Edlington
Doncaster
DN12 1BY
Director Name | Sally Rawlinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 September 2022(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster DN12 1BY |
Secretary Name | Ellen Walker-Arnott |
---|---|
Status | Current |
Appointed | 30 September 2022(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster DN12 1BY |
Director Name | Ms Ruth Kathryn McGuire |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 June 2023(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster DN12 1BY |
Director Name | Mr Joseph Patrick Forbes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2022(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 1, 180 Albert Street Windsor Vic 3181 |
Director Name | Mr Timothy Howard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2022(same day as company formation) |
Role | COO |
Country of Residence | United States |
Correspondence Address | Suite 100, 9200 East Mineral Avenue Centennial Co 80112 |
Director Name | Mr Ashley Brian Nelson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2022(same day as company formation) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | L1, 172 Robertson Street Fortitude Valley Brisbane Qld 4006 |
Director Name | Ms Sarah Anne Nelson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2022(same day as company formation) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | L1, 172 Robertson Street Fortitude Valley Brisbane Qld 4006 |
Director Name | Mr Paul Sulisz |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2022(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Suite 100, 9200 East Mineral Avenue Centennial Co 80112 |
Registered Address | Wavin Edlington Lane Edlington Doncaster DN12 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Address Matches | 7 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
14 September 2023 | Appointment of Ms Ruth Kathryn Mcguire as a director on 22 June 2023 (2 pages) |
---|---|
1 September 2023 | Termination of appointment of Paul Sulisz as a director on 3 April 2023 (1 page) |
28 June 2023 | Cessation of Biarri Networks Pty Ltd as a person with significant control on 31 March 2023 (1 page) |
28 June 2023 | Notification of a person with significant control statement (2 pages) |
22 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
22 December 2022 | Termination of appointment of Timothy Howard as a director on 30 September 2022 (1 page) |
22 December 2022 | Termination of appointment of Sarah Anne Nelson as a director on 30 September 2022 (1 page) |
22 December 2022 | Registered office address changed from 2nd Floor, Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 December 2022 (1 page) |
22 December 2022 | Appointment of Sally Rawlinson as a director on 30 September 2022 (2 pages) |
22 December 2022 | Termination of appointment of Ashley Brian Nelson as a director on 30 September 2022 (1 page) |
22 December 2022 | Appointment of Ellen Walker-Arnott as a secretary on 30 September 2022 (2 pages) |
22 December 2022 | Appointment of Ms Lucie Mary Katja Grant as a director on 30 September 2022 (2 pages) |
22 December 2022 | Termination of appointment of Joseph Patrick Forbes as a director on 30 September 2022 (1 page) |
17 May 2022 | Director's details changed for Mr Tomothy Howard on 17 May 2022 (2 pages) |
17 May 2022 | Incorporation Statement of capital on 2022-05-17
|