Manchester
M1 5ES
Director Name | Mr Martin Guy Preston |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Alessandro Ceschiat |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 December 2015) |
Role | General Manager |
Country of Residence | Switzerland |
Correspondence Address | C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Iker San Sebastian |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 December 2015) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Angus Stanley King Iii |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 March 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Milner House 14 Manchester Square London W1A 1BA |
Director Name | Craig Rowlings |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 2016) |
Role | Cfo Emea |
Country of Residence | South Africa |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 30 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 March |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page) |
7 December 2016 | Termination of appointment of Craig Rowlings as a director on 25 April 2016 (1 page) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 March 2016 | Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016 (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Full accounts made up to 30 March 2015 (16 pages) |
10 March 2016 | Full accounts made up to 30 March 2015 (16 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages) |
3 February 2016 | Appointment of Angus Stanley King Iii as a director on 30 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page) |
2 February 2016 | Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Alessandro Ceschiat as a director on 30 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Iker San Sebastian as a director on 30 December 2015 (1 page) |
2 February 2016 | Appointment of Craig Rowlings as a director on 30 December 2015 (2 pages) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 30 March 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 30 March 2015 (1 page) |
10 August 2015 | Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Martin Guy Preston as a director on 30 July 2015 (1 page) |
10 August 2015 | Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages) |
10 August 2015 | Appointment of Iker San Sebastian as a director on 30 July 2015 (2 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page) |
4 December 2014 | Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 (1 page) |
4 December 2014 | Appointment of Martin Guy Preston as a director on 20 November 2014 (2 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|