Quedgeley
Gloucester
GL2 2DE
Wales
Director Name | Dirk Willis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2023(24 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin United States |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Jonathan Martin Thornton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orville House 91 West End Lane Esher Surrey KT10 8LF |
Director Name | Mr Jeffrey Paul Cheney |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 June 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Secretary Name | Natalie Ann Black |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 June 2013) |
Role | Attorney |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Director Name | Mr Martin Dean Agard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin Wi 53044 |
Secretary Name | James Mc Kee Robinson Iv |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | 444 Highland Drive Kohler Wisconsin Wi 53044 |
Director Name | Mr Delbert Peter Haas |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2015(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Usa/Wisconsin |
Correspondence Address | 444 Highland Drive Kohler Winsconsin 53044 |
Director Name | Mr Thomas Gerard Adler |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 September 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 444 Highland Drive Kohler Wisconsin 53044 |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
26 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
12 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
28 January 2019 | Termination of appointment of James Mc Kee Robinson Iv as a secretary on 20 November 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
13 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages) |
13 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 1 September 2017 (1 page) |
17 February 2017 | Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page) |
17 February 2017 | Appointment of Thomas Gerard Adler as a director on 15 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Delbert Peter Haas as a director on 15 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 November 2015 | Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages) |
13 November 2015 | Appointment of Delbert Peter Haas as a director on 30 September 2015 (2 pages) |
12 November 2015 | Appointment of Delbert Peter Haas as a director on 30 September 2015 (3 pages) |
12 November 2015 | Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of Martin Dean Agard as a director on 30 September 2015 (2 pages) |
12 November 2015 | Appointment of Delbert Peter Haas as a director on 30 September 2015 (3 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 January 2014 | Termination of appointment of Natalie Black as a secretary (1 page) |
30 January 2014 | Termination of appointment of Jeffrey Cheney as a director (1 page) |
30 January 2014 | Termination of appointment of Natalie Black as a secretary (1 page) |
30 January 2014 | Termination of appointment of Jeffrey Cheney as a director (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2013 | Appointment of Mr Martin Dean Agard as a director (3 pages) |
30 July 2013 | Appointment of James Mc Kee Robinson Iv as a secretary (3 pages) |
30 July 2013 | Appointment of Mr Martin Dean Agard as a director (3 pages) |
30 July 2013 | Appointment of James Mc Kee Robinson Iv as a secretary (3 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
20 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Natalie Ann Black on 19 November 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Jeffrey P Cheney on 19 November 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Natalie Ann Black on 19 November 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Jeffrey P Cheney on 19 November 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 January 2007 | Return made up to 11/01/07; full list of members
|
25 January 2007 | Return made up to 11/01/07; full list of members
|
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 March 2006 | Return made up to 11/01/06; full list of members; amend
|
15 March 2006 | Return made up to 11/01/06; full list of members; amend
|
20 February 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 50 lothian road edinburgh EH3 9WJ (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 50 lothian road edinburgh EH3 9WJ (1 page) |
8 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
23 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
21 January 2004 | Return made up to 11/01/04; full list of members
|
21 January 2004 | Return made up to 11/01/04; full list of members
|
9 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
5 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 March 2001 | Return made up to 11/01/01; full list of members (5 pages) |
5 March 2001 | Return made up to 11/01/01; full list of members (5 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
24 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
23 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Resolutions
|
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
4 February 1999 | Company name changed lothian fifty (552) LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed lothian fifty (552) LIMITED\certificate issued on 05/02/99 (2 pages) |
11 January 1999 | Incorporation (25 pages) |
11 January 1999 | Incorporation (25 pages) |