Chester
Cheshire
CH2 4LB
Wales
Director Name | Christopher David Bohn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 September 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
Director Name | Bert Alan Frost |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Svp, Sales, Market Development & Supply Chain |
Country of Residence | United States |
Correspondence Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
Director Name | Ashraf Khan Malik |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 30 May 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Svp, Manufacturing & Distribution |
Country of Residence | United States |
Correspondence Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
Director Name | Susan Lynn Menzel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 May 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Svp, Human Resources |
Country of Residence | United States |
Correspondence Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Douglas Craig Barnard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Sr. Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 4 Parkway North Suite 400 Deerfield Lake 60015 |
Director Name | Dennis Kelleher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Sr Vice President And Cfo |
Country of Residence | United States |
Correspondence Address | 4 Parkway North Suite 400 Deerfield Lake 60015 |
Director Name | Mr William Anthony Will |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 4 Parkway North Suite 400 Deerfield Lake 60015 |
Secretary Name | Mr Douglas Barnard |
---|---|
Status | Resigned |
Appointed | 23 July 2015(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2017) |
Role | Company Director |
Correspondence Address | 4 Parkway North Suite 400 Deerfield Lake 60015 |
Director Name | Mr Peter George Whitehouse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 22 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Head Office Grinsome Road Ince Chester Cheshire CH2 4NU Wales |
Director Name | Mr David Paul Hopkins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr John Richard Braddock |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr John Braddock |
---|---|
Status | Resigned |
Appointed | 27 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 September 2021) |
Role | Company Director |
Correspondence Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mrs Jennifer Margaret Halliday |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
Director Name | Douglas Craig Barnard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2024) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
Registered Address | Head Office Ince Chester Cheshire CH2 4LB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Elton |
Built Up Area | Works, nr Birkenhead |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
19 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
10 November 2020 | Second filing of Confirmation Statement dated 15 July 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 15 July 2020 with no updates
|
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 August 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
13 December 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
28 November 2018 | Resolutions
|
28 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
17 May 2018 | Registered office address changed from Head Office Grinsome Road Ince Chester Cheshire CH2 4NU England to Head Office Ince Chester Cheshire CH2 4LB on 17 May 2018 (1 page) |
24 January 2018 | Appointment of Mrs Jennifer Margaret Halliday as a director on 22 November 2017 (2 pages) |
24 January 2018 | Termination of appointment of Peter George Whitehouse as a director on 22 November 2017 (1 page) |
3 October 2017 | Appointment of Mr John Braddock as a secretary on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Douglas Barnard as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr John Braddock as a secretary on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Douglas Barnard as a secretary on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Peter George Whitehouse as a director on 21 August 2017 (2 pages) |
28 September 2017 | Appointment of Mr Peter George Whitehouse as a director on 21 August 2017 (2 pages) |
27 September 2017 | Termination of appointment of Dennis Kelleher as a director on 21 August 2017 (1 page) |
27 September 2017 | Termination of appointment of William Anthony Will as a director on 21 August 2017 (1 page) |
27 September 2017 | Appointment of Mr David Paul Hopkins as a director on 21 August 2017 (2 pages) |
27 September 2017 | Termination of appointment of William Anthony Will as a director on 21 August 2017 (1 page) |
27 September 2017 | Appointment of Mr David Paul Hopkins as a director on 21 August 2017 (2 pages) |
27 September 2017 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Head Office Grinsome Road Ince Chester Cheshire CH2 4NU on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Head Office Grinsome Road Ince Chester Cheshire CH2 4NU on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr John Richard Braddock as a director on 21 August 2017 (2 pages) |
27 September 2017 | Termination of appointment of Douglas Craig Barnard as a director on 21 August 2017 (1 page) |
27 September 2017 | Termination of appointment of Dennis Kelleher as a director on 21 August 2017 (1 page) |
27 September 2017 | Appointment of Mr John Richard Braddock as a director on 21 August 2017 (2 pages) |
27 September 2017 | Termination of appointment of Douglas Craig Barnard as a director on 21 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
17 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
24 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
24 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
24 July 2015 | Appointment of Mr Douglas Barnard as a secretary on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Douglas Barnard as a secretary on 23 July 2015 (2 pages) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|