Norwood
Ma
02062
Director Name | Mr Stephen James Martin Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Claremont Park Edinburgh EH6 7PJ Scotland |
Director Name | Mr Seyed Amir Ali Danesh |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2014) |
Role | Research And Development Director |
Country of Residence | Scotland |
Correspondence Address | 14 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Mr Michael Taylor Craig Wilson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2014) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 14 Torphichen Street Edinburgh EH3 8JB Scotland |
Secretary Name | Mr Stephen James Martin Wood |
---|---|
Status | Resigned |
Appointed | 11 October 2011(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2012) |
Role | Company Director |
Correspondence Address | 10 Claremont Park Edinburgh EH6 7PJ Scotland |
Director Name | Mr William A Martin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Ms Margaret Koshland Seif |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Kevin Paul Lanouette |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Ali Husain |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2019) |
Role | Director Of Treasury |
Country of Residence | United States |
Correspondence Address | Unit 3 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Ms Eileen Marie Wynne |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2019) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Unit 3 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Thomas Edward Cribben |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One Technology Way Norwood Ma 02062 |
Website | metroic.com |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
960 at £0.1 | Stephen Wood 9.60% Ordinary |
---|---|
3.2k at £0.1 | Jonathan Hurwitz 31.70% Ordinary |
2.9k at £0.1 | Michael Wilson 29.35% Ordinary |
2.9k at £0.1 | Seyed Danesh 29.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £480,014 |
Gross Profit | £480,014 |
Net Worth | £73,415 |
Cash | £65,431 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages) |
---|---|
14 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
14 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
21 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
21 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
21 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 May 2016 | Appointment of Ms. Eileen Wynne as a director on 12 February 2015 (2 pages) |
16 May 2016 | Termination of appointment of Margaret Koshland Seif as a director on 12 February 2015 (1 page) |
16 May 2016 | Termination of appointment of William a Martin as a director on 12 February 2015 (1 page) |
16 May 2016 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Appointment of Mr. Ali Husain as a director on 12 February 2015 (2 pages) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (37 pages) |
30 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 October 2014 | Termination of appointment of Michael Taylor Craig Wilson as a director on 19 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Kevin Paul Lanouette as a director on 19 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Seyed Amir Ali Danesh as a director on 19 September 2014 (1 page) |
17 October 2014 | Appointment of Mr William Martin as a director on 19 September 2014 (2 pages) |
17 October 2014 | Appointment of Ms Margaret Koshland Seif as a director on 19 September 2014 (2 pages) |
24 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
15 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Director's details changed for Dr Seyed Amir Ali Danesh on 1 January 2014 (2 pages) |
24 March 2014 | Director's details changed for Dr Seyed Amir Ali Danesh on 1 January 2014 (2 pages) |
21 February 2014 | Registered office address changed from 10 Claremont Park Edinburgh EH6 7PJ United Kingdom on 21 February 2014 (1 page) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 October 2012 | Termination of appointment of Stephen Wood as a secretary (1 page) |
23 October 2012 | Termination of appointment of Stephen Wood as a director (1 page) |
23 October 2012 | Registered office address changed from 27 St Andrews Road Upper Largo Leven Fife KY8 6ES Scotland on 23 October 2012 (1 page) |
15 August 2012 | Director's details changed for Mr Michael Taylor Craig Wilson on 15 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Sub-division of shares on 17 July 2012 (6 pages) |
8 May 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 October 2011 | Appointment of Mr Stephen James Martin Wood as a secretary (1 page) |
30 October 2011 | Appointment of Dr Seyed Amir Ali Danesh as a director (2 pages) |
30 October 2011 | Appointment of Mr Michael Taylor Craig Wilson as a director (2 pages) |
26 October 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Company name changed xenergis LTD\certificate issued on 21/10/11
|
11 August 2011 | Incorporation
|