Stretford
Greater Manchester
M32 0YQ
Director Name | Mr Michael Christopher Meehan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holt Lloyd International Limited Unit 100 Barton D Stretford Manchester M32 0YQ |
Director Name | Bruce Edward Ellis |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(3 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Ltd Unit 100 Barton Dock Road, Stretford Manchester M32 0YQ |
Director Name | Mr Matthew David Marland |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd Services Ltd Unit 100, Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Mr Jason Colwell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 November 2021(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | President Auto Division |
Country of Residence | United States |
Correspondence Address | 6250 N River Road Suite 6000 Rosemont Illinois 60018 |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2016(6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Alay Shah |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Jeffrey Mark Nodland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Daniel Ricard |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Holt Lloyd Services Ltd Unit 100, Barton Dock Road Stretford Greater Manchester M32 0YQ |
Director Name | Steven James Rudd |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2019) |
Role | President & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lloyd International Limited Unit 100 Barton D Stretford Manchester M32 0YQ |
Director Name | Mr Michael Christopher Meehan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holt Lloyd International Limited Unit 100 Barton D Stretford Manchester M32 0YQ |
Registered Address | Holt Lloyd Services Ltd Unit 100, Barton Dock Road Stretford Greater Manchester M32 0YQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2024 (4 months, 2 weeks from now) |
24 February 2020 | Group of companies' accounts made up to 31 December 2018 (22 pages) |
---|---|
12 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
7 March 2019 | Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page) |
30 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
15 March 2018 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
9 March 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 March 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
15 February 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
15 February 2017 | Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page) |
15 February 2017 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
15 February 2017 | Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 August 2016 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Holt Lloyd Services Ltd Unit 100, Barton Dock Road Stretford Greater Manchester M32 0YQ on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Holt Lloyd Services Ltd Unit 100, Barton Dock Road Stretford Greater Manchester M32 0YQ on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Sisec Limited as a secretary on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Sisec Limited as a secretary on 1 August 2016 (2 pages) |
2 August 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
16 June 2016 | Appointment of Steven James Rudd as a director on 2 June 2016 (3 pages) |
16 June 2016 | Appointment of Steven James Rudd as a director on 2 June 2016 (3 pages) |
16 June 2016 | Appointment of Michael Christopher Meehan as a director on 2 June 2016 (3 pages) |
16 June 2016 | Termination of appointment of Alay Shah as a director on 2 June 2016 (2 pages) |
16 June 2016 | Appointment of Michael Christopher Meehan as a director on 2 June 2016 (3 pages) |
16 June 2016 | Termination of appointment of Alay Shah as a director on 2 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Jeffery Nodland as a director on 2 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Jeffery Nodland as a director on 2 June 2016 (2 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|
29 January 2016 | Incorporation Statement of capital on 2016-01-29
|