Company NameHumber Pilotage (C.H.A.) Limited
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number00041972
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(117 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Dennis Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 November 1997)
RolePort Manager
Correspondence Address249 Scartho Road
Grimsby
South Humberside
DN33 2EA
Director NameMichael Glenn Fell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 March 2003)
RolePort Manager
Correspondence AddressBentinck House 21 Chantreys Drive
Elloughton
Hull
North Humberside
HU15 1LH
Director NameColin Silvester
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 1999)
RolePort Manager
Country of ResidenceEngland
Correspondence Address1 Pear Tree Park
Kneelington Road Howden
Goole
North Humberside
DN14 7BG
Director NameDouglas Clive Thomas
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1992)
RoleHarbour Master
Correspondence Address5 Regent Close
Willerby
Hull
North Humberside
HU10 6HJ
Director NameClive Craven Wilkin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1994)
RolePilotage Operations Manager
Correspondence Address85 Southella Way
Kirk Ella
Hull
North Humberside
HU10 7LZ
Secretary NameJohn Spencer Burden
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address7 Park Avenue
Withernsea
North Humberside
HU19 2JX
Director NameJohn Ronald William Myers
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(90 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleHarbour Master
Correspondence AddressCoronell
Cherry Tree Lane
Hedon
North Humberside
HU12 8JX
Director NameMr Paul Philip Hames
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(92 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2004)
RolePilotage Operations Manager
Correspondence Address5 Spinney Walk
Anlaby Park
Hull
North Humberside
HU4 6XG
Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressFlat 9, St John's Lane
Clerkenwell
London
EC1M 4BU
Secretary NameHelen Tracy Lambert
NationalityBritish
StatusResigned
Appointed01 July 1997(95 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address45 Normanton Rise
Anlaby Common
Hull
HU4 7SX
Director NameDouglas Downie Morrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2005)
RolePort Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Morley Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1JF
Director NameMr Phillip John Cowing
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(102 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2008)
RoleHarbour Master
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones 18 Todds Close
Swanland
North Ferriby
East Yorkshire
HU14 3NT
Director NameMatthew Brandon Kennerley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(103 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2008)
RolePort Director
Correspondence AddressCedar Lodge
2 Lodge Gardens, Little Heads Lane
Hessle
East Riding Of York
HU13 0GA
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed23 June 2006(104 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(106 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(106 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(106 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Director NameMrs Ann Marie Dibben
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(107 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(109 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(112 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(113 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2020(118 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websitehumber.com

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30k at £1Associated British Ports
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

1 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
11 July 2022Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages)
11 July 2022Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 February 2019Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 July 2018Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30,000
(5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,000
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,000
(4 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(5 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(5 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
30 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 June 2008Return made up to 18/04/08; full list of members (3 pages)
2 June 2008Return made up to 18/04/08; full list of members (3 pages)
20 May 2008Director appointed mr zafar iqbal khan (2 pages)
20 May 2008Director appointed mr zafar iqbal khan (2 pages)
20 May 2008Director appointed mr hywel rees (1 page)
20 May 2008Director appointed mr hywel rees (1 page)
19 May 2008Appointment terminated director philip cowing (1 page)
19 May 2008Appointment terminated director philip cowing (1 page)
19 May 2008Appointment terminated director matthew kennerley (1 page)
19 May 2008Appointment terminated director matthew kennerley (1 page)
22 April 2008Director's change of particulars / philip cowing / 31/03/2008 (1 page)
22 April 2008Director's change of particulars / philip cowing / 31/03/2008 (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 April 2007Return made up to 18/04/07; full list of members (2 pages)
18 April 2007Return made up to 18/04/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director's particulars changed (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 April 2005Return made up to 29/03/05; full list of members (2 pages)
6 April 2005Return made up to 29/03/05; full list of members (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
17 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004Secretary's particulars changed (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Return made up to 29/03/03; full list of members (7 pages)
29 April 2003Return made up to 29/03/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 April 2002Return made up to 29/03/02; full list of members (6 pages)
17 April 2002Return made up to 29/03/02; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 April 2000Return made up to 29/03/00; full list of members (6 pages)
12 April 2000Return made up to 29/03/00; full list of members (6 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
13 September 1999Full accounts made up to 31 December 1998 (13 pages)
13 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 April 1999Return made up to 29/03/99; full list of members (7 pages)
20 April 1999Return made up to 29/03/99; full list of members (7 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
7 May 1998Return made up to 29/03/98; full list of members (7 pages)
7 May 1998Return made up to 29/03/98; full list of members (7 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 50 queen street kingston upon hull HU1 1XB (1 page)
22 July 1997Registered office changed on 22/07/97 from: 50 queen street kingston upon hull HU1 1XB (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997Return made up to 29/03/97; no change of members (9 pages)
24 April 1997Return made up to 29/03/97; no change of members (9 pages)
16 October 1996Full accounts made up to 31 December 1995 (14 pages)
16 October 1996Full accounts made up to 31 December 1995 (14 pages)
12 April 1996Return made up to 29/03/96; no change of members (7 pages)
12 April 1996Return made up to 29/03/96; no change of members (7 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
14 September 1995Full accounts made up to 31 December 1994 (14 pages)
19 April 1995Return made up to 29/03/95; full list of members (10 pages)
19 April 1995Return made up to 29/03/95; full list of members (10 pages)
18 November 1994New director appointed (2 pages)
18 November 1994New director appointed (2 pages)
14 October 1994Director resigned (2 pages)
14 October 1994Director resigned (2 pages)
23 November 1992New director appointed (2 pages)
23 November 1992New director appointed (2 pages)
11 November 1992Director resigned (2 pages)
11 November 1992Director resigned (2 pages)
17 June 1991Director's particulars changed (2 pages)
17 June 1991Director's particulars changed (2 pages)
3 May 1989Return made up to 04/04/89; full list of members (6 pages)
3 May 1989Return made up to 04/04/89; full list of members (6 pages)
26 January 1989Company name changed\certificate issued on 26/01/89 (2 pages)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 November 1988Director resigned (1 page)
17 November 1988Director resigned (1 page)
19 October 1988Director resigned;new director appointed (4 pages)
19 October 1988Director resigned;new director appointed (4 pages)
10 May 1988Accounts made up to 31 December 1987 (13 pages)
10 May 1988Accounts made up to 31 December 1987 (13 pages)
3 May 1988Accounts made up to 31 December 1987 (12 pages)
3 May 1988Accounts made up to 31 December 1987 (12 pages)
14 April 1988Director resigned (2 pages)
14 April 1988Director resigned (2 pages)
6 May 1987Full accounts made up to 31 December 1986 (12 pages)
6 May 1987Full accounts made up to 31 December 1986 (12 pages)
6 May 1987Return made up to 09/04/87; full list of members (6 pages)
6 May 1987Return made up to 09/04/87; full list of members (6 pages)
6 April 1987Director resigned;new director appointed (2 pages)
6 April 1987Director resigned;new director appointed (2 pages)
10 July 1986Return made up to 10/04/86; full list of members (8 pages)
10 July 1986Return made up to 10/04/86; full list of members (8 pages)
7 May 1986Full accounts made up to 31 December 1985 (13 pages)
7 May 1986Full accounts made up to 31 December 1985 (13 pages)
5 May 1983Accounts made up to 30 December 1982 (10 pages)
5 May 1983Accounts made up to 30 December 1982 (10 pages)
13 December 1901Incorporation (19 pages)
13 December 1901Incorporation (19 pages)