Ghent
9000
Director Name | Pieter Wassenaar |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 November 2004(102 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 06 November 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 28 Westpier Zwijndrecht 3331 |
Secretary Name | Charles Taylor & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 10 years (closed 06 November 2012) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | John Errington Keville |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Bunts End Leigh Reigate Surrey RH2 8NS |
Director Name | Karlheinz Wilhelm Timmermann |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 December 1996) |
Role | Managing Director - Shpping |
Correspondence Address | 6 Bracknell Lodge Frognal Lane Hampstead London NW3 7DL |
Director Name | Christopher George Nicholas Ryder |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 June 1997) |
Role | Shipping Director |
Correspondence Address | 35 Highgate West Hill London N6 6LS |
Director Name | Basil Rodney Hazlitt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1994) |
Role | Managing Director |
Correspondence Address | Cousins Farm The Haven Nr.Billingshurst West Sussex RH14 9BE |
Director Name | Jan Eggermont |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | Meulenveld 4 Borsbeek B-2210 Foreign |
Director Name | Sir Philip Malcolm Edge |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 June 1997) |
Role | Deputy Master And Chairman |
Correspondence Address | Hillside Layters Way Gerrards Cross Buckinghamshire SL9 7QZ |
Secretary Name | John Charles Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Acorn Cottage 1 Thetford Road Barnham Thetford Norfolk IP24 2PA |
Director Name | Michael Franz Schroiff |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 20 January 2012) |
Role | Managing Director Urag (Chairm |
Country of Residence | Germany |
Correspondence Address | 16 Blumenthalstrebe D-28209 Bremen Germany |
Director Name | Jurgen Tiedtke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 1998) |
Role | Managing Director |
Correspondence Address | Holdenrain 28 Lorrach Germany D79539 |
Director Name | Hermann Josef Hugo Sieger |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 1996(95 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2002) |
Role | General Manager |
Correspondence Address | In Den Kleyen 5 47559 Kranenburg Zyfflich Netherlands |
Director Name | Drs Robert Walthuis |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 June 1997(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2000) |
Role | Managing Director |
Correspondence Address | 'S- Gravenweg 443 Rotterdam 3065 Sc Foreign Netherlands |
Director Name | Rear Admiral Patrick Barton Rowe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(96 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 June 2002) |
Role | Chairman |
Correspondence Address | Juniper Cottage Meonstoke Southampton Hampshire SO32 3NA |
Director Name | Philip Den Ouden |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 19 November 1998(96 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2001) |
Role | Business Unit Manager |
Correspondence Address | Buiten Bassinweg 430 Rotterdam 3063 Jc The Netherlands |
Secretary Name | Sheila Margaret Caw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Flat A 28 George Lane Lewisham London SE13 6HH |
Director Name | Roelf Hendrik De Boer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 November 2000(98 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Oosterkade 81 Rotterdam Nl-3011 Tv Foreign |
Director Name | Gunther Josef Jaegers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 January 2012) |
Role | Shipowner |
Country of Residence | Germany |
Correspondence Address | Reederei Jaegers Gmbh Konigstrasse 88 Duisburg 47198 |
Director Name | Cornelis Wolfert Dingenis Bom |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2003) |
Role | Market Group Director |
Correspondence Address | Essenlaan 41 Rotterdam 3062 Nk Foreign |
Director Name | Rear Admiral Sir Jeremy Michael De Halpert |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 November 2011) |
Role | Deputy Master Trinity House |
Country of Residence | England |
Correspondence Address | Corporation Of Trinity House Tower Hill London EC3N 4DH |
Director Name | Axel Meynkohn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2002(101 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 20 Hafendeich Wyk Auf Fohr 25938 |
Director Name | Manfred Thentie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | Am Sourenhof 14 Neukirchen-Vluyn 47506 Germany |
Director Name | Andrei Azarov |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Israel Russia |
Status | Resigned |
Appointed | 12 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2006) |
Role | Executive Vice President |
Correspondence Address | PO Box 117 Moscow 125284 Russia |
Director Name | Maxim Mirzoev |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 November 2006(104 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 2012) |
Role | Insurance Group Manager |
Country of Residence | Russia |
Correspondence Address | 15a Markin Square Nizhny Novgorod 603001 Foreign |
Director Name | Dr Roland Puetz |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 49 Dr.-Hammacher-Strasse Duisburgh 47119 |
Director Name | Mr Antoine Struyf |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 August 2009(107 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 2009) |
Role | Manager Plouvier Transport |
Country of Residence | Belgium |
Correspondence Address | 6 Wanninckhove Hove B-2540 |
Director Name | Mr Antoine Struyf |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 August 2009(107 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 2009) |
Role | Manager Plouvier Transport |
Country of Residence | Belgium |
Correspondence Address | 6 Wanninckhove Hove B-2540 |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £194,030 |
Net Worth | £14,473,222 |
Cash | £1,424,056 |
Current Liabilities | £1,962,248 |
Latest Accounts | 20 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 February |
6 November 2012 | Diss co.eff.30.12.11AS per orde (32 pages) |
---|---|
6 November 2012 | Diss co.eff.30.12.11AS per orde (32 pages) |
6 November 2012 | Manual cert for dissolution by court order effective 30/12/11 (1 page) |
6 November 2012 | Manual cert for dissolution by court order effective 30/12/11 (1 page) |
22 August 2012 | Annual return made up to 25 July 2012 no member list (4 pages) |
22 August 2012 | Annual return made up to 25 July 2012 no member list (4 pages) |
2 February 2012 | Termination of appointment of Roland Puetz as a director (1 page) |
2 February 2012 | Termination of appointment of Gunther Jaegers as a director (1 page) |
2 February 2012 | Termination of appointment of Jeremy De Halpert as a director (1 page) |
2 February 2012 | Termination of appointment of Jeremy De Halpert as a director (1 page) |
2 February 2012 | Termination of appointment of Michael Schroiff as a director (1 page) |
2 February 2012 | Termination of appointment of Axel Meynkohn as a director (1 page) |
2 February 2012 | Termination of appointment of Gunther Jaegers as a director (1 page) |
2 February 2012 | Termination of appointment of Maxim Mirzoev as a director (1 page) |
2 February 2012 | Termination of appointment of Axel Meynkohn as a director (1 page) |
2 February 2012 | Termination of appointment of Michael Schroiff as a director (1 page) |
2 February 2012 | Termination of appointment of Roland Puetz as a director (1 page) |
2 February 2012 | Termination of appointment of Antoine Struyf as a director (1 page) |
2 February 2012 | Termination of appointment of Antoine Struyf as a director (1 page) |
2 February 2012 | Termination of appointment of Maxim Mirzoev as a director (1 page) |
14 November 2011 | Accounts made up to 20 February 2011 (55 pages) |
14 November 2011 | Accounts made up to 20 February 2011 (55 pages) |
17 August 2011 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Director's details changed for Rear Admiral Sir Jeremy Michael De Halpert on 25 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Rear Admiral Sir Jeremy Michael De Halpert on 25 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 25 July 2011 no member list (11 pages) |
17 August 2011 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from , Standard House 12-13 Essex Street, London, WC2R 3AA, United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 25 July 2011 no member list (11 pages) |
16 August 2011 | Director's details changed for Maxim Mirzoev on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Michael Franz Schroiff on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Axel Meynkohn on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Michael Franz Schroiff on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Gunther Josef Jaegers on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Pieter Wassenaar on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Axel Meynkohn on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Roland Puetz on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Philippe Grulois on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Pieter Wassenaar on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Philippe Grulois on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Dr Roland Puetz on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Gunther Josef Jaegers on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Maxim Mirzoev on 25 July 2011 (2 pages) |
29 June 2011 | Registered office address changed from Standard House 2Nd Floor 12-13 Essex Street London WC2R 3AA on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from , Standard House 2nd Floor 12-13 Essex Street, London, WC2R 3AA on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Standard House 2Nd Floor 12-13 Essex Street London WC2R 3AA on 29 June 2011 (1 page) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
16 August 2010 | Annual return made up to 25 July 2010 no member list (11 pages) |
16 August 2010 | Annual return made up to 25 July 2010 no member list (11 pages) |
13 August 2010 | Director's details changed for Pieter Wassenaar on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Maxim Mirzoev on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael Franz Schroiff on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Axel Meynkohn on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael Franz Schroiff on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Axel Meynkohn on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Pieter Wassenaar on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Gunther Josef Jaegers on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Maxim Mirzoev on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Dr Roland Puetz on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Philippe Grulois on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Philippe Grulois on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Dr Roland Puetz on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Gunther Josef Jaegers on 25 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages) |
24 May 2010 | Accounts made up to 20 February 2010 (43 pages) |
24 May 2010 | Accounts made up to 20 February 2010 (43 pages) |
23 April 2010 | Termination of appointment of Antoine Struyf as a director (1 page) |
23 April 2010 | Appointment of Mr Antoine Struyf as a director (2 pages) |
23 April 2010 | Termination of appointment of Antoine Struyf as a director (1 page) |
23 April 2010 | Appointment of Mr Antoine Struyf as a director (2 pages) |
8 January 2010 | Registered office address changed from , International House, 1 st Katharine's Way, London, E1W 1UT on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page) |
11 September 2009 | Director appointed mr antoine struyf (1 page) |
11 September 2009 | Director appointed mr antoine struyf (1 page) |
12 August 2009 | Annual return made up to 25/07/09 (4 pages) |
12 August 2009 | Director's change of particulars / jeremy de halpert / 12/08/2009 (2 pages) |
12 August 2009 | Director's change of particulars / roland putz / 12/08/2009 (2 pages) |
12 August 2009 | Director's change of particulars / phillipe grulois / 12/08/2009 (2 pages) |
12 August 2009 | Director's change of particulars / jeremy de halpert / 12/08/2009 (2 pages) |
12 August 2009 | Annual return made up to 25/07/09 (4 pages) |
12 August 2009 | Director's change of particulars / roland putz / 12/08/2009 (2 pages) |
12 August 2009 | Director's change of particulars / phillipe grulois / 12/08/2009 (2 pages) |
28 May 2009 | Accounts made up to 20 February 2009 (35 pages) |
28 May 2009 | Accounts made up to 20 February 2009 (35 pages) |
13 August 2008 | Annual return made up to 25/07/08 (4 pages) |
13 August 2008 | Annual return made up to 25/07/08 (4 pages) |
22 July 2008 | Director appointed dr roland putz (2 pages) |
22 July 2008 | Director appointed dr roland putz (2 pages) |
30 June 2008 | Appointment terminated director manfred thentie (1 page) |
30 June 2008 | Appointment terminated director manfred thentie (1 page) |
13 June 2008 | Accounts made up to 20 February 2008 (20 pages) |
13 June 2008 | Accounts made up to 20 February 2008 (20 pages) |
27 November 2007 | Accounts made up to 20 February 2007 (35 pages) |
27 November 2007 | Accounts made up to 20 February 2007 (35 pages) |
23 August 2007 | Annual return made up to 25/07/07 (7 pages) |
23 August 2007 | Annual return made up to 25/07/07 (7 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
31 January 2007 | Particulars of mortgage/charge (5 pages) |
31 January 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
10 August 2006 | Annual return made up to 25/07/06 (7 pages) |
10 August 2006 | Annual return made up to 25/07/06 (7 pages) |
21 June 2006 | Accounts made up to 20 February 2006 (31 pages) |
21 June 2006 | Accounts made up to 20 February 2006 (31 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
26 August 2005 | Annual return made up to 25/07/05 (6 pages) |
26 August 2005 | Annual return made up to 25/07/05 (6 pages) |
16 June 2005 | Accounts made up to 20 February 2005 (30 pages) |
16 June 2005 | Accounts made up to 20 February 2005 (30 pages) |
21 July 2004 | Annual return made up to 25/07/04
|
21 July 2004 | Annual return made up to 25/07/04
|
26 May 2004 | Accounts made up to 20 February 2004 (30 pages) |
26 May 2004 | Accounts made up to 20 February 2004 (30 pages) |
8 February 2004 | Resolutions
|
8 February 2004 | Resolutions
|
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
20 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Auditor's resignation (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
29 July 2003 | Accounts made up to 20 February 2003 (30 pages) |
29 July 2003 | Accounts made up to 20 February 2003 (30 pages) |
25 July 2003 | Annual return made up to 25/07/03
|
25 July 2003 | Annual return made up to 25/07/03
|
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New director appointed (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | New secretary appointed (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
20 November 2002 | Accounts made up to 20 February 2002 (29 pages) |
20 November 2002 | Accounts made up to 20 February 2002 (29 pages) |
17 August 2002 | New director appointed (1 page) |
17 August 2002 | New director appointed (1 page) |
8 August 2002 | Annual return made up to 25/07/02 (6 pages) |
8 August 2002 | Annual return made up to 25/07/02 (6 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
7 May 2002 | Secretary's particulars changed (1 page) |
7 May 2002 | Secretary's particulars changed (1 page) |
2 October 2001 | Annual return made up to 25/07/01 (5 pages) |
2 October 2001 | Annual return made up to 25/07/01 (5 pages) |
24 September 2001 | Accounts made up to 20 February 2001 (25 pages) |
24 September 2001 | Accounts made up to 20 February 2001 (25 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
23 November 2000 | Accounts made up to 20 February 2000 (26 pages) |
23 November 2000 | Accounts made up to 20 February 2000 (26 pages) |
7 August 2000 | Annual return made up to 25/07/00
|
7 August 2000 | Annual return made up to 25/07/00
|
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
12 January 2000 | Accounts made up to 20 February 1999 (26 pages) |
12 January 2000 | Accounts made up to 20 February 1999 (26 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
2 September 1999 | Annual return made up to 25/07/99 (6 pages) |
2 September 1999 | Annual return made up to 25/07/99 (6 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
11 December 1998 | Accounts made up to 20 February 1998 (25 pages) |
11 December 1998 | Accounts made up to 20 February 1998 (25 pages) |
3 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
12 August 1998 | Annual return made up to 25/07/98
|
12 August 1998 | Annual return made up to 25/07/98
|
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
12 February 1998 | Company name changed standard steamship owners protec tion and idemnity association li mited\certificate issued on 13/02/98 (2 pages) |
12 February 1998 | Company name changed standard steamship owners protec tion and idemnity association li mited\certificate issued on 13/02/98 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
14 January 1998 | Accounts made up to 20 February 1997 (23 pages) |
14 January 1998 | Accounts made up to 20 February 1997 (23 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
20 August 1997 | Annual return made up to 25/07/97 (4 pages) |
20 August 1997 | Annual return made up to 25/07/97 (4 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
18 October 1996 | Accounts made up to 20 February 1996 (24 pages) |
18 October 1996 | Accounts made up to 20 February 1996 (24 pages) |
28 August 1996 | Annual return made up to 25/07/96 (9 pages) |
28 August 1996 | Annual return made up to 25/07/96 (9 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
11 September 1995 | Accounts made up to 20 February 1995 (19 pages) |
11 September 1995 | Accounts made up to 20 February 1995 (19 pages) |
15 August 1995 | Annual return made up to 25/07/95 (14 pages) |
15 August 1995 | Annual return made up to 25/07/95 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (291 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |