Stanstead Abbotts
Ware
Hertfordshire
SG12 8DW
Director Name | Mr Brian Godsafe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 October 2021) |
Role | Customer Service Director |
Country of Residence | England |
Correspondence Address | 57 Purford Green Harlow Essex CM18 6HN |
Director Name | Mrs Sairah Knight |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 October 2021) |
Role | Senior Hr Business Partner |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr David Jeffrey Harris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Andrew Yates |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 January 2014) |
Role | Equipment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bracebridge Close Balsall Common Coventry West Midlands CV7 7QJ |
Director Name | Mr John Kilby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2a Raynham Way Luton Bedfordshire LU2 9SH |
Director Name | Daniel Weston - Zeter |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2010) |
Role | Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church House 27c Stoke Street Ipswich Suffolk IP2 8BZ |
Director Name | Anthony Francis Steen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 48 Fairoak Drive Eltham London SE9 2QH |
Director Name | Richard McNab Mitchell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2009) |
Role | Sales Director |
Correspondence Address | 32 Cedar Park Bishops Stortford Hertfordshire CM23 4JU |
Director Name | Mr James George Thomas Burridge |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Julien Road London W5 4XA |
Director Name | Mr Ben Steel |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mrs Carolyn Fiona Cosgrove |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 April 2019) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Edward Davey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 March 2015) |
Role | Key Account Owner |
Country of Residence | England |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Dr Glenn Andrew Corr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2016) |
Role | Asset Manager |
Country of Residence | Scotland |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Jonathan Milne |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2017) |
Role | Head Of Communications |
Country of Residence | Scotland |
Correspondence Address | 13 Floor Aldgate Tower 2 Lehman Street London E1 8FA |
Director Name | Mr Mark George Powell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2020) |
Role | Site Reliability Engineer |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Charles David Came |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2021) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Website | maersk.co.uk |
---|
Registered Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Maersk Co. 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 December 2017 | Termination of appointment of Jonathan Milne as a director on 15 December 2017 (1 page) |
---|---|
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 January 2017 | Termination of appointment of Glenn Andrew Corr as a director on 16 December 2016 (1 page) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13 Floor Aldgate Tower 2 Lehman Street London E1 8FA on 27 May 2016 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 September 2015 | Appointment of Mr Jonathan Milne as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Jonathan Milne as a director on 1 September 2015 (2 pages) |
11 June 2015 | Termination of appointment of Edward Davey as a director on 9 March 2015 (1 page) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Termination of appointment of Edward Davey as a director on 9 March 2015 (1 page) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 March 2014 | Appointment of Mr Edward Davey as a director (2 pages) |
25 March 2014 | Termination of appointment of Andrew Yates as a director (1 page) |
25 March 2014 | Appointment of Dr Glenn Andrew Corr as a director (2 pages) |
26 February 2014 | Termination of appointment of Ben Steel as a director (1 page) |
26 February 2014 | Termination of appointment of Ben Steel as a director (1 page) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
7 June 2011 | Termination of appointment of James Burridge as a director (1 page) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 March 2011 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Appointment of Mr Ben Steel as a director (2 pages) |
9 September 2010 | Appointment of Mrs Carolyn Fiona Cosgrove as a director (2 pages) |
8 June 2010 | Director's details changed for Daniel Weston - Zeter on 15 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Yates on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian Godsafe on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Brian Godsafe on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Yates on 7 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of Daniel Weston - Zeter as a director (1 page) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 June 2009 | Director appointed mr brian godsafe (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director richard mitchell (1 page) |
6 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
27 October 2008 | Resolutions
|
18 September 2008 | Director appointed mr james george thomas burridge (1 page) |
11 September 2008 | Appointment terminated director anthony steen (1 page) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / daniel weston / 18/08/2007 (1 page) |
10 June 2008 | Appointment terminated director hfw directors LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary hfw nominees LIMITED (1 page) |
8 August 2007 | New director appointed (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
7 June 2007 | Incorporation (29 pages) |