Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mr Curd Vandekerckhove |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 20 September 2019(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Damien BoffÉ |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 May 2020(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 16 March 2021) |
Role | Vice President Finance |
Country of Residence | Belgium |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Louis Philip Jozef Maria Eyskens |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Russell Hammond |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2016(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2016) |
Role | Private Equity |
Country of Residence | Canada |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Iain Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2016) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Kurt Demeuleneere |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Bruno Humblet |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mrs Claudia Maria Griffin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2018(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2020) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Brett Wallace Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 2019) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2016(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 28 June 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2020 | Application to strike the company off the register (3 pages) |
5 June 2020 | Solvency Statement dated 18/05/20 (1 page) |
5 June 2020 | Statement of capital on 5 June 2020
|
5 June 2020 | Statement by Directors (1 page) |
5 June 2020 | Resolutions
|
19 May 2020 | Appointment of Mr Damien Boffé as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020 (1 page) |
26 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
23 January 2020 | Full accounts made up to 31 December 2018 (26 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
30 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
30 December 2019 | Resolutions
|
20 September 2019 | Appointment of Mr Curd Vandekerckhove as a director on 20 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Brett Wallace Simpson as a director on 31 July 2019 (1 page) |
2 April 2019 | Appointment of Mr Gareth Cook as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Brett Wallace Simpson as a director on 1 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
5 December 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 June 2018 | Resolutions
|
16 April 2018 | Termination of appointment of Bruno Humblet as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page) |
9 November 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
12 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 October 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
9 October 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
19 August 2016 | Change of name notice (2 pages) |
19 August 2016 | Change of name notice (2 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
19 July 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 19 July 2016 (2 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
28 June 2016 | Appointment of Mr Kurt Demeuleneere as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Iain Kennedy as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Iain Kennedy as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Iain Kennedy as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Russell Hammond as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Bruno Humblet as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Bruno Humblet as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Russell Hammond as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Russell Hammond as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Russell Hammond as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Iain Kennedy as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Louis Philip Jozef Maria Eyskens as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Louis Philip Jozef Maria Eyskens as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Kurt Demeuleneere as a director on 28 June 2016 (2 pages) |
22 June 2016 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
22 June 2016 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
21 June 2016 | Redenomination of shares. Statement of capital 14 June 2016
|
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Redenomination of shares. Statement of capital 14 June 2016
|
21 June 2016 | Reduction of capital following redenomination. Statement of capital on 21 June 2016
|
21 June 2016 | Reduction of capital following redenomination. Statement of capital on 21 June 2016
|
9 June 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 7 June 2016 (2 pages) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|