Cannock
Staffordshire
WS11 8LL
Director Name | Mr Mark Stephen Hogg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2017(44 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Finning (Uk) Ltd Whistleberry Road Hamilton ML3 0AQ Scotland |
Secretary Name | Mr Mark Stephen Hogg |
---|---|
Status | Closed |
Appointed | 15 December 2017(44 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd Whistleberry Road Hamilton ML3 0AQ Scotland |
Director Name | Ian Alexander Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 1990) |
Role | Manager |
Correspondence Address | The Brambles Stowe By Chartley Staffs ST18 0NA |
Director Name | Cameron Orr Stevenson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 1992) |
Role | Manager |
Correspondence Address | 11 Trenance Close Lichfield Staffordshire WS14 9SJ |
Director Name | William Donald Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1990) |
Role | Company Director |
Correspondence Address | 23 Snowdon Place Stirling Stirlingshire FK8 2JW Scotland |
Director Name | Mr Edward George Macleod |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | Washburn 27 Sandy Lane Newcastle Staffordshire ST5 0LX |
Secretary Name | Mr Edward George Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | Washburn 27 Sandy Lane Newcastle Staffordshire ST5 0LX |
Secretary Name | Sharon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 38 Binley Close Shirley Solihull West Midlands B90 2RB |
Director Name | Keith Anthony Merrall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 1992) |
Role | Manager |
Correspondence Address | 5 Rowan Drive Essington Wolverhampton West Midlands WV11 2DJ |
Director Name | David Collier |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Bishops Lodge Old Weston Road Bishopswood Stafford Staffordshire ST19 9AG |
Director Name | Robert William Netherway |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 34 Ashdene Close Sutton Coldfield West Midlands B73 6HL |
Secretary Name | Robert William Netherway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 34 Ashdene Close Sutton Coldfield West Midlands B73 6HL |
Director Name | Mr Nicholas Bradley Lloyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2000) |
Role | Managing Director |
Correspondence Address | Farthings Richfield Lane Bednall Stafford Staffordshire ST17 0SA |
Director Name | Jack Carthy |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 September 1999(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Sanden House Cressington Drive,Four Oaks Sutton Coldfield B74 2SU |
Director Name | Christopher Thomas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Secretary Name | Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Stephen Mallett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2001(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2004) |
Role | Executive |
Correspondence Address | 115 Osland Drive Edmonton Alberta T6r 2a2 Canada |
Director Name | Neil Robert Dickinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd. Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Douglas Sprout |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2007(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Secretary Name | Douglas Sprout |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2007(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Christopher Thomas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finning (Uk) Ltd. Watling Street Cannock Staffordshire WS11 8LL |
Secretary Name | Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd. Watling Street Cannock Staffordshire WS11 8LL |
Director Name | Mr Gregory Paul Palaschuk |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2016(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2017) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Finning (Uk) Ltd Whistleberry Road Hamilton ML3 0AQ Scotland |
Secretary Name | Mr Gregory Paul Palaschuk |
---|---|
Status | Resigned |
Appointed | 31 August 2016(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | C/O Finning (Uk) Ltd Whistleberry Road Hamilton ML3 0AQ Scotland |
Registered Address | C/O Finning (Uk) Ltd Whistleberry Road Hamilton ML3 0AQ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Edward George Macleod 50.00% Ordinary |
---|---|
1 at £1 | William Donald Charles 50.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
---|---|
16 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 September 2016 | Termination of appointment of Christopher Thomas as a director on 31 August 2016 (1 page) |
16 September 2016 | Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016 (2 pages) |
16 September 2016 | Termination of appointment of Christopher Thomas as a secretary on 31 August 2016 (1 page) |
16 September 2016 | Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
6 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 February 2016 | Appointment of Mr Kevin Parkes as a director on 31 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Neil Robert Dickinson as a director on 31 January 2016 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 May 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
26 May 2010 | Termination of appointment of Douglas Sprout as a director (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
4 March 2010 | Appointment of Christopher Thomas as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Douglas Sprout as a secretary (2 pages) |
4 March 2010 | Appointment of Christopher Thomas as a director (3 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Neil Robert Dickinson on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Douglas Sprout on 20 February 2010 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
6 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
17 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
5 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
9 September 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
23 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
15 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
12 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: c/o finning (uk) LTD whistleberry road hamilton ML3 0AQ (1 page) |
18 March 2003 | Return made up to 20/02/03; full list of members
|
3 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
18 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
24 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 20/02/01; full list of members
|
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
12 June 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
5 October 1999 | New director appointed (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
12 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
24 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
27 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
23 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
20 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
29 May 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
13 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: baillieston glasgow (1 page) |
19 May 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |