Ashton-Under-Lyne
OL7 0ED
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Current |
Appointed | 18 January 2024(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Travis Ryan Jackson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 March 2024(11 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Manchester OL7 0ED |
Secretary Name | Ms Rebecca Smith |
---|---|
Status | Resigned |
Appointed | 05 October 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Manchester OL7 0ED |
Director Name | Mr Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scapa Group Plc Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Resigned |
Appointed | 01 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Oskar Zahn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2022) |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | David Ronald Surbey |
---|---|
Status | Resigned |
Appointed | 26 April 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Tracey Peacock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2022) |
Role | Evp, Advanced Materials And Structures |
Country of Residence | United States |
Correspondence Address | 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Vishal Rao |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Porritts & Spencer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,200 |
Gross Profit | £1,200 |
Net Worth | £1,597 |
Current Liabilities | £528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
20 November 2019 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 20 November 2019 (1 page) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
5 October 2018 | Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 March 2018 (17 pages) |
4 July 2018 | Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
31 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
31 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
9 November 2016 | Appointment of Ms Wendy Dickinson as a director on 3 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Wendy Dickinson as a director on 3 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
25 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
25 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
18 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
17 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
17 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
13 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
19 October 2012 | Appointment of Ms Rebecca Smith as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Roger Connon as a director (1 page) |
19 October 2012 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
19 October 2012 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
19 October 2012 | Appointment of Paul Edwards as a director (2 pages) |
19 October 2012 | Appointment of Paul Edwards as a director (2 pages) |
19 October 2012 | Termination of appointment of Roger Connon as a director (1 page) |
19 October 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
19 October 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
19 October 2012 | Appointment of Ms Rebecca Smith as a secretary (2 pages) |
9 October 2012 | Company name changed pacific shelf 1713 LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
9 October 2012 | Company name changed pacific shelf 1713 LIMITED\certificate issued on 09/10/12
|
10 September 2012 | Incorporation (46 pages) |
10 September 2012 | Incorporation (46 pages) |