Zuid Holland
2992sb
Director Name | Jordy Adrian Boslooper |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 4 S-Park Hamilton Road Stockport SK1 2AE |
Director Name | Ankush Kumar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Suite 370 1751 Lake Cook Road Deerfield Illinois 60015 |
Director Name | Robert Ospalik |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Ltd Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Andrew Brickman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | C/O Eversecretary Ltd Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mark McElhinny |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | President, Ceo |
Country of Residence | United States |
Correspondence Address | Suite 300 2454 Dempster Street Des Plaines Il 60016 |
Director Name | Cristian Galloni |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2021) |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | Sall Via Dell'Industria, 26 Cavriago Reggio Emilia 42025 |
Director Name | Christopher John Kodosky |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1751 Lake Cook Road Suite 370 Deerfield Illinois 60015 |
Director Name | Christian Garabed Farman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 March 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 245 East 93rd Street Apartment 32b New York 10128 |
Registered Address | Unit 4 S-Park Hamilton Road Stockport SK1 2AE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
100 at £1 | Justrite Bvi Holding, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,917 |
Cash | £174,853 |
Current Liabilities | £156,509 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
31 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
---|---|
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
1 August 2017 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 1 August 2017 (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 April 2016 | Termination of appointment of Robert Ospalik as a director on 6 November 2015 (1 page) |
6 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Termination of appointment of Andrew Brickman as a director on 6 November 2015 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
2 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|