Durham
Co. Durham
DH1 5TS
Director Name | Mr Owen Belman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2023(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS |
Director Name | Mr Greg Crook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2023(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS |
Director Name | Ms Jodi Cheek |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 November 2023(9 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS |
Director Name | Mr Daniel Michael Harrington |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS |
Director Name | Mr Paul Warne Rowllings |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 August 2022) |
Role | Advisor |
Country of Residence | Scotland |
Correspondence Address | Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS |
Director Name | Mr Robert William Hayes |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS |
Director Name | Mr Andrew Hersh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2022(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 April 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS |
Director Name | Ms Vy Nguyen |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2022(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 May 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS |
Director Name | Mr Robert Mozeika |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2023(8 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 06 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7180 Opal Road Warrenton Va 20186 |
Registered Address | Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
15k at £0.1 | Michael Mccabe 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (5 months, 2 weeks from now) |
23 May 2023 | Appointment of Mr Robert Mozeika as a director on 10 May 2023 (2 pages) |
---|---|
23 May 2023 | Termination of appointment of Andrew Hersh as a director on 14 April 2023 (1 page) |
7 May 2023 | Confirmation statement made on 7 May 2023 with updates (5 pages) |
2 September 2022 | Termination of appointment of Paul Warne Rowllings as a director on 25 August 2022 (1 page) |
2 September 2022 | Appointment of Ms Vy Nguyen as a director on 25 August 2022 (2 pages) |
2 September 2022 | Notification of a person with significant control statement (2 pages) |
2 September 2022 | Appointment of Mr Andrew Hersh as a director on 25 August 2022 (2 pages) |
2 September 2022 | Termination of appointment of Robert William Hayes as a director on 25 August 2022 (1 page) |
2 September 2022 | Termination of appointment of Daniel Michael Harrington as a director on 25 August 2022 (1 page) |
2 September 2022 | Cessation of Michael Shaun Mccabe as a person with significant control on 25 August 2022 (1 page) |
1 September 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
25 August 2022 | Statement of capital following an allotment of shares on 25 August 2022
|
9 August 2022 | Second filing of a statement of capital following an allotment of shares on 5 March 2018
|
8 August 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
18 July 2022 | Second filing of Confirmation Statement dated 10 May 2021 (4 pages) |
15 July 2022 | Director's details changed for Mr Paul Warne Rowllings on 1 August 2018 (2 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
14 May 2021 | Confirmation statement made on 10 May 2021 with no updates
|
19 August 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
18 February 2020 | Second filing of a statement of capital following an allotment of shares on 26 November 2019
|
10 February 2020 | Second filing of Confirmation Statement dated 10/05/2018 (7 pages) |
10 February 2020 | Second filing of a statement of capital following an allotment of shares on 28 November 2019
|
10 February 2020 | Second filing of a statement of capital following an allotment of shares on 19 April 2018
|
10 February 2020 | Second filing of a statement of capital following an allotment of shares on 10 January 2020
|
10 February 2020 | Second filing of a statement of capital following an allotment of shares on 5 March 2018
|
20 January 2020 | Registered office address changed from Salvus House Aykley Heads Durham Co. Durham DH1 5TS United Kingdom to Aykley Heads Business Centre Aykley Heads Durham Co. Durham DH1 5TS on 20 January 2020 (1 page) |
17 January 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
13 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
11 December 2019 | Resolutions
|
10 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
5 November 2019 | Appointment of Mr Robert William Hayes as a director on 1 November 2019 (2 pages) |
6 June 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
22 February 2019 | Second filing of a statement of capital following an allotment of shares on 19 April 2018
|
22 February 2019 | Second filing of a statement of capital following an allotment of shares on 5 March 2018
|
22 February 2019 | Second filing of Confirmation Statement dated 10/05/2018 (7 pages) |
5 November 2018 | Current accounting period extended from 31 October 2018 to 28 February 2019 (1 page) |
4 October 2018 | Appointment of Mr Paul Warne Rowllings as a director on 1 August 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 10 May 2018 with updates
|
23 April 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
26 March 2018 | Resolutions
|
21 March 2018 | Sub-division of shares on 5 March 2018 (6 pages) |
21 March 2018 | Registered office address changed from Carlton House Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE to Salvus House Aykley Heads Durham Co. Durham DH1 5TS on 21 March 2018 (1 page) |
19 March 2018 | Resolutions
|
9 March 2018 | Change of details for Mr Michael Shaun Mccabe as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
9 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
7 March 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
19 November 2016 | Appointment of Mr Daniel Michael Harrington as a director on 18 November 2016 (2 pages) |
19 November 2016 | Appointment of Mr Daniel Michael Harrington as a director on 18 November 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2015 | Resolutions
|
7 June 2015 | Sub-division of shares on 22 May 2015 (5 pages) |
7 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
7 June 2015 | Resolutions
|
7 June 2015 | Sub-division of shares on 22 May 2015 (5 pages) |
7 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|