Nelson Park
Cramlington
Northumberland
NE23 1WD
Director Name | Mrs Kimberly Sue Chase-Hubbard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 December 2023) |
Role | Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | N86 W12500 Westbrook Crossing Menomonee Falls Wisconsin 53051 United States |
Director Name | Donato Ricci |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Executive |
Correspondence Address | W 8477-162nd Avenue Hager City Wisonsin 54014-9801 United States |
Secretary Name | Mr Richard John Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lymewater Hall 23 Red Lane Disley Stockport Cheshire SK12 2NP |
Secretary Name | Robert Deter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | 237 Oak Leaf Drive Winona Minnesota United States |
Director Name | Mr Philip Roy Maxted |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 April 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Andrew Gordon Silver |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Secretary Name | Nicholas James Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 September 2020) |
Role | Solicitor |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Jan De Koning |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 April 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2015) |
Role | Business Leader |
Country of Residence | The Netherlands |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Terence Martin Braatz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2012(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2017) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Wayne Dennis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 May 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(18 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 28 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr Richard Martin Roman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | N86 W12500 Westbrook Crossing Menomonee Falls Wisconsin 53051 United States |
Director Name | Mr Martin Edmund Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2021) |
Role | Vp Corporate Development |
Country of Residence | Scotland |
Correspondence Address | Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | dlricci.com |
---|
Registered Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Hydratight LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 February 2021 | Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page) |
---|---|
28 September 2020 | Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Mr Martin Edmund Coombs as a director on 1 June 2019 (2 pages) |
15 May 2019 | Termination of appointment of Wayne Dennis as a director on 2 May 2019 (1 page) |
27 March 2019 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
27 March 2019 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
14 January 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 August 2017 (12 pages) |
20 December 2017 | Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
30 September 2015 | Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 December 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 October 2013 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
15 August 2013 | Appointment of Mr Wayne Dennis as a director (2 pages) |
15 August 2013 | Termination of appointment of Andrew Silver as a director (1 page) |
15 August 2013 | Appointment of Mr Wayne Dennis as a director (2 pages) |
15 August 2013 | Termination of appointment of Andrew Silver as a director (1 page) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Philip Maxted as a director (1 page) |
26 April 2012 | Termination of appointment of Philip Maxted as a director (1 page) |
26 April 2012 | Appointment of Mr. Terence Martin Braatz as a director (2 pages) |
26 April 2012 | Appointment of Mr. Jan De Koning as a director (2 pages) |
26 April 2012 | Appointment of Mr. Jan De Koning as a director (2 pages) |
26 April 2012 | Appointment of Mr. Terence Martin Braatz as a director (2 pages) |
14 March 2012 | Full accounts made up to 31 August 2011 (16 pages) |
14 March 2012 | Full accounts made up to 31 August 2011 (16 pages) |
4 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
8 March 2011 | Full accounts made up to 31 August 2010 (16 pages) |
19 August 2010 | Secretary's details changed for Nicholas James Gemmell on 1 July 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Andrew Gordon Silver on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Philip Roy Maxted on 1 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Andrew Gordon Silver on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Philip Roy Maxted on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Philip Roy Maxted on 1 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Nicholas James Gemmell on 1 July 2010 (1 page) |
19 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Andrew Gordon Silver on 1 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Nicholas James Gemmell on 1 July 2010 (1 page) |
11 March 2010 | Full accounts made up to 31 August 2009 (16 pages) |
11 March 2010 | Full accounts made up to 31 August 2009 (16 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from unit 2 station road furness vale stockport high peak SK23 7QA (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from unit 2 station road furness vale stockport high peak SK23 7QA (1 page) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
5 June 2009 | Appointment terminated secretary robert deter (1 page) |
5 June 2009 | Secretary appointed nicholas james gemmell (2 pages) |
5 June 2009 | Appointment terminated secretary robert deter (1 page) |
5 June 2009 | Secretary appointed nicholas james gemmell (2 pages) |
7 May 2009 | Full accounts made up to 31 August 2008 (15 pages) |
7 May 2009 | Full accounts made up to 31 August 2008 (15 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 September 2008 | Full accounts made up to 31 December 2006 (15 pages) |
8 September 2008 | Full accounts made up to 31 December 2006 (15 pages) |
18 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
18 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
16 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
16 January 2008 | Return made up to 01/07/07; full list of members (2 pages) |
16 January 2008 | Return made up to 01/07/07; full list of members (2 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
10 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
15 July 2005 | Return made up to 01/07/05; full list of members
|
15 July 2005 | Return made up to 01/07/05; full list of members
|
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
21 June 2004 | Return made up to 01/07/04; full list of members (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 June 2003 | Return made up to 01/07/03; full list of members (6 pages) |
30 June 2003 | Return made up to 01/07/03; full list of members (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
19 June 2001 | Auditor's resignation (1 page) |
19 June 2001 | Auditor's resignation (1 page) |
20 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 August 2000 | Return made up to 01/07/00; full list of members
|
7 August 2000 | Return made up to 01/07/00; full list of members
|
6 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
6 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 November 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
29 July 1998 | Ad 18/07/97--------- £ si 180797@1 (2 pages) |
29 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
29 July 1998 | Ad 18/07/97--------- £ si 180797@1 (2 pages) |
29 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Incorporation (21 pages) |
1 July 1997 | Incorporation (21 pages) |