Hull
HU9 5PE
Secretary Name | Mr Patrick James Browne |
---|---|
Status | Current |
Appointed | 11 December 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin Dublin 2 Ireland |
Director Name | Patrick James Browne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 September 2022(6 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin 2 Ireland |
Director Name | Mr David Andrew Lusher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Somerden Road Somerden Road Hull HU9 5PE |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2016(same day as company formation) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Somerden Road Somerden Road Hull HU9 5PE |
Secretary Name | Ms Susan Holburn |
---|---|
Status | Resigned |
Appointed | 08 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerden Road Somerden Road Hull HU9 5PE |
Secretary Name | Mr Christian Marcoux |
---|---|
Status | Resigned |
Appointed | 14 January 2019(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 58 Lazard Mont-Royal Quebec H3r 1n4 Canada |
Director Name | Mr Patrick James Browne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2020(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin 2 Ireland |
Director Name | Ms Kerry McConnell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin Dublin 2 Ireland |
Registered Address | Straight Limited Somerden Road Hull HU9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
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 | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
15 October 2020 | Delivered on: 21 October 2020 Persons entitled: Ankura Trust Company, Llc Classification: A registered charge Outstanding |
---|---|
15 October 2020 | Delivered on: 19 October 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
8 September 2023 | Registered office address changed from C/O Straight Limited Somerden Road Somerden Road Hull HU9 5PE United Kingdom to PO Box HU9 5PE Straight Limited Somerden Road Hull HU9 5PE on 8 September 2023 (1 page) |
---|---|
8 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
31 May 2023 | Director's details changed for Patrick James Browne on 22 May 2023 (2 pages) |
28 February 2023 | Full accounts made up to 31 December 2021 (20 pages) |
22 September 2022 | Termination of appointment of Kerry Mcconnell as a director on 14 September 2022 (1 page) |
22 September 2022 | Appointment of Patrick James Browne as a director on 15 September 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
26 April 2022 | Cessation of Samuel Mencoff as a person with significant control on 15 October 2020 (1 page) |
26 April 2022 | Cessation of Paul Finnegan as a person with significant control on 15 October 2020 (1 page) |
26 April 2022 | Notification of Alan Walsh as a person with significant control on 15 October 2020 (2 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
16 September 2021 | Confirmation statement made on 6 September 2021 with updates (5 pages) |
24 March 2021 | Full accounts made up to 31 December 2019 (21 pages) |
18 December 2020 | Appointment of Ms Kerry Mcconnell as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Patrick James Browne as a director on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Christian Marcoux as a secretary on 11 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Patrick James Browne as a secretary on 11 December 2020 (2 pages) |
5 November 2020 | Change of details for Mr Samuel Mencoff as a person with significant control on 15 October 2020 (2 pages) |
4 November 2020 | Notification of Paul Finnegan as a person with significant control on 15 October 2020 (2 pages) |
4 November 2020 | Notification of Samuel Mencoff as a person with significant control on 15 October 2020 (2 pages) |
3 November 2020 | Withdrawal of a person with significant control statement on 3 November 2020 (2 pages) |
21 October 2020 | Registration of charge 103667350002, created on 15 October 2020 (48 pages) |
19 October 2020 | Registration of charge 103667350001, created on 15 October 2020 (64 pages) |
23 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
20 May 2020 | Appointment of Mr Patrick James Browne as a director on 13 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Patrick Dalton as a director on 13 May 2020 (1 page) |
12 December 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
30 January 2019 | Termination of appointment of Susan Holburn as a secretary on 14 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 (2 pages) |
5 October 2018 | Director's details changed for Mr Pat Dalton on 8 September 2016 (2 pages) |
8 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
3 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 30 September 2017 (10 pages) |
19 July 2018 | Resolutions
|
8 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Cessation of One51 Holdings Limited as a person with significant control on 8 September 2016 (1 page) |
12 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|