Tamworth
Staffordshire
B77 5DY
Secretary Name | Mr Paul Edmondson |
---|---|
Status | Current |
Appointed | 06 March 2014(1 day after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Unit F Vanguard, Tame Park Tamworth Staffordshire B77 5DY |
Director Name | Mr Christopher Kirby Crittenden |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Managing Director Maguire Imea |
Country of Residence | England |
Correspondence Address | Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Paul Sherwood Maguire |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2014(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2014) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 46 Memel Drive Thornton Pennsylvania Pennsylvania, 19373 United States |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Registered Address | Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
13 March 2019 | Director's details changed for Mr Christopher Kirby Crittenden on 1 February 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Paul Edmondson on 1 February 2019 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 May 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 February 2015 | Appointment of Christopher Kirby Crittenden as a director on 15 December 2014 (3 pages) |
23 February 2015 | Registered office address changed from C/O Maguire Europe Sales Ltd Unit F, Vanguard, Tame Park Tamworth Staffordshire B77 5DY England to Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Paul Sherwood Maguire as a director on 15 December 2014 (2 pages) |
23 February 2015 | Registered office address changed from C/O Maguire Europe Sales Ltd Unit F, Vanguard, Tame Park Tamworth Staffordshire B77 5DY England to Unit 5 Easter Court Europa Boulevard Warrington WA5 7ZB on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Paul Sherwood Maguire as a director on 15 December 2014 (2 pages) |
23 February 2015 | Appointment of Christopher Kirby Crittenden as a director on 15 December 2014 (3 pages) |
10 March 2014 | Appointment of Mr Paul Edmondson as a secretary (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
10 March 2014 | Appointment of Mr Paul Edmondson as a director (2 pages) |
10 March 2014 | Appointment of Mr Paul Edmondson as a director (2 pages) |
10 March 2014 | Appointment of Mr Paul Edmondson as a secretary (2 pages) |
7 March 2014 | Appointment of Mr Paul Sherwood Maguire as a director (2 pages) |
7 March 2014 | Termination of appointment of Alan Cable as a director (1 page) |
7 March 2014 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
7 March 2014 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
7 March 2014 | Termination of appointment of Cornhill Services Limited as a secretary (1 page) |
7 March 2014 | Appointment of Mr Paul Sherwood Maguire as a director (2 pages) |
7 March 2014 | Termination of appointment of Alan Cable as a director (1 page) |
7 March 2014 | Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|