London
SW1E 5JQ
Director Name | Eric Kwatei Quartey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(103 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Finance Manager, Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Ziad El Chami |
---|---|
Status | Current |
Appointed | 20 July 2023(103 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr James Hendry Paton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 July 1996) |
Role | Transport Executive |
Correspondence Address | Brook House 9 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Mr Derek Munt |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Transport Executive |
Correspondence Address | 11 Lindley Road Blackley Elland West Yorkshire HX5 0TE |
Director Name | Mr Antony Dennis Barrett |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 1994) |
Role | Marine Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broad Halfpenny Langley Upper Green Saffron Waldon Essex CB11 4RY |
Director Name | Mr Anthony John Bernard Crean |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Accountant |
Correspondence Address | 7 Greenwich Drive Ansdell Lytham St Annes Lancashire FY8 4QT |
Secretary Name | Colin Greenough Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 2 The Cove Hale Altrincham Cheshire WA15 8RZ |
Director Name | John Howard Kearsley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(75 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 December 2002) |
Role | Accountant |
Correspondence Address | 67 Rogersfield Langho Blackburn Lancashire BB6 8HD |
Director Name | Mr Mark Patrick Forrest |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1998) |
Role | Transport Executive |
Correspondence Address | New Barn Farm Alson Lane Alson Longridge Lancashire PR3 3BN |
Secretary Name | Paul Thomas Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 3 Carshalton End Colchester Essex CO3 5FB |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2002) |
Role | Transport Executive |
Country of Residence | England |
Correspondence Address | 28 Hillside Meadow Fordham Ely Cambridgeshire CB7 5PJ |
Secretary Name | Catherine Mary Goates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(80 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 116 Woodbridge Road Ipswich Suffolk IP4 2NL |
Secretary Name | Ewen William Cameron |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(80 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 'Brunnings' Mount Pleasant Framlingham Woodbridge Suffolk IP13 9HL |
Secretary Name | Ewen William Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(80 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 'Brunnings' Mount Pleasant Framlingham Woodbridge Suffolk IP13 9HL |
Secretary Name | Catherine Mary Goates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 101 Kingsland Road Hemel Hempstead Hertfordshire HP1 1QB |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(83 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(83 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(83 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(84 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Director Name | Mr David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(85 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Secretary Name | Mr David Jack Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(85 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 10 Abbey Orchard Street London SW1P 2JP |
Director Name | Michael Ellis Moore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(86 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 2007) |
Role | Senior Vice President |
Correspondence Address | Dp World Dubai United Arab Emirates |
Director Name | Mr Derek Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(86 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Granville Road Oxted Surrey RH8 0BX |
Secretary Name | Mr Nicholas Haydn Glyndwr Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(86 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Frankfurt Road London SE24 9NY |
Secretary Name | Sameer Dileep Damle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(87 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 76 St. Saviours Wharf 8 Shad Thames London SE1 2YP |
Director Name | Graham Neil Dilley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(87 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 2007) |
Role | Transport Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ealham Close Canterbury Kent CT4 7BW |
Director Name | Bastiaan Belder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2007(87 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 2007) |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | Limes 90 3176 Te Poortugaal The Netherlands |
Secretary Name | Bastiaan Belder |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2007(87 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 November 2007) |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | Limes 90 3176 Te Poortugaal The Netherlands |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 05 October 2007(87 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Correspondence Address | Villa 31, Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Woodman Lane Sewardstonebury London E4 7QR |
Director Name | Mr Flemming Dalgaard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2008(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 2014) |
Role | Svp & Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | Mr Sarmad Mehmood Qureshi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ganesh Raj Jayaraman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2014(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 April 2018) |
Role | Senior Vice President & Managing Director Eur Regi |
Country of Residence | United Kingdom |
Correspondence Address | 51 Buckingham Gate London SW1E 6BS |
Secretary Name | Mr Mohammad Alhashimy |
---|---|
Status | Resigned |
Appointed | 15 June 2015(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 July 2023) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mantraraj Dipak Budhdev |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Mohammad Ebrahim Ali Alhashimy |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(99 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2023) |
Role | Company Secretary & Board Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Website | dpworld.com |
---|
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
78.4k at £1 | Peninsular & Oriental Steam Navigation Company 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
27 June 1988 | Delivered on: 7 July 1988 Satisfied on: 6 August 2014 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Any moneys which may be payable to the company in accordance with the term of clause 9 (a) of the deed of covenant (as defined in a financial agreement between barclays bank PLC and the company) and b) the companys vessel M.V. "buffalo". Fully Satisfied |
---|---|
27 June 1988 | Delivered on: 7 July 1988 Satisfied on: 6 August 2014 Persons entitled: Barclays 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 financial agreemnt and deed of covenant both dated 27/6/88. Particulars: 64/64TH shares of and in M.V. "buffalo" registered in the name of the company at the port of london under official number 363630. Fully Satisfied |
27 June 1988 | Delivered on: 7 July 1988 Satisfied on: 6 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: For further securing £3,548,298 and all other monies due or to become due from the company to the chargee. Under the terms of a financial agreement dated 27-6-88 and this charge. Particulars: All the companys rights title interest and benefit present and future in and under a) m v "buffalo" registered at the port of london under official number 363630 (the vessel) B.) the earnings and insurances of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel. Fully Satisfied |
11 June 1986 | Delivered on: 20 June 1986 Satisfied on: 6 August 2014 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 11-6-86 secured by a mortgage dated 11-6-86. Particulars: All the companys rights title interest and benefits in and under M. V. belard (see doc M136 for full details). Fully Satisfied |
11 June 1986 | Delivered on: 20 June 1986 Satisfied on: 6 August 2014 Persons entitled: National Westminster 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 financial agreement and a deed of covenant each dated 11-6-86. Particulars: Mv belard registered in the name of the company at the port of manchester under official number 706568. Fully Satisfied |
18 February 1936 | Delivered on: 7 March 1936 Satisfied on: 6 August 2014 Persons entitled: Wm Derry and Brothers Limited Classification: Mortgage Secured details: Sums due on account current. Particulars: Molin vessel queen of the channel. Fully Satisfied |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
7 August 2023 | Appointment of Ziad El Chami as a secretary on 20 July 2023 (2 pages) |
7 August 2023 | Termination of appointment of Mohammad Alhashimy as a secretary on 20 July 2023 (1 page) |
21 July 2023 | Appointment of Eric Kwatei Quartey as a director on 20 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of Mohammad Alhashimy as a director on 20 July 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
2 December 2021 | Termination of appointment of Mantraraj Dipak Budhdev as a director on 25 November 2021 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
21 May 2021 | Director's details changed for Mr Rashed Ali Hassan Abdulla on 31 July 2020 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 1 October 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
26 July 2019 | Appointment of Mr Mantraraj Dipak Budhdev as a director on 25 June 2019 (2 pages) |
26 July 2019 | Appointment of Mr Mohammad Alhashimy as a director on 25 June 2019 (2 pages) |
26 July 2019 | Termination of appointment of Sarmad Mehmood Qureshi as a director on 25 June 2019 (1 page) |
14 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
9 October 2018 | Director's details changed for Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani on 21 July 2018 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
29 May 2018 | Appointment of Rashed Ali Hassan Abdulla Al Qahtani Al Qahtani as a director on 16 April 2018 (2 pages) |
25 May 2018 | Termination of appointment of Ganesh Raj Jayaraman as a director on 16 April 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
16 February 2017 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Statement of company's objects (2 pages) |
21 August 2015 | Statement of company's objects (2 pages) |
21 August 2015 | Resolutions
|
25 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages) |
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
6 August 2014 | Satisfaction of charge 6 in full (4 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 3 in full (4 pages) |
6 August 2014 | Satisfaction of charge 3 in full (4 pages) |
6 August 2014 | Satisfaction of charge 6 in full (4 pages) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
24 January 2014 | Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
24 January 2014 | Termination of appointment of Flemming Dalgaard as a director (1 page) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
7 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
7 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
17 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
17 May 2010 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
17 May 2010 | Termination of appointment of John Woollacott as a director (1 page) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
15 September 2009 | Director's change of particulars / john woollacott / 24/08/2009 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
29 April 2008 | Director appointed flemming dalgaard (1 page) |
21 April 2008 | Appointment terminated director patrick walters (1 page) |
21 April 2008 | Appointment terminated director patrick walters (1 page) |
24 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | New director appointed (4 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 3 goddard road whitehouse industrial estate ipswich suffolk IP1 5NP (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 3 goddard road whitehouse industrial estate ipswich suffolk IP1 5NP (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 16 palace street london SW1E 5JQ (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 16 palace street london SW1E 5JQ (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 May 2004 | New director appointed (6 pages) |
18 May 2004 | New director appointed (6 pages) |
2 February 2004 | Return made up to 01/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 01/01/04; full list of members (5 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (5 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (5 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: peninsular house 11 13 lower brook street ipswich suffolk IP4 1AJ (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: peninsular house 11 13 lower brook street ipswich suffolk IP4 1AJ (1 page) |
29 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
27 July 1999 | Return made up to 17/07/99; no change of members (5 pages) |
27 July 1999 | Return made up to 17/07/99; no change of members (5 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 April 1999 | Full accounts made up to 31 December 1997 (8 pages) |
2 April 1999 | Full accounts made up to 31 December 1997 (8 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
31 July 1998 | Return made up to 17/07/98; full list of members
|
31 July 1998 | Return made up to 17/07/98; full list of members
|
19 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (6 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members (6 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: station house stamford new road altringham cheshire WA14 1EP (1 page) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: station house stamford new road altringham cheshire WA14 1EP (1 page) |
12 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Return made up to 17/07/96; no change of members
|
11 September 1996 | Return made up to 17/07/96; no change of members
|
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 August 1996 | Auditor's resignation (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 August 1995 | Return made up to 17/07/95; full list of members (8 pages) |
9 August 1995 | Return made up to 17/07/95; full list of members (8 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
12 September 1994 | Full accounts made up to 31 December 1993 (10 pages) |
12 September 1994 | Full accounts made up to 31 December 1993 (10 pages) |
22 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
22 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
10 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
10 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
14 August 1991 | Full accounts made up to 31 December 1990 (11 pages) |
14 August 1991 | Full accounts made up to 31 December 1990 (11 pages) |
10 January 1990 | Resolutions
|
18 September 1984 | Memorandum of association (5 pages) |
18 September 1984 | Memorandum of association (5 pages) |
13 March 1975 | Resolutions
|
13 March 1975 | Resolutions
|