Moorsholm
Cleveland
TS12 3JH
Director Name | Mr Guillaume Barnabe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 January 2024(9 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Secretary |
Country of Residence | France |
Correspondence Address | Millennium Building Wandhill Avenue Skelton Indust Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2LQ |
Director Name | Mr Christophe Laurent Bernhart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 January 2024(9 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Millennium Building Wandhill Avenue Skelton Indust Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2LQ |
Director Name | Mr Peter Mark Dinsdale |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Summerfield Grove Thornaby Cleveland TS17 0JW |
Director Name | Mr Paul Ambrose |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Wellington House Preston Farm Industrial Falcon Court Stockton On Tees TS18 3TS |
Director Name | Mr Neil Boswell Parry |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 118 Cleveland Business Centre 1 Watson Street Middlesbrough Cleveland TS1 2RQ |
Director Name | Mr Barry John Jennings |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 16 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millennium Building Wandhill Avenue Skelton Indust Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2LQ |
Director Name | Mr Geoffrey Keith Briggs |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 January 2024) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Millennium Building Wandhill Avenue Skelton Indust Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2LQ |
Director Name | Mr Christopher John Burns |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Millennium Building Wandhill Avenue Skelton Indust Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2LQ |
Director Name | Mr Michael Frank Senior |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 January 2024) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Building Wandhill Avenue Skelton Indust Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2LQ |
Registered Address | Millennium Building Wandhill Avenue Skelton Industrial Estate Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
15 March 2023 | Delivered on: 20 March 2023 Persons entitled: Unicredit Bank Ag Classification: A registered charge Outstanding |
---|---|
12 August 2021 | Delivered on: 13 August 2021 Persons entitled: Commerzbank Aktiengesellschaft Classification: A registered charge Particulars: N/A. Outstanding |
2 February 2021 | Notification of Christopher Topp as a person with significant control on 14 May 2020 (2 pages) |
---|---|
2 February 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Birdwells Court Skelton Industrial Estate Skelton Cleveland TS12 2LQ England to Millennium Building Wandhill Avenue Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 10 March 2020 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 January 2019 | Notification of Birger Topp as a person with significant control on 13 November 2017 (2 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Neil Parry as a director on 27 September 2018 (1 page) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
20 March 2018 | Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU England to Birdwells Court Skelton Industrial Estate Skelton Cleveland TS12 2LQ on 20 March 2018 (1 page) |
27 December 2017 | Confirmation statement made on 23 December 2017 with updates (5 pages) |
27 December 2017 | Change of details for Mr Samuel David Dowey as a person with significant control on 13 November 2017 (2 pages) |
29 November 2017 | Appointment of Neil Parry as a director on 13 November 2017 (3 pages) |
28 November 2017 | Resolutions
|
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Registered office address changed from 3J (Floor 3) Redcar and Cleveland Community Heart Ridley Street Redcar Cleveland TS10 1RT England to 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 3J (Floor 3) Redcar and Cleveland Community Heart Ridley Street Redcar Cleveland TS10 1RT England to 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 3 January 2017 (1 page) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
2 December 2016 | Termination of appointment of Peter Mark Dinsdale as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Peter Mark Dinsdale as a director on 2 December 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Registered office address changed from 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to 3J (Floor 3) Redcar and Cleveland Community Heart Ridley Street Redcar Cleveland TS10 1RT on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to 3J (Floor 3) Redcar and Cleveland Community Heart Ridley Street Redcar Cleveland TS10 1RT on 8 September 2016 (1 page) |
4 May 2016 | Termination of appointment of Paul Ambrose as a director on 10 November 2015 (2 pages) |
4 May 2016 | Termination of appointment of Paul Ambrose as a director on 10 November 2015 (2 pages) |
3 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
7 May 2015 | Registered office address changed from 22 High Street Moorsholm Cleveland TS12 3JH England to 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Paul Ambrose as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Paul Ambrose as a director on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 22 High Street Moorsholm Cleveland TS12 3JH England to 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 22 High Street Moorsholm Cleveland TS12 3JH England to 1st Floor Wellington House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Paul Ambrose as a director on 7 May 2015 (2 pages) |
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|