London
W1D 5EU
Director Name | William Guy David Ropner |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(72 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1993) |
Role | Non-Executive Director |
Correspondence Address | 1 Sunningdale Gardens Stratford Road London W8 6PX |
Director Name | Mr Max James Gladwyn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(72 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Deepdale London SW19 5EZ |
Director Name | Robert Bruce Beecroft Ropner |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(72 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 1997) |
Role | Shipping Co Director |
Country of Residence | England |
Correspondence Address | Badger Farm Kirklington Bedale North Yorkshire DL8 2LR |
Director Name | Mr Jeremy Vyvyan Ropner |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(72 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Company Chairman |
Correspondence Address | Firby Hall Bedale North Yorkshire DL8 2PW |
Secretary Name | Mr Alan Phillip Theakston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(72 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Mr Michael Patrick Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 1997) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 91 Coniston Avenue Upminster Essex RM14 3XL |
Director Name | Mr Alan Phillip Theakston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 15 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Philip Stephen Robinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 69 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Director Name | Derek Liddle |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(74 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 1999) |
Role | Technical Director |
Correspondence Address | 4 Eden Way Stockton On Tees Cleveland TS22 5NU |
Director Name | Capt Paul Anthony Scott Markland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(77 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 April 1997) |
Role | Managing Director |
Correspondence Address | Binnacle House Riverside Road West Newton Ferrers Plymouth Devon PL8 1AD |
Director Name | Simon Andrew Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Caffinites Down Barton Road St Nicholas At Wade Kent CT7 0PY |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Phillip Nigel Blain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(77 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 44 Longmeadows Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DY |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(77 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2001) |
Role | Accountant |
Correspondence Address | The Coach House 84 Ranelagh Road Ealing London W5 5RP |
Director Name | Simon Paul Winder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(82 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2003) |
Role | Accountant |
Correspondence Address | Flat 2 9 Westbury Road London N12 7NY |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Kevin Edgar Torlage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 April 2003(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westway Raynes Park London SW20 9LS |
Director Name | Ronald Herman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 June 2004(85 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 108 Free Trade Wharf 340 The Highway London E1W 3ET |
Director Name | Stephen Paul Bettis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(85 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2006) |
Role | Port Operations Director |
Country of Residence | England |
Correspondence Address | 25 Little Hays Leigh On Sea Essex SS9 4SF |
Director Name | Mark Shepstone Rayner |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 June 2005(85 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | Flat 14 2 Saint Johns Avenue London SW15 2AG |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(86 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Capt Frank Anthony Margerison Bland Davies |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 2011) |
Role | Ship Management |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
Secretary Name | Joost Marc Edmond Rubens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 25 January 2006(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 82 Harrisons Wharf Purfleet Essex RM19 1QX |
Director Name | CDMG Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(86 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 July 2014) |
Correspondence Address | 75 St Amandsstraat Strombeek-Bever B-1853 Belgium |
Director Name | CLDN I Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(86 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 August 2020) |
Correspondence Address | 3-7 Rue Schiller Luxembourg L-2519 |
Director Name | Maritime Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2009) |
Correspondence Address | The Quadrangle 2nd Floor, 180 Wardour Street London W1F 8FY |
Director Name | Exrealm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Correspondence Address | 2nd Floor The Quadrangle 180 Wardour Street London W1F 8FY |
Telephone | 020 74884533 |
---|---|
Telephone region | London |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1.2m at £0.6 | Cldn Shipping Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,169,529 |
Cash | £29,662 |
Current Liabilities | £144,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
5 July 1977 | Delivered on: 26 July 1977 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For further securing £7,841,629.60 and all other monies due or to become due from the company to the chargee secured by another charge dated 5/7/77. Particulars: The mortgaged premises (being the ship, her earnings and insurances and any requisition compensation as defined in the deed of covenant). Fully Satisfied |
---|---|
8 April 1976 | Delivered on: 22 July 1976 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: For further securing £7,385,000 and all other monies due or to become due from the company to the chargee secured by another charge dated 8/4/76. Particulars: The mortgaged premises (being the ship, the insurances the earnings of the ship and requisition compensation as defined in the said deed of covenant). Fully Satisfied |
8 April 1976 | Delivered on: 22 April 1976 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: An agreement Secured details: For securing an additional sum of £665,000 together with a commitment commission of 1% of that sum being supplemental to the monies advanced under the terms of a financial agreement dated 17/9/73. Particulars: All the company's rights, interests & benefits under a building agreement dated 18/11/1972 as amended all monies payable to the company in respect of the insurances effected by the builder under the contract the vessel as she is constructed and all appurtenances & components in the builder's premises & appropriated to the vessel (see doc 112 for full detals). Fully Satisfied |
8 April 1976 | Delivered on: 22 April 1976 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Statutory mortgage Secured details: For securing all moneys now due or to become due from the company to the chargee under the terms of (1) a financial agreement dated 17/9/73 (2) a supplemental financial agreement dated 8/4/76, and (3) a deed of covenant dated 8/4/76. Particulars: The M.V. "stonepool" registered at the port of hartlepool under official no. 301545. Fully Satisfied |
17 September 1973 | Delivered on: 19 September 1973 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: For securing £6,720,000 together with a commitment commision of 1% thereon and all other monies to be due etc. Particulars: All the owners rights interest and benefits under a building agreement "the contract" dated 28/11/72. for details see doc 103. Fully Satisfied |
17 September 1973 | Delivered on: 19 September 1973 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of charge Secured details: For further securing all monies due or to become due from the company to the chargee secured by another charge dated 17/9/73. Particulars: All moneys from time to time standing to the credit of a deposit account in the name of the company (for details see doc 102). Fully Satisfied |
22 December 1972 | Delivered on: 11 January 1973 Satisfied on: 19 September 2002 Persons entitled: Mansfield Hosier Mills (Distributors) LTD Classification: Account agreement Secured details: For securing all monies due or to become due from the company to the chargee pursuant to the terms of a group relief agreement dated the 22ND dec 1972. Particulars: The whole of the benefit of the group relief agreement and all rights to receive payments thereunder. Fully Satisfied |
11 April 2006 | Delivered on: 3 May 2006 Satisfied on: 30 March 2012 Persons entitled: Danmarks Skibskredit a/S Classification: Deed of covenant executed outside the united kingdom over property situated there Secured details: A principal amount not exceeding euro 21,000,000.00 due or to become due from the company to. Particulars: Name of ship: dart 9, imo number: 7822196, official number: 731257, class: bureau veritas; 13/3+roro+ice class 1C, number, year and port of registry: 8/1999 hamilton. Fully Satisfied |
6 February 2001 | Delivered on: 13 February 2001 Satisfied on: 19 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
31 January 2000 | Delivered on: 4 February 2000 Satisfied on: 19 September 2002 Persons entitled: Hsbc Bank PLC Classification: Fixed charge on book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time ereafter due owing or incurred to the company. Fully Satisfied |
20 September 1999 | Delivered on: 29 September 1999 Satisfied on: 24 January 2006 Persons entitled: British Linen Shipping Limited Classification: Hirer's assignment (M.v "mont ventoux") Secured details: All monies due or to become due from the company to the chargee pursuant to (a) a hire purchase agreement dated 20TH september 1999 in respect of the M.V."mont ventoux",(b) a hire purchase agreement dated 10TH september 1999 in respect of the M.V."dart 9",(c) such hirer's assignment and (d) any other documents executed to guarantee or secure sums owing under the aforesaid documents (a) and (b). Particulars: The company's right,title,interest,earnings and benefit of all insurances of the ship "mont ventoux". Fully Satisfied |
10 September 1999 | Delivered on: 27 September 1999 Satisfied on: 24 January 2006 Persons entitled: British Linen Shipping Limited Classification: A hirers assignment Secured details: All sums owing from the company to the chargee under or pursuant to a hire purchase agreement of even date (the "hire purchase agreement"); a hire purchase agreement dated 20TH september 1999 (the "mont ventoux hire purchase agreement"); such hirers assignment; any other documents executed to guarantee or secure sums owing under such hire purchase agreement and under such mont ventoux hire purchase agreement. Particulars: The companys right title and interest in and to the benefit of all insurances of the ship, the earnings of the ship, any compensation payable in respect of the compulsory acquisition or requisition for title of the ship and the net proceeds of any sale of the ship. Fully Satisfied |
4 December 1992 | Delivered on: 17 December 1992 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Assignment of earnings Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 16/4/92 and all documents issued pursuant to the terms of the loan agreement. Particulars: All the right title and interest in and to all freight hire passage moneys and other moneys earned due paid to or for the account of the assignor please see doc M30 for full details. Fully Satisfied |
4 December 1992 | Delivered on: 17 December 1992 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/4/92. Particulars: All right title and interest in and to all policies and contracts of insurance and all earnings of the vessel please see doc.M28 for full details. Fully Satisfied |
4 December 1992 | Delivered on: 17 December 1992 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: All right title and interest in and to the vessel the insurances and all benefits thereof the earnings and the requisition compensation. Fully Satisfied |
4 December 1992 | Delivered on: 17 December 1992 Satisfied on: 11 April 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/4/92 and the deed of covenants. Particulars: All right title and interest in M.V."otterpool" including her boats guns ammunition small arms and appurtenances. Fully Satisfied |
17 March 1987 | Delivered on: 24 March 1987 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents and the principal deeds. Particulars: A) the company's vessel M.V. "salmonpool" b) all policies and contracts of insurance c) all monies whatsoever due or to become due to the company. (Please see form 395 for full details). Fully Satisfied |
9 October 1970 | Delivered on: 12 October 1970 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: For securing £3,774,400 together with a commitment commission of 1% and all monies due or to become due from the company to the chargee under the terms of the agreement was registered on 12 oct 1970. Particulars: The vessel and all the owners rights benefits and interest in a building agreements dated 23.9.69 (for full details see doc. 89). Fully Satisfied |
21 April 1982 | Delivered on: 28 September 1982 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee secured by a mortgage dated 21.4.82 under the terms of a loan agreement dated 2.2.82 and the deed of covenant. Particulars: The ship the insurances, earnings of the ship & requisition compensation all as defined in the said deed of covenant. Fully Satisfied |
21 April 1982 | Delivered on: 28 September 1982 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 21/4/82 and a loan agreement dated 2/2/82. Particulars: 64/64TH shares in the M.V. "iron kestrel" registered at the port of london under official no 363301. Fully Satisfied |
25 May 1982 | Delivered on: 9 June 1982 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank Public Limited Company Classification: Deed of covenant Secured details: For further securing $16,000,000 & all other monies due or to become due from the company to the chargee on an account current, secured by a charge dated 25/5/82. Particulars: The mortgaged premises (being the ship) the earnings and insurances of the ship requisition compensation (as these expressions are defined in the deed of covenant) (see doc M135). Fully Satisfied |
25 May 1982 | Delivered on: 9 June 1982 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank Public Limited Company Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the charge. Particulars: 64/64 shares in M.V. "salmonpool", reg. At the port of hartlepool. Official no. 397709 tog. With her boats and appurtenances (the ship). Fully Satisfied |
4 March 1982 | Delivered on: 18 March 1982 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 4/3/82. Particulars: The mortgaged premises (being the ship, the insurances earnings of the ship and requisition compensation all as defined in the said deed of covenant). Fully Satisfied |
4 March 1982 | Delivered on: 18 March 1982 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 2/2/82 and deed of covenant dated 4/3/82. Particulars: 64/64 shares in the M.V. "iron kerry" registered at the port of london under official no 363252. Fully Satisfied |
29 August 1980 | Delivered on: 1 December 1980 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment pursuant to an order of court 11.11.80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a building contract. Particulars: All the company's rights, titles and interest to in & under refundment bond 11/07/80 relating to steel hull single screw diesel driven bulk carrier about 43,800 kilo tons hull no. 10,011. Fully Satisfied |
29 August 1980 | Delivered on: 1 December 1980 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment pursuant to an order of court dated 11.11.80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a building contract. Particulars: All the company's rights, title & interest to in & under refundment bond dated 6.8.80. Fully Satisfied |
31 October 1978 | Delivered on: 2 November 1978 Satisfied on: 19 September 2002 Persons entitled: Hambros Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 30TH october 1978 and the security document therein defined. Particulars: The earnings and insurances of the ship (as those expressions are defined) in the said deed of assignment). Fully Satisfied |
5 July 1977 | Delivered on: 26 July 1977 Satisfied on: 19 September 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents mentioned therein. Particulars: The sum of £635,000 on deposit with county bank LTD in an account designated "the ropner shipping company LTD 'lackenby' account". Fully Satisfied |
5 December 1969 | Delivered on: 12 December 1969 Satisfied on: 19 September 2002 Persons entitled: National Provincial Bank LTD Classification: Financial agreement Secured details: For securing £3,704,000 & a commitment commission of 1% and all other monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: (1) all the owners beneficial interest and all its benefits rights and titles in and under a building contract dated 30/12/68 including the ship known as no 1684 (2) all moneys payable to the owner in respect of the insurances etc (see doc 85 for further details). Fully Satisfied |
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
7 July 2022 | Director's details changed for Mr Gary John Walker on 23 June 2022 (2 pages) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
17 June 2021 | Director's details changed for Mr Gary John Walker on 19 May 2021 (2 pages) |
4 June 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
19 August 2020 | Termination of appointment of Cldn I Sa as a director on 19 August 2020 (1 page) |
17 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
17 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
17 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
1 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
3 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 July 2014 | Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Cdmg Nv as a director on 2 July 2014 (1 page) |
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Cobelfret I Sa on 25 June 2014 (1 page) |
9 July 2014 | Director's details changed for Cobelfret I Sa on 25 June 2014 (1 page) |
9 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 August 2013 | Termination of appointment of Michael Gray as a director (1 page) |
14 August 2013 | Termination of appointment of Michael Gray as a director (1 page) |
10 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
10 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
12 July 2011 | Director's details changed for Cobelfret I Sa on 26 May 2011 (2 pages) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Cobelfret I Sa on 26 May 2011 (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 May 2011 | Termination of appointment of Frank Davies as a director (1 page) |
19 May 2011 | Termination of appointment of Frank Davies as a director (1 page) |
28 July 2010 | Termination of appointment of Exrealm Limited as a director (1 page) |
28 July 2010 | Termination of appointment of Exrealm Limited as a director (1 page) |
28 June 2010 | Director's details changed for Exrealm Limited on 26 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Cobelfret I Sa on 26 May 2010 (1 page) |
28 June 2010 | Director's details changed for Exrealm Limited on 26 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Cdmg Nv on 26 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Cdmg Nv on 26 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Cobelfret I Sa on 26 May 2010 (1 page) |
24 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 June 2010 | Director's details changed for Novolux S A on 29 April 2010 (3 pages) |
2 June 2010 | Director's details changed for Novolux S A on 29 April 2010 (3 pages) |
30 October 2009 | Director's details changed for Mr Gary John Walker on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Gray on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Capt Frank Anthony Margerison Bland Davies on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Capt Frank Anthony Margerison Bland Davies on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Gary John Walker on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Michael Gray on 30 October 2009 (2 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
7 April 2009 | Appointment terminated director maritime advisory services LIMITED (1 page) |
7 April 2009 | Director appointed exrealm LIMITED (3 pages) |
7 April 2009 | Director appointed exrealm LIMITED (3 pages) |
7 April 2009 | Appointment terminated director maritime advisory services LIMITED (1 page) |
21 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
21 December 2008 | Director's change of particulars / gary walker / 26/11/2008 (1 page) |
10 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
27 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 April 2008 | Appointment terminated secretary joost rubens (1 page) |
30 April 2008 | Appointment terminated secretary joost rubens (1 page) |
28 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Company name changed ropner shipping company,LIMITED( the)\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed ropner shipping company,LIMITED( the)\certificate issued on 21/03/06 (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
6 February 2006 | Auditor's resignation (1 page) |
6 February 2006 | Auditor's resignation (1 page) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2005 | Full accounts made up to 30 June 2005 (18 pages) |
12 October 2005 | Full accounts made up to 30 June 2005 (18 pages) |
28 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
7 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members
|
23 July 2002 | Return made up to 22/06/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 February 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 140 coniscliffe road darlington co durham DL3 7RP (1 page) |
2 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 140 coniscliffe road darlington co durham DL3 7RP (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
5 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
28 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 22/06/96; no change of members (8 pages) |
1 July 1996 | Return made up to 22/06/96; no change of members (8 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
28 June 1995 | Return made up to 22/06/95; no change of members (9 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
23 February 1993 | Resolutions
|
23 February 1993 | Resolutions
|
7 July 1919 | Incorporation (45 pages) |
7 July 1919 | Incorporation (45 pages) |