Stafford Park 1
Telford
Shropshire
TF3 3BD
Director Name | Mr Christopher John Baumann |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD |
Director Name | Mr Anthony Nicholas |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD |
Secretary Name | Mr Anthony Nicholas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mrs Claire-Jayne Green |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2018(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 13 November 2018) |
Role | Uk Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Edward Hamilton Travers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dovecot Park Aberdour Burntisland Fife KY3 0TD Scotland |
Secretary Name | Mr Ben Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Dunmow Road Great Easton Essex CM6 2DL |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Patrick Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 65 Ambleside Brownsover Warwickshire CV21 1QP |
Director Name | Matthieu De Banast De Septfontaines |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 July 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | La FinanciÈRe Atalian 110, Rue De L'Ourcq 75019, Paris France |
Director Name | Frank AimÉ |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 July 2018) |
Role | Chief Human Resources Officer |
Country of Residence | France |
Correspondence Address | 111 - 113 Quai Jules Guesde 94400, Vitry Sur Seine France |
Director Name | StÉPhane Vermersch |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 July 2018) |
Role | Group General Secretary |
Country of Residence | France |
Correspondence Address | La FinanciÈRe Atalian 110, Rue De L'Ourcq 75019, Paris France |
Website | aktrion.com |
---|---|
Email address | [email protected] |
Telephone | 01992 712229 |
Telephone region | Lea Valley |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Meta Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 December 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
---|---|
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
14 September 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 April 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
20 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
22 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
27 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
5 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 12 September 2011 (1 page) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
26 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Secretary's details changed for Anthony Nicholas on 25 November 2010 (1 page) |
26 November 2010 | Director's details changed for Ben Pearson on 25 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Christopher John Baumann on 25 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Anthony Nicholas on 25 November 2010 (2 pages) |
25 March 2010 | Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 November 2009 | Director's details changed for Christopher John Baumann on 28 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Anthony Nicholas on 28 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ben Pearson on 28 October 2009 (2 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Director and secretary's change of particulars / anthony nicholas / 02/12/2004 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
15 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
10 August 2006 | Director resigned (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
15 November 2005 | Return made up to 30/10/05; full list of members
|
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
15 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 28/02/04; full list of members
|
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
23 April 2003 | Return made up to 30/10/02; full list of members (7 pages) |
7 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
12 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
11 January 2000 | Return made up to 04/11/99; full list of members (6 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 December 1998 | Return made up to 04/11/98; full list of members (6 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
22 May 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
4 November 1997 | Incorporation (15 pages) |