Manchester
OL7 0ED
Director Name | Travis Ryan Jackson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2024(22 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Current |
Appointed | 24 January 2024(22 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Mr Mark Stuart Abrahams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | President & Ceo Of Delstar Inc |
Country of Residence | United States |
Correspondence Address | 3495 Montchanin Road Centerville Delaware 19807 United States |
Director Name | Mr William Geissler |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 411 Reading Lane Middletown Delaware 19709 United States |
Secretary Name | Mr William Geissler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 411 Reading Lane Middletown Delaware 19709 United States |
Director Name | Mr Donald Bruce Meltzer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2017) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 2022) |
Role | Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL |
Secretary Name | Mr David Timothy Cullen |
---|---|
Status | Resigned |
Appointed | 01 February 2016(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 2022) |
Role | Company Director |
Correspondence Address | C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Daniel Ray Lister |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 August 2020) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL |
Director Name | Paul Ainsley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 2023) |
Role | Director Uk Operations, Ams |
Country of Residence | United Kingdom |
Correspondence Address | Swm Intl Gateway Business Park Broad Lane Gilberdyke East Riding Of Yorkshire HU15 2TD |
Director Name | Mr David Ronald Surbey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 05 April 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2023) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 17 Rue Edmond Reuter L-5326 Contern Luxembourg |
Director Name | Vishal Rao |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 March 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Director Name | Caio Cezar Borges Sedeno |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American,Brazilian |
Status | Resigned |
Appointed | 15 March 2023(21 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 February 2024) |
Role | Business President |
Country of Residence | United States |
Correspondence Address | C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | delstarinc.com |
---|---|
Telephone | 01430 440757 |
Telephone region | Market Weighton / North Cave |
Registered Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Swm Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,189,081 |
Cash | £2,814,020 |
Current Liabilities | £8,353,997 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
15 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Termination of appointment of Daniel Ray Lister as a director on 13 August 2020 (1 page) |
14 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
26 November 2020 | Director's details changed (2 pages) |
25 November 2020 | Director's details changed for Mr David Timothy Cullen on 20 November 2020 (2 pages) |
25 November 2020 | Secretary's details changed for Mr David Timothy Cullen on 20 November 2020 (1 page) |
25 November 2020 | Director's details changed for Mr. Daniel Ray Lister on 20 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 (1 page) |
21 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
4 September 2017 | Appointment of Mr. Daniel Ray Lister as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr. Daniel Ray Lister as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Donald Bruce Meltzer as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Donald Bruce Meltzer as a director on 1 September 2017 (1 page) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (30 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (30 pages) |
17 February 2016 | Appointment of Mr David Timothy Cullen as a director on 1 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Donald Bruce Meltzer as a director on 1 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Donald Bruce Meltzer as a director on 1 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr David Timothy Cullen as a director on 1 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr David Timothy Cullen as a secretary on 1 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of William Geissler as a secretary on 1 February 2016 (1 page) |
16 February 2016 | Termination of appointment of William Geissler as a director on 1 February 2016 (1 page) |
16 February 2016 | Termination of appointment of William Geissler as a director on 1 February 2016 (1 page) |
16 February 2016 | Appointment of Mr David Timothy Cullen as a secretary on 1 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Mark Stuart Abrahams as a director on 1 February 2016 (1 page) |
16 February 2016 | Termination of appointment of William Geissler as a secretary on 1 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Mark Stuart Abrahams as a director on 1 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 16 Oakfield Road Clifton Bristol BS8 2AP to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 16 Oakfield Road Clifton Bristol BS8 2AP to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 10 February 2016 (1 page) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 June 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-06-15
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
18 July 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 July 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
10 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mark Stuart Abrahams on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Geissler on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Stuart Abrahams on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for William Geissler on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Stuart Abrahams on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Geissler on 1 October 2009 (2 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
11 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
21 September 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 September 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
15 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
22 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
6 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
8 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
3 August 2004 | Amended full accounts made up to 30 September 2003 (13 pages) |
3 August 2004 | Amended full accounts made up to 30 September 2003 (13 pages) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
26 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 December 2002 | Return made up to 01/10/02; full list of members (7 pages) |
5 December 2002 | Return made up to 01/10/02; full list of members (7 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
1 November 2001 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
1 November 2001 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 October 2001 | Incorporation (18 pages) |
1 October 2001 | Incorporation (18 pages) |