Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Mr Bradley Soultz |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 August 2021(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Timothy Boswell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 August 2021(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Steven Dickinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2022(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 24 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Hezron Lopez |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 June 2022(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 24 January 2023) |
Role | Chief Legal & Compliance Officer |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Kevin Michael Mellifont |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2004) |
Role | Chief Operating Officer |
Correspondence Address | 148 Smoke Rise Road Bedminster New Jersey Nj 07921 United States |
Director Name | Ronald Frank Valenta |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2006) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5200 Jessen Drive La Canada California Ca91011 Foreign |
Director Name | James Stirling Robertson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2006) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 16510 Academia Drive Encino California Ca 91436 |
Secretary Name | James Stirling Robertson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2003) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 16510 Academia Drive Encino California Ca 91436 |
Director Name | Robert Slingerland |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | 4844 Petit Avenue Encino California 91436 United States |
Secretary Name | Christopher Wilson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 April 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2008) |
Role | General Councel |
Correspondence Address | 1026 Fairview Drive La Canada California 91011 Foreign |
Director Name | Mr Neil Moss |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 103 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ |
Director Name | Douglas Waugaman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2008) |
Role | President Ceo |
Correspondence Address | 25802 North Chisum Trail Scottsdale Arizona 85255 United States |
Director Name | Michael Donovan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 54 West 82nd Street Apt 5 New York 10024 United States |
Director Name | Sanjay Swani |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2008) |
Role | Chairman Of The Board |
Correspondence Address | 33 East End Avenue, Apt 5-C New York New York 10028-7007 United States |
Secretary Name | Allan A Villegas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 2182 E Dudley Street Pasadena Ca 91104 |
Director Name | Mr Ronald Halchishak |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Stables Wynyard Billingham Cleveland TS22 5QQ |
Director Name | Mr Lawrence Trachtenberg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | 5646 N Scottsdale Road Scottsdale Arizona 85253 |
Director Name | Ms Deborah Keeley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 366 W Citation Lane Tempe Arizona 85284 |
Director Name | Mr Christopher Miner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10437 E Laguna Azul Meza Arizona 85209 |
Director Name | Mr Steven Bunger |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6134 West Trovita Place 85226 Chandler Arizona United States |
Secretary Name | Mr Ronald Halchishak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 June 2008(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Stables Wynyard Billingham Cleveland TS22 5QQ |
Director Name | Mr Mark Edwin Funk |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2017) |
Role | Executive Vp & Cfo |
Country of Residence | United States |
Correspondence Address | 60 West Clarendon Avenue Phoenix Arizona 85013 United States |
Director Name | Mr Erik Olsson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 2020) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Christopher David Morgan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Secretary Name | Mr Christopher David Morgan |
---|---|
Status | Resigned |
Appointed | 01 October 2014(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mr Van Welch |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2017(15 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Andrew Thompson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Kelly Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Cremorne Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2003) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 July 2016) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Website | www.ravenstockmsg.co.uk |
---|
Registered Address | Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2008 | Delivered on: 10 July 2008 Satisfied on: 8 March 2012 Persons entitled: Deutsche Bank Ag New York Branch (Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company, any UK credit party and a UK borrower to the chargee, an agent, any lender or any affiliate of any lender and any UK issuing lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 August 2006 | Delivered on: 21 August 2006 Satisfied on: 2 July 2008 Persons entitled: The Cit Group/ Business Credit, Inc. (Acting as UK Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or any subsidiary guarantor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
30 December 2005 | Delivered on: 6 January 2006 Satisfied on: 19 August 2006 Persons entitled: Bank of America N.A. as Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee) Classification: Debenture Secured details: All monies due or to become due from any UK borrower to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 2003 | Delivered on: 5 January 2004 Satisfied on: 19 August 2006 Persons entitled: Bank of America, N.a; As Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any beneficiary by the UK borrower under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 2002 | Delivered on: 23 October 2002 Satisfied on: 17 May 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 23743344 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
9 August 2002 | Delivered on: 13 August 2002 Satisfied on: 17 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mobile storage (U.K.) limited and by the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of north road bridgend industrial estate bridgend f/h t/no: WA842086. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 June 2002 | Delivered on: 13 June 2002 Satisfied on: 30 December 2003 Persons entitled: The Bank of Nova Scotia Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage north road, bridgend, mid glamorgan t/n WA84286, riverside avenue west, lawford, essex t/n EX432052, the leasehold property known as tees offshore base, dockside ride, southbank, middlesbrough, cleveland TS6 6UZ (for further details of property charged see part v of schedule to 395). see the mortgage charge document for full details. Fully Satisfied |
28 January 2002 | Delivered on: 30 January 2002 Satisfied on: 19 July 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 23723785 and any deposit or account of any other currency description or designation. Fully Satisfied |
15 November 2001 | Delivered on: 20 November 2001 Satisfied on: 30 December 2003 Persons entitled: The Bank of Nova Scotia Classification: Debenture between the company (formerly known as freepeak limited) and the bank of nova scotia for itself and as agent and security trustee for the UK lenders (as defined) Secured details: All monies due or to become due from the company to the chargee whether under the finance documents the guarantee or on any other account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Bank of America, N.A. (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
22 March 2019 | Delivered on: 28 March 2019 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 December 2015 | Delivered on: 31 December 2015 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Outstanding |
10 December 2014 | Delivered on: 15 December 2014 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Outstanding |
22 February 2012 | Delivered on: 1 March 2012 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2022 | Application to strike the company off the register (4 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
13 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
4 July 2022 | Termination of appointment of Christopher Miner as a director on 16 June 2022 (1 page) |
22 June 2022 | Appointment of Hezron Lopez as a director on 16 June 2022 (2 pages) |
29 March 2022 | Termination of appointment of Andrew Thompson as a director on 13 March 2022 (1 page) |
29 March 2022 | Appointment of Mr Steven Dickinson as a director on 15 March 2022 (2 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 September 2021 | Appointment of Mr Timothy Boswell as a director on 30 August 2021 (2 pages) |
16 September 2021 | Appointment of Mr Bradley Soultz as a director on 30 August 2021 (2 pages) |
16 September 2021 | Termination of appointment of Kelly Williams as a director on 30 August 2021 (1 page) |
16 September 2021 | Termination of appointment of Van Welch as a director on 30 August 2021 (1 page) |
10 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
18 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
2 July 2020 | Registration of charge 042830400014, created on 1 July 2020 (68 pages) |
2 July 2020 | Satisfaction of charge 042830400012 in full (1 page) |
2 July 2020 | Satisfaction of charge 10 in full (1 page) |
2 July 2020 | Satisfaction of charge 042830400011 in full (1 page) |
2 July 2020 | Satisfaction of charge 042830400013 in full (1 page) |
3 February 2020 | Appointment of Kelly Williams as a director on 29 January 2020 (2 pages) |
3 February 2020 | Appointment of Andrew Thompson as a director on 29 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Christopher David Morgan as a secretary on 29 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Christopher David Morgan as a director on 29 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Erik Olsson as a director on 29 January 2020 (1 page) |
18 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 March 2019 | Registration of charge 042830400013, created on 22 March 2019 (83 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Graeme Bryan Parkes as a director on 14 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Ronald Halchishak as a director on 14 February 2018 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
31 August 2017 | Appointment of Mr Van Welch as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Van Welch as a director on 31 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Mark Edwin Funk as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Mark Edwin Funk as a director on 31 July 2017 (1 page) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 (1 page) |
31 December 2015 | Registration of charge 042830400012, created on 14 December 2015 (77 pages) |
31 December 2015 | Registration of charge 042830400012, created on 14 December 2015 (77 pages) |
2 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 December 2014 | Satisfaction of charge 4 in full (4 pages) |
17 December 2014 | Satisfaction of charge 4 in full (4 pages) |
15 December 2014 | Registration of charge 042830400011, created on 10 December 2014 (80 pages) |
15 December 2014 | Registration of charge 042830400011, created on 10 December 2014 (80 pages) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 September 2013 | Termination of appointment of Deborah Keeley as a director (1 page) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Deborah Keeley as a director (1 page) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 April 2013 | Appointment of Mr Erik Olsson as a director (2 pages) |
23 April 2013 | Appointment of Mr Erik Olsson as a director (2 pages) |
3 January 2013 | Termination of appointment of Steven Bunger as a director (1 page) |
3 January 2013 | Termination of appointment of Steven Bunger as a director (1 page) |
24 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (10 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (10 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (10 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (10 pages) |
10 September 2010 | Secretary's details changed for Cremorne Nominees Limited on 6 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Cremorne Nominees Limited on 6 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Cremorne Nominees Limited on 6 September 2010 (2 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
3 June 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Appointment of Mr Ronald Halchishak as a director (2 pages) |
15 October 2009 | Appointment of Mr Ronald Halchishak as a director (2 pages) |
5 October 2009 | Appointment of Mr Ronald Halchishak as a director (2 pages) |
5 October 2009 | Appointment of Mr Steven Bunger as a director (2 pages) |
5 October 2009 | Appointment of Mr Ronald Halchishak as a director (2 pages) |
5 October 2009 | Appointment of Mr Steven Bunger as a director (2 pages) |
25 March 2009 | Director appointed mr mark edwin funk (2 pages) |
25 March 2009 | Director appointed mr mark edwin funk (2 pages) |
23 March 2009 | Appointment terminated director lawrence trachtenberg (1 page) |
23 March 2009 | Appointment terminated director lawrence trachtenberg (1 page) |
29 September 2008 | Director appointed mr christopher miner (1 page) |
29 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 September 2008 | Director appointed mr christopher miner (1 page) |
19 September 2008 | Director appointed ms deborah keeley (2 pages) |
19 September 2008 | Director appointed mr steven bunger (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
19 September 2008 | Director appointed mr steven bunger (2 pages) |
19 September 2008 | Director appointed ms deborah keeley (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
18 September 2008 | Appointment terminated director michael donovan (1 page) |
18 September 2008 | Appointment terminated director douglas waugaman (1 page) |
18 September 2008 | Secretary appointed mr ronald halchishak (1 page) |
18 September 2008 | Appointment terminated secretary allan villegas (1 page) |
18 September 2008 | Appointment terminated director michael donovan (1 page) |
18 September 2008 | Appointment terminated director sanjay swani (1 page) |
18 September 2008 | Secretary appointed mr ronald halchishak (1 page) |
18 September 2008 | Appointment terminated director douglas waugaman (1 page) |
18 September 2008 | Appointment terminated secretary allan villegas (1 page) |
18 September 2008 | Director appointed mr lawrence trachtenberg (2 pages) |
18 September 2008 | Appointment terminated director sanjay swani (1 page) |
18 September 2008 | Director appointed mr lawrence trachtenberg (2 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 9 (36 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 9 (36 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
11 October 2007 | Return made up to 06/09/07; full list of members (8 pages) |
11 October 2007 | Return made up to 06/09/07; full list of members (8 pages) |
17 August 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
17 August 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
17 November 2006 | Return made up to 06/09/06; full list of members
|
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Return made up to 06/09/06; full list of members
|
17 November 2006 | New director appointed (2 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
21 August 2006 | Particulars of mortgage/charge (32 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Particulars of mortgage/charge (24 pages) |
6 January 2006 | Particulars of mortgage/charge (24 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
16 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
5 January 2004 | Particulars of mortgage/charge (26 pages) |
5 January 2004 | Particulars of mortgage/charge (26 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
17 September 2003 | Return made up to 06/09/03; full list of members
|
17 September 2003 | Return made up to 06/09/03; full list of members
|
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (9 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (9 pages) |
4 September 2002 | Memorandum and Articles of Association (5 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
4 September 2002 | Memorandum and Articles of Association (5 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
13 June 2002 | Particulars of mortgage/charge (8 pages) |
13 June 2002 | Particulars of mortgage/charge (8 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
21 November 2001 | Company name changed freepeak LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed freepeak LIMITED\certificate issued on 21/11/01 (2 pages) |
20 November 2001 | Ad 15/11/01--------- £ si 601000@1=601000 £ ic 100/601100 (2 pages) |
20 November 2001 | Ad 15/11/01--------- £ si 601000@1=601000 £ ic 100/601100 (2 pages) |
20 November 2001 | Particulars of mortgage/charge (8 pages) |
20 November 2001 | Particulars of mortgage/charge (8 pages) |
19 October 2001 | Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2001 | Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2001 | Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 October 2001 | Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 October 2001 | New director appointed (1 page) |
2 October 2001 | New director appointed (1 page) |
1 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
1 October 2001 | Registered office changed on 01/10/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
1 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Registered office changed on 28/09/01 from: collins house, 32-38 station road, gerrards cross buckinghamshire SL9 8EL (1 page) |
28 September 2001 | £ nc 1000/1000000 25/09/01 (1 page) |
28 September 2001 | £ nc 1000/1000000 25/09/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Registered office changed on 28/09/01 from: collins house, 32-38 station road, gerrards cross buckinghamshire SL9 8EL (1 page) |
26 September 2001 | New secretary appointed (1 page) |
26 September 2001 | New secretary appointed (1 page) |
25 September 2001 | New director appointed (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 2001 | New director appointed (1 page) |
25 September 2001 | New director appointed (1 page) |
25 September 2001 | New director appointed (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New director appointed (1 page) |
25 September 2001 | Director resigned (1 page) |
6 September 2001 | Incorporation (13 pages) |
6 September 2001 | Incorporation (13 pages) |