Zurich
8052
Director Name | Mr Paul Graham Bryant |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Director Name | Jeffrey William Carr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 May 2017(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 August 2018) |
Role | Global Counsel |
Country of Residence | United States |
Correspondence Address | Suite 200 3075 Highland Parkway Downers Grove Illinois 60515 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 August 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Gero Wittemann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 W. 54th Street I0, Ny 10019 New York United States |
Director Name | Gijs Vuursteen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Raymond Street Ct 06870 Old Greenwich Connecticut United States |
Director Name | Patrick David Tole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Cfo Univar Nv |
Correspondence Address | 12623 198 Dr Ne Wa 98077 Woodinville Washington United States |
Director Name | Bernard John McNamara |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 500 108th Avenue Ne Suite 2200, Wa 98004 Bellevue Washington United States |
Secretary Name | Peter Danser Heinz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3400 264th Avenue Ne Redmond Wa98053 United States |
Director Name | Mr Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Director Name | Mr Peter Danser Heinz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 2009(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Director Name | Ms Amy Elizabeth Weaver Fisher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2013) |
Role | Executive Vice President - General Counsel |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Washington 98052 |
Director Name | Stephen Neil Landsman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Wa 98052 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
101 at £1 | E&e Finance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,306,000 |
Current Liabilities | £28,536,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (1 page) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Ellis & Everard Distribution Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
28 September 2017 | Notification of Ellis & Everard Distribution Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Statement by Directors (1 page) |
23 August 2017 | Statement of capital on 23 August 2017
|
23 August 2017 | Resolutions
|
23 August 2017 | Statement by Directors (1 page) |
23 August 2017 | Solvency Statement dated 26/07/17 (1 page) |
23 August 2017 | Resolutions
|
23 August 2017 | Statement of capital on 23 August 2017
|
23 August 2017 | Solvency Statement dated 26/07/17 (1 page) |
9 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
24 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
24 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
27 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
9 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 June 2012 | Appointment of Sabine Duyfjes as a director (2 pages) |
19 June 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
19 June 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
19 June 2012 | Appointment of Sabine Duyfjes as a director (2 pages) |
11 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 March 2011 | Termination of appointment of Peter Heinz as a director (1 page) |
18 March 2011 | Appointment of Ms Amy Elizabeth Weaver Fisher as a director (2 pages) |
18 March 2011 | Appointment of Ms Amy Elizabeth Weaver Fisher as a director (2 pages) |
18 March 2011 | Termination of appointment of Peter Heinz as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
4 August 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
4 August 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Full accounts made up to 28 February 2009 (13 pages) |
21 October 2009 | Full accounts made up to 28 February 2009 (13 pages) |
14 October 2009 | Appointment of Mr Christophe Jeusse as a director (2 pages) |
14 October 2009 | Appointment of Mr Christophe Jeusse as a director (2 pages) |
24 August 2009 | Appointment terminated director john mckenzie (1 page) |
24 August 2009 | Appointment terminated director john mckenzie (1 page) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
17 August 2009 | Appointment terminated secretary norman simpson (1 page) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
17 August 2009 | Appointment terminated secretary norman simpson (1 page) |
11 March 2009 | Appointment terminated director christopher morley (1 page) |
11 March 2009 | Appointment terminated director christopher morley (1 page) |
3 March 2009 | Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page) |
3 March 2009 | Accounting reference date extended from 30/09/2008 to 28/02/2009 (1 page) |
9 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
18 June 2008 | Appointment terminated director john phillpotts (1 page) |
18 June 2008 | Appointment terminated director john phillpotts (1 page) |
12 March 2008 | Director appointed john joseph mckenzie (2 pages) |
12 March 2008 | Director appointed peter danser heinz (1 page) |
12 March 2008 | Director appointed john joseph mckenzie (2 pages) |
12 March 2008 | Director appointed peter danser heinz (1 page) |
12 March 2008 | Secretary appointed norman simpson (1 page) |
12 March 2008 | Secretary appointed norman simpson (1 page) |
27 February 2008 | Appointment terminated director gero wittemann (1 page) |
27 February 2008 | Appointment terminated director gijs vuursteen (1 page) |
27 February 2008 | Appointment terminated director bernard mcnamara (1 page) |
27 February 2008 | Director appointed john nicholas phillpotts (2 pages) |
27 February 2008 | Director appointed john nicholas phillpotts (2 pages) |
27 February 2008 | Appointment terminated director gero wittemann (1 page) |
27 February 2008 | Appointment terminated director patrick tole (1 page) |
27 February 2008 | Appointment terminated secretary peter heinz (1 page) |
27 February 2008 | Appointment terminated director bernard mcnamara (1 page) |
27 February 2008 | Appointment terminated director patrick tole (1 page) |
27 February 2008 | Director appointed christopher john morley (2 pages) |
27 February 2008 | Appointment terminated director gijs vuursteen (1 page) |
27 February 2008 | Appointment terminated secretary peter heinz (1 page) |
27 February 2008 | Director appointed christopher john morley (2 pages) |
28 October 2007 | Ad 16/10/07--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
28 October 2007 | Ad 16/10/07--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Incorporation (18 pages) |
26 September 2007 | Incorporation (18 pages) |