Buffalo
New York
United States
Director Name | Mr Tim McCarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 April 2018(17 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 February 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 600 W. 22nd Street Oak Brook Illinois 60523 |
Director Name | Mr Jon Peacock |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 April 2018(17 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 February 2023) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 9442 Capital Of Texas Highway North Austin Texas 78759 |
Director Name | Mark Emil Celmer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | President Chief Operations Off |
Correspondence Address | 5500 Oak Field Lane Williamsville New York Ny 14221 United States |
Director Name | John Sinnott Cullen |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Chairman Chief Executive Offic |
Country of Residence | United States |
Correspondence Address | 925 Delaware Avenue Buffalo New York Ny 14209 United States |
Secretary Name | Mark Emil Celmer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | President Chief Operations Off |
Correspondence Address | 5500 Oak Field Lane Williamsville New York Ny 14221 United States |
Secretary Name | James Balon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 29 July 2016) |
Role | Finance |
Correspondence Address | Stafford Park 6 Telford Shropshire TF3 3AT |
Director Name | Michael McGee |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Stafford Park 6 Telford Shropshire TF3 3AT |
Director Name | James Renda |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | Stafford Park 6 Telford Shropshire TF3 3AT |
Director Name | Michael McQueeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2017) |
Role | Privete Equity Manager |
Country of Residence | United States |
Correspondence Address | 70 West Chippewa Street, Suite 500 Buffalo Ny 14202 |
Director Name | Michael Petri |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2022) |
Role | Private Equity Manager |
Country of Residence | United States |
Correspondence Address | 70 West Chippewa Street Buffalo Ny 14202 |
Director Name | Mr Fritz Eric Armenat |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2016(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2022) |
Role | President |
Country of Residence | United States |
Correspondence Address | Multisorb Technologies, Inc. 325 Harlem Rd Buffalo New York United States |
Director Name | Mr William J Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2016(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Multisorb Technologies Inc 325 Harlem Road Buffalo New York United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.multisorb.com/ |
---|---|
Email address | [email protected] |
Telephone | 01952 236300 |
Telephone region | Telford |
Registered Address | The Annexe Walton Lodge Hillcliffe Road, Walton Warrington Cheshire WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
100 at £1 | Multisorb Technologies International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,639,572 |
Cash | £633,728 |
Current Liabilities | £459,398 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 June 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to The Annexe Walton Lodge Hillcliffe Road, Walton Warrington Cheshire WA4 6NU on 21 March 2019 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 June 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mr Tim Mccarty as a director on 6 April 2018 (2 pages) |
8 May 2018 | Appointment of Mr Jon Peacock as a director on 6 April 2018 (2 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Second filing for the termination of James Renda as a director (5 pages) |
21 March 2017 | Second filing for the appointment of Paul Heary as a secretary (6 pages) |
21 March 2017 | Second filing for the appointment of Paul Heary as a secretary (6 pages) |
21 March 2017 | Second filing for the appointment of Fritz Eric Armenat as a director (6 pages) |
21 March 2017 | Second filing for the termination of Michael Mcgee as a director (5 pages) |
21 March 2017 | Second filing for the termination of James Balon as a secretary (5 pages) |
21 March 2017 | Second filing for the appointment of Fritz Eric Armenat as a director (6 pages) |
21 March 2017 | Second filing for the termination of Michael Mcgee as a director (5 pages) |
21 March 2017 | Second filing for the termination of James Renda as a director (5 pages) |
21 March 2017 | Second filing for the termination of James Balon as a secretary (5 pages) |
20 February 2017 | Appointment of Mr William J Smith as a director on 24 May 2016 (2 pages) |
20 February 2017 | Appointment of Mr William J Smith as a director on 24 May 2016 (2 pages) |
18 February 2017 | Termination of appointment of Michael Mcqueeney as a director on 7 February 2017 (1 page) |
18 February 2017 | Termination of appointment of Michael Mcqueeney as a director on 7 February 2017 (1 page) |
9 November 2016 | Appointment of Mr. Fritz Eric Armenat as a director on 7 November 2016
|
9 November 2016 | Appointment of Mr. Fritz Eric Armenat as a director on 7 November 2016
|
7 November 2016 | Appointment of Mr. Paul Heary as a secretary on 7 November 2016
|
7 November 2016 | Termination of appointment of James Renda as a director on 7 November 2016
|
7 November 2016 | Termination of appointment of James Renda as a director on 7 November 2016
|
7 November 2016 | Termination of appointment of Michael Mcgee as a director on 7 November 2016
|
7 November 2016 | Termination of appointment of James Balon as a secretary on 7 November 2016
|
7 November 2016 | Appointment of Mr. Paul Heary as a secretary on 7 November 2016
|
7 November 2016 | Termination of appointment of Michael Mcgee as a director on 7 November 2016
|
7 November 2016 | Termination of appointment of James Balon as a secretary on 7 November 2016
|
4 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
15 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 October 2014 | Appointment of Michael Mcqueeney as a director on 9 October 2014 (2 pages) |
27 October 2014 | Appointment of Michael Petri as a director on 9 October 2014 (2 pages) |
27 October 2014 | Appointment of Michael Petri as a director on 9 October 2014 (2 pages) |
27 October 2014 | Appointment of Michael Mcqueeney as a director on 9 October 2014 (2 pages) |
27 October 2014 | Appointment of Michael Petri as a director on 9 October 2014 (2 pages) |
27 October 2014 | Appointment of Michael Mcqueeney as a director on 9 October 2014 (2 pages) |
24 October 2014 | Secretary's details changed for James Balon on 24 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for James Balon on 24 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for James Balon on 29 November 2013 (1 page) |
24 October 2014 | Secretary's details changed for James Balon on 29 November 2013 (1 page) |
24 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Appointment of Michael Mcgee as a director (2 pages) |
30 September 2010 | Appointment of Michael Mcgee as a director (2 pages) |
28 September 2010 | Appointment of James Renda as a director (2 pages) |
28 September 2010 | Appointment of James Renda as a director (2 pages) |
27 September 2010 | Termination of appointment of John Cullen as a director (1 page) |
27 September 2010 | Termination of appointment of John Cullen as a director (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Director's details changed for John Sinnott Cullen on 21 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for John Sinnott Cullen on 21 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for John Sinnott Cullen on 20 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for John Sinnott Cullen on 20 March 2010 (2 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 30-31 rufford court warrington cheshire (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 30-31 rufford court warrington cheshire (1 page) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 September 2008 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2008 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
8 July 2008 | Return made up to 20/03/08; full list of members (3 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
15 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
19 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
25 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
25 May 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
26 April 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
20 March 2001 | Incorporation (18 pages) |
20 March 2001 | Incorporation (18 pages) |