Suite 514
Victoria
British Columbia
V8w 1l6
Director Name | Terrance Burke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(same day as company formation) |
Role | Retired Commissioned Officer Metropolitan Police S |
Country of Residence | United Kingdom |
Correspondence Address | 3 Myrtle Grove East Preston West Sussex BN16 2SW |
Director Name | Robert Jason Mugford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 July 2018(same day as company formation) |
Role | President Ceo |
Country of Residence | Canada |
Correspondence Address | 150 King Street West Suite 1902 Toronto Ontario M5h 1j9 |
Director Name | Kevin Wing Hong Ma |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 July 2018(same day as company formation) |
Role | Executive Officer Business Owner |
Country of Residence | Canada |
Correspondence Address | 8093 Government Road Burnaby British Columbia V5a 2e1 |
Director Name | Tony Yat Wai Ma |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 July 2018(same day as company formation) |
Role | Chairman Of The Board Of Directors Business Owner |
Country of Residence | Canada |
Correspondence Address | 5604-1128 West Georgia Street Vancouver British Columbia V6e 2e1 |
Director Name | Stephen Shing Tat Tsui |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 July 2018(same day as company formation) |
Role | Retired Engineer Executive Officer |
Country of Residence | Canada |
Correspondence Address | 1940 Yeovil Avenue Burnaby British Columbia V5b 4m4 |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2018(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |