E.C.DE WITT AND COMPANY,LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
E.C.DE WITT AND COMPANY,LIMITED is a Private Limited Company from LIVERPOOL and has the status: Dissolved - no longer trading.
E.C.DE WITT AND COMPANY,LIMITED was incorporated 112 years ago on 11/01/1912 and has the registered number: 00119632. The accounts status is TOTAL EXEMPTION FULL.
E.C.DE WITT AND COMPANY,LIMITED was incorporated 112 years ago on 11/01/1912 and has the registered number: 00119632. The accounts status is TOTAL EXEMPTION FULL.
E.C.DE WITT AND COMPANY,LIMITED - LIVERPOOL
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
THIRD FLOOR
LIVERPOOL
MERSEYSIDE
L2 3YL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM P'POOL | Secretary | 2017-01-26 | CURRENT | ||
MR RONALD LOMBARDI | Jan 1964 | American | Director | 2017-01-26 | CURRENT |
MR WILLIAM P'POOL | Nov 1965 | American | Director | 2017-01-26 | CURRENT |
CHRISTINE SACCO | Apr 1975 | American | Director | 2017-01-26 | CURRENT |
MR STEVEN RUHF | Jul 1957 | Usa | Director | 2013-02-07 UNTIL 2017-01-26 | RESIGNED |
STACY THRELFALL | Jun 1978 | Secretary | 2007-01-01 UNTIL 2009-03-31 | RESIGNED | |
MICHAEL CHARLES WYLIE | Dec 1959 | British | Secretary | 1992-12-21 UNTIL 2007-01-01 | RESIGNED |
ALAN HORRIDGE | Mar 1951 | British | Secretary | RESIGNED | |
MICHELLE WATTS | Jun 1976 | Secretary | 2009-04-01 UNTIL 2009-07-31 | RESIGNED | |
MR RICHARD TUGMAN | Oct 1964 | Us - British | Director | 2013-02-07 UNTIL 2015-07-06 | RESIGNED |
MARCUS JAN ARENDSZOON HUBRECHT | Mar 1962 | Dutch | Director | 2009-08-01 UNTIL 2011-06-30 | RESIGNED |
JOHN DEREK JAMES | Jun 1937 | British | Director | RESIGNED | |
JANE ISABELLE LOWRIE | Jan 1957 | British | Director | 2001-07-30 UNTIL 2001-12-12 | RESIGNED |
ROBERT ALGIE LEMON JR | Apr 1961 | Usa Citizen | Director | 2001-02-12 UNTIL 2015-07-06 | RESIGNED |
GEORGE HRICZ | Dec 1937 | American | Director | RESIGNED | |
MR PAUL HOLBROOK | Sep 1960 | British | Director | 2002-10-09 UNTIL 2007-04-05 | RESIGNED |
LARS JONAS NILSSON | Mar 1963 | Swedish | Director | 2009-08-01 UNTIL 2011-06-08 | RESIGNED |
JEFFREY ROBERT ROWAN | Jun 1959 | Usa Citizen | Director | 2001-02-12 UNTIL 2013-01-07 | RESIGNED |
BRIAN DUFFY | Dec 1932 | American | Director | RESIGNED | |
DOUGLAS BRYAN BELLAIRE | Jun 1948 | American | Director | 1997-12-31 UNTIL 2009-08-31 | RESIGNED |
JOSEPH THOMAS CARROLL | Jan 1962 | United States | Director | 2011-06-07 UNTIL 2017-01-26 | RESIGNED |
MR JEFFERY ALAN HAYENGA | Sep 1966 | Usa | Director | 2015-07-06 UNTIL 2017-01-26 | RESIGNED |
PAULO ROGERIO HALA | Mar 1969 | Brazilian | Director | 2007-05-01 UNTIL 2008-07-31 | RESIGNED |
WILLIAM RUSSELL CHAMBERS | Mar 1940 | American | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
C. B. Fleet International (S) Pte Ltd. | 2016-11-26 | Paya Lebar Square #13-30 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
C. B. Fleet Holding Company, Inc. & Cie, Scs | 2016-04-06 - 2016-11-26 | Kennedy |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2017-09-30 | 31-12-2016 | 63,662 Cash 41,423 equity |