London
SW1A 1RE
Director Name | Ms Anna Marica Derenstrand |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 13 October 2014(84 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 24 October 2023) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Hans Erik Noren |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 February 2016(85 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 45 Albemarle Street Stena (Uk) Limited London W15 4JL |
Director Name | Mr Ian James Hampton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2018(88 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 October 2023) |
Role | Chief Operating Officer Fleet & Government Affairs |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Secretary Name | Mr Douglas Alexander Gray |
---|---|
Status | Closed |
Appointed | 22 October 2019(89 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Sindo Dominic Fernandez-Ares |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2021(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Mr Douglas Alexander Gray |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2022(92 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Arlington Street London SW1A 1RE |
Director Name | Audrey Mary Connell |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | St Cyr Saint John Jersey Channel Islands Channel |
Director Name | Richard Temple Gardiner-Hill |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(61 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 104 St Georges Square Mews London SW1V 3RZ |
Director Name | Robert Kimber |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | New Bois Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DP |
Director Name | Stephen Robert Gregory |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Morella Road London SW12 8UH |
Secretary Name | James Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 2 Smythe Close Billericay Essex CM11 1SF |
Director Name | Mr Angus Simon James Fraser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Applecote Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX |
Secretary Name | Geoffrey Tristan Descarriers Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 33 Elms Crescent London SW4 8QE |
Director Name | Mr Max James Gladwyn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(67 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Deepdale London SW19 5EZ |
Secretary Name | Jayne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(67 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | 50 The Campions Borehamwood Hertfordshire WD6 5QD |
Director Name | Mr Michael Alan Williamson Hendry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2003) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Marryat Road Wimbledon London SW19 5NN |
Director Name | Mr Robert Paul Gregory |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
Secretary Name | Jeremy Paul Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 84 Lynwood Grove Orpington Kent BR6 0BH |
Director Name | Gerard Macken |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1999(69 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 14 The Avenue Louisa Valley Leixlip County Kildare Irish |
Director Name | Mr Richard Alan Harrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechfield Westbourne Road Lancaster Lancashire LA1 5LH |
Director Name | Allister John Mulligan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 125 Moneyrea Road Moneyrea Newtownards County Down BT23 6BH Northern Ireland |
Secretary Name | Mr Robert Paul Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Erica Close West End Woking Surrey GU24 9BE |
Secretary Name | Mr James Henry Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2006) |
Role | Finance Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Beverley Road Newtownards Down BT23 7TW Northern Ireland |
Secretary Name | Julian David Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 79 Carricknadarriff Road Annahilt County Down BT26 6NJ Northern Ireland |
Director Name | Michael Andre McGrath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2010(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Per Gunnar Blomdahl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2010(80 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Secretary Name | Leslie David Stracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Victor Goodwin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(80 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2011) |
Role | Human Resources Director |
Country of Residence | Wales |
Correspondence Address | 1 Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Mr Kevin Peter Hobbs |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(80 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Grange View Bolton Le Sands Lancashire LA5 8JQ |
Director Name | Mr Kenneth Macleod |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Alba House 2 Central Avenue Clydebank G81 2QR Scotland |
Director Name | John Robert Akerlund |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 July 2011(81 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2011) |
Role | Director Technical & Human Resources |
Country of Residence | Sweden |
Correspondence Address | Linnegatan 45 Goteborg 413 08 Sweden |
Director Name | Ola Helgesson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 July 2011(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | S-405 19 Gothenburg Sweden |
Director Name | Bjarne Erik Koitrand |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2014) |
Role | Technical Operations Director |
Country of Residence | Sweden |
Correspondence Address | S-405 19 Gothenburg Sweden |
Website | directferries.co.uk |
---|
Registered Address | First Floor 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6m at £1 | Stena Line (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £109,368,000 |
Gross Profit | £6,582,000 |
Net Worth | £24,429,000 |
Current Liabilities | £36,181,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2018 | Delivered on: 26 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Rcf Lenders Classification: A registered charge Particulars: Assignment of all of the rights, title and interest as charterer in the insurances, requisition compensation and the proceeds thereof. Outstanding |
---|---|
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties (the Security Agent) Classification: Deed of assignment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the insurances of each ship and linkspan, all requisition compensation of each and linkspan and any proceeds of the foregoing see image for full details. Outstanding |
19 April 2012 | Delivered on: 9 May 2012 Persons entitled: Dvb Bank S.E., Nordic Branch Classification: Assignment of insurances and all requisition compensation of the ship Secured details: All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the insurances of the ship, all requisition compensation of the ship being roro cargo and passenger ship "stena lagan" with official number 9329849 and any proceeds of the foregoing see image for full details. Outstanding |
19 April 2012 | Delivered on: 9 May 2012 Persons entitled: Dvb Bank S.E., Nordic Branch Classification: Assignment of insurances and all requisition compensation of the ship Secured details: All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the insurances of the ship, all requisition compensation of the ship being roro cargo and passenger ship "stena mersey" with official number 915280 and any proceeds of the foregoing see image for full details. Outstanding |
15 December 2022 | Delivered on: 20 December 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) as Security Agent for the Finance Parties Classification: A registered charge Particulars: All of the company's rights, title and interest, present and future, as charterer in and to the insurances, requisition compensation and the proceeds thereof. Outstanding |
19 November 2020 | Delivered on: 11 December 2020 Persons entitled: Jiahe International Ship Lease Co., Limited Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 30 January 2020 Persons entitled: Jiagui International Ship Lease Co., Limited Classification: A registered charge Outstanding |
11 October 2011 | Delivered on: 28 October 2011 Satisfied on: 4 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment of insurances and requisition compensation Secured details: All monies due or to become due from the borrowers and each other security party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the assigned property. Assigned property means, the insurances of each ship, all requisition compensation of each ship and any proceeds of the foregoing, see image for full details. Fully Satisfied |
8 December 1999 | Delivered on: 18 December 1999 Satisfied on: 12 October 2005 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 May 1988 | Delivered on: 3 June 1988 Satisfied on: 12 December 2003 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over the land (to include all and singular the buildings erected and other works and fixtures as now or at any time hereafter erected or affixed thereon) on the north west side of victoria gardens burgess hill west sussex title no wsx 128125 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1980 | Delivered on: 15 April 1980 Satisfied on: 12 December 2003 Persons entitled: Coutts and Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the (cokmpany's estate or interest in all f/h or l/h properties floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Fully Satisfied |
15 April 1959 | Delivered on: 17 April 1959 Satisfied on: 12 December 2003 Persons entitled: Coutts and Co Classification: Mortgage Secured details: All monies due etc. Particulars: 36 parliament street liverpool stores norfolk street liverpool undertaking and goodwill all property and assets present and future including uncalled capital. An assignment of the goodwill connection of the businesses and benefit of all licences (see doc 76 for full details). Fully Satisfied |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2023 | Application to strike the company off the register (2 pages) |
24 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
4 May 2023 | Statement by Directors (1 page) |
4 May 2023 | Resolutions
|
4 May 2023 | Statement of capital on 4 May 2023
|
4 May 2023 | Solvency Statement dated 28/04/23 (1 page) |
11 April 2023 | Statement by Directors (1 page) |
11 April 2023 | Resolutions
|
23 February 2023 | Satisfaction of charge 002477400010 in full (1 page) |
23 February 2023 | Satisfaction of charge 002477400011 in full (1 page) |
20 January 2023 | Satisfaction of charge 002477400012 in full (1 page) |
3 January 2023 | All of the property or undertaking has been released from charge 002477400011 (1 page) |
3 January 2023 | All of the property or undertaking has been released from charge 002477400010 (1 page) |
3 January 2023 | Satisfaction of charge 002477400009 in full (1 page) |
20 December 2022 | Registration of charge 002477400012, created on 15 December 2022 (17 pages) |
9 December 2022 | Secretary's details changed for Mr Douglas Gray on 1 December 2022 (1 page) |
9 December 2022 | Director's details changed for Ms Anna Marica Derenstrand on 1 December 2022 (2 pages) |
9 December 2022 | Director's details changed for Mr Ian James Hampton on 1 December 2022 (2 pages) |
8 December 2022 | Appointment of Mr Douglas Alexander Gray as a director on 1 December 2022 (2 pages) |
28 November 2022 | Full accounts made up to 31 December 2021 (36 pages) |
23 November 2022 | Director's details changed for Ms Anna Marica Derenstrand on 21 November 2022 (2 pages) |
23 November 2022 | Director's details changed for Mr Ulf Niklas Martensson on 21 November 2022 (2 pages) |
27 May 2022 | Termination of appointment of Hans Erik Noren as a director on 25 May 2022 (1 page) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
20 April 2022 | Appointment of Mr Sindo Dominic Fernandez-Ares as a director on 30 November 2021 (2 pages) |
1 December 2021 | Termination of appointment of Leslie David Stracey as a director on 30 November 2021 (1 page) |
1 November 2021 | Director's details changed for Mr Hans Erik Noren on 1 November 2021 (2 pages) |
1 November 2021 | Director's details changed for Mr Ian James Hampton on 1 November 2021 (2 pages) |
1 November 2021 | Registered office address changed from 78 Buckingham Gate Buckingham Court London SW1E 6PE England to First Floor 6 Arlington Street London SW1A 1RE on 1 November 2021 (1 page) |
5 August 2021 | Full accounts made up to 31 December 2020 (35 pages) |
2 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
11 December 2020 | Registration of charge 002477400011, created on 19 November 2020 (22 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 January 2020 | Registration of charge 002477400010, created on 15 January 2020 (22 pages) |
3 January 2020 | Registered office address changed from Suite4, First Floor Pluto House Station Road Ashford Kent TN23 1PP to 78 Buckingham Gate Buckingham Court London SW1E 6PE on 3 January 2020 (1 page) |
22 October 2019 | Appointment of Mr Douglas Gray as a secretary on 22 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Leslie David Stracey as a secretary on 22 October 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 May 2019 | Satisfaction of charge 7 in full (1 page) |
28 May 2019 | Satisfaction of charge 6 in full (1 page) |
26 November 2018 | Registration of charge 002477400009, created on 16 November 2018 (17 pages) |
23 November 2018 | Satisfaction of charge 8 in full (1 page) |
23 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
4 October 2018 | Appointment of Mr Ian James Hampton as a director on 20 August 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 February 2016 | Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Hans Erik Noren as a director on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Kenneth Macleod as a director on 1 February 2016 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 October 2014 | Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Ola Helgesson as a director on 13 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Bjarne Erik Koitrand as a director on 13 October 2014 (1 page) |
15 October 2014 | Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages) |
15 October 2014 | Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Ulf Niklas Martensson as a director on 13 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 September 2014 | Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page) |
3 September 2014 | Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page) |
3 September 2014 | Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Leslie David Stracey on 1 August 2014 (1 page) |
3 September 2014 | Director's details changed for Leslie David Stracey on 1 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Leslie David Stracey as a secretary on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page) |
22 August 2014 | Termination of appointment of Leslie David Stracey as a director on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page) |
22 August 2014 | Termination of appointment of Leslie David Stracey as a director on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page) |
22 August 2014 | Termination of appointment of Leslie David Stracey as a director on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Andre Mcgrath as a director on 4 March 2014 (1 page) |
22 August 2014 | Termination of appointment of Leslie David Stracey as a secretary on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Leslie David Stracey as a secretary on 1 August 2014 (1 page) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 March 2014 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England on 31 March 2014 (1 page) |
20 November 2013 | Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Mr Kenneth Macleod on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Bjarne Erik Koitrand on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Bjarne Erik Koitrand on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Ola Helgesson on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Michael Andre Mcgrath on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Ola Helgesson on 22 October 2013 (3 pages) |
20 November 2013 | Director's details changed for Leslie David Stracey on 22 October 2013 (3 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 May 2013 | Termination of appointment of a director (1 page) |
22 May 2013 | Termination of appointment of a director (1 page) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (10 pages) |
21 May 2013 | Termination of appointment of Per Blomdahl as a director (1 page) |
21 May 2013 | Termination of appointment of Per Blomdahl as a director (1 page) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
18 December 2012 | Termination of appointment of Per Blomdahl as a director (2 pages) |
18 December 2012 | Termination of appointment of Per Blomdahl as a director (2 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (12 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (12 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
10 January 2012 | Resolutions
|
2 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 November 2011 | Appointment of Bjarne Erik Koitrand as a director (5 pages) |
23 November 2011 | Appointment of Bjarne Erik Koitrand as a director (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
18 October 2011 | Termination of appointment of John Akerlund as a director (2 pages) |
18 October 2011 | Termination of appointment of John Akerlund as a director (2 pages) |
1 September 2011 | Appointment of Ola Helgesson as a director (3 pages) |
1 September 2011 | Appointment of John Robert Akerlund as a director (3 pages) |
1 September 2011 | Appointment of Ola Helgesson as a director (3 pages) |
1 September 2011 | Appointment of John Robert Akerlund as a director (3 pages) |
4 August 2011 | Appointment of Mr Kenneth Macleod as a director (3 pages) |
4 August 2011 | Appointment of Mr Kenneth Macleod as a director (3 pages) |
19 July 2011 | Termination of appointment of Kevin Hobbs as a director (2 pages) |
19 July 2011 | Termination of appointment of Kevin Hobbs as a director (2 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Termination of appointment of Victor Goodwin as a director (1 page) |
12 May 2011 | Appointment of Kevin Peter Hobbs as a director (3 pages) |
12 May 2011 | Appointment of Kevin Peter Hobbs as a director (3 pages) |
12 May 2011 | Termination of appointment of Victor Goodwin as a director (1 page) |
16 February 2011 | Section 519 (1 page) |
16 February 2011 | Section 519 (1 page) |
17 January 2011 | Termination of appointment of Niels Smedegaard as a director (1 page) |
17 January 2011 | Termination of appointment of Kell Robdrup as a director (1 page) |
17 January 2011 | Termination of appointment of Jens Nielsen as a director (1 page) |
17 January 2011 | Termination of appointment of Peder Pedersen as a director (1 page) |
17 January 2011 | Termination of appointment of Kell Robdrup as a director (1 page) |
17 January 2011 | Termination of appointment of Peder Pedersen as a director (1 page) |
17 January 2011 | Termination of appointment of Jens Nielsen as a director (1 page) |
17 January 2011 | Termination of appointment of Niels Smedegaard as a director (1 page) |
14 January 2011 | Appointment of Leslie David Stracey as a director (3 pages) |
14 January 2011 | Appointment of Leslie David Stracey as a secretary (3 pages) |
14 January 2011 | Appointment of Per Gunnar Blomdahl as a director (3 pages) |
14 January 2011 | Appointment of Leslie David Stracey as a director (3 pages) |
14 January 2011 | Appointment of Per Gunnar Blomdahl as a director (3 pages) |
14 January 2011 | Appointment of Leslie David Stracey as a secretary (3 pages) |
14 January 2011 | Appointment of Michael Andre Mcgrath as a director (3 pages) |
14 January 2011 | Appointment of Michael Andre Mcgrath as a director (3 pages) |
12 January 2011 | Appointment of Victor Goodwin as a director (3 pages) |
12 January 2011 | Appointment of Victor Goodwin as a director (3 pages) |
7 January 2011 | Appointment of Leslie David Stracey as a director (3 pages) |
7 January 2011 | Appointment of Leslie David Stracey as a secretary (3 pages) |
7 January 2011 | Appointment of Leslie David Stracey as a director (3 pages) |
7 January 2011 | Appointment of Per Gunnar Blomdahl as a director (3 pages) |
7 January 2011 | Appointment of Per Gunnar Blomdahl as a director (3 pages) |
7 January 2011 | Appointment of Leslie David Stracey as a secretary (3 pages) |
7 January 2011 | Appointment of Michael Andre Mcgrath as a director (3 pages) |
7 January 2011 | Appointment of Michael Andre Mcgrath as a director (3 pages) |
5 January 2011 | Registered office address changed from Twelve Quays Tower Road Birkenhead Wirral CH41 1FE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Twelve Quays Tower Road Birkenhead Wirral CH41 1FE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Twelve Quays Tower Road Birkenhead Wirral CH41 1FE on 5 January 2011 (1 page) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed dfds seaways irish sea ferries LTD\certificate issued on 13/12/10
|
13 December 2010 | Company name changed dfds seaways irish sea ferries LTD\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Director's details changed for Mr Jens Skibsted on 29 November 2010 (2 pages) |
2 December 2010 | Termination of appointment of Julian Hutchinson as a secretary (1 page) |
2 December 2010 | Termination of appointment of Julian Hutchinson as a secretary (1 page) |
2 December 2010 | Director's details changed for Mr Jens Skibsted on 29 November 2010 (2 pages) |
1 December 2010 | Appointment of Mr Jens Skibsted as a director (2 pages) |
1 December 2010 | Appointment of Mr Jens Skibsted as a director (2 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
1 October 2010 | Company name changed norfolkline irish sea ferries LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Company name changed norfolkline irish sea ferries LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Change of name notice (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 September 2010 | Director's details changed for Kell Robdrup on 9 August 2010 (2 pages) |
10 September 2010 | Termination of appointment of Thomas Woldbye as a director (1 page) |
10 September 2010 | Appointment of Mr Peder Gellert Pedersen as a director (2 pages) |
10 September 2010 | Termination of appointment of Phillip Shepherd as a director (1 page) |
10 September 2010 | Termination of appointment of Phillip Shepherd as a director (1 page) |
10 September 2010 | Appointment of Mr Niels Smedegaard as a director (2 pages) |
10 September 2010 | Director's details changed for Kell Robdrup on 9 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Kell Robdrup on 9 August 2010 (2 pages) |
10 September 2010 | Termination of appointment of Poul Woodall as a director (1 page) |
10 September 2010 | Appointment of Mr Peder Gellert Pedersen as a director (2 pages) |
10 September 2010 | Termination of appointment of Thomas Woldbye as a director (1 page) |
10 September 2010 | Appointment of Mr Niels Smedegaard as a director (2 pages) |
10 September 2010 | Termination of appointment of Poul Woodall as a director (1 page) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 March 2009 | Gbp ic 1030000/0.1\05/12/08\gbp sr [email protected]=579999.9\gbp sr 450000@1=450000\ (1 page) |
16 March 2009 | Gbp ic 1030000/0.1\05/12/08\gbp sr [email protected]=579999.9\gbp sr 450000@1=450000\ (1 page) |
29 January 2009 | Memorandum and Articles of Association (40 pages) |
29 January 2009 | Memorandum and Articles of Association (40 pages) |
17 January 2009 | Company name changed norse merchant ferries LIMITED\certificate issued on 21/01/09 (2 pages) |
17 January 2009 | Company name changed norse merchant ferries LIMITED\certificate issued on 21/01/09 (2 pages) |
9 December 2008 | Director appointed mr poul eric woodall (1 page) |
9 December 2008 | Director appointed mr poul eric woodall (1 page) |
8 December 2008 | Appointment terminated director lars olsen (1 page) |
8 December 2008 | Appointment terminated director lars olsen (1 page) |
12 November 2008 | Declaration of shares redemption:auditor's report (4 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Declaration of shares redemption:auditor's report (4 pages) |
12 November 2008 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2005 (3 pages) |
4 September 2006 | Notice of completion of voluntary arrangement (2 pages) |
4 September 2006 | Notice of completion of voluntary arrangement (2 pages) |
4 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2005 (3 pages) |
4 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2005 (3 pages) |
16 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2004 (3 pages) |
16 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2004 (3 pages) |
16 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2004 (3 pages) |
21 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
10 February 2006 | C/O;-release of liquidator (37 pages) |
10 February 2006 | C/O;-release of liquidator (37 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members
|
16 June 2005 | Return made up to 08/06/05; full list of members
|
8 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 June 2004 | Return made up to 08/06/04; full list of members
|
10 June 2004 | Registered office changed on 10/06/04 from: 1 more london place london SE1 2AF (1 page) |
10 June 2004 | Return made up to 08/06/04; full list of members
|
10 June 2004 | Registered office changed on 10/06/04 from: 1 more london place london SE1 2AF (1 page) |
17 May 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 May 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: twelve quays tower road birkenhead wirral CH41 1FE (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: twelve quays tower road birkenhead wirral CH41 1FE (1 page) |
23 March 2004 | Return made up to 08/06/03; no change of members
|
23 March 2004 | Return made up to 08/06/03; no change of members
|
5 March 2004 | Administrator's abstract of receipts and payments (4 pages) |
5 March 2004 | Administrator's abstract of receipts and payments (4 pages) |
28 February 2004 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
28 February 2004 | Group of companies' accounts made up to 30 September 2002 (29 pages) |
17 February 2004 | Company name changed merchant ferries LIMITED\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed merchant ferries LIMITED\certificate issued on 17/02/04 (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
9 January 2004 | Resolutions
|
9 January 2004 | Resolutions
|
30 December 2003 | Notice of discharge of Administration Order (5 pages) |
30 December 2003 | Notice of discharge of Administration Order (5 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
17 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 December 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Application for reregistration from PLC to private (1 page) |
3 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2003 | Application for reregistration from PLC to private (1 page) |
3 December 2003 | Re-registration of Memorandum and Articles (33 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
3 December 2003 | Re-registration of Memorandum and Articles (33 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: puttenham priory puttenham guildford surrey GU3 1AR (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: puttenham priory puttenham guildford surrey GU3 1AR (1 page) |
8 October 2003 | Administrator's abstract of receipts and payments (4 pages) |
8 October 2003 | Administrator's abstract of receipts and payments (4 pages) |
7 May 2003 | Notice of result of meeting of creditors (24 pages) |
7 May 2003 | Statement of administrator's proposal (24 pages) |
7 May 2003 | Statement of administrator's proposal (24 pages) |
7 May 2003 | Notice of result of meeting of creditors (24 pages) |
21 February 2003 | Administration Order (8 pages) |
21 February 2003 | Administration Order (8 pages) |
13 February 2003 | Notice of Administration Order (1 page) |
13 February 2003 | Notice of Administration Order (1 page) |
6 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
13 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
28 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
7 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 30 September 1999 (18 pages) |
29 September 2000 | Full accounts made up to 30 September 1999 (18 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
10 July 2000 | Return made up to 08/06/00; full list of members
|
10 July 2000 | Return made up to 08/06/00; full list of members
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Ad 30/09/99--------- £ si [email protected]=10000 £ ic 930000/940000 (2 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Ad 30/09/99--------- £ si [email protected]=10000 £ ic 930000/940000 (2 pages) |
5 November 1999 | Resolutions
|
30 September 1999 | Company name changed scruttons PLC\certificate issued on 30/09/99 (2 pages) |
30 September 1999 | Company name changed scruttons PLC\certificate issued on 30/09/99 (2 pages) |
16 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 64 leman street london E1 8HJ (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 64 leman street london E1 8HJ (1 page) |
6 July 1998 | Secretary resigned (1 page) |
15 June 1998 | Return made up to 08/06/98; full list of members
|
15 June 1998 | Return made up to 08/06/98; full list of members
|
29 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
11 April 1998 | Location of register of members (non legible) (1 page) |
11 April 1998 | Location of register of members (non legible) (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (3 pages) |
27 February 1998 | New director appointed (3 pages) |
27 February 1998 | New director appointed (3 pages) |
27 February 1998 | New director appointed (3 pages) |
25 February 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
25 February 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
20 January 1998 | Auditor's resignation (2 pages) |
20 January 1998 | Auditor's resignation (2 pages) |
23 June 1997 | Return made up to 08/06/97; bulk list available separately (11 pages) |
23 June 1997 | Return made up to 08/06/97; bulk list available separately (11 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
28 October 1996 | Location of register of members (non legible) (1 page) |
28 October 1996 | Location of register of members (non legible) (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
3 July 1996 | Return made up to 08/06/96; full list of members (11 pages) |
3 July 1996 | Return made up to 08/06/96; full list of members (11 pages) |
16 June 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
16 June 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
29 May 1996 | Auditor's resignation (1 page) |
29 May 1996 | Auditor's resignation (1 page) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
17 February 1996 | Director's particulars changed (3 pages) |
17 February 1996 | Director's particulars changed (3 pages) |
26 January 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
26 January 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New director appointed (3 pages) |
27 June 1995 | Return made up to 08/06/95; change of members (13 pages) |
27 June 1995 | Return made up to 08/06/95; change of members (13 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (341 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
25 May 1994 | Full group accounts made up to 31 December 1993 (33 pages) |
25 May 1994 | Full group accounts made up to 31 December 1993 (33 pages) |
10 December 1990 | Registered office changed on 10/12/90 from: watling house 35-37 cannon street london EC4M 5SD (1 page) |
10 December 1990 | Registered office changed on 10/12/90 from: watling house 35-37 cannon street london EC4M 5SD (1 page) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
3 June 1988 | Particulars of mortgage/charge (3 pages) |
15 August 1987 | Delivery of annual acc. Ext. By 3 mths to 31/12/86 (1 page) |
2 January 1987 | Articles of association (40 pages) |
2 January 1987 | Articles of association (40 pages) |
2 January 1987 | Gazettable document (40 pages) |
2 January 1987 | Gazettable document (40 pages) |
30 December 1986 | Articles of association (40 pages) |
30 December 1986 | Articles of association (40 pages) |
26 July 1983 | Memorandum and Articles of Association (1 page) |
26 July 1983 | Memorandum and Articles of Association (1 page) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 October 1979 | Accounts made up to 30 September 2078 (16 pages) |
6 October 1978 | Accounts made up to 1 October 2077 (14 pages) |
4 January 1978 | Accounts made up to 2 October 2076 (14 pages) |
1 September 1977 | Accounts made up to 27 September 2075 (15 pages) |
13 April 1930 | Certificate of incorporation (1 page) |
13 April 1930 | Certificate of incorporation (1 page) |