Cargo Road
Cardiff
CF10 4LY
Wales
Director Name | Mr Anogen Sivapalan |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(116 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Mark Pearson |
---|---|
Date of Birth | June 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(118 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(112 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Peter Bottomley |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(89 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 55 Lavernock Road Penarth South Glamorgan CF64 2NX Wales |
Director Name | Mr Norman Francis Cakebread |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(89 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | 75 Dan Y Bryn Avenue Radyr Cardiff South Glamorgan CF4 8DQ Wales |
Director Name | Mr Brian John Harding |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(89 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Port Manager |
Correspondence Address | 10 Springfield Lane Rhiwderin Newport Gwent NP1 9QZ Wales |
Director Name | Mr David Joseph Harrison |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(89 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 25 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UR Wales |
Secretary Name | Hywel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(89 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Langford Robert Gravestock |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(92 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1998) |
Role | Port Manager |
Correspondence Address | Lamb House Caerleon Road Newport Gwent |
Director Name | Mr Kenneth Peter Beynon |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(93 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 07 January 2014) |
Role | Chartered Accountant |
Correspondence Address | Rookwood 5 Picton Avenue Bridgend Mid Glamorgan CF31 3HD Wales |
Director Name | Jeffrey Craig Neale |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(94 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2015) |
Role | Dredging Superintendant |
Correspondence Address | 2 Tyn-Y-Brwyn Farm Coedkernew Newport South Wales NP10 8UD Wales |
Director Name | Gareth Kimball Pollit |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2002) |
Role | Dredging Manager |
Correspondence Address | Forge Meadow London Street Whissonsett Dereham Norfolk NR20 5ST |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Holden Close Hertford Hertfordshire SG13 7JU |
Director Name | Paul Richard Banks |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(99 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2010) |
Role | Marine Superintendent Engineer |
Correspondence Address | 21 St Johns Crescent Canton Cardiff CF5 1NX Wales |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(100 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(104 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Paul Andrew Mitchell |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(107 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2022) |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | Associated British Ports Queen Alexandra House Cargo Road Cardiff CF10 4LY Wales |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(110 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Martin Jeffrey Phillips |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(110 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Associated British Ports Queen Alexandra House, Cargo Road Cardiff CF10 4LY Wales |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 23 May 2014(110 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Website | abports.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £0.5 | Associated British Ports 33.33% Ordinary A |
---|---|
100k at £0.5 | Associated British Ports 33.33% Ordinary B |
100k at £0.5 | Associated British Ports 33.33% Preference |
Year | 2014 |
---|---|
Turnover | £24,000 |
Net Worth | £79,823 |
Cash | £202,557 |
Current Liabilities | £74,934 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 June 2022 (9 months ago) |
---|---|
Next Return Due | 10 July 2023 (3 months, 2 weeks from now) |
10 March 1909 | Delivered on: 10 March 1909 Classification: A registered charge Outstanding |
---|---|
23 January 1909 | Delivered on: 23 January 1909 Classification: A registered charge Outstanding |
12 June 1908 | Delivered on: 12 June 1908 Classification: A registered charge Outstanding |
19 May 1908 | Delivered on: 19 May 1908 Classification: A registered charge Outstanding |
6 April 1908 | Delivered on: 6 April 1908 Classification: A registered charge Outstanding |
5 March 1908 | Delivered on: 5 March 1908 Classification: A registered charge Outstanding |
13 January 1908 | Delivered on: 13 January 1908 Classification: A registered charge Outstanding |
6 January 1908 | Delivered on: 6 January 1908 Classification: Series of debentures Outstanding |
14 June 1909 | Delivered on: 14 June 1909 Classification: A registered charge Outstanding |
17 May 1909 | Delivered on: 17 May 1909 Classification: A registered charge Outstanding |
6 January 1908 | Delivered on: 6 January 1908 Persons entitled: No Trustees Classification: A registered charge Secured details: £50,000. Particulars: Company's undertaking and all its property present and future, including its uncalled capital. Outstanding |
15 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
---|---|
15 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (110 pages) |
15 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
8 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (109 pages) |
8 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 March 2020 | Termination of appointment of Martin Jeffrey Phillips as a director on 2 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Anogen Sivapalan as a director on 2 March 2020 (2 pages) |
24 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
24 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (113 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
9 August 2018 | Director's details changed for Mr Martin Jeffrey Phillips on 15 August 2017 (2 pages) |
7 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
7 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (206 pages) |
31 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
20 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
20 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (100 pages) |
20 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
20 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (100 pages) |
20 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (95 pages) |
19 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
19 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (95 pages) |
19 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
2 June 2016 | Registered 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 2016 | Registered 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) |
21 January 2016 | Director's details changed for Mr Paul Andrew Mitchell on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr Paul Andrew Mitchell on 21 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Paul Andrew Mitchell on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Paul Andrew Mitchell on 20 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Jeffrey Craig Neale as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Jeffrey Craig Neale as a director on 31 December 2015 (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page) |
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page) |
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
15 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
15 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages) |
15 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
15 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages) |
15 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
1 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
1 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 May 2014 | Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages) |
23 May 2014 | Appointment of Geoffrey Keith Howard Mason as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
7 January 2014 | Appointment of Mr Martin Jeffrey Phillips as a director (2 pages) |
7 January 2014 | Termination of appointment of Kenneth Beynon as a director (1 page) |
7 January 2014 | Appointment of Mr Martin Jeffrey Phillips as a director (2 pages) |
7 January 2014 | Termination of appointment of Kenneth Beynon as a director (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 October 2010 | Termination of appointment of Paul Banks as a director (1 page) |
12 October 2010 | Appointment of Mr Paul Andrew Mitchell as a director (2 pages) |
12 October 2010 | Termination of appointment of Paul Banks as a director (1 page) |
12 October 2010 | Appointment of Mr Paul Andrew Mitchell as a director (2 pages) |
17 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
13 August 2008 | Auditor's resignation (2 pages) |
13 August 2008 | Auditor's resignation (2 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
24 July 2008 | Director's change of particulars / jeffrey neale / 01/08/2003 (1 page) |
24 July 2008 | Director's change of particulars / jeffrey neale / 01/08/2003 (1 page) |
25 June 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Return made up to 12/07/05; no change of members (2 pages) |
15 July 2005 | Return made up to 12/07/05; no change of members (2 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
13 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 December 2003 | Secretary's particulars changed (1 page) |
31 December 2003 | Secretary's particulars changed (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
16 August 2002 | Return made up to 12/07/02; full list of members
|
16 August 2002 | Return made up to 12/07/02; full list of members
|
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
26 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 September 1999 | Return made up to 12/07/99; full list of members (7 pages) |
13 September 1999 | Return made up to 12/07/99; full list of members (7 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (7 pages) |
30 July 1998 | Return made up to 12/07/98; full list of members (7 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
27 March 1998 | Company name changed international cold storage compa ny LIMITED(the)\certificate issued on 30/03/98 (2 pages) |
27 March 1998 | Company name changed international cold storage compa ny LIMITED(the)\certificate issued on 30/03/98 (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
29 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
21 July 1997 | Return made up to 12/07/97; full list of members (7 pages) |
21 July 1997 | Return made up to 12/07/97; full list of members (7 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
5 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
9 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
2 April 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
2 April 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
19 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
19 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
16 March 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
16 March 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
9 July 1903 | Incorporation (47 pages) |
9 July 1903 | Incorporation (47 pages) |