39 Bell Lane
London
E1 7LU
Director Name | Isabella Grimaldi |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 September 1999(89 years, 12 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Shipping Insurance Manager |
Country of Residence | Italy |
Correspondence Address | Via Byron 3a/3 Genoa 16145 Italy |
Director Name | Mr Carlos Juan Madinabeitia |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 October 2012(103 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Director - Commercial Shipping Agent |
Country of Residence | United States |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Armand Pohan |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 November 2012(103 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chairman - Port Imperial Ferry Corp |
Country of Residence | United States |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Clive Bouch |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(103 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Stephen James Martin |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(103 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | P&I Club Manager |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Lieh Sing Alan Tung |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 06 September 2016(106 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Financial Officer - Maritime Transportation |
Country of Residence | Hong Kong |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Raffaele Zagari |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 December 2017(108 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chairman |
Country of Residence | Italy |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Secretary Name | Mr Arjun Thawani |
---|---|
Status | Current |
Appointed | 20 February 2018(108 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Christopher Barry Adams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(109 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Manager - Marine Insurance |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr John William Joseph Roome |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(112 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Brian Anthony McAllister |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2022(113 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Shipping |
Country of Residence | United States |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Farrokh Godrej Dastur |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 1991(82 years after company formation) |
Appointment Duration | 2 months (resigned 03 December 1991) |
Role | Shipowning (Foreign) |
Correspondence Address | 78-81 Santhome High Road Madras 6000028 Foreign |
Director Name | Aldo Grimaldi |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 1991(82 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 September 1999) |
Role | Shipowning (Foreign) |
Correspondence Address | Corso Italia 40c - 16146 Genoa Foreign |
Director Name | Vasant Jagjiwan Sheth |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 1991(82 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 1992) |
Role | Shipowning (Foreign) |
Correspondence Address | 19-A Manek 11 Ld Ruparel Marg Bombay 400 006 Foreign |
Director Name | Mohammad Souri |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 04 October 1991(82 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 February 2011) |
Role | Shipowning (Foreign) |
Country of Residence | Iran |
Correspondence Address | Vali-E-Asr Sayeh St Nader Alley 8 Tehran Foreign |
Director Name | Alastair James Struthers |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(82 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 1995) |
Role | Shipowning |
Country of Residence | Scotland |
Correspondence Address | Craigmaddie Milngavie Glasgow G62 8LB Scotland |
Director Name | Michael Leonidas Valmas |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(82 years after company formation) |
Appointment Duration | 18 years (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kingsway Selsey West Sussex PO20 0SY |
Secretary Name | David George Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(82 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Appletree Cottage Warninglid Road Staplefield Haywards Heath West Sussex RH17 6EU |
Director Name | John Lawrence Brean |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 October 2008) |
Role | Lawyer |
Correspondence Address | 6095 Coburg Road Unit 405 Halifax Nova Scotia B3h 4ki Canada |
Director Name | Mr Joe Vaughan |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1992(82 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 September 1999) |
Role | Shipowning (Foreign) |
Correspondence Address | 20102 Kindle Oaks Drive Katy Texas 77450 Foreign |
Director Name | Mr Brian Norman Barlow |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(86 years after company formation) |
Appointment Duration | 12 months (resigned 24 September 1996) |
Role | Secretary |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Charles Stanley Balson |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(86 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 102 Rochester Row London SW1P 1JP |
Secretary Name | Colin David Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 20 Avondale Drive Loughton Essex IG10 3BZ |
Director Name | Mr Herbert Menno Juniel |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 1999(89 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 May 2016) |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Secretary Name | Richard Andrew Lakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(90 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 15 Tradewinds Court Quay 430 Asher Way Wapping London E1W 2JB |
Director Name | Alan Lewis Marchisotto |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2005(96 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 May 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Apt 9f 245 E-87th Street New York 10128 United States |
Director Name | Capt John Warren Murray |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2005(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 May 2012) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 122 Adalia Avenue Tampa Florida 33606 United States |
Secretary Name | Mr Stephen Arthur Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(98 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 20 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Clive Bouch |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(103 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Gary William Frederick Rynsard |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(103 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 20 February 2019) |
Role | P&I Club Manager |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Website | steamshipmutual.com |
---|---|
Telephone | 020 72475490 |
Telephone region | London |
Registered Address | Aquatical House 39 Bell Lane London E1 7LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,255,255 |
Net Worth | £67,657,640 |
Cash | £6,847,862 |
Current Liabilities | £17,112,736 |
Latest Accounts | 20 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 20 November 2023 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 20 February |
Latest Return | 28 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2023 (1 month from now) |
27 January 2020 | Delivered on: 6 February 2020 Persons entitled: Nordea Bank Abp London Branch Classification: A registered charge Outstanding |
---|---|
23 January 2007 | Delivered on: 26 January 2007 Persons entitled: Peek Private Trustee Co Limited (The Security Trustee) Classification: Deed of assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys obligations and liabilities owing under or in conection with the agreement dated 20TH february 2003. see the mortgage charge document for full details. Outstanding |
12 January 2022 | Satisfaction of charge 001054610002 in full (1 page) |
---|---|
7 August 2021 | Group of companies' accounts made up to 20 February 2021 (28 pages) |
7 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 20 February 2020 (37 pages) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
6 February 2020 | Registration of charge 001054610002, created on 27 January 2020 (12 pages) |
17 December 2019 | Resolutions
|
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 20 February 2019 (38 pages) |
21 February 2019 | Appointment of Mr Christopher Barry Adams as a director on 20 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Gary William Frederick Rynsard as a director on 20 February 2019 (1 page) |
10 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 20 February 2018 (36 pages) |
21 February 2018 | Appointment of Mr Arjun Thawani as a secretary on 20 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Stephen Arthur Ward as a secretary on 20 February 2018 (1 page) |
14 December 2017 | Appointment of Mr Raffaele Zagari as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Raffaele Zagari as a director on 14 December 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 20 February 2017 (33 pages) |
6 June 2017 | Full accounts made up to 20 February 2017 (33 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
17 November 2016 | Memorandum and Articles of Association (38 pages) |
17 November 2016 | Memorandum and Articles of Association (38 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
12 September 2016 | Appointment of Mr Lieh Sing Alan Tung as a director on 6 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Lieh Sing Alan Tung as a director on 6 September 2016 (2 pages) |
22 June 2016 | Termination of appointment of Herbert Menno Juniel as a director on 10 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Herbert Menno Juniel as a director on 10 May 2016 (1 page) |
23 May 2016 | Full accounts made up to 20 February 2016 (33 pages) |
23 May 2016 | Full accounts made up to 20 February 2016 (33 pages) |
19 October 2015 | Annual return made up to 5 October 2015 no member list (7 pages) |
19 October 2015 | Annual return made up to 5 October 2015 no member list (7 pages) |
22 May 2015 | Full accounts made up to 20 February 2015 (25 pages) |
22 May 2015 | Full accounts made up to 20 February 2015 (25 pages) |
15 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
15 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
15 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
20 May 2014 | Full accounts made up to 20 February 2014 (23 pages) |
20 May 2014 | Full accounts made up to 20 February 2014 (23 pages) |
11 October 2013 | Annual return made up to 5 October 2013 no member list (7 pages) |
11 October 2013 | Annual return made up to 5 October 2013 no member list (7 pages) |
11 October 2013 | Annual return made up to 5 October 2013 no member list (7 pages) |
3 July 2013 | Secretary's details changed for Mr. Stephen Arthur Ward on 4 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Alan Marchisotto as a director (1 page) |
3 July 2013 | Secretary's details changed for Mr. Stephen Arthur Ward on 4 June 2013 (1 page) |
3 July 2013 | Secretary's details changed for Mr. Stephen Arthur Ward on 4 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Alan Marchisotto as a director (1 page) |
28 May 2013 | Full accounts made up to 20 February 2013 (21 pages) |
28 May 2013 | Full accounts made up to 20 February 2013 (21 pages) |
25 March 2013 | Appointment of Mr. Gary William Frederick Rynsard as a director (2 pages) |
25 March 2013 | Appointment of Mr. Gary William Frederick Rynsard as a director (2 pages) |
19 March 2013 | Appointment of Mr Stephen James Martin as a director (2 pages) |
19 March 2013 | Appointment of Mr Stephen James Martin as a director (2 pages) |
5 March 2013 | Appointment of Mr. Clive Bouch as a director (2 pages) |
5 March 2013 | Appointment of Mr. Clive Bouch as a director (2 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
23 November 2012 | Appointment of Mr Carlos Juan Madinabeitia as a director (2 pages) |
23 November 2012 | Appointment of Mr Armand Pohan as a director (2 pages) |
23 November 2012 | Appointment of Mr Carlos Juan Madinabeitia as a director (2 pages) |
23 November 2012 | Appointment of Mr Armand Pohan as a director (2 pages) |
11 October 2012 | Annual return made up to 5 October 2012 no member list (5 pages) |
11 October 2012 | Annual return made up to 5 October 2012 no member list (5 pages) |
11 October 2012 | Annual return made up to 5 October 2012 no member list (5 pages) |
10 October 2012 | Director's details changed for Christian Jurgen Ahrenkiel on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr. Herbert Menno Juniel on 1 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr. Stephen Arthur Ward on 24 August 2012 (2 pages) |
10 October 2012 | Director's details changed for Christian Jurgen Ahrenkiel on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr. Herbert Menno Juniel on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Christian Jurgen Ahrenkiel on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr. Herbert Menno Juniel on 1 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr. Stephen Arthur Ward on 24 August 2012 (2 pages) |
25 May 2012 | Termination of appointment of John Murray as a director (1 page) |
25 May 2012 | Termination of appointment of John Murray as a director (1 page) |
16 May 2012 | Full accounts made up to 20 February 2012 (22 pages) |
16 May 2012 | Full accounts made up to 20 February 2012 (22 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
28 October 2011 | Director's details changed for Herbert Menno Juniel on 6 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
28 October 2011 | Director's details changed for Herbert Menno Juniel on 6 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
28 October 2011 | Director's details changed for Herbert Menno Juniel on 6 October 2011 (2 pages) |
16 May 2011 | Full accounts made up to 20 February 2011 (25 pages) |
16 May 2011 | Full accounts made up to 20 February 2011 (25 pages) |
11 March 2011 | Termination of appointment of Mohammad Souri as a director (1 page) |
11 March 2011 | Termination of appointment of Mohammad Souri as a director (1 page) |
23 November 2010 | Annual return made up to 5 October 2010 no member list (8 pages) |
23 November 2010 | Annual return made up to 5 October 2010 no member list (8 pages) |
23 November 2010 | Annual return made up to 5 October 2010 no member list (8 pages) |
5 October 2010 | Memorandum and Articles of Association (39 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Memorandum and Articles of Association (39 pages) |
5 October 2010 | Resolutions
|
19 May 2010 | Full accounts made up to 20 February 2010 (22 pages) |
19 May 2010 | Full accounts made up to 20 February 2010 (22 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
30 October 2009 | Annual return made up to 5 October 2009 no member list (6 pages) |
30 October 2009 | Annual return made up to 5 October 2009 no member list (6 pages) |
30 October 2009 | Annual return made up to 5 October 2009 no member list (6 pages) |
29 October 2009 | Director's details changed for Captain John Warren Murray on 2 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Michael Valmas as a director (1 page) |
29 October 2009 | Director's details changed for Alan Lewis Marchisotto on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Captain John Warren Murray on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan Lewis Marchisotto on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Captain John Warren Murray on 2 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Michael Valmas as a director (1 page) |
29 October 2009 | Director's details changed for Alan Lewis Marchisotto on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Leonidas Valmas on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mohammad Souri on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Herbert Menno Juniel on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Isabella Grimaldi on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christian Jurgen Ahrenkiel on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Leonidas Valmas on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mohammad Souri on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Herbert Menno Juniel on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Isabella Grimaldi on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christian Jurgen Ahrenkiel on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Leonidas Valmas on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mohammad Souri on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Herbert Menno Juniel on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Isabella Grimaldi on 2 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christian Jurgen Ahrenkiel on 2 October 2009 (2 pages) |
18 May 2009 | Full accounts made up to 20 February 2009 (22 pages) |
18 May 2009 | Full accounts made up to 20 February 2009 (22 pages) |
26 November 2008 | Appointment terminated director john brean (1 page) |
26 November 2008 | Appointment terminated director john brean (1 page) |
18 November 2008 | Annual return made up to 05/10/08 (4 pages) |
18 November 2008 | Annual return made up to 05/10/08 (4 pages) |
30 October 2008 | Full accounts made up to 20 February 2008 (23 pages) |
30 October 2008 | Full accounts made up to 20 February 2008 (23 pages) |
18 April 2008 | Memorandum and Articles of Association (39 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Memorandum and Articles of Association (39 pages) |
18 April 2008 | Resolutions
|
25 February 2008 | Secretary appointed mr. Stephen arthur ward (1 page) |
25 February 2008 | Secretary appointed mr. Stephen arthur ward (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
17 October 2007 | Annual return made up to 05/10/07 (3 pages) |
17 October 2007 | Annual return made up to 05/10/07 (3 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Memorandum and Articles of Association (37 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Memorandum and Articles of Association (37 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 May 2007 | Full accounts made up to 20 February 2007 (17 pages) |
29 May 2007 | Full accounts made up to 20 February 2007 (17 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Annual return made up to 05/10/06
|
8 November 2006 | Annual return made up to 05/10/06
|
19 May 2006 | Full accounts made up to 20 February 2006 (18 pages) |
19 May 2006 | Full accounts made up to 20 February 2006 (18 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
18 October 2005 | Annual return made up to 05/10/05
|
18 October 2005 | Annual return made up to 05/10/05
|
26 May 2005 | Full accounts made up to 20 February 2005 (17 pages) |
26 May 2005 | Full accounts made up to 20 February 2005 (17 pages) |
11 October 2004 | Annual return made up to 05/10/04
|
11 October 2004 | Annual return made up to 05/10/04
|
19 May 2004 | Full accounts made up to 20 February 2004 (18 pages) |
19 May 2004 | Full accounts made up to 20 February 2004 (18 pages) |
22 October 2003 | Annual return made up to 05/10/03 (6 pages) |
22 October 2003 | Annual return made up to 05/10/03 (6 pages) |
7 June 2003 | Full accounts made up to 20 February 2003 (14 pages) |
7 June 2003 | Full accounts made up to 20 February 2003 (14 pages) |
16 November 2002 | Annual return made up to 05/10/02
|
16 November 2002 | Annual return made up to 05/10/02
|
6 June 2002 | Full accounts made up to 20 February 2002 (14 pages) |
6 June 2002 | Full accounts made up to 20 February 2002 (14 pages) |
15 October 2001 | Annual return made up to 05/10/01
|
15 October 2001 | Annual return made up to 05/10/01
|
14 August 2001 | Full accounts made up to 20 February 2001 (14 pages) |
14 August 2001 | Full accounts made up to 20 February 2001 (14 pages) |
12 December 2000 | Full accounts made up to 20 February 2000 (14 pages) |
12 December 2000 | Full accounts made up to 20 February 2000 (14 pages) |
1 November 2000 | Annual return made up to 05/10/00
|
1 November 2000 | Annual return made up to 05/10/00
|
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
20 October 1999 | Full accounts made up to 20 February 1999 (13 pages) |
20 October 1999 | Full accounts made up to 20 February 1999 (13 pages) |
15 October 1999 | Annual return made up to 05/10/99
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Annual return made up to 05/10/99
|
15 October 1999 | New director appointed (2 pages) |
9 December 1998 | Full accounts made up to 20 February 1998 (13 pages) |
9 December 1998 | Full accounts made up to 20 February 1998 (13 pages) |
3 November 1998 | Annual return made up to 05/10/98
|
3 November 1998 | Annual return made up to 05/10/98
|
7 November 1997 | Annual return made up to 05/10/97 (6 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Annual return made up to 05/10/97 (6 pages) |
7 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Full accounts made up to 20 February 1997 (13 pages) |
6 November 1997 | Full accounts made up to 20 February 1997 (13 pages) |
4 November 1996 | Full accounts made up to 20 February 1996 (12 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Annual return made up to 05/10/96
|
4 November 1996 | Full accounts made up to 20 February 1996 (12 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Annual return made up to 05/10/96
|
19 October 1995 | Full accounts made up to 20 February 1995 (11 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Annual return made up to 05/10/95
|
19 October 1995 | Full accounts made up to 20 February 1995 (11 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | Annual return made up to 05/10/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
25 October 1994 | Full accounts made up to 20 February 1994 (11 pages) |
25 October 1994 | Accounts made up to 20 February 1994 (11 pages) |
16 October 1909 | Certificate of incorporation (1 page) |
16 October 1909 | Incorporation (23 pages) |
16 October 1909 | Certificate of incorporation (1 page) |
16 October 1909 | Incorporation (23 pages) |