Stockton-On-Tees
Cleveland
TS18 3HP
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Glenn Henricus Josephus Maria Van Grinsven |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Andorra |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Secretary Name | Mr Paul Whaley |
---|---|
Status | Resigned |
Appointed | 24 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 140 Church Street London NW8 8EX |
Director Name | Mr Paul Whaley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Surtess Business Centre Bowesfield Lane Stockton-On-Tees Cleveland TS18 3HP |
Director Name | Mr Ali Jasem Al Jibouri |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Surtees Business Centre Bowesfield Lane Stockton-On-Tees Cleveland TS18 3HP |
Director Name | Mr Glenn Henricus Josephus Maria Van Grinsven |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 2017(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 March 2018) |
Role | Company Director |
Country of Residence | Andorra |
Correspondence Address | Surtees Business Centre Bowesfield Lane Stockton-On-Tees Cleveland TS18 3HP |
Director Name | Mr Glenn Henricus Josephus Maria Van Grinsven |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Surtees Business Centre Bowesfield Lane Stockton-On-Tees Cleveland TS18 3HP |
Registered Address | Surtees Business Centre Bowesfield Lane Stockton-On-Tees Cleveland TS18 3HP |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Michael Anthony Clifford 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 October 2019 | Appointment of Mr Glenn Henricus Josephus Maria Van Grinsven as a director on 17 October 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Glenn Henricus Josephus Maria Van Grinsven as a director on 10 March 2018 (1 page) |
13 March 2018 | Change of details for Oxford Import Export as a person with significant control on 1 February 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 September 2017 | Cessation of Ali Jasem Al Jibouri as a person with significant control on 12 September 2017 (1 page) |
14 September 2017 | Notification of Oxford Import Export as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Ali Jasem Al Jibouri as a director on 12 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Appointment of Mr Glenn Henricus Josephus Maria Van Grinsven as a director on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Glenn Henricus Josephus Maria Van Grinsven as a director on 14 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Ali Jasem Al Jibouri as a director on 12 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Notification of Oxford Import Export as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Ali Jasem Al Jibouri as a person with significant control on 12 September 2017 (1 page) |
13 September 2017 | Appointment of Mr Paul Whaley as a director on 12 September 2017 (3 pages) |
13 September 2017 | Registered office address changed from , 140 Church Street, London, NW8 8EX, England to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Paul Whaley as a director on 12 September 2017 (3 pages) |
13 September 2017 | Registered office address changed from , 140 Church Street, London, NW8 8EX, England to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 13 September 2017 (2 pages) |
10 September 2017 | Termination of appointment of Paul Whaley as a director on 7 September 2017 (1 page) |
10 September 2017 | Registered office address changed from , Surtees Business Centre Bowesfield Lane, Stockton-on-Tees, Cleveland, TS18 3HP to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 10 September 2017 (1 page) |
10 September 2017 | Termination of appointment of Paul Whaley as a director on 7 September 2017 (1 page) |
10 September 2017 | Registered office address changed from , Surtees Business Centre Bowesfield Lane, Stockton-on-Tees, Cleveland, TS18 3HP to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 10 September 2017 (1 page) |
8 September 2017 | Appointment of Mr Paul Whaley as a director on 1 September 2017 (3 pages) |
8 September 2017 | Registered office address changed (2 pages) |
8 September 2017 | Appointment of Mr Paul Whaley as a director on 1 September 2017 (3 pages) |
8 September 2017 | Registered office address changed (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Termination of appointment of Paul Whaley as a director on 1 June 2017 (1 page) |
18 August 2017 | Notification of Ali Jasem Al Jibouri as a person with significant control on 1 June 2017 (2 pages) |
18 August 2017 | Termination of appointment of Paul Whaley as a secretary on 1 June 2017 (1 page) |
18 August 2017 | Appointment of Mr Ali Jasem Al Jibouri as a director on 1 June 2017 (2 pages) |
18 August 2017 | Termination of appointment of Paul Whaley as a secretary on 1 June 2017 (1 page) |
18 August 2017 | Termination of appointment of Glenn Henricus Josephus Maria Van Grinsven as a director on 1 June 2017 (1 page) |
18 August 2017 | Termination of appointment of Glenn Henricus Josephus Maria Van Grinsven as a director on 1 June 2017 (1 page) |
18 August 2017 | Appointment of Mr Ali Jasem Al Jibouri as a director on 1 June 2017 (2 pages) |
18 August 2017 | Termination of appointment of Paul Whaley as a director on 1 June 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Notification of Ali Jasem Al Jibouri as a person with significant control on 1 June 2017 (2 pages) |
6 August 2017 | Cessation of Michael Anthony Clifford as a person with significant control on 14 July 2017 (1 page) |
6 August 2017 | Cessation of Michael Anthony Clifford as a person with significant control on 14 July 2017 (1 page) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
13 February 2017 | Appointment of Mr Paul Whaley as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Paul Whaley as a director on 13 February 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 December 2015 | Registered office address changed from 5 Burnside Court Stockton-on-Tees Cleveland TS18 4EU to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 6 December 2015 (2 pages) |
6 December 2015 | Registered office address changed from 5 Burnside Court Stockton-on-Tees Cleveland TS18 4EU to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 6 December 2015 (2 pages) |
6 December 2015 | Registered office address changed from , 5 Burnside Court, Stockton-on-Tees, Cleveland, TS18 4EU to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 6 December 2015 (2 pages) |
6 December 2015 | Registered office address changed from , 5 Burnside Court, Stockton-on-Tees, Cleveland, TS18 4EU to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 6 December 2015 (2 pages) |
10 September 2015 | Registered office address changed from , 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 10 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from , 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH to Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 10 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH to 5 Burnside Court Stockton-on-Tees Cleveland TS18 4EU on 10 September 2015 (2 pages) |
28 May 2015 | Appointment of Mr Paul Whaley as a secretary on 24 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Paul Whaley as a secretary on 24 May 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 February 2015 | Appointment of Mr. Glenn Henricus Josephus Maria Van Grinsven as a director on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Michael Anthony Clifford as a director on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr. Glenn Henricus Josephus Maria Van Grinsven as a director on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Michael Anthony Clifford as a director on 12 February 2015 (1 page) |
7 July 2014 | Company name changed interlink associates LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Company name changed interlink associates LIMITED\certificate issued on 07/07/14
|
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 April 2014 | Company name changed ftm trading LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed ftm trading LIMITED\certificate issued on 10/04/14
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 March 2013 | Incorporation (20 pages) |
7 March 2013 | Incorporation (20 pages) |