Provo
Utah
84601
Director Name | Mikael Frans Georg Linder |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 04 February 2024(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 11th Floor 3 Picadilly Place Manchester M1 3BN |
Director Name | James Devitt Thomas |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2024(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nu Skin Enterprises, Inc. 75 West Center Street Provo Utah 84601 |
Director Name | Benoit De Pauw |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 September 2019(same day as company formation) |
Role | Director Finance Emea |
Country of Residence | Belgium |
Correspondence Address | Da Vincilaan 9 Zaventem 1930 |
Director Name | Ritch Norman Wood |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2019(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 75 West Center Street Provo Utah 84601 |
Director Name | Mark H. Lawrence |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2019(same day as company formation) |
Role | Evp Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 75 West Center Street Provo Utah 84601 |
Director Name | Ms Connie Mang Yee Tang |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
Registered Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
23 February 2024 | Appointment of James Devitt Thomas as a director on 4 February 2024 (2 pages) |
---|---|
23 February 2024 | Appointment of Mikael Frans Georg Linder as a director on 4 February 2024 (2 pages) |
22 February 2024 | Termination of appointment of Connie Mang Yee Tang as a director on 5 February 2024 (1 page) |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
4 October 2023 | Director's details changed for Ryan Shea Napierski on 4 October 2023 (2 pages) |
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
22 June 2023 | Director's details changed for Ryan Shea Napierski on 1 November 2021 (2 pages) |
21 June 2023 | Termination of appointment of Mark H. Lawrence as a director on 31 March 2023 (1 page) |
16 November 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
28 January 2022 | Appointment of Ms Connie Mang Yee Tang as a director on 29 December 2021 (2 pages) |
28 January 2022 | Termination of appointment of Ritch Norman Wood as a director on 31 August 2021 (1 page) |
24 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
23 November 2020 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 11th Floor 3 Piccadilly Place Manchester M1 3BN on 23 November 2020 (1 page) |
14 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Benoit De Pauw as a director on 6 December 2019 (1 page) |
23 September 2019 | Incorporation Statement of capital on 2019-09-23
|