Felixstowe
Suffolk
IP11 9TA
Director Name | Gary John Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2006(102 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Close Maldon Essex CM9 5LD |
Secretary Name | Joost Marc Edmond Rubens |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 25 January 2006(102 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 82 Harrisons Wharf Purfleet Essex RM19 1QX |
Director Name | William Guy David Ropner |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1994) |
Role | Non-Executive Director |
Correspondence Address | 1 Sunningdale Gardens Stratford Road London W8 6PX |
Director Name | Robert Bruce Beecroft Ropner |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 1997) |
Role | Shipping Co Director |
Country of Residence | England |
Correspondence Address | Badger Farm Kirklington Bedale North Yorkshire DL8 2LR |
Director Name | Mr Jeremy Vyvyan Ropner |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Company Chairman |
Correspondence Address | Firby Hall Bedale North Yorkshire DL8 2PW |
Secretary Name | Mr Alan Phillip Theakston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Mr Michael Patrick Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 1997) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 91 Coniston Avenue Upminster Essex RM14 3XL |
Director Name | Mr Max James Gladwyn |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(91 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Deepdale London SW19 5EZ |
Director Name | Mr Alan Phillip Theakston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 1997) |
Role | CS |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Derek Liddle |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1999) |
Role | Technical Dir |
Correspondence Address | 4 Eden Way Stockton On Tees Cleveland TS22 5NU |
Director Name | Philip Stephen Robinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 1997) |
Role | Shipping Cd |
Correspondence Address | 69 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Director Name | Simon Andrew Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Caffinites Down Barton Road St Nicholas At Wade Kent CT7 0PY |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(94 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(94 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(94 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Paul Michael Pascan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(94 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(96 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | The Coach House 84 Ranelagh Road Ealing London W5 5RP |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(99 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Novolux S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(102 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 September 2006) |
Correspondence Address | 55-57 Rue De Merl Luxembourg L-12146 Foreign |
Director Name | Maritime Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(102 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 September 2006) |
Correspondence Address | The Quadrangle 2nd Floor, 180 Wardour Street London W1F 8FY |
Director Name | CDMG Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(102 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 September 2006) |
Correspondence Address | St Amandsstraat 75 Strombeek-Bever B-1853 Belgium |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £937,500 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2007 | Dissolved (1 page) |
---|---|
27 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Appointment of a voluntary liquidator (1 page) |
8 November 2006 | Declaration of solvency (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
28 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
24 June 2005 | Company name changed pool shipping company LIMITED\certificate issued on 24/06/05 (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
19 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
27 August 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 22/06/99; no change of members (6 pages) |
27 January 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 July 1998 | Return made up to 22/06/98; no change of members (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Return made up to 22/06/97; full list of members (8 pages) |
8 July 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 140 coniscliffe road, darlington, co.durham DL3 7RP (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (3 pages) |
25 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
1 July 1996 | Return made up to 22/06/96; no change of members (8 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (9 pages) |
29 April 1903 | Incorporation (46 pages) |