Daresbury
Warrington
WA4 4GE
Director Name | Mr Andrew Simpson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Secretary Name | Mr Carl Stuart Kameen |
---|---|
Status | Current |
Appointed | 06 June 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mr Roy Ernest Shelton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm House Farm Saighton Lane Saighton Chester Cheshire CH3 6EN Wales |
Director Name | Mr David Richard Allison Cullen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm House Farm Saighton Lane Saighton Chester Cheshire CH3 6EN Wales |
Registered Address | 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 April 2022 | Delivered on: 6 May 2022 Persons entitled: Aviva Investors Infrastructure Income No.6B Limited as Lender Classification: A registered charge Outstanding |
---|---|
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Aviva Investors Infrastructure Income No.6B Limited Classification: A registered charge Outstanding |
5 March 2019 | Delivered on: 11 March 2019 Persons entitled: John Hutchinson Paul Pickering Malcolm Barnett David Taylor Classification: A registered charge Outstanding |
12 September 2017 | Delivered on: 28 September 2017 Persons entitled: John Hutchinson Paul Pickering Malcolm Barnett David Taylor John Hutchinson Paul Pickering Malcolm Barnett David Taylor Classification: A registered charge Outstanding |
14 June 2017 | Delivered on: 22 June 2017 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
1 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Satisfaction of charge 102586450003 in full (1 page) |
6 January 2020 | Satisfaction of charge 102586450001 in full (1 page) |
4 January 2020 | Resolutions
|
18 December 2019 | Registration of charge 102586450004, created on 16 December 2019 (47 pages) |
3 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 March 2019 | Registration of charge 102586450003, created on 5 March 2019 (34 pages) |
7 March 2019 | Satisfaction of charge 102586450002 in full (1 page) |
23 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 February 2018 | Termination of appointment of Roy Ernest Shelton as a director on 12 February 2018 (1 page) |
12 February 2018 | Appointment of Mr Daren Andrew Steadman Baythorpe as a director on 12 February 2018 (2 pages) |
28 September 2017 | Registration of charge 102586450002, created on 12 September 2017 (31 pages) |
28 September 2017 | Registration of charge 102586450002, created on 12 September 2017 (31 pages) |
7 August 2017 | Notification of Its Technology Group Limited as a person with significant control on 28 December 2016 (2 pages) |
7 August 2017 | Notification of Its Technology Group Limited as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
7 August 2017 | Notification of Its Technology Group Limited as a person with significant control on 28 December 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
22 June 2017 | Registration of charge 102586450001, created on 14 June 2017 (49 pages) |
22 June 2017 | Registration of charge 102586450001, created on 14 June 2017 (49 pages) |
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|