Langthwaite Grange Industrial Estate
Pontefract
WF9 3AP
Director Name | Adam Douglas Davis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 W. Lincoln Avenue Lititz Pennsylvania 17543 |
Director Name | Robert Carl Rathsam |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 October 2020(1 year after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W. Lincoln Avenue Lititz Pa 17543 |
Director Name | Ramon Enrique Mercedes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(4 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait Towers Manufacturing Llc 401 W. Lincoln Ave. Lititz Pa 17543 |
Director Name | Mr Adrian Brooks |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Lidgate Crescent Langthwaite Road Langthwaite Grange Industrial Estate Pontefract WF9 3AP |
Director Name | Mr Lee Robert Brooks |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Lidgate Crescent Langthwaite Road Langthwaite Grange Industrial Estate Pontefract WF9 3AP |
Director Name | Mr Mansoor Mahmood Hussain |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Lidgate Crescent Langthwaite Road Langthwaite Grange Industrial Estate Pontefract WF9 3AP |
Director Name | Mr Mark Richard Tucknott |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Lidgate Crescent Langthwaite Road Langthwaite Grange Industrial Estate Pontefract WF9 3AP |
Secretary Name | Mrs Jacqueline Brooks |
---|---|
Status | Resigned |
Appointed | 15 October 2019(6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | Unit 5 Lidgate Crescent Langthwaite Road Langthwaite Grange Industrial Estate Pontefract WF9 3AP |
Director Name | Avery Coryell White |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 W. Lincoln Avenue Lititz Pennsylvania 17543 |
Director Name | Michael Joseph Dominguez |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 18th Floor Providence Rhode Island 02903 |
Director Name | Scott Macomb Marimow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 18th Floor Providence Rhode Island 02903 |
Director Name | Ulrike Schachner-Dadley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 October 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Falcon Park Neasden Lane London NW10 1RZ |
Director Name | Mary June Huwaldt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2021(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W. Lincoln Ave. Lititz Pa 17543 |
Director Name | Kerri McClellan |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tait 401 W Lincoln Ave Lititz Pa 17543 |
Registered Address | Unit 5 Lidgate Crescent Langthwaite Road Langthwaite Grange Industrial Estate Pontefract WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
8 February 2021 | Termination of appointment of Michael Joseph Dominguez as a director on 5 February 2021 (1 page) |
---|---|
8 February 2021 | Termination of appointment of Scott Macomb Marimow as a director on 5 February 2021 (1 page) |
8 February 2021 | Appointment of Mary June Huwaldt as a director on 5 February 2021 (2 pages) |
29 October 2020 | Termination of appointment of Avery Coryell White as a director on 28 October 2020 (1 page) |
29 October 2020 | Director's details changed for Robert Carl Rathsam on 28 October 2020 (2 pages) |
29 October 2020 | Appointment of Robert Carl Rathsam as a director on 28 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
4 December 2019 | Withdrawal of a person with significant control statement on 4 December 2019 (2 pages) |
4 December 2019 | Notification of Tait International Ltd as a person with significant control on 31 October 2019 (2 pages) |
13 November 2019 | Termination of appointment of Adrian Brooks as a director on 31 October 2019 (1 page) |
13 November 2019 | Appointment of Scott Macomb Marimow as a director on 31 October 2019 (2 pages) |
13 November 2019 | Termination of appointment of Lee Robert Brooks as a director on 31 October 2019 (1 page) |
13 November 2019 | Termination of appointment of Jacqueline Brooks as a secretary on 31 October 2019 (1 page) |
13 November 2019 | Appointment of Ulrike Schachner-Dadley as a director on 31 October 2019 (2 pages) |
13 November 2019 | Appointment of Adam Douglas Davis as a director on 31 October 2019 (2 pages) |
13 November 2019 | Appointment of Avery Coryell White as a director on 31 October 2019 (2 pages) |
13 November 2019 | Appointment of Michael Joseph Dominguez as a director on 31 October 2019 (2 pages) |
13 November 2019 | Termination of appointment of Mansoor Mahmood Hussain as a director on 31 October 2019 (1 page) |
13 November 2019 | Termination of appointment of Mark Richard Tucknott as a director on 31 October 2019 (1 page) |
8 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
6 November 2019 | Change of share class name or designation (2 pages) |
6 November 2019 | Change of share class name or designation (2 pages) |
6 November 2019 | Resolutions
|
6 November 2019 | Resolutions
|
5 November 2019 | Notification of a person with significant control statement (2 pages) |
28 October 2019 | Cessation of Adrian Brooks as a person with significant control on 15 October 2019 (1 page) |
21 October 2019 | Appointment of Mr Mansoor Mahmood Hussain as a director on 15 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Ben Hayden Brooks as a director on 15 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Mark Richard Tucknott as a director on 15 October 2019 (2 pages) |
21 October 2019 | Appointment of Mrs Jacqueline Brooks as a secretary on 15 October 2019 (2 pages) |
21 October 2019 | Appointment of Mr Lee Robert Brooks as a director on 15 October 2019 (2 pages) |
18 October 2019 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
9 October 2019 | Incorporation Statement of capital on 2019-10-09
|