Upshire
Essex
EN9 3SL
Director Name | Mr Simon John Greenwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(12 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 26 July 2017) |
Role | Commercial Sales Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Michael Paul Barrett |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 July 2017) |
Role | Commercial Director - Uk And Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 July 2017) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Craig Arnold |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2000) |
Role | Business Manager |
Correspondence Address | 8 Tainbrook Court 9 Holbein Place London SW1W 8NR |
Director Name | Sidney Columbus Deloatch |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2000) |
Role | Information Systems Director |
Correspondence Address | 24 Saint Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Robert William Stewart |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2002) |
Role | Financial Controller |
Correspondence Address | 24 Hawkwood Rise Great Bookham Leatherhead Surrey KT23 4JP |
Director Name | Jesse Joel Hackney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2001) |
Role | Operations Director |
Correspondence Address | 62 Adam & Eve Mews Kensington London W8 6UJ |
Director Name | Judith Kapernaros |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2000) |
Role | Finance Director |
Correspondence Address | 41 Burleigh Park Cobham Surrey KT11 2DU |
Secretary Name | Mrs Nicola Kay Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Elm Grove Road London SW13 0BX |
Secretary Name | Paola Tedaldi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2001) |
Role | Legal Counsel |
Correspondence Address | 79 Elsley Road Battersea London SW11 5LJ |
Director Name | Mr Robert Grenville Lewis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Houghton Centre Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX |
Director Name | Sarah Pollock |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2002) |
Role | Lawyer |
Correspondence Address | Garden Flat 26 Offerton Road Clapham Old Town London SW4 0DJ |
Secretary Name | Sarah Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2002) |
Role | Lawyer |
Correspondence Address | Garden Flat 26 Offerton Road Clapham Old Town London SW4 0DJ |
Director Name | Mr Gboyega Obafemi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2003) |
Role | Gm |
Country of Residence | United Kingdom |
Correspondence Address | 68 Caterham Drive Old Coulsdon Coulsdon Surrey CR5 1JH |
Director Name | Paul David Brooks Roberts |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2012) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Maria Catarina Andersson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 65 Crookham Road Fulham London SW6 4EG |
Secretary Name | Mr Robert Grenville Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houghton Centre Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX |
Director Name | Mr David John Wyatt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Mr Edward Charles Guest |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2013) |
Role | Spec & Oem Director |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Centre Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX |
Director Name | Mr Neil John Hempsall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Manufacturing Manager Uk |
Country of Residence | England |
Correspondence Address | Houghton Centre Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX |
Director Name | Michael Hall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2015) |
Role | Sales General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,496,000 |
Net Worth | £14,212,000 |
Current Liabilities | £124,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (8 pages) |
6 December 2015 | Register inspection address has been changed from Ge Capital Europe Limited the Ark 201 Talgarth Hammersmith London W6 8BJ to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
20 October 2015 | Registered office address changed from Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 20 October 2015 (2 pages) |
20 October 2015 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Hammersmith London W6 8BJ (2 pages) |
19 October 2015 | Appointment of a voluntary liquidator (1 page) |
19 October 2015 | Declaration of solvency (3 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
17 August 2015 | Appointment of Michael Paul Barrett as a director on 14 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Michael Hall as a director on 31 July 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Simon John Greenwood on 7 January 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Simon John Greenwood on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Michael Hall as a director on 6 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to Foundry Place Old Tiffield Road Towcester Northamptonshire NN12 6PF on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Michael Hall as a director on 6 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of David John Wyatt as a director on 31 December 2014 (1 page) |
9 October 2014 | Termination of appointment of Neil John Hempsall as a director on 2 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Neil John Hempsall as a director on 2 October 2014 (1 page) |
19 September 2014 | Solvency Statement dated 15/09/14 (2 pages) |
19 September 2014 | Statement by Directors (2 pages) |
19 September 2014 | Resolutions
|
19 September 2014 | Statement of capital on 19 September 2014
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (8 pages) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (8 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 February 2014 | Auditor's resignation (4 pages) |
29 January 2014 | Section 519 ca 2006 (2 pages) |
5 November 2013 | Termination of appointment of Edward Guest as a director (1 page) |
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
12 August 2013 | Accounts made up to 31 December 2012 (19 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Appointment of Neil John Hempsall as a director (2 pages) |
6 September 2012 | Termination of appointment of Paul Roberts as a director (1 page) |
6 September 2012 | Appointment of Mr Simon John Greenwood as a director (2 pages) |
6 September 2012 | Appointment of Edward Charles Guest as a director (2 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Memorandum and Articles of Association (13 pages) |
3 July 2012 | Resolutions
|
7 June 2012 | Appointment of David John Wyatt as a director (2 pages) |
7 June 2012 | Termination of appointment of Robert Lewis as a secretary (1 page) |
7 June 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
16 September 2011 | Director's details changed for Paul David Brooks Roberts on 7 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Paul David Brooks Roberts on 7 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Accounts made up to 31 December 2010 (19 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Accounts made up to 31 December 2009 (32 pages) |
14 June 2010 | Secretary's details changed for Robert Grenville Lewis on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Robert Grenville Lewis on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Robert Grenville Lewis on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Paul David Brooks Roberts on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul David Brooks Roberts on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Robert Grenville Lewis on 1 October 2009 (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Memorandum and Articles of Association (12 pages) |
20 April 2010 | Resolutions
|
24 March 2010 | Director's details changed for Keith Robert Bailey on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Keith Robert Bailey on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Keith Robert Bailey on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Keith Robert Bailey on 1 March 2010 (2 pages) |
23 February 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
1 October 2009 | Return made up to 08/09/09; full list of members (4 pages) |
2 July 2009 | Accounts made up to 31 December 2008 (20 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from, 129-135 camp road, st albans, herts, AL1 5HL (1 page) |
15 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (20 pages) |
25 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 153 lincoln road, enfield, middlesex EN1 1SB (1 page) |
5 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
13 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
7 July 2006 | Accounts made up to 31 December 2005 (18 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (15 pages) |
8 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
14 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
8 April 2004 | Director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (17 pages) |
16 October 2003 | Return made up to 08/09/03; full list of members (8 pages) |
6 April 2003 | Accounts made up to 31 December 2001 (16 pages) |
3 February 2003 | Director resigned (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 October 2002 | Return made up to 08/09/02; full list of members
|
6 June 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: conquest house, 42-44 wood street, kingston upon thames, surrey KT1 1UZ (1 page) |
9 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
10 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
26 January 2001 | Nc inc already adjusted 19/12/00 (1 page) |
26 January 2001 | Ad 10/01/01--------- £ si 10774408@1=10774408 £ ic 1/10774409 (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Resolutions
|
26 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 September 2000 | Return made up to 08/09/00; full list of members
|
8 August 2000 | Accounting reference date extended from 30/09/00 to 30/11/00 (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
1 December 1999 | Company name changed changebrand LIMITED\certificate issued on 01/12/99 (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
8 September 1999 | Incorporation (13 pages) |