Deeside Industrial Park, Zone 2
Deeside
CH5 2NU
Wales
Director Name | Bernardus Van Den Brule |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 June 2018(6 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive Officer, Salamander Solutions, Inc |
Country of Residence | United States |
Correspondence Address | 4801 Woodway Dr. Ste. 435-W Houston Texas 77056 |
Director Name | Mr David Roy Dahlquist |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Operations |
Country of Residence | United States |
Correspondence Address | 26th Floor 32 Avenue Of The Americas New York 10013 |
Director Name | Mr Matthew Louis Charles Savage |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 26th Floor 32 Avenue Of The Americas New York 10013 |
Director Name | Mr Nelson Filipe Marques Fernandes |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Administrative Officer |
Country of Residence | Luxembourg |
Correspondence Address | 83 Route De Boudersberg Dudelange L- 3428 |
Director Name | Mr Keith Thomas |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Drive A, First Avenue, Zone 2 Deeside Industrial Park Deeside CH5 2NU Wales |
Director Name | Mr Adam Mackie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit B Foxbridge Way Normanton Industrial Estate Wakefield WF6 1TN |
Director Name | Mr Ashley Mackie |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit B Foxbridge Way Normanton Industrial Estate Wakefield WF6 1TN |
Director Name | Mr Christopher Cyril Mallinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 18 Drive A, First Avenue, Zone 2 Deeside Industrial Park Deeside CH5 2NU Wales |
Director Name | Mr Valentin Parisi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2018) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 5 Chemin Du Torey Francheville 60340 |
Director Name | Walter Sherburne Burnap |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2018(6 years after company formation) |
Appointment Duration | 3 years (resigned 09 July 2021) |
Role | Chief Financial Officer, Salamander Solutions, Inc |
Country of Residence | United States |
Correspondence Address | 4801 Woodway Dr. Ste. 453-W Houston Texas 77056 |
Director Name | Robert Guy Harley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2018(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2022) |
Role | Vice President, Salamander Solutions, Inc |
Country of Residence | United States |
Correspondence Address | 4801 Woodway Dr. Ste. 435-W Houston Texas 77056 |
Registered Address | Gresham House 5 - 7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | L.m.h. Leasing & Management Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£545,301 |
Cash | £361,292 |
Current Liabilities | £744,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
14 October 2015 | Delivered on: 20 October 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
5 February 2013 | Delivered on: 14 February 2013 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed 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: Initial rent deposit being the sum of £28,980 see image for full details. Outstanding |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
---|---|
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 October 2015 | Registration of charge 081013530002, created on 14 October 2015 (14 pages) |
19 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
11 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 February 2014 | Resolutions
|
10 February 2014 | Appointment of Mr Ashley Mackie as a director (2 pages) |
10 February 2014 | Appointment of Mr Adam Mackie as a director (2 pages) |
10 February 2014 | Termination of appointment of Nelson Marques Fernandes as a director (1 page) |
10 February 2014 | Appointment of Mr Christopher Mallinson as a director (2 pages) |
10 February 2014 | Appointment of Mr Keith Thomas as a director (2 pages) |
10 February 2014 | Appointment of Mr Valentin Parisi as a director (2 pages) |
9 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
12 June 2012 | Incorporation (41 pages) |