Diegem
B-1831
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | David Mark Ashworth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 6895 Poco Lago Rancho Sante Fe Ca 92067 United States |
Director Name | Mr Richard Teft Skipworth |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 29 November 2000) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | Lower Farm Ilmer Aylesbury Bucks HP27 9QZ |
Director Name | Colin Roland Stevens |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Station Road Tring Hertfordshire HP23 5NW |
Director Name | Roy Blandford Stevenson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Woodland Way Purley Surrey CR8 2HU |
Secretary Name | Colin Roland Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Station Road Tring Hertfordshire HP23 5NW |
Director Name | James Edward Wall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 5c 1170 Sacramento Street San Fransisco 94108 California United States |
Director Name | Mr Edward Prange Krawitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Georges Road Twickenham Middlesex TW1 1QS |
Secretary Name | Roy Blandford Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Woodland Way Purley Surrey CR8 2HU |
Director Name | Raymond John Sadowski |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Neil Taylor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2007) |
Role | General Counsel |
Correspondence Address | Chemin De La Brire 9 Lasne 1380 Belgium |
Secretary Name | Neil Taylor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2007) |
Role | General Counsel |
Correspondence Address | Chemin De La Brire 9 Lasne 1380 Belgium |
Director Name | Mr David Ralph Birk |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Secretary Name | Jun Li |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouteverldstraat 20 B-1831 Diegem Belgium |
Director Name | Mr Michael Ryan McCoy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2012(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2018) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Mr William Read Crowell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2017) |
Role | Senior Finance Executive |
Country of Residence | United States |
Correspondence Address | Eagle Buidling Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Mr Mark McKrell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kouterveldstraat B-1831 Diegem Belgium |
Director Name | Mr Harvey Woodford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2018(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2019) |
Role | Vp Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 3 De Kleetlaan B-1831 Diegem Belgium |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
427.1m at $1 | Memec Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £763,950,334 |
Current Liabilities | £9,753,695 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 May 2004 | Delivered on: 15 June 2004 Satisfied on: 25 August 2005 Persons entitled: Jpmorgan Chase Bank (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors and the loan parties and each of them to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 October 2000 | Delivered on: 27 October 2000 Satisfied on: 25 August 2005 Persons entitled: The Chase Manhattan Bank Classification: Debenture Secured details: All present and future obligations and liabilities of the obligors (as defined) and the loan parties and each of them to the chargee (as collateral agent for the secured creditors) and to the secured creditors (or any of them) under or in relation to the loan documents together with all costs charges and expenses incurred by any secured creditor in connection with the protection preservation or enforcement of it's respective rights under the loan documents (or any of them). Particulars: Please refer to form 395 for full details. 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 |
21 December 2017 | Full accounts made up to 1 July 2017 (21 pages) |
---|---|
3 August 2017 | Appointment of Mr Mark Mckrell as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Read Crowell as a director on 1 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 2 July 2016 (25 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 January 2016 | Full accounts made up to 27 June 2015 (15 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 January 2015 | Full accounts made up to 28 June 2014 (15 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
16 December 2013 | Full accounts made up to 29 June 2013 (18 pages) |
2 April 2013 | Appointment of Mr. William Read Crowell as a director (2 pages) |
29 March 2013 | Termination of appointment of Raymond Sadowski as a director (1 page) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of David Birk as a director (1 page) |
2 January 2013 | Appointment of Mr Michael Ryan Mccoy as a director (2 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (16 pages) |
28 November 2012 | Termination of appointment of Jun Li as a secretary (1 page) |
6 March 2012 | Director's details changed for Raymond John Sadowski on 28 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Secretary's details changed for Jun Li on 28 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr. David Ralph Birk on 28 February 2012 (2 pages) |
24 January 2012 | Full accounts made up to 2 July 2011 (15 pages) |
24 January 2012 | Full accounts made up to 2 July 2011 (15 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 24 November 2010
|
9 March 2011 | Statement of capital following an allotment of shares on 28 December 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 28 December 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 24 November 2010
|
26 January 2011 | Resolutions
|
14 December 2010 | Full accounts made up to 3 July 2010 (12 pages) |
14 December 2010 | Full accounts made up to 3 July 2010 (12 pages) |
26 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 27 June 2009 (12 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 February 2009 | Full accounts made up to 29 June 2008 (12 pages) |
24 July 2008 | Full accounts made up to 1 July 2007 (12 pages) |
24 July 2008 | Full accounts made up to 1 July 2007 (12 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 February 2008 | Statement of affairs (5 pages) |
4 February 2008 | Nc inc already adjusted 17/01/08 (1 page) |
4 February 2008 | Ad 17/01/08--------- us$ si 85000000@1=85000000 us$ ic 39200002/124200002 (2 pages) |
4 February 2008 | Resolutions
|
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
23 November 2006 | Auditor's resignation (1 page) |
17 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 August 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
5 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 September 2005 | Auditor's resignation (1 page) |
7 September 2005 | Secretary resigned;director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 17 thame park road thame oxfordshire OX9 3XD (1 page) |
7 September 2005 | New secretary appointed;new director appointed (3 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (3 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 2005 | Auditor's resignation (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Return made up to 28/02/05; no change of members
|
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Particulars of mortgage/charge (23 pages) |
11 May 2004 | Return made up to 28/02/04; no change of members (7 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
30 April 2003 | Director resigned (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 August 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 28/02/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 May 2001 | Return made up to 28/02/01; full list of members
|
28 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 December 2000 | Memorandum and Articles of Association (17 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
1 December 2000 | Director resigned (1 page) |
29 November 2000 | Company name changed spiretrail LIMITED\certificate issued on 29/11/00 (2 pages) |
13 November 2000 | Nc inc already adjusted 16/10/00 (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Ad 16/10/00--------- us$ si 39200000@1=39200000 us$ ic 2/39200002 (2 pages) |
27 October 2000 | Particulars of mortgage/charge (18 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (24 pages) |