on 25 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Robin John Raimond as a director on 25 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 November 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Appointment of Robin Raimond as a director (4 pages) |
25 July 2012 | Appointment of Robin Raimond as a director (4 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Termination of appointment of Victor Wright as a director (1 page) |
28 April 2010 | Termination of appointment of Victor Wright as a director (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2010 | Registered office address changed from 120 Towngate Leyland Preston Lancashire PR25 2LQ on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from 120 Towngate Leyland Preston Lancashire PR25 2LQ on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from 120 Towngate Leyland Preston Lancashire PR25 2LQ on 6 January 2010 (1 page) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 June 2007 | Ad 26/04/07--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
6 June 2007 | Particulars of contract relating to shares (2 pages) |
6 June 2007 | Ad 26/04/07--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
6 June 2007 | Particulars of contract relating to shares (2 pages) |
3 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
17 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 February 2004 | New secretary appointed (1 page) |
7 February 2004 | Return made up to 24/12/03; full list of members
|
7 February 2004 | Return made up to 24/12/03; full list of members
|
7 February 2004 | New secretary appointed (1 page) |
29 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Return made up to 24/12/02; full list of members
|
18 February 2003 | Return made up to 24/12/02; full list of members
|
26 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members
|
21 January 2002 | Return made up to 24/12/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 December 2000 | Return made up to 24/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 24/12/00; full list of members (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 February 2000 | Return made up to 24/12/99; full list of members
|
21 February 2000 | Return made up to 24/12/99; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
22 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
17 January 1997 | Auditor's resignation (1 page) |
17 January 1997 | Auditor's resignation (1 page) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 February 1996 | Return made up to 24/12/95; full list of members (6 pages) |
17 February 1996 | Return made up to 24/12/95; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |