London
SW1E 5JQ
Director Name | Mr Rashed Ali Hassan Abdulla |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 16 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Svp & Md Europe & Russia |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mohammad Alhashimy |
---|---|
Date of Birth | May 1985 (Born 37 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 25 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Secretary & Board Legal Advisor |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Cecil Scott Colegate |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 6 Sunnyside Road Aberdeen Aberdeenshire AB2 3NE Scotland |
Director Name | Mr Graeme Dermott Stuart Dunlop |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ranelagh Avenue London SW6 3PJ |
Director Name | Calum Stuart MacDonald |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 41 Hillside Crescent Aberdeen Aberdeenshire AB32 6PA Scotland |
Director Name | Eric McKenzie Turner |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 35 St Machar Drive Aberdeen Aberdeenshire AB2 1RY Scotland |
Secretary Name | Michael George Reid Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 November 1996) |
Role | Company Director |
Correspondence Address | The Pines Garlogie, Skene Aberdeen Aberdeenshire AB32 6AX Scotland |
Director Name | Terence Charles Cairns |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 August 2010) |
Role | Managing Director |
Correspondence Address | 54 Millside Drive Peterculter Aberdeenshire AB14 0WH Scotland |
Director Name | Howard Stapleton |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 1996) |
Role | Managing Director |
Correspondence Address | 39 Gordon Terrace Dyce Aberdeen AB2 0BB Scotland |
Director Name | Howard Stapleton |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 1996) |
Role | Managing Director |
Correspondence Address | 39 Gordon Terrace Dyce Aberdeen AB2 0BB Scotland |
Director Name | Charles Howard Cunningham |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 50 Bathgate Road London SW19 5PJ |
Secretary Name | Charles Gordon Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 13 Sunnyside Crescent Drumoak Banchory Kincardineshire AB31 3EG Scotland |
Secretary Name | Andrew John Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 20 Laurel Grove Bridge Of Don Aberdeen Aberdeenshire AB22 8YJ Scotland |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(103 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Director Name | John Mark Woollacott |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2010) |
Role | Accountant |
Correspondence Address | 105 Villiers Avenue Surbiton Surrey KT5 8BE |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 05 October 2007(105 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2008(106 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 2014) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Sarmad Mehmood Qureshi |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(108 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Woodman Lane Sewardstonebury London E4 7QR |
Director Name | Mr Ganesh Raj Jayaraman |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 April 2018) |
Role | Senior Vice President & Managing Director Eur Regi |
Country of Residence | United Kingdom |
Correspondence Address | 51 Buckingham Gate London SW1E 6BS |
Director Name | Mr Mantraraj Dipak Budhdev |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Telephone | 01224 589111 |
---|---|
Telephone region | Aberdeen |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£15,251,000 |
Current Liabilities | £401,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2024 (10 months, 2 weeks from now) |
20 March 1987 | Delivered on: 10 April 1987 Satisfied on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £3,441,293 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 12.3.87 and this charge. Particulars: All the company's rights title & interest and benefit present & future in and under:-(a) M.V. "N.F. panther" registered at the port of aberdeen official no: 338170 (the "vessel") and (b) the earnings & insurances of the vessel (for full details see form 395). Fully Satisfied |
---|---|
10 January 1986 | Delivered on: 13 January 1986 Satisfied on: 6 August 2014 Persons entitled: The Secretary of State for Trade and Industry. Classification: Shipowners agreement Secured details: All monies due or to become due from the company to the chargee under the term sof the shipowners agreement. Particulars: Any monies which may be or become payable to the company in accordance with clause 46 of the financial agreement dated 10/1/86 made between the company and national westminster bank PLC. Fully Satisfied |
18 March 1981 | Delivered on: 1 April 1981 Satisfied on: 6 August 2014 Persons entitled: Barclays Bank International Limited Classification: Deed of covenant Secured details: £1,900,000 and all ohter monies due or to become due from the company to the chargee supplemental to a financial agreement and mortgage both dated 18 mar 81. Particulars: The mortgaged premises (being the ship, the insurances the earnings and requistiion compensation) all as defined in the deed of covenant. Fully Satisfied |
18 March 1981 | Delivered on: 1 April 1981 Satisfied on: 6 August 2014 Persons entitled: Barclays Bank Internaitonal Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a principal agreement and deed of covenant both dated 18 mar 81. Particulars: Sixty-four sixty-forth shares in the M.V."bison" registered at port of london under official no. 363569 ("the ship"). Fully Satisfied |
26 November 1979 | Delivered on: 14 December 1979 Satisfied on: 6 August 2014 Persons entitled: Bank of America National Trust and Savings Association. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 26/11/79. Particulars: All its rights and interest in and to and the benefit of all moenys and claims for moneys (includings all rebates of hire) due or to become due from ensign tankers (leasing) limited to the company under or pursuant to a bareboat charter dated 13/7/79. Fully Satisfied |
26 November 1979 | Delivered on: 14 December 1979 Satisfied on: 6 August 2014 Persons entitled: Bank of America National Trust and Savings Association Classification: Assignment of charterhire Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 26/11/79. Particulars: (A) all its rights title and interest interest in and to:- all moneys and claims for money due or to become due to the company under and all claims for damages arising out of the branch (I) the bareboat charter dated 22/8/79 in respect of vessel M.V. tipperary (ii) any other charter party or agreement for the chartering. Possession employment or use of or contract of engagements or affreighments relating to the said vessel. B) all freights hires and any other monies which maybe earned or become payable to the company as a a result of the chatering and / or operation of the vessel. (C) any and all proceeds of the foregoing. Registered at the port of dublin. Official no 401950. Fully Satisfied |
29 September 1978 | Delivered on: 19 October 1978 Satisfied on: 6 August 2014 Persons entitled: The Banks Mentioned in the Schedule Attached to Doc M195. Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargees under the terms of a loan agreement dated 8.8.78 & deeds supplemental thereto. Particulars: The ship the insurances & all benefits thereof, the earnings & owners requisition compensation all as defined in the deed of covenant. Fully Satisfied |
29 September 1978 | Delivered on: 19 October 1978 Satisfied on: 6 August 2014 Persons entitled: The Banks Named in the Schedule Attached to Doc M195 Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee an account current under the terms of a guarantee & a deed of covenant both dated 29.9.78. Particulars: 64/64TH shares in M.V. bison registered in london under no. 363569. Fully Satisfied |
6 May 1992 | Delivered on: 15 May 1992 Satisfied on: 6 August 2014 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of general assignment of earnings Secured details: DM18,000,000 together with all other monies due from the company to the chargee under the terms of the loan agreement asdefined in the deed. Particulars: All rights title interest of the companyin and to all long term contracts,all earnings etc see form 395 for full details. Fully Satisfied |
20 March 1987 | Delivered on: 10 April 1987 Satisfied on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 12/3/87 and a deed of covenant dated 20/3/87. Particulars: 64/64TH shares of and in M.V. "N.F. panther" registered in the name of the company at the port of aberdeen under official no 388170. Fully Satisfied |
9 October 1975 | Delivered on: 16 October 1975 Satisfied on: 6 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of covenant. Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by another charge dated 9/10/75. Particulars: Motorship bison 363569 and all freights hire passage moneys requisition compensation salvage or towage remuneration demurrage detention moneys and other moneys whatsoever to be earned by the vessel. All the policies of insurnace taken out in respect of the vessel her freights disbursements or otherwise howsoeverand all the benefits thereof. Fully Satisfied |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
---|---|
2 December 2021 | Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (110 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (1 page) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 May 2021 | Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (102 pages) |
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (1 page) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages) |
8 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
8 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (103 pages) |
8 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (1 page) |
26 July 2019 | Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages) |
26 July 2019 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages) |
26 July 2019 | Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page) |
7 June 2019 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
14 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
9 October 2018 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages) |
28 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
28 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (107 pages) |
28 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
28 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (1 page) |
29 May 2018 | Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages) |
25 May 2018 | Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (109 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
21 August 2015 | Statement of company's objects (2 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Statement of company's objects (2 pages) |
21 August 2015 | Resolutions
|
25 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 August 2014 | Satisfaction of charge 8 in full (4 pages) |
6 August 2014 | Satisfaction of charge 9 in full (4 pages) |
6 August 2014 | Satisfaction of charge 10 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
6 August 2014 | Satisfaction of charge 11 in full (4 pages) |
6 August 2014 | Satisfaction of charge 6 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Satisfaction of charge 3 in full (4 pages) |
6 August 2014 | Satisfaction of charge 8 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
6 August 2014 | Satisfaction of charge 6 in full (4 pages) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
6 August 2014 | Satisfaction of charge 3 in full (4 pages) |
6 August 2014 | Satisfaction of charge 10 in full (4 pages) |
6 August 2014 | Satisfaction of charge 11 in full (4 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 9 in full (4 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
8 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
8 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 September 2010 | Termination of appointment of Terence Cairns as a director (2 pages) |
14 September 2010 | Termination of appointment of Terence Cairns as a director (2 pages) |
8 September 2010 | Appointment of Mr Peter Arthur Walker as a director (2 pages) |
8 September 2010 | Appointment of Mr Peter Arthur Walker as a director (2 pages) |
18 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
18 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
18 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
18 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
30 October 2008 | Appointment terminated director michael moore (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
28 April 2008 | Appointment terminated director patrick walters (1 page) |
28 April 2008 | Appointment terminated director patrick walters (1 page) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (5 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (5 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (1 page) |
1 February 2004 | Return made up to 01/01/04; full list of members (5 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (5 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
17 June 2002 | Return made up to 06/06/02; full list of members
|
17 June 2002 | Return made up to 06/06/02; full list of members
|
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
11 June 2001 | Director resigned (1 page) |
22 December 2000 | Ad 01/11/00--------- £ si [email protected]=6148440 £ ic 200000/6348440 (2 pages) |
22 December 2000 | £ nc 2000000/10000000 26/09/00 (1 page) |
22 December 2000 | Ad 01/11/00--------- £ si [email protected]=6148440 £ ic 200000/6348440 (2 pages) |
22 December 2000 | £ nc 2000000/10000000 26/09/00 (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members
|
14 June 2000 | Return made up to 06/06/00; full list of members
|
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 June 1999 | Return made up to 06/06/99; full list of members
|
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 June 1999 | Return made up to 06/06/99; full list of members
|
15 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
5 June 1998 | Return made up to 06/06/98; no change of members
|
5 June 1998 | Return made up to 06/06/98; no change of members
|
14 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 July 1997 | Return made up to 06/06/97; no change of members
|
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Return made up to 06/06/97; no change of members
|
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 May 1996 | Return made up to 06/06/96; full list of members (6 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 May 1996 | Return made up to 06/06/96; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
12 December 1988 | Company name changed p & o ferries LIMITED\certificate issued on 13/12/88 (2 pages) |
12 December 1988 | Company name changed p & o ferries LIMITED\certificate issued on 13/12/88 (2 pages) |
7 March 1978 | Incorporation (2 pages) |
7 March 1978 | Incorporation (2 pages) |
7 October 1965 | Company name changed\certificate issued on 07/10/65 (4 pages) |
7 October 1965 | Company name changed\certificate issued on 07/10/65 (4 pages) |
13 December 1901 | Incorporation (38 pages) |
13 December 1901 | Incorporation (38 pages) |