Wrexham
LL11 1EB
Wales
Director Name | Mr Thomas Hunter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 25 Rhosddu Road Wrexham LL11 1EB Wales |
Director Name | Mr Shaun Gould |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 16 June 2016(7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Director Name | Mr Mark Bostock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2016(8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Director Name | Mr Andrew Moulsdale |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Director Name | Mr Nicholas Settle |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Director Name | Mr Timothy John Mitchell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Coach House 25 Rhosddu Road Wrexham LL11 1EB Wales |
Director Name | Mr Brian Desmond Wake |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | The Coach House 25 Rhosddu Road Wrexham LL11 1EB Wales |
Director Name | Dr Richard Andrew Lawrance |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2022) |
Role | Doctor |
Country of Residence | Wales |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Director Name | Mr David Anderson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2022) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Director Name | Mr Mark Andrew Jones |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2022) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Director Name | Mr Simon Malcolm Shepherd |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2020) |
Role | Garage Owner |
Country of Residence | Wales |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Director Name | Ms Victoria Evans |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Director Name | Mr Gavin Belton-Rose |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2023) |
Role | Marketing Consultant |
Country of Residence | Wales |
Correspondence Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
Registered Address | 51 1st Floor High Street Mold CH7 1BQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold West |
Built Up Area | Mold |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
12 July 2022 | Delivered on: 13 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
23 March 2020 | Termination of appointment of Simon Malcolm Shepherd as a director on 20 March 2020 (1 page) |
27 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
21 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
15 January 2019 | Appointment of Mr David Anderson as a director on 1 May 2018 (2 pages) |
15 January 2019 | Termination of appointment of Brian Desmond Wake as a director on 11 October 2018 (1 page) |
19 December 2018 | Cessation of Brian Desmond Wake as a person with significant control on 11 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Mark Andrew Jones as a director on 29 May 2018 (2 pages) |
19 December 2018 | Appointment of Mr Simon Malcolm Shepherd as a director on 22 June 2018 (2 pages) |
13 December 2018 | Registered office address changed from 10 Grosvenor Road Wrexham LL11 1SD Wales to 51 1st Floor High Street Mold CH7 1BQ on 13 December 2018 (1 page) |
23 November 2018 | Cessation of Timothy John Mitchell as a person with significant control on 14 February 2018 (1 page) |
23 November 2018 | Registered office address changed from The Coach House 25 Rhosddu Road Wrexham LL11 1EB United Kingdom to 10 Grosvenor Road Wrexham LL11 1SD on 23 November 2018 (1 page) |
23 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
22 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 March 2018 | Termination of appointment of Timothy John Mitchell as a director on 19 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Andrew Moulsdale as a director on 1 January 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Appointment of Dr Richard Andrew Lawrance as a director on 12 June 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Appointment of Dr Richard Andrew Lawrance as a director on 12 June 2017 (2 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
19 December 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
25 October 2016 | Appointment of Mr Mark Bostock as a director on 19 July 2016 (2 pages) |
25 October 2016 | Appointment of Mr Mark Bostock as a director on 19 July 2016 (2 pages) |
24 October 2016 | Appointment of Mr Shaun Gould as a director on 16 June 2016 (2 pages) |
24 October 2016 | Appointment of Mr Shaun Gould as a director on 16 June 2016 (2 pages) |
16 November 2015 | Incorporation Statement of capital on 2015-11-16
|
16 November 2015 | Incorporation Statement of capital on 2015-11-16
|