VENICE TOPCO LIMITED - CRAMLINGTON
Company Profile | Company Filings |
Overview
VENICE TOPCO LIMITED is a Private Limited Company from CRAMLINGTON ENGLAND and has the status: Active.
VENICE TOPCO LIMITED was incorporated 14 years ago on 03/06/2009 and has the registered number: 06923445. The accounts status is FULL and accounts are next due on 31/05/2024.
VENICE TOPCO LIMITED was incorporated 14 years ago on 03/06/2009 and has the registered number: 06923445. The accounts status is FULL and accounts are next due on 31/05/2024.
VENICE TOPCO LIMITED - CRAMLINGTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
45 COLBOURNE AVENUE
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KIMBERLY SUE CHASE-HUBBARD | Mar 1968 | American | Director | 2022-09-30 | CURRENT |
MR PHILIP ASHLEY JEFFERSON | Aug 1975 | British | Director | 2023-12-01 | CURRENT |
MR NICHOLAS JAMES GEMMELL | Dec 1968 | British | Director | 2015-09-01 UNTIL 2020-09-28 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2012-02-01 UNTIL 2013-08-27 | RESIGNED | ||
MR NICHOLAS JAMES GEMMELL | Secretary | 2013-08-27 UNTIL 2020-09-28 | RESIGNED | ||
JAMES GASKELL | Secretary | 2010-07-06 UNTIL 2011-12-09 | RESIGNED | ||
MR EVEN GJESDAL | Secretary | 2009-10-28 UNTIL 2010-07-06 | RESIGNED | ||
JANICE O'BRIEN | Sep 1963 | Secretary | 2009-07-24 UNTIL 2009-10-28 | RESIGNED | |
MR GLEN FIETTA | Sep 1973 | British | Director | 2010-07-23 UNTIL 2011-12-09 | RESIGNED |
MR TIM SMALLBONE | Oct 1966 | British | Director | 2009-07-24 UNTIL 2011-12-09 | RESIGNED |
MR PATRICK MARTIN SIXSMITH | Jan 1983 | British | Director | 2012-04-12 UNTIL 2013-08-27 | RESIGNED |
MR RICHARD MARTIN ROMAN | May 1971 | American | Director | 2017-12-18 UNTIL 2022-09-30 | RESIGNED |
MR PAUL JAMES O'CONNELL | Aug 1971 | British | Director | 2021-10-05 UNTIL 2023-12-01 | RESIGNED |
PETTER NILSEN | Apr 1971 | Norwegian | Director | 2009-07-24 UNTIL 2011-12-09 | RESIGNED |
MR MICHAEL JAMES KERSHAW | Nov 1951 | British | Director | 2009-11-24 UNTIL 2010-10-22 | RESIGNED |
MR MICHAEL JAMES KERSHAW | Nov 1951 | British | Director | 2011-12-09 UNTIL 2013-08-27 | RESIGNED |
MAHMOUD RIYAD ATALLA | Mar 1976 | British | Director | 2009-07-24 UNTIL 2010-10-22 | RESIGNED |
JAMES GASKELL | Jul 1975 | British | Director | 2010-02-12 UNTIL 2011-12-09 | RESIGNED |
MR JAMES RICHARD GASKELL | Jul 1975 | British | Director | 2020-09-28 UNTIL 2021-09-01 | RESIGNED |
MR JOHN LANDIS DICK | Jun 1969 | British | Director | 2015-09-01 UNTIL 2017-12-18 | RESIGNED |
MR DONALD WILLIAM FEATHERSTONE | Nov 1968 | British | Director | 2010-07-23 UNTIL 2013-08-27 | RESIGNED |
THOMAS EHRET | Mar 1952 | French | Director | 2009-07-24 UNTIL 2010-07-09 | RESIGNED |
MR JAN DE KONING | Feb 1955 | Dutch | Director | 2014-10-29 UNTIL 2015-09-01 | RESIGNED |
MR RICHARD JOHN COLE | May 1954 | British | Director | 2011-12-09 UNTIL 2013-08-27 | RESIGNED |
MR TERRENCE MARTIN BRAATZ | Jul 1957 | American | Director | 2013-08-27 UNTIL 2017-12-18 | RESIGNED |
MR ANTHONY DAVID BERNBAUM | Sep 1965 | British | Director | 2011-12-09 UNTIL 2013-08-27 | RESIGNED |
MR WILLIAM JOHN BAYLISS | Oct 1962 | British | Director | 2011-09-02 UNTIL 2014-11-02 | RESIGNED |
MR ADRIAN JOHN BANNISTER | Nov 1964 | British | Director | 2013-08-27 UNTIL 2014-10-31 | RESIGNED |
MAHMOUD ATALLA | Mar 1976 | British | Director | 2011-12-09 UNTIL 2012-02-16 | RESIGNED |
MR WOLFGANG WANDL | Apr 1966 | Austrian | Director | 2009-06-03 UNTIL 2011-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Enerpac Acquisitions Limited | 2016-04-06 | Cramlington Northumberland | Voting rights 75 to 100 percent |