Stockton-On-Tees
TS18 3EX
Director Name | Mr Jonathan Michael Beckerlegge |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Helen Rideout |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 20 Athelstan Road Faversham Kent ME13 8QL |
Director Name | Miss Iran Arauz De Leon |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 30 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2010) |
Role | Legal Assistant |
Country of Residence | Panama |
Correspondence Address | 5 Percy St. London W1T 1DG |
Director Name | Mrs Ekaterina Ostapchuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 706 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Konstantin Nemchukov |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 July 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 706 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Ahmed Al Zaiter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 2014) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Throgmorton Street London EC2N 2BR |
Director Name | Ms Corina Vrtua |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2014) |
Role | Sales & Marketing Director |
Country of Residence | Romania |
Correspondence Address | London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Secretary Name | Ms Corina Vrtua |
---|---|
Status | Resigned |
Appointed | 25 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Miss Samantha Giacomello |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Secretary Name | ACAL Offshore Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 2014) |
Correspondence Address | Regsus City Point 1 Primrose Street London EC2A 2EW |
Director Name | SGP Capital Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2020) |
Correspondence Address | 1325 Satellite Boulevard Suite 1505 Suwanee State Of Georgia 30024 |
Director Name | SGP Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2022) |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Registered Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Samantha Giacomello 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
6 November 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
2 October 2020 | Cessation of Sgp Capital Inc as a person with significant control on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Sgp Capital Inc as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 October 2020 (2 pages) |
1 October 2020 | Appointment of Sgp Capital Limited as a director on 1 October 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Samantha Giacomello as a director on 1 October 2020 (1 page) |
1 October 2020 | Notification of Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 1 October 2020 (1 page) |
12 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
12 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
20 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
1 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 March 2015 | Appointment of Miss Samantha Giacomello as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Miss Samantha Giacomello as a director on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 17 March 2015 (1 page) |
13 January 2015 | Company name changed creative employment solutions LTD\certificate issued on 13/01/15
|
13 January 2015 | Company name changed creative employment solutions LTD\certificate issued on 13/01/15
|
12 January 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages) |
28 July 2014 | Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (2 pages) |
25 July 2014 | Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (2 pages) |
25 July 2014 | Registered office address changed from C/O Acal Group Accountants Ltd Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from C/O Acal Group Accountants Ltd Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page) |
6 April 2014 | Appointment of Acal Offshore Services Limited as a secretary (2 pages) |
6 April 2014 | Appointment of Acal Offshore Services Limited as a secretary (2 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 April 2014 | Registered office address changed from C/O Acal Group Accountant Ltd Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page) |
6 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
6 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 April 2014 | Registered office address changed from Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page) |
6 April 2014 | Registered office address changed from C/O Acal Group Accountant Ltd Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page) |
6 April 2014 | Registered office address changed from C/O Acal Group Accountant Ltd Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page) |
6 April 2014 | Registered office address changed from Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page) |
6 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
6 April 2014 | Registered office address changed from Regus City Point 1 Primrose Street London EC2A 2EW England on 6 April 2014 (1 page) |
17 February 2014 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR on 17 February 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Coddan Cpm Ltd Dept 706 19-21 Crawford Street London W1H 1PJ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders
|
6 January 2014 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders
|
6 January 2014 | Registered office address changed from C/O Coddan Cpm Ltd Dept 706 19-21 Crawford Street London W1H 1PJ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Coddan Cpm Ltd Dept 706 19-21 Crawford Street London W1H 1PJ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Mr Ahmed Al Zaiter as a director (2 pages) |
6 January 2014 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
6 January 2014 | Termination of appointment of Konstantin Nemchukov as a director (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders
|
6 January 2014 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
6 January 2014 | Appointment of Mr Ahmed Al Zaiter as a director (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 12 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
11 July 2012 | Appointment of Mr Konstantin Nemchukov as a director (2 pages) |
11 July 2012 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
11 July 2012 | Appointment of Mr Konstantin Nemchukov as a director (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
14 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 April 2010 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
14 April 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages) |
14 April 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
14 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
14 April 2010 | Termination of appointment of Iran Arauz De Leon as a director (1 page) |
14 April 2010 | Termination of appointment of Iran Arauz De Leon as a director (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 November 2008 | Director appointed miss iran arauz de leon (1 page) |
12 November 2008 | Director appointed miss iran arauz de leon (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
22 January 2007 | Incorporation (17 pages) |
22 January 2007 | Incorporation (17 pages) |