Deeside
CH5 2LB
Wales
Director Name | Mr Stephen Edward Kingsley Graham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2023(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB Wales |
Director Name | Mr Shekhar Kumar |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2023(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sixth Avenue, Deeside Industrial Park Deeside CH5 2LB Wales |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Paul Charles Caruso |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2017(same day as company formation) |
Role | Regional Vice President |
Country of Residence | Netherlands |
Correspondence Address | 1 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | David Gerard Rice |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2600 West Big Beaver Road Troy Michigan 48084 |
Director Name | Jay Samuel Goldbaum |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2017(same day as company formation) |
Role | Legal Director, Chief Compliance Officer, & Corpor |
Country of Residence | United States |
Correspondence Address | 2600 West Big Beaver Road Troy Michigan 48084 |
Director Name | Jason Cameron Kieseker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2018(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Simon Patrick Enright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2018(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 August 2019) |
Role | Business Segment Vice President |
Country of Residence | Australia |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Mesut Gursoy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2019(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2020) |
Role | Executive Management |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Dr Reiner Gunter Spatke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2019(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2021) |
Role | Executive Management |
Country of Residence | Germany |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Matthew Joseph Meyer |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2020(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2023) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Mr Jay Russell Machado |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2023(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | Mr David William Parker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2023(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Registered Address | Sixth Avenue Deeside Industrial Park Deeside CH5 2LB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
11 June 2019 | Delivered on: 18 June 2019 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Particulars: Land. See clause 3.1(b) of the debenture which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
---|---|
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Particulars: Land. See clause 4.1(b) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property rights. See clause 4.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
23 April 2019 | Delivered on: 10 May 2019 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Outstanding |
23 April 2019 | Delivered on: 10 May 2019 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
23 April 2019 | Delivered on: 9 May 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
3 February 2021 | Satisfaction of charge 109324610005 in full (1 page) |
---|---|
3 February 2021 | Satisfaction of charge 109324610004 in full (1 page) |
3 February 2021 | Satisfaction of charge 109324610003 in full (1 page) |
3 February 2021 | Satisfaction of charge 109324610002 in full (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
17 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
8 September 2020 | Termination of appointment of Mesut Gursoy as a director on 18 June 2020 (1 page) |
8 September 2020 | Appointment of Matthew Joseph Meyer as a director on 1 August 2020 (2 pages) |
7 September 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 31 July 2020 (2 pages) |
25 March 2020 | Satisfaction of charge 109324610006 in full (1 page) |
25 March 2020 | Satisfaction of charge 109324610001 in full (1 page) |
25 October 2019 | Appointment of Dr Reiner Gunter Spatke as a director on 30 August 2019 (2 pages) |
25 October 2019 | Termination of appointment of Simon Patrick Enright as a director on 30 August 2019 (1 page) |
25 October 2019 | Termination of appointment of Jason Cameron Kieseker as a director on 30 August 2019 (1 page) |
25 October 2019 | Appointment of Mesut Gursoy as a director on 30 August 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
14 August 2019 | Memorandum and Articles of Association (35 pages) |
26 July 2019 | Resolutions
|
17 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 July 2019 | Resolutions
|
18 June 2019 | Registration of charge 109324610006, created on 11 June 2019 (42 pages) |
14 June 2019 | Registration of charge 109324610005, created on 11 June 2019 (45 pages) |
14 June 2019 | Registration of charge 109324610004, created on 11 June 2019 (47 pages) |
8 June 2019 | Appointment of Simon Patrick Enright as a director on 9 November 2018 (2 pages) |
7 June 2019 | Director's details changed for Jay Samuel Goldbaum on 1 January 2018 (2 pages) |
6 June 2019 | Termination of appointment of Paul Charles Caruso as a director on 1 October 2018 (1 page) |
6 June 2019 | Appointment of Jason Cameron Kieseker as a director on 1 October 2018 (2 pages) |
6 June 2019 | Termination of appointment of David Gerard Rice as a director on 9 November 2018 (1 page) |
10 May 2019 | Registration of charge 109324610002, created on 23 April 2019 (105 pages) |
10 May 2019 | Registration of charge 109324610003, created on 23 April 2019 (105 pages) |
9 May 2019 | Registration of charge 109324610001, created on 23 April 2019 (105 pages) |
6 March 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
5 March 2019 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
10 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
18 June 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
24 August 2017 | Incorporation Statement of capital on 2017-08-24
|
24 August 2017 | Incorporation Statement of capital on 2017-08-24
|