Leeds
LS1 5AB
Director Name | Christopher Ogden Ball |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2023(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | President, Global Residential |
Country of Residence | United States |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Roger Emmerson Bruce |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | Greyrigg 25 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Harley Ulster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 37 Strathearn Blvd Toronto Canada Msp 1s9 |
Director Name | Mr Michael Anthony Armstrong |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Abbey Court Hade Edge Holmfirth West Yorkshire HD9 2TG |
Secretary Name | Harley Ulster |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 37 Strathearn Blvd Toronto Canada Msp 1s9 |
Director Name | Robert Tubbesing |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 19 Sir Williams Lane Etobicoke Ontario M9a 1t8 |
Director Name | Kenneth G McKenzie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Rose Murphy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1114 S. Moody Avenue Tampa Florida 33629 Foreign |
Secretary Name | Rose Murphy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1114 S. Moody Avenue Tampa Florida 33629 Foreign |
Director Name | Michael Prechtl |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 October 2010(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2011) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | Technologiestrasse No. 8 Vienna Meidling At 1120 Austria |
Director Name | Robin Leslie Baker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2018) |
Role | General Manager - Masonite Uk |
Country of Residence | United Kingdom |
Correspondence Address | Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS |
Director Name | Clare Doyle |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Telephone | 01724 735545 |
---|---|
Telephone region | Scunthorpe |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
200k at €1 | Masonite Europe 100.00% Ordinary |
---|
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
6 April 2005 | Delivered on: 20 April 2005 Satisfied on: 23 December 2011 Persons entitled: The Bank of Nova Scotia Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 January 2004 | Delivered on: 30 January 2004 Satisfied on: 27 April 2005 Persons entitled: Suntrust Bank Classification: Fixed and floating charge Secured details: All monies due or to become due from the borrower or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 December 2023 | Appointment of Christopher Ogden Ball as a director on 14 July 2023 (2 pages) |
7 December 2023 | Appointment of Mr Gary John Vaughton as a director on 14 July 2023 (2 pages) |
4 December 2023 | Termination of appointment of Rose Murphy as a director on 31 March 2023 (1 page) |
4 December 2023 | Termination of appointment of Rose Murphy as a secretary on 31 March 2023 (1 page) |
4 December 2023 | Termination of appointment of Clare Doyle as a director on 14 July 2023 (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Accounts for a small company made up to 2 January 2022 (17 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | Accounts for a small company made up to 3 January 2021 (17 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Accounts for a small company made up to 29 December 2019 (16 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
23 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
29 January 2019 | Accounts for a small company made up to 31 December 2017 (17 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Appointment of Clare Doyle as a director on 1 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Robin Leslie Baker as a director on 30 September 2018 (1 page) |
11 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
27 November 2017 | Accounts for a small company made up to 1 January 2017 (17 pages) |
27 November 2017 | Accounts for a small company made up to 1 January 2017 (17 pages) |
12 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 3 January 2016 (19 pages) |
20 October 2016 | Full accounts made up to 3 January 2016 (19 pages) |
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 October 2015 | Full accounts made up to 28 December 2014 (15 pages) |
17 October 2015 | Full accounts made up to 28 December 2014 (15 pages) |
13 March 2015 | Termination of appointment of Michael Armstrong as a director on 6 March 2015 (1 page) |
13 March 2015 | Appointment of Robin Leslie Baker as a director on 6 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Michael Armstrong as a director on 6 March 2015 (1 page) |
13 March 2015 | Appointment of Robin Leslie Baker as a director on 6 March 2015 (2 pages) |
13 March 2015 | Appointment of Robin Leslie Baker as a director on 6 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Michael Armstrong as a director on 6 March 2015 (1 page) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 January 2015 | Full accounts made up to 29 December 2013 (22 pages) |
7 January 2015 | Full accounts made up to 29 December 2013 (22 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 October 2013 | Full accounts made up to 30 December 2012 (23 pages) |
4 October 2013 | Full accounts made up to 30 December 2012 (23 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Full accounts made up to 1 January 2012 (23 pages) |
8 November 2012 | Full accounts made up to 1 January 2012 (23 pages) |
8 November 2012 | Full accounts made up to 1 January 2012 (23 pages) |
3 May 2012 | Termination of appointment of Michael Prechtl as a director (1 page) |
3 May 2012 | Termination of appointment of Michael Prechtl as a director (1 page) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Full accounts made up to 2 January 2011 (23 pages) |
12 January 2012 | Full accounts made up to 2 January 2011 (23 pages) |
12 January 2012 | Full accounts made up to 2 January 2011 (23 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Appointment of Michael Prechtl as a director (2 pages) |
27 October 2010 | Appointment of Michael Prechtl as a director (2 pages) |
26 October 2010 | Full accounts made up to 3 January 2010 (25 pages) |
26 October 2010 | Full accounts made up to 3 January 2010 (25 pages) |
26 October 2010 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
26 October 2010 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
26 October 2010 | Full accounts made up to 3 January 2010 (25 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
31 December 2009 | Full accounts made up to 28 December 2008 (26 pages) |
31 December 2009 | Full accounts made up to 28 December 2008 (26 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
15 August 2008 | Accounts for a small company made up to 30 December 2007 (13 pages) |
15 August 2008 | Accounts for a small company made up to 30 December 2007 (13 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (14 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (14 pages) |
14 July 2007 | Accounts for a small company made up to 31 December 2005 (15 pages) |
14 July 2007 | Accounts for a small company made up to 31 December 2005 (15 pages) |
21 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (14 pages) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (14 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Particulars of mortgage/charge (13 pages) |
20 April 2005 | Particulars of mortgage/charge (13 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Resolutions
|
28 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
16 March 2004 | Return made up to 11/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 11/02/04; full list of members (8 pages) |
30 January 2004 | Particulars of mortgage/charge (9 pages) |
30 January 2004 | Particulars of mortgage/charge (9 pages) |
24 January 2004 | £ nc 1000/0 20/10/03 (1 page) |
24 January 2004 | £ ic 1/0 20/10/03 £ sr 1@1=1 (1 page) |
24 January 2004 | Resolutions
|
24 January 2004 | £ ic 1/0 20/10/03 £ sr 1@1=1 (1 page) |
24 January 2004 | £ nc 1000/0 20/10/03 (1 page) |
24 January 2004 | Resolutions
|
17 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
2 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
2 April 2003 | Eur nc 0/500000 20/03/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Ad 26/03/03--------- eur si 200000@1=200000 eur ic 0/200000 (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Eur nc 0/500000 20/03/03 (1 page) |
2 April 2003 | Ad 26/03/03--------- eur si 200000@1=200000 eur ic 0/200000 (2 pages) |
21 February 2003 | Company name changed pinco 1893 LIMITED\certificate issued on 21/02/03 (2 pages) |
21 February 2003 | Company name changed pinco 1893 LIMITED\certificate issued on 21/02/03 (2 pages) |
11 February 2003 | Incorporation (17 pages) |
11 February 2003 | Incorporation (17 pages) |