London
E1W 1BF
Director Name | Mr Alexander James Gray |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1996(77 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Robert Charles Knight |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1997(78 years, 4 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Matthew Charles Edward Neale |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(82 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Colin Bertram Murray |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(82 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Michael John Christopher Cahill |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2001(82 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Alasdair Giles Rickwood Lane |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2001(82 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Guy James Preece |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2002(83 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr James Edward John Rogers |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(83 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Andrew Furze |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(85 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Richard Sean Middleton Coulter |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2006(87 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodmere Way Beckenham Kent BR3 6SL |
Director Name | Mr Dmytro Mikhno |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(87 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mark Lindsey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(87 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mrs Betina Frolund Goodall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 25 October 2006(87 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Derivative Broker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mark William Goodall |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(87 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Martin Philip Rowe |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(87 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Thomas William Becker |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(87 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Massimo Frencesco Dentice |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 October 2006(87 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | President |
Country of Residence | Italy |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Andrew Leigh Case |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(87 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Julian David Brynteson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(87 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Sale & Purchase Broker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Neil Duncan Greatorex Gill |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(88 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Hans Brinkhorst |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 08 May 2008(89 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Shipbroker |
Country of Residence | Netherlands |
Correspondence Address | Kralingseweg 358a 3066 Rb Rotterdam Netherlands |
Director Name | Mr Robert Anthony Hartless |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(91 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Dominic Low |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(91 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Kim-Eirik Ovesen |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 May 2011(92 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Jonathan David Green |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(92 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Shipbroker |
Country of Residence | Switzerland |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Darren Paul Lepper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(92 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Simon Chattrabhuti |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(92 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Gareth Sewell |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(94 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Jonathan Richard Auckland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(94 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Jamie Francis Green |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(94 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Shipbroker |
Country of Residence | United Arab Emirates |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Simon Boycott Jones |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(94 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Simon Kay |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(94 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Ship Broker |
Country of Residence | Singapore |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Peter Ian Broad |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(94 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Philip Harding |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(94 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr James William McNally |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(94 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Sidharth Nair |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(94 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Steven Goodrich |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(95 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Timothy Martin Barraclough |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(95 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Remco Hemminga |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 June 2015(96 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Daniel Michael Potts |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(97 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Robert McKinlay |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(97 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(101 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Website | clarksons.com |
---|---|
Telephone | 020 73340000 |
Telephone region | London |
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.7m at £0.5 | Clarkson Shipbroking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,200,000 |
Net Worth | £24,600,000 |
Cash | £47,200,000 |
Current Liabilities | £71,800,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (6 months ago) |
---|---|
Next Return Due | 26 June 2024 (6 months, 2 weeks from now) |
14 December 1981 | Delivered on: 21 December 1981 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Assignment of earnings Secured details: All monies due or to become due from the company to the chargee on an account current secured by a mortgage of even date under the terms of a loan agreement d/d 11/12/81. Particulars: All the company's right, title & interest in & to the present & future earnings of the vessel. (See doc M269). Fully Satisfied |
---|---|
31 January 1980 | Delivered on: 12 February 1980 Satisfied on: 3 December 2010 Persons entitled: W & G Industrial Leasing LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a bareboat charter d/d 31.1.80. Particulars: The company's rights title and interest to and on the sub-charterparty (see doc m 268 for details). Fully Satisfied |
13 February 1979 | Delivered on: 15 February 1979 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account secured by a mortgage dated 13.2.79 under the terms of a loan agreement dated 13.2.79 was registered pursuant on the 15.2.79. Particulars: All polices and contracts of insurance and entries in a protection and indemnity. Other freights, disbursements and projects and all the benefits thereof. All the earnings of the vessel freights, hires, and other monies which may at any time be earned. (Further detail see doc h 267). Fully Satisfied |
13 February 1979 | Delivered on: 15 February 1979 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Ship mortgage Secured details: All monies due or to become due from the company to the chargee on any account under the terms of a loan agreement dated 13.2.79 and a deeds of covenants dated 13.2.79. Particulars: Sixty four, sixty-fourth shares the, british vessel 'star bay' registered at the port of london under official number 377268. and in the boats, guns, ammunition small arms and appurtenances. Fully Satisfied |
20 January 1978 | Delivered on: 26 January 1978 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: For further securing £1,470,000 & all other monies due or to become due from the company to the chargee secured by a statutory mortgage dated 20-1-1978 under the terms of a financial agreement dated 16-12-1976. Particulars: The mortgaged premises (being the ship, insurances and earnings & as defined in the said deed of covenant). Fully Satisfied |
20 January 1978 | Delivered on: 26 January 1978 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: For securing all monies due or an account current from the company to the chargee pursuant to the terms of a financial agreement dated 16-12-76 & a deed of covenant dated 20-1-1978. Particulars: 64/64THS shares in the mv clarknes official no 377476. Fully Satisfied |
31 July 2006 | Delivered on: 8 August 2006 Satisfied on: 24 June 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1977 | Delivered on: 10 May 1977 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee secured by another charge dated 28/4/77. Particulars: All the earnings of the vessel evidencing her freight lines and other monies which may at any time be earned by or become payable to clarkson arising out of or as the result of its ownership and/or operation of the vessel. Fully Satisfied |
22 December 1989 | Delivered on: 10 January 1990 Satisfied on: 3 December 2010 Persons entitled: Banco Hispano Americano S. A. Banco De Credito Industrial S. A. Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's rights, title and interest in and to the assigned cash (please see doc 395 for full details). Fully Satisfied |
17 February 1989 | Delivered on: 2 March 1989 Satisfied on: 7 September 1995 Persons entitled: Castle & Cooke Inc Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee supplemental to a statutory mortgage of even date under the terms of the charterparty dated 23/10/87 and various documents as defined therein. Particulars: Subject to the rights of the governor and company of the bank of scotland ("bank") under the first priority statutory mortgage dated 13/11/87 and the deed of covenant collateral thereto between the company and the bank all the company's rights, title, interest and benefit in and under:- (a) the M. V. "cartagena" ("the vessel") reg in the port of hamilton, bermuda off no. 373266, and (b) all the insurances and other requisition compendation in respect of the vessel. Fully Satisfied |
17 February 1989 | Delivered on: 2 March 1989 Satisfied on: 7 September 1995 Persons entitled: Castle & Cooke Inc Classification: Priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a deed of covenant of even date (as may from time to time be amended). Particulars: 64/64TH shares of and in the M. V. "cartagena" off. No. 373266, subject to the first priority statutory mortgage dated 13/11/87 executed by the company in favour of the governor and company of the bank of scotland. Fully Satisfied |
17 February 1989 | Delivered on: 2 March 1989 Satisfied on: 7 September 1995 Persons entitled: Castle & Cooke, Inc Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee sufflemental to a statutory mortgage of even date under the terms of the charterparty dated 23/10/87 and various documents as defined therein. Particulars: Subject to the rights of the governor and company of the bank of scotland ("bank") under the first priority statitory mortgage dated 13/11/87 and the deed of covenant collateral there to between the company and the bank, all the company's rights title, interest & benefit in and under: (a) the M. V. "santa marta" ("the vessel") reg in the port of hamilton, bermuda off. No. 373272 and (b) all the insurances and any requisition compensation in respect of the vessel. Fully Satisfied |
17 February 1989 | Delivered on: 2 March 1989 Satisfied on: 7 September 1995 Persons entitled: Castle & Cooke, Inc Classification: Priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a deed of covenant of even date (as may from time to time be amended). Particulars: 64/64TH shares of and in the M. V. "santa marta" off. No. 373272, subject to the first priority stat mort dated 31/11/87 executed by the company in favour of the governor and company of the bank of scotland. Fully Satisfied |
13 November 1987 | Delivered on: 20 November 1987 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: Us$ 5,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/10/87. Particulars: All rights title and interest to and in any monies payable to the company under a guarantee dated 23/10/87 relating to the vessel "cartagena" (ex scandutch provence) see form 395 for details. Fully Satisfied |
13 November 1987 | Delivered on: 20 November 1987 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: Us $5,000000 and all monies due or to become due from the company to the chargee under the terms of a facility letter d/d 14.10.87. Particulars: All rights title and interest to and in any monies whatsoever payable to the company under a guarantee d/d 23.10.87 relating to the vessel "santa marta" (please see form 395 for full details). Fully Satisfied |
13 November 1987 | Delivered on: 20 November 1987 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: Us $5,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility letter d/d 14.10.87. Particulars: All rights, title and interest to and in any monies, whatsoever payable to the company under:- a bareboat charterparty agreement d/d 23.10.87 in respect of the vessel "cartagena" (ex "scandutch provence") (please see form 395 for full details). Fully Satisfied |
13 November 1987 | Delivered on: 20 November 1987 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: Us $5,000,000 and all monies due or to become due from the company to the chargee under the terms of a facility letter d/d 14.10.87. Particulars: All rights, title and interest to and in any monies whatsoever payable to the company under a bareboat charter party agreement d/d 23.10.87 in respect of the vessel "santa marta" (see form 355 for full details). Fully Satisfied |
13 November 1987 | Delivered on: 20 November 1987 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First priority 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 deed of covenant d/d 13.11.87 and regulated by a facility letter d/d 14.10.87 (as may from time to time be amended). Particulars: 64/64TH shares of and in the M. V. "santa marta" registered in the name of the company at the port of hamilton, bermuda under official number 373272. Fully Satisfied |
28 April 1977 | Delivered on: 10 May 1977 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Statutory mortgage Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the chargee on an account current under the terms of a loan agreement dated 7/4/77. Particulars: 1) sixty four shares in the british vessel "clarksey" (the vessel) registered at the port of london under official no 377268 and in her boats guns ammunition small arms and appurtenances. 2) all policies and contracts of insurance and entries in a protection and indemnity and a war risks association which are or may thereafter be taken out in respect of the vessel her freights dispursements and profits and all the benefits thereof including all claims whatsoever and return of premiums. Fully Satisfied |
13 November 1987 | Delivered on: 20 November 1987 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee an account current under the terms of a deed of covenant d/d 13.11.87 and regulated by a facility letter d/d 13.11.87 and regulated by a facility letter d/d 14.10.87 (as may from time to time be amended). Particulars: 64/64TH shares of and in the M. V. "cartagena" (ex scandwich provence) registered in the name of the company at port hamilton bermuda under official no - 373266. Fully Satisfied |
13 November 1987 | Delivered on: 20 November 1987 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: Us $500,000 and all monies due or to become due from the company to the chargee secured by a mortgage of even date under the terms of a facility letter d/d 14.10.87 and this deed (as may from time to time be amended). Particulars: The M. V. "santa marta" registered in the port of hamilton bermuda under official number 373272. Fully Satisfied |
13 November 1987 | Delivered on: 20 November 1987 Satisfied on: 3 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: $$500,000 and all monies due or to become due from the company to the chargee secured by a mortgage of even date under the terms of a facility letter d/d 14.10.87 and this deed (as may from hire to hire be amended). Particulars: The M. V. "cartagena" (ex. "Scanditch provence") registered at the port of hamilton, bermuda under official number 373266 (please see form 395 for full details). Fully Satisfied |
26 January 1984 | Delivered on: 3 February 1984 Satisfied on: 5 September 1990 Persons entitled: Grindlay Bank PLC Classification: Deed of covenant Secured details: Further securing all monies due or to become due ftom aimvile limited to the chargee secured by a mortgage dated 26/1/84 under the terms of the security documents. Particulars: The ship m v sea guardian. Fully Satisfied |
26 January 1984 | Delivered on: 3 February 1984 Satisfied on: 5 September 1990 Persons entitled: Grindlays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from aimvile limited on an account current under the terms of a deed of covenent dated 26/1/84 & registered by a deed of counter indemnity dated 30/12/83 as amended by an addendum dated 26/1/84. Particulars: 64/64TH shares in m v sea guardian - 705528. Fully Satisfied |
14 December 1981 | Delivered on: 21 December 1981 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Statutory ships 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 loan agreement d/d 11/12/81 & a deed of covenant of even date. Particulars: 64/64TH shares of the motor ship sapphire bounty, registered number 13 in hamilton bermuda in 1978, and her boats and appurtenances. Fully Satisfied |
11 December 1981 | Delivered on: 21 December 1981 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Assignment of earnings Secured details: All monies due or to become due from the company to the chargee on an account current secured by a mortgage of even date under the terms of a loan agreement d/d 11/12/81. Particulars: All of the company's right, title & interest in & to the present & future earnings of the vessel (see doc M273). Fully Satisfied |
14 December 1981 | Delivered on: 21 December 1981 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Deed of covenants Secured details: Further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage d/d 14/12/81 under the terms of a loan agreement d/d 11/12/81. Particulars: All of the company's right, title & interest in & to all policies & contracts of insurance. (See doc M272). Fully Satisfied |
11 December 1981 | Delivered on: 21 December 1981 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Statutory ships 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 loan agreement d/d 11/12/81 & a deed of covenant of even date. Particulars: 64/64 shares of the motor ship jade bounty. Reg. No. 4 in hamilton, bermuda in 1978 & her boats and appurtenances. Fully Satisfied |
11 December 1981 | Delivered on: 21 December 1981 Satisfied on: 3 December 2010 Persons entitled: Citibank N. A. Classification: Deed of covenant Secured details: Further securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage d/d 11/12/81 under the terms of a loan agreement d/d 11/12/81. Particulars: All the company's right, title & interest in & to all policies & contracts of insurance (see doc M270). Fully Satisfied |
6 December 1974 | Delivered on: 24 December 1974 Satisfied on: 3 December 2010 Persons entitled: Lloyds Bank International LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31ST oct 1974. Particulars: All the company's right title and interest in and to a loan agreement constituted by a letter dated 3RD dec 74 (see doc 230 for details). Fully Satisfied |
27 September 2023 | Termination of appointment of Nicola Christina Williams as a director on 20 September 2023 (1 page) |
---|---|
28 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (3 pages) |
23 May 2023 | Termination of appointment of Alexander James Gray as a director on 23 May 2023 (1 page) |
27 April 2023 | Termination of appointment of Dominic Low as a director on 21 April 2023 (1 page) |
12 April 2023 | Termination of appointment of Stephen Duncan Emmott as a director on 29 November 2022 (1 page) |
16 March 2023 | Termination of appointment of Henriette Christa Van Niekerk as a director on 15 March 2023 (1 page) |
14 December 2022 | Termination of appointment of Martin Philip Rowe as a director on 29 November 2022 (1 page) |
17 November 2022 | Termination of appointment of Remco Hemminga as a director on 11 November 2022 (1 page) |
9 November 2022 | Termination of appointment of Jonathan Richard Auckland as a director on 7 November 2022 (1 page) |
6 September 2022 | Termination of appointment of Mark William Goodall as a director on 31 August 2022 (1 page) |
6 September 2022 | Termination of appointment of Timothy Martin Barraclough as a director on 23 August 2022 (1 page) |
18 August 2022 | Termination of appointment of Alexandre Jacques, Thomas Persenda as a director on 3 August 2022 (1 page) |
18 August 2022 | Termination of appointment of Richard Sean Middleton Coulter as a director on 10 August 2022 (1 page) |
5 August 2022 | Termination of appointment of Betina Frolund Goodall as a director on 20 July 2022 (1 page) |
21 July 2022 | Memorandum and Articles of Association (26 pages) |
21 July 2022 | Resolutions
|
20 July 2022 | Full accounts made up to 31 December 2021 (27 pages) |
14 June 2022 | Director's details changed for Ms Henriette Christa Van Niekerk on 13 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
13 June 2022 | Director's details changed for Mark William Goodall on 13 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Richard Henry White as a director on 23 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Peter Ian Broad as a director on 30 April 2022 (1 page) |
3 May 2022 | Termination of appointment of David John Saxby as a director on 30 April 2022 (1 page) |
1 December 2021 | Director's details changed for Yi Yang on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Massimo Frencesco Dentice on 30 November 2021 (2 pages) |
1 December 2021 | Director's details changed for Yi Yang on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Matthew Charles Edward Neale on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Matthew Charles Edward Neale on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Stephen Duncan Emmott on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Stephen Duncan Emmott on 1 December 2021 (2 pages) |
30 November 2021 | Termination of appointment of Hans Brinkhorst as a director on 29 November 2021 (1 page) |
30 November 2021 | Director's details changed for Neil Duncan Greatorex Gill on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr David John Saxby on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Richard Sean Middleton Coulter on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for James Edward John Rogers on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Colin Bertram Murray on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Guy James Preece on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mark Lindsey on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Alexander James Gray on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Thomas William Becker on 30 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Julian David Brynteson on 30 November 2021 (2 pages) |
15 October 2021 | Director's details changed for Martin Philip Rowe on 15 October 2021 (2 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Neofitos Tsangarides as a director on 28 April 2021 (1 page) |
14 January 2021 | Termination of appointment of John Milner as a director on 28 December 2020 (1 page) |
4 December 2020 | Director's details changed for Mr Andrew Leigh Case on 4 December 2020 (2 pages) |
2 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Rachel Spencer as a secretary on 30 November 2020 (1 page) |
3 November 2020 | Director's details changed for Mr Daniel Michael Potts on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Daniel Michael Potts on 8 August 2020 (2 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
17 September 2020 | Director's details changed for Mark William Goodall on 17 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Cheng Yu Wang on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Jonathan Paul Webber on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Mr Sotirios Zois on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Betina Frolund Goodall on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Andrew Furze on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Martin Philip Rowe on 15 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Piers Geoffrey John Middleton as a director on 11 September 2020 (1 page) |
11 September 2020 | Director's details changed for Mr Kim-Eirik Ovesen on 9 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Alexandre Jacques, Thomas Persenda on 9 September 2020 (2 pages) |
11 September 2020 | Director's details changed (2 pages) |
9 September 2020 | Director's details changed for Mr John Milner on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Jonathan Paul Webber on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Robert Anthony Hartless on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Andrew Furze on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Cheng Yu Wang on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Martin Philip Rowe on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Robert Mckinlay on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Alasdair Giles Rickwood Lane on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Philip Harding on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Simon Kay on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Betina Frolund Goodall on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Sidharth Nair on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Henry Edward Nicholas Wilsher on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Jamie Francis Green on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Jonathan David Green on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Sotirios Zois on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr James Mcnally on 9 September 2020 (2 pages) |
24 August 2020 | Termination of appointment of Mark Alistair Ross as a director on 11 August 2020 (1 page) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Patrick John Curry as a director on 31 March 2020 (1 page) |
23 December 2019 | Termination of appointment of Douglas John Newton as a director on 12 October 2019 (1 page) |
17 December 2019 | Termination of appointment of David Paul Insole as a director on 12 July 2019 (1 page) |
12 December 2019 | Termination of appointment of Mark Roberts as a director on 15 October 2019 (1 page) |
14 August 2019 | Termination of appointment of Cornelis Gerardus Petrus Verdult as a director on 9 August 2019 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of William Stephens as a director on 13 May 2019 (1 page) |
15 March 2019 | Director's details changed for Mr Richard Henry White on 15 March 2019 (2 pages) |
27 September 2018 | Termination of appointment of Richard Brian Whittet as a director on 20 September 2018 (1 page) |
13 September 2018 | Termination of appointment of John Barnaby Beckwith as a director on 31 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Thomas Gaetano Baggio as a director on 30 June 2018 (1 page) |
18 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 June 2018 | Termination of appointment of Roger Nicholas Tubb as a director on 31 May 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
12 April 2018 | Appointment of Mrs Rachel Spencer as a secretary on 9 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Sean Brendan Allen as a director on 5 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Amanda Galloway as a director on 29 March 2018 (1 page) |
21 February 2018 | Termination of appointment of Paul Osgood as a director on 20 January 2018 (1 page) |
19 February 2018 | Termination of appointment of David Royston Dancy as a director on 16 February 2018 (1 page) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
11 October 2017 | Termination of appointment of Michael Giles Grimwade as a director on 31 August 2017 (1 page) |
11 October 2017 | Termination of appointment of Michael Giles Grimwade as a director on 31 August 2017 (1 page) |
5 October 2017 | Termination of appointment of Andrew John Spooner as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Andrew John Spooner as a director on 30 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Robert Guy Jeremy Poyntz as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Robert Guy Jeremy Poyntz as a director on 29 September 2017 (1 page) |
3 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of David Nicholas Earl Collins as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Nicholas Earl Collins as a director on 31 March 2017 (1 page) |
22 February 2017 | Termination of appointment of Richard Henry Coleman as a director on 20 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Richard Henry Coleman as a director on 20 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Colin Cridland as a director on 2 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Colin Cridland as a director on 2 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Lord Mountevans as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Lord Mountevans as a director on 20 January 2017 (1 page) |
19 August 2016 | Termination of appointment of Alun Hatfield as a director on 15 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Alun Hatfield as a director on 15 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Keith John Taylor as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Keith John Taylor as a director on 1 August 2016 (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 July 2016 | Termination of appointment of Jan Bagger as a director on 15 July 2016 (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 July 2016 | Termination of appointment of Jan Bagger as a director on 15 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Robert Mckinlay as a director on 12 July 2016 (2 pages) |
14 July 2016 | Appointment of Mrs Amanda Galloway as a director on 12 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Robert Mckinlay as a director on 12 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Sean Brendan Allen as a director on 12 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Sean Brendan Allen as a director on 12 July 2016 (2 pages) |
14 July 2016 | Appointment of Mrs Amanda Galloway as a director on 12 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 May 2016 | Termination of appointment of Kenneth Michie as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Kenneth Michie as a director on 27 May 2016 (1 page) |
27 May 2016 | Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Daniel Michael Potts as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Daniel Michael Potts as a director on 1 March 2016 (2 pages) |
22 July 2015 | Registered office address changed from , St Magnus House, 3 Lower Thames Street, London, EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 July 2015 | Registered office address changed from , St Magnus House, 3 Lower Thames Street, London, EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Appointment of David Royston Dancy as a director on 23 June 2015 (2 pages) |
8 July 2015 | Appointment of David Royston Dancy as a director on 23 June 2015 (2 pages) |
7 July 2015 | Appointment of Remco Hemminga as a director on 23 June 2015 (2 pages) |
7 July 2015 | Appointment of Remco Hemminga as a director on 23 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Hon Jeffrey Richard De Corban Evans on 27 March 2015 (2 pages) |
6 July 2015 | Director's details changed for Hon Jeffrey Richard De Corban Evans on 27 March 2015 (2 pages) |
3 July 2015 | Termination of appointment of Graeme Weston Elliot Murray as a director on 27 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Ramachandran Madhavan Nair as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Ramachandran Madhavan Nair as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Graeme Weston Elliot Murray as a director on 27 April 2015 (1 page) |
16 December 2014 | Termination of appointment of Nicholas Peter Collins as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Nicholas Peter Collins as a director on 16 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Timothy Martin Barraclough as a director on 2 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Timothy Martin Barraclough as a director on 2 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Timothy Martin Barraclough as a director on 2 December 2014 (2 pages) |
13 November 2014 | Director's details changed for Hans Brinkhorst on 10 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Hans Brinkhorst on 10 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Robert Charles Knight on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Robert Charles Knight on 29 October 2014 (2 pages) |
29 September 2014 | Appointment of Mr Steven Goodrich as a director on 16 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Henry Edward Nicholas Wilsher as a director on 16 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Steven Goodrich as a director on 16 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Henry Edward Nicholas Wilsher as a director on 16 September 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
8 July 2014 | Director's details changed for Hon Jeffrey Richard De Corban Evans on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Hon Jeffrey Richard De Corban Evans on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Hon Jeffrey Richard De Corban Evans on 7 July 2014 (2 pages) |
24 June 2014 | Satisfaction of charge 30 in full (3 pages) |
24 June 2014 | Satisfaction of charge 30 in full (3 pages) |
20 June 2014 | Director's details changed for Mr Dominic Low on 31 October 2012 (2 pages) |
20 June 2014 | Director's details changed for Mr Dominic Low on 31 October 2012 (2 pages) |
19 June 2014 | Director's details changed for Thomas William Becker on 1 October 2012 (2 pages) |
19 June 2014 | Director's details changed for Thomas William Becker on 1 October 2012 (2 pages) |
19 June 2014 | Director's details changed for Kenneth Michie on 1 July 2013 (2 pages) |
19 June 2014 | Director's details changed for Neil Duncan Greatorex Gill on 15 September 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Robert Anthony Hartless on 1 November 2013 (2 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Robert Anthony Hartless on 1 November 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Robert Anthony Hartless on 1 November 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages) |
19 June 2014 | Director's details changed for Thomas William Becker on 1 October 2012 (2 pages) |
19 June 2014 | Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages) |
19 June 2014 | Director's details changed for Kenneth Michie on 1 July 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Simon Chattrabhuti on 23 November 2013 (2 pages) |
19 June 2014 | Director's details changed for Neil Duncan Greatorex Gill on 15 September 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Simon Chattrabhuti on 23 November 2013 (2 pages) |
19 June 2014 | Director's details changed for Kenneth Michie on 1 July 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Richard Henry Coleman on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Philip Harding on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Richard Henry White on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Alasdair Giles Rickwood Lane on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Richard Henry White on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Richard Henry Coleman on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Philip Harding on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Alasdair Giles Rickwood Lane on 18 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Piers Geoffrey John Middleton on 5 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Piers Geoffrey John Middleton on 5 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Piers Geoffrey John Middleton on 5 June 2014 (2 pages) |
25 April 2014 | Director's details changed for Martin Philip Rowe on 1 February 2010 (2 pages) |
25 April 2014 | Director's details changed for Martin Philip Rowe on 1 February 2010 (2 pages) |
25 April 2014 | Director's details changed for Martin Philip Rowe on 1 February 2010 (2 pages) |
17 March 2014 | Termination of appointment of Graeme Harness as a director (1 page) |
17 March 2014 | Termination of appointment of Graeme Harness as a director (1 page) |
17 March 2014 | Termination of appointment of Shayan Keyhan-Rad as a director (1 page) |
17 March 2014 | Termination of appointment of Shayan Keyhan-Rad as a director (1 page) |
4 March 2014 | Director's details changed for Mr Sotirios Zois on 1 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Sotirios Zois on 1 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Sotirios Zois on 1 March 2014 (2 pages) |
7 February 2014 | Termination of appointment of George Margaronis as a director (1 page) |
7 February 2014 | Termination of appointment of George Margaronis as a director (1 page) |
9 December 2013 | Appointment of Mr Sidharth Nair as a director (2 pages) |
9 December 2013 | Appointment of Mr Sidharth Nair as a director (2 pages) |
4 December 2013 | Appointment of Mr Peter Broad as a director (2 pages) |
4 December 2013 | Appointment of Mr Peter Broad as a director (2 pages) |
3 December 2013 | Appointment of Mr James Mcnally as a director (2 pages) |
3 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
3 December 2013 | Appointment of Mr Simon Kay as a director (2 pages) |
3 December 2013 | Appointment of Mr Simon Kay as a director (2 pages) |
3 December 2013 | Appointment of Mr Alun Hatfield as a director (2 pages) |
3 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
3 December 2013 | Appointment of Mr Mark Roberts as a director (2 pages) |
3 December 2013 | Appointment of Mr James Mcnally as a director (2 pages) |
3 December 2013 | Appointment of Mr Philip Harding as a director (2 pages) |
3 December 2013 | Appointment of Mr Alun Hatfield as a director (2 pages) |
3 December 2013 | Appointment of Mr Mark Roberts as a director (2 pages) |
3 December 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
3 December 2013 | Appointment of Mr Philip Harding as a director (2 pages) |
3 December 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
15 October 2013 | Termination of appointment of Mustafa Duma as a director (1 page) |
15 October 2013 | Termination of appointment of Mustafa Duma as a director (1 page) |
30 September 2013 | Termination of appointment of Michael Cameron as a director (1 page) |
30 September 2013 | Appointment of Mr Jamie Francis Green as a director (2 pages) |
30 September 2013 | Appointment of Mr Simon Boycott Jones as a director (2 pages) |
30 September 2013 | Appointment of Mr Jamie Francis Green as a director (2 pages) |
30 September 2013 | Termination of appointment of Edward Williams as a director (1 page) |
30 September 2013 | Appointment of Mr Simon Boycott Jones as a director (2 pages) |
30 September 2013 | Termination of appointment of Michael Cameron as a director (1 page) |
30 September 2013 | Termination of appointment of Edward Williams as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 June 2013 | Termination of appointment of Stephen Lane as a director (1 page) |
26 June 2013 | Director's details changed for Neil Duncan Greatorex Gill on 25 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Jonathan Richard Auckland as a director (2 pages) |
26 June 2013 | Director's details changed for Neil Duncan Greatorex Gill on 25 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (72 pages) |
26 June 2013 | Termination of appointment of Stephen Lane as a director (1 page) |
26 June 2013 | Appointment of Mr Jonathan Richard Auckland as a director (2 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (72 pages) |
6 June 2013 | Termination of appointment of Andrew Finn as a director (1 page) |
6 June 2013 | Termination of appointment of Andrew Finn as a director (1 page) |
5 June 2013 | Termination of appointment of Guy Campbell as a director (1 page) |
5 June 2013 | Termination of appointment of Guy Campbell as a director (1 page) |
5 June 2013 | Termination of appointment of Cliff Tyler as a director (1 page) |
5 June 2013 | Termination of appointment of Cliff Tyler as a director (1 page) |
3 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
3 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
3 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
3 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
27 March 2013 | Appointment of Mr Gareth Sewell as a director (2 pages) |
27 March 2013 | Appointment of Mr Gareth Sewell as a director (2 pages) |
27 March 2013 | Appointment of Mr Sotirios Zois as a director (2 pages) |
27 March 2013 | Appointment of Mr Sotirios Zois as a director (2 pages) |
29 January 2013 | Termination of appointment of Gavin Macdonald as a director (1 page) |
29 January 2013 | Termination of appointment of Gavin Macdonald as a director (1 page) |
21 December 2012 | Termination of appointment of Mark Mitchell as a director (1 page) |
21 December 2012 | Termination of appointment of Mark Mitchell as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 September 2012 | Appointment of Mr John Barnaby Beckwith as a director (2 pages) |
12 September 2012 | Appointment of Mr John Barnaby Beckwith as a director (2 pages) |
27 June 2012 | Director's details changed for Yi Yang on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Guy Mcgregor Campbell on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Colin Cridland on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Yi Yang on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Matthew Charles Edward Neale on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Matthew Charles Edward Neale on 26 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Guy Mcgregor Campbell on 26 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (75 pages) |
27 June 2012 | Director's details changed for Mr Colin Cridland on 26 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (75 pages) |
26 June 2012 | Director's details changed for Stephen Duncan Emmott on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Piers Geoffrey John Middleton on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Stephen Duncan Emmott on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Piers Geoffrey John Middleton on 26 June 2012 (2 pages) |
1 June 2012 | Termination of appointment of Robert Stopford as a director (1 page) |
1 June 2012 | Termination of appointment of Robert Stopford as a director (1 page) |
25 January 2012 | Director's details changed for Mr Dmytro Mikhno on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Dmytro Mikhno on 25 January 2012 (2 pages) |
30 November 2011 | Appointment of Mr Simon Chattrabhuti as a director (2 pages) |
30 November 2011 | Appointment of Mr Simon Chattrabhuti as a director (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 August 2011 | Appointment of Mr Darren Paul Lepper as a director (2 pages) |
15 August 2011 | Appointment of Mr Darren Paul Lepper as a director (2 pages) |
29 July 2011 | Termination of appointment of Gulbir Suri as a director (1 page) |
29 July 2011 | Termination of appointment of Gulbir Suri as a director (1 page) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (76 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (76 pages) |
24 June 2011 | Termination of appointment of David Oakley as a director (1 page) |
24 June 2011 | Termination of appointment of David Oakley as a director (1 page) |
15 June 2011 | Appointment of Mr Jonathan David Green as a director (2 pages) |
15 June 2011 | Appointment of Mr Jonathan David Green as a director (2 pages) |
8 June 2011 | Appointment of Mr Cornelis Gerardus Petrus Verdult as a director (2 pages) |
8 June 2011 | Appointment of Mr Cornelis Gerardus Petrus Verdult as a director (2 pages) |
7 June 2011 | Appointment of Mr Kim-Eirik Ovesen as a director (2 pages) |
7 June 2011 | Appointment of Mr Kim-Eirik Ovesen as a director (2 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 December 2010 | Appointment of Mr Dominic Low as a director (2 pages) |
3 December 2010 | Appointment of Mr Dominic Low as a director (2 pages) |
26 November 2010 | Appointment of Mr Douglas John Newton as a director (2 pages) |
26 November 2010 | Appointment of Mr Douglas John Newton as a director (2 pages) |
25 November 2010 | Termination of appointment of Geir Hornseth as a director (1 page) |
25 November 2010 | Termination of appointment of Geir Hornseth as a director (1 page) |
9 November 2010 | Director's details changed for Hon Jeffrey Richard De Courban Evans on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Hon Jeffrey Richard De Courban Evans on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Hon Jeffrey Richard De Courban Evans on 9 November 2010 (2 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (40 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (40 pages) |
25 June 2010 | Director's details changed for William Stephens on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jonathan Paul Webber on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mark Lindsey on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Gavin Richard Macdonald on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Geir Sevald Hornseth on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Thomas William Becker on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael John Paul Cameron on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Hans Brinkhorst on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Edward Alexander Foster Williams on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Alasdair Giles Rickwood Lane on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David Christopher Oakley on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Andrew Finn on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael Giles Grimwade on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Roger Nicholas Tubb on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Piers Geoffrey John Middleton on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Keith John Taylor on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Stephen Alfred Lane on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Keith John Taylor on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Colin Bertram Murray on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Edward Alexander Foster Williams on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Andrew John Spooner on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for William Stephens on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Guy James Preece on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Stephen Alfred Lane on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Henry White on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mustafa Andre Duma on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for George Isidore Margaronis on 12 June 2010 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Thomas Gaetano Baggio on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Paul Osgood on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Neil Duncan Greatorex Gill on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Colin Cridland on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mark Peter Mitchell on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David John Saxby on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Roger Nicholas Tubb on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Massimo Frencesco Dentice on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr David Paul Insole on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mark Peter Mitchell on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Henry White on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Kenneth Michie on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Alasdair Giles Rickwood Lane on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Neil Duncan Greatorex Gill on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David Christopher Oakley on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Cheng Yu Wang on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Geir Sevald Hornseth on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mark William Goodall on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Nicholas Peter Collins on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Richard Henry Coleman on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr David Paul Insole on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Yi Yang on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Richard Henry Coleman on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Colin Cridland on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mark William Goodall on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ramachandran Madhavan Nair on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Hon Jeffrey Richard De Courban Evans on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Andrew Finn on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Gavin Richard Macdonald on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Cheng Yu Wang on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Piers Geoffrey John Middleton on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Hon Jeffrey Richard De Courban Evans on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Graeme Michael Harness on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ramachandran Madhavan Nair on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Sean Middleton Coulter on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Paul Osgood on 12 June 2010 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Kenneth Michie on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David John Saxby on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Julian David Brynteson on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Andrew Furze on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael Giles Grimwade on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Colin Bertram Murray on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Mark Alistair Ross on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Yi Yang on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for George Isidore Margaronis on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Hans Brinkhorst on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Julian David Brynteson on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Mark Alistair Ross on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Guy James Preece on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mark Lindsey on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mustafa Andre Duma on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Sean Middleton Coulter on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Andrew Furze on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jonathan Paul Webber on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Andrew John Spooner on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Stephen Duncan Emmott on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Nicholas Peter Collins on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael John Paul Cameron on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Thomas Gaetano Baggio on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Stephen Duncan Emmott on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David Nicholas Earl Collins on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Graeme Michael Harness on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Matthew Charles Edward Neale on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Massimo Frencesco Dentice on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Matthew Charles Edward Neale on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David Nicholas Earl Collins on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Thomas William Becker on 12 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of John Byrne as a director (1 page) |
7 June 2010 | Termination of appointment of John Byrne as a director (1 page) |
3 June 2010 | Termination of appointment of Alexander Geddes as a director (1 page) |
3 June 2010 | Termination of appointment of Alexander Geddes as a director (1 page) |
24 May 2010 | Appointment of Mr John Milner as a director (2 pages) |
24 May 2010 | Appointment of Mr John Milner as a director (2 pages) |
20 May 2010 | Appointment of Mr Shayan Keyhan-Rad as a director (2 pages) |
20 May 2010 | Appointment of Mr Shayan Keyhan-Rad as a director (2 pages) |
20 May 2010 | Appointment of Mr Alexandre Jacques, Thomas Persenda as a director (2 pages) |
20 May 2010 | Appointment of Mr Neofitos Tsangarides as a director (2 pages) |
20 May 2010 | Appointment of Mr Neofitos Tsangarides as a director (2 pages) |
20 May 2010 | Appointment of Mr Alexandre Jacques, Thomas Persenda as a director (2 pages) |
19 May 2010 | Appointment of Mr Robert Anthony Hartless as a director (2 pages) |
19 May 2010 | Appointment of Mr Robert Anthony Hartless as a director (2 pages) |
19 May 2010 | Appointment of Ms Henriette Christa Van Niekerk as a director (2 pages) |
19 May 2010 | Appointment of Ms Nicola Christina Williams as a director (2 pages) |
19 May 2010 | Appointment of Ms Nicola Christina Williams as a director (2 pages) |
19 May 2010 | Appointment of Ms Henriette Christa Van Niekerk as a director (2 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 January 2010 | Termination of appointment of Pierre Richou as a director (1 page) |
15 January 2010 | Termination of appointment of Pierre Richou as a director (1 page) |
4 January 2010 | Termination of appointment of David Tucker as a director (1 page) |
4 January 2010 | Termination of appointment of David Tucker as a director (1 page) |
4 January 2010 | Termination of appointment of Jonathan Marshall as a director (1 page) |
4 January 2010 | Termination of appointment of Jonathan Marshall as a director (1 page) |
25 October 2009 | Termination of appointment of Esam Balla as a director (2 pages) |
25 October 2009 | Termination of appointment of Esam Balla as a director (2 pages) |
21 August 2009 | Appointment terminated director keith bainbridge (1 page) |
21 August 2009 | Appointment terminated director keith bainbridge (1 page) |
20 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 July 2009 | Auditor's resignation (1 page) |
27 July 2009 | Auditor's resignation (1 page) |
22 July 2009 | Auditor's resignation (2 pages) |
22 July 2009 | Auditor's resignation (2 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (27 pages) |
22 June 2009 | Director's change of particulars / david insole / 10/06/2009 (2 pages) |
22 June 2009 | Director's change of particulars / david insole / 10/06/2009 (2 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (27 pages) |
7 May 2009 | Appointment terminated director nicolas wood (1 page) |
7 May 2009 | Appointment terminated director nicolas wood (1 page) |
18 March 2009 | Appointment terminated director paul cater (1 page) |
18 March 2009 | Appointment terminated director paul cater (1 page) |
3 October 2008 | Appointment terminated director david horne (1 page) |
3 October 2008 | Appointment terminated director david horne (1 page) |
12 August 2008 | Director appointed colin cridland (2 pages) |
12 August 2008 | Director appointed colin cridland (2 pages) |
30 July 2008 | Director appointed pierre paul richou (1 page) |
30 July 2008 | Director appointed pierre paul richou (1 page) |
25 July 2008 | Return made up to 12/06/08; full list of members (27 pages) |
25 July 2008 | Return made up to 12/06/08; full list of members (27 pages) |
10 June 2008 | Appointment terminated director richard fulford smith (1 page) |
10 June 2008 | Appointment terminated director richard fulford smith (1 page) |
4 June 2008 | Director appointed jonathan paul webber (2 pages) |
4 June 2008 | Director appointed hans brinkhorst (2 pages) |
4 June 2008 | Director appointed jonathan paul webber (2 pages) |
4 June 2008 | Director appointed hans brinkhorst (2 pages) |
30 May 2008 | Director appointed andrew finn (2 pages) |
30 May 2008 | Appointment terminated director per jensen (1 page) |
30 May 2008 | Director appointed andrew finn (2 pages) |
30 May 2008 | Appointment terminated director per jensen (1 page) |
21 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
25 July 2007 | Return made up to 12/06/07; full list of members (40 pages) |
25 July 2007 | Return made up to 12/06/07; full list of members (40 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (3 pages) |
5 September 2006 | New director appointed (3 pages) |
8 August 2006 | Particulars of mortgage/charge (9 pages) |
8 August 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (31 pages) |
5 July 2006 | Return made up to 12/06/06; full list of members (31 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 12/06/05; full list of members (31 pages) |
11 July 2005 | Return made up to 12/06/05; full list of members (31 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street, london, EC3A 7BP (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street, london, EC3A 7BP (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 12/06/04; full list of members (30 pages) |
28 July 2004 | Return made up to 12/06/04; full list of members (30 pages) |
28 July 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (30 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (30 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 12/06/02; full list of members (31 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (31 pages) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
17 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (29 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (29 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 12/06/00; full list of members (29 pages) |
7 July 2000 | Return made up to 12/06/00; full list of members (29 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 12/06/99; full list of members (30 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (30 pages) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
28 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 12/06/98; full list of members (29 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (29 pages) |
23 June 1998 | Director resigned (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Return made up to 12/06/97; full list of members (28 pages) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Return made up to 12/06/97; full list of members (28 pages) |
2 July 1997 | Director's particulars changed (1 page) |
26 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 June 1997 | Company name changed h clarkson and company LIMITED\certificate issued on 12/06/97 (2 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Company name changed h clarkson and company LIMITED\certificate issued on 12/06/97 (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (26 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (26 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
6 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 April 1996 | Director's particulars changed (2 pages) |
3 April 1996 | Director's particulars changed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
29 December 1995 | Director resigned (4 pages) |
29 December 1995 | Director resigned (4 pages) |
11 December 1995 | New director appointed (4 pages) |
11 December 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Return made up to 12/06/95; full list of members (44 pages) |
30 June 1995 | Return made up to 12/06/95; full list of members (44 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (190 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (298 pages) |
2 June 1992 | New director appointed (2 pages) |
2 June 1992 | New director appointed (2 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (23 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (23 pages) |
10 January 1990 | Particulars of mortgage/charge (7 pages) |
10 January 1990 | Particulars of mortgage/charge (7 pages) |
27 November 1989 | Memorandum and Articles of Association (35 pages) |
16 February 1989 | New director appointed (2 pages) |
16 February 1989 | New director appointed (2 pages) |
24 November 1987 | Particulars of mortgage/charge (3 pages) |
24 November 1987 | Particulars of mortgage/charge (3 pages) |
23 November 1987 | Particulars of mortgage/charge (3 pages) |
23 November 1987 | Particulars of mortgage/charge (3 pages) |
22 November 1987 | Particulars of mortgage/charge (3 pages) |
22 November 1987 | Particulars of mortgage/charge (3 pages) |
21 November 1987 | Particulars of mortgage/charge (3 pages) |
21 November 1987 | Particulars of mortgage/charge (3 pages) |
20 November 1987 | Particulars of mortgage/charge (7 pages) |
20 November 1987 | Particulars of mortgage/charge (3 pages) |
20 November 1987 | Particulars of mortgage/charge (7 pages) |
20 November 1987 | Particulars of mortgage/charge (3 pages) |
21 December 1981 | Particulars of mortgage/charge (3 pages) |
21 December 1981 | Particulars of mortgage/charge (3 pages) |
12 February 1980 | Particulars of mortgage/charge (4 pages) |
12 February 1980 | Particulars of mortgage/charge (4 pages) |
15 February 1979 | Particulars of property mortgage/charge (4 pages) |
15 February 1979 | Particulars of property mortgage/charge (4 pages) |
26 January 1978 | Particulars of property mortgage/charge (5 pages) |
26 January 1978 | Particulars of property mortgage/charge (5 pages) |
10 May 1977 | Particulars of property mortgage/charge (5 pages) |
10 May 1977 | Particulars of property mortgage/charge (5 pages) |
24 December 1974 | Particulars of mortgage/charge (4 pages) |
24 December 1974 | Particulars of mortgage/charge (4 pages) |
23 January 1919 | Certificate of incorporation (1 page) |
23 January 1919 | Incorporation (35 pages) |
23 January 1919 | Certificate of incorporation (1 page) |