Altrincham
Cheshire
WA14 2DT
Secretary Name | Rhona Gregg |
---|---|
Status | Current |
Appointed | 18 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(8 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(8 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Howard David Goldstein |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Paul Geoffrey Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE |
Director Name | Mr Robert Alan Schueren |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr David Vellenga Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | H T Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | PO Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE |
Website | sandongardencentre.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Integenx Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,042,284 |
Cash | £13,785 |
Current Liabilities | £1,056,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
22 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
---|---|
16 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
24 March 2020 | Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages) |
10 December 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
21 November 2018 | Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages) |
2 November 2018 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 August 2018 | Resolutions
|
27 July 2018 | Appointment of David John Norman as a director on 26 June 2018 (2 pages) |
27 July 2018 | Appointment of Nicholas Ince as a director on 26 June 2018 (2 pages) |
27 July 2018 | Appointment of Lucie Mary Katja Grant as a director on 26 June 2018 (2 pages) |
23 July 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 23 July 2018 (1 page) |
23 July 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of David Vellenga Smith as a director on 16 March 2018 (1 page) |
23 July 2018 | Termination of appointment of Robert Alan Schueren as a director on 16 March 2018 (1 page) |
23 July 2018 | Appointment of Rhona Gregg as a secretary on 18 July 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 March 2014 | Appointment of Mr David Vellenga Smith as a director (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2014 | Termination of appointment of Howard Goldstein as a director (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2014 | Termination of appointment of Howard Goldstein as a director (1 page) |
4 March 2014 | Appointment of Mr David Vellenga Smith as a director (2 pages) |
28 February 2014 | Appointment of Mr Robert Alan Schueren as a director (2 pages) |
28 February 2014 | Appointment of Mr Robert Alan Schueren as a director (2 pages) |
9 January 2014 | Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of Ht Corporate Services Limited as a secretary (1 page) |
9 January 2014 | Termination of appointment of Ht Corporate Services Limited as a secretary (1 page) |
3 January 2014 | Termination of appointment of Paul Smith as a director (1 page) |
3 January 2014 | Termination of appointment of Paul Smith as a director (1 page) |
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
30 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 March 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mr Howard David Goldstein on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Howard David Goldstein on 15 February 2012 (2 pages) |
5 August 2011 | Registered office address changed from Po Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Po Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Po Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE England on 5 August 2011 (1 page) |
4 February 2011 | Appointment of Mr Paul Geoffrey Smith as a director (2 pages) |
4 February 2011 | Director's details changed (2 pages) |
4 February 2011 | Appointment of Mr Paul Geoffrey Smith as a director (2 pages) |
4 February 2011 | Director's details changed (2 pages) |
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|