Bredbury
Stockport
Cheshire
SK6 2SS
Director Name | Jordy Adrian Boslooper |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Director Name | Ankush Kumar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Suite 370 1751 Lake Cook Road Deerfield Illinois 60015 |
Director Name | Mark David McElhinny |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2016(same day as company formation) |
Role | President, Ceo Justrite Mfg |
Country of Residence | United States |
Correspondence Address | Suite 300 2454 Dempster Street Des Plaines Illinois 60016 |
Director Name | Christopher John Kodosky |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(4 years, 8 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 | Cristian Galloni |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2021(4 years, 8 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 | Christian Garabed Farman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2021(5 years, 8 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 | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
9 June 2020 | Change of details for Geoffrey S Rehnert as a person with significant control on 29 November 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 December 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
12 April 2019 | Director's details changed for Mr Paul Darlington on 31 July 2017 (2 pages) |
16 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
13 August 2018 | Notification of Geoffrey Rehnert as a person with significant control on 12 April 2016 (2 pages) |
13 August 2018 | Withdrawal of a person with significant control statement on 13 August 2018 (2 pages) |
13 August 2018 | Notification of Marc Wolpow as a person with significant control on 12 April 2016 (2 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
9 April 2018 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
4 January 2018 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
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) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
31 July 2017 | Registered office address changed from C/O Walker Morris Llp Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from C/O Walker Morris Llp Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 31 July 2017 (1 page) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
28 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
16 March 2017 | Appointment of Mr Paul Darlington as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Paul Darlington as a director on 16 March 2017 (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
12 April 2016 | Incorporation Statement of capital on 2016-04-12
|
12 April 2016 | Incorporation Statement of capital on 2016-04-12
|