Potomac
Md 20854
United States
Secretary Name | Simon John Kershaw |
---|---|
Status | Current |
Appointed | 13 May 2010(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH |
Director Name | Mr Simon John Kershaw |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr John Daniel O'Donnell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH |
Director Name | Mr Ciaran Andrew Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH |
Secretary Name | Mrs Charlotte Lindsey Rainey |
---|---|
Status | Current |
Appointed | 01 April 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | John James McDonnell Jr |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2000) |
Role | President+Ceo |
Correspondence Address | 8401 Brookewood Court McLean Virginia Ua 22102 |
Director Name | John James McDonnell Iii |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1999(1 year after company formation) |
Appointment Duration | 9 months (resigned 22 May 2000) |
Role | Lawyer |
Correspondence Address | 5733 Macarthur Boulavard Nw Washington District Of Colombia 20016 |
Director Name | Mr Raymond Low |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12000 Market Street Apartment 389 Reston Virginia 20190 |
Secretary Name | Michael Charles Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 6 Ullswater Drive Dronfield Woodhouse Dronfield Derbyshire S18 8PN |
Director Name | John James McDonnell Jr |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2006) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 5051 Pelican Colony Blvd Apartment 2003 Bonita Springs 34134-6915 Florida United States |
Director Name | John James McDonnell Iii |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2006) |
Role | Corporate Executive |
Correspondence Address | 1201 Towlston Road Great Falls 22066 Virginia Irish |
Secretary Name | John Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 2 Morgan Crescent Theydon Bois Epping Essex CM16 7DX |
Director Name | Mr Mark John Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2006(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Stone Cottage Killiney Avenue Killiney Co Dublin Irish |
Secretary Name | James David Wenninger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 116 Millhouses Lane Sheffield South Yorkshire S7 2HB |
Director Name | Henry Hazel Graham Jr |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2006(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 13895 Lewis Mill Way Chantilly Virginia Va 20151 United States |
Director Name | Mr James David Wenninger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH |
Director Name | Mr Fintan Louis Byrne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2014) |
Role | Sales Director |
Country of Residence | Ireland |
Correspondence Address | Coco Channel Road Rush County Dublin Ireland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £16,277,767 |
Current Liabilities | £3,497,450 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
12 October 2020 | Full accounts made up to 31 December 2019 (76 pages) |
---|---|
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (67 pages) |
22 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (69 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (80 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (80 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (81 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (81 pages) |
12 August 2016 | Termination of appointment of Henry Hazel Graham Jr as a director on 1 July 2016 (1 page) |
12 August 2016 | Termination of appointment of Henry Hazel Graham Jr as a director on 1 July 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (84 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (84 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 April 2015 | Director's details changed for Mr Simon John Kershaw on 1 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Simon John Kershaw on 1 April 2015 (2 pages) |
17 February 2015 | Termination of appointment of Fintan Louis Byrne as a director on 18 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Fintan Louis Byrne as a director on 18 December 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (74 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (74 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 October 2013 | Appointment of Mr Simon John Kershaw as a director (2 pages) |
31 October 2013 | Appointment of Mr Simon John Kershaw as a director (2 pages) |
24 October 2013 | Termination of appointment of James Wenninger as a director (1 page) |
24 October 2013 | Termination of appointment of James Wenninger as a director (1 page) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 July 2013 | Full accounts made up to 31 December 2012 (63 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (63 pages) |
12 March 2013 | Appointment of Mr Fintan Louis Byrne as a director (2 pages) |
12 March 2013 | Appointment of Mr Fintan Louis Byrne as a director (2 pages) |
12 March 2013 | Termination of appointment of Raymond Low as a director (1 page) |
12 March 2013 | Termination of appointment of Raymond Low as a director (1 page) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 August 2010 | Director's details changed for Michael Keegan on 13 July 2010 (3 pages) |
12 August 2010 | Director's details changed for Michael Keegan on 13 July 2010 (3 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
13 May 2010 | Appointment of James David Wenninger as a director (2 pages) |
13 May 2010 | Appointment of Simon John Kershaw as a secretary (1 page) |
13 May 2010 | Appointment of James David Wenninger as a director (2 pages) |
13 May 2010 | Appointment of Simon John Kershaw as a secretary (1 page) |
13 May 2010 | Termination of appointment of James Wenninger as a secretary (1 page) |
13 May 2010 | Termination of appointment of James Wenninger as a secretary (1 page) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Resolutions
|
20 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: sheffield business park europa link sheffield S9 1XU (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: sheffield business park europa link sheffield S9 1XU (1 page) |
17 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
17 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members (8 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members
|
13 August 2003 | Return made up to 31/07/03; full list of members
|
9 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
9 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
6 November 2002 | Auditor's resignation (1 page) |
6 November 2002 | Auditor's resignation (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
1 June 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 June 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Nc inc already adjusted 30/12/00 (2 pages) |
2 April 2001 | Ad 31/12/00--------- £ si 4909120@1=4909120 £ ic 2454529/7363649 (2 pages) |
2 April 2001 | Nc inc already adjusted 30/12/00 (2 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Ad 31/12/00--------- £ si 4909120@1=4909120 £ ic 2454529/7363649 (2 pages) |
7 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 5 president buildings president way sheffield south yorkshire S4 7UR (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 5 president buildings president way sheffield south yorkshire S4 7UR (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
2 June 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
2 June 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 14/08/99; full list of members
|
13 September 1999 | Return made up to 14/08/99; full list of members
|
13 September 1999 | New director appointed (2 pages) |
22 September 1998 | Ad 01/09/98--------- £ si 2454528@1=2454528 £ ic 1/2454529 (2 pages) |
22 September 1998 | Nc inc already adjusted 01/09/98 (2 pages) |
22 September 1998 | Nc inc already adjusted 01/09/98 (2 pages) |
22 September 1998 | Ad 01/09/98--------- £ si 2454528@1=2454528 £ ic 1/2454529 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Director resigned (1 page) |
27 August 1998 | Company name changed intercede 1350 LIMITED\certificate issued on 27/08/98 (2 pages) |
27 August 1998 | Company name changed intercede 1350 LIMITED\certificate issued on 27/08/98 (2 pages) |
14 August 1998 | Incorporation (31 pages) |
14 August 1998 | Incorporation (31 pages) |