London
EC3M 4AD
Secretary Name | Mrs Beenadevi Mahabeer |
---|---|
Status | Closed |
Appointed | 25 September 2017(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 04 February 2019(83 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Michael Anthony O'Neill Wallis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(56 years after company formation) |
Appointment Duration | 1 year (resigned 18 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Snailwell Newmarket Suffolk CB8 7LS |
Director Name | Jackie Sussex |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(56 years after company formation) |
Appointment Duration | 9 months (resigned 18 September 1992) |
Role | Consol Shipping Limited |
Correspondence Address | 131 Brackley Square Woodford Green Essex IG8 7LN |
Director Name | Alan Downs |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(56 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Woodlands 14 Sands Lane Elloughton Brough North Humberside HU15 1JH |
Director Name | John Alexander Mead |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(56 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1993) |
Role | Branch Manager |
Correspondence Address | 2 Reynolds Road Fair Oak Eastleigh Hampshire SO50 7NA |
Director Name | Colin Nicholas Leahy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(56 years after company formation) |
Appointment Duration | 9 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 30 Radley Road Wallasey Merseyside CH44 2BU Wales |
Secretary Name | Adrian Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(56 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | Templetree Sandway Road Harrietsham Kent ME17 1HT |
Secretary Name | Eric Peter Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(56 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Director Name | Eric Peter Read |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(57 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 24 May 1993) |
Role | Director/Company Secretary |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Secretary Name | Mr Adrian Michael Delaney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 May 1993(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Mr Rodney Charles Lunn |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(58 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdown Lodge Rannoch Road Crowborough East Sussex TN6 1RB |
Director Name | Mr William Allan Donaldson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 Pembridge Villas Notting Hill London W11 3EG |
Secretary Name | Mr William Allan Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(60 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Pembridge Villas Notting Hill London W11 3EG |
Director Name | Neil Edward Wolstenholme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2000) |
Role | Finance Director |
Correspondence Address | 9 The Chine Muswell Hill London N10 3PX |
Director Name | Mr Bernard Clinton Todd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(61 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Forest Approach Woodford Green Essex IG8 9BW |
Secretary Name | Mr Bernard Clinton Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Forest Approach Woodford Green Essex IG8 9BW |
Director Name | Claus Hyldager |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2000(64 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wylke Lane Tollesbury Essex CM9 8ST |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2006) |
Role | Financial Director |
Correspondence Address | 34 Alwyne Road London SW19 7AB |
Secretary Name | Simon Edward John Tory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(66 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 21 Howard Building Chelsea Bridge Wharf 368 Queenstown Road London SW8 4NN |
Director Name | Jonathan Ian Corner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(67 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA |
Director Name | Mr Christopher Mark Whiteside |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(67 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | John Horrocks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA |
Secretary Name | Eric Karl Moe |
---|---|
Status | Resigned |
Appointed | 15 October 2013(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Eric Karl Moe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2014(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(80 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Website | iss-shipping.com |
---|
Registered Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
26.3k at £1 | Iss Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 1989 | Delivered on: 22 December 1989 Satisfied on: 17 March 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
13 August 1981 | Delivered on: 3 September 1981 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the 11 other companies named therein to the charge on any account whatsoever. Particulars: Charged by the principal deed & further deeds. Undertaking and all property and assets. Fully Satisfied |
30 March 1973 | Delivered on: 13 April 1973 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to be come due from the company and/or all or any of the 11 other companies named therein to the chargee on any account whatsoever. Particulars: There are fixed & floating charges see doc for details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 October 2019 | Application to strike the company off the register (3 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page) |
11 February 2019 | Appointment of Mr. Kenneth Henriks as a director on 4 February 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Tom De Clerck as a director on 29 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Tom De Clerck as a director on 29 September 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 June 2016 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 June 2014 | Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from Unit 6/7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
6 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
6 March 2014 | Appointment of Eric Karl Moe as a director (2 pages) |
6 March 2014 | Appointment of Eric Karl Moe as a director (2 pages) |
6 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
6 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 June 2013 | Termination of appointment of John Horrocks as a director (1 page) |
27 June 2013 | Termination of appointment of John Horrocks as a director (1 page) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Jonathan Corner as a director (1 page) |
28 March 2012 | Termination of appointment of Jonathan Corner as a director (1 page) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Jonathan Ian Corner on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for John Horrocks on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Jonathan Ian Corner on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for John Horrocks on 22 June 2011 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Christopher Mark Whiteside on 16 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Jonathan Ian Corner on 16 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Jonathan Ian Corner on 16 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Mark Whiteside on 16 June 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 16/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 16/06/06; full list of members (8 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members
|
23 June 2004 | Return made up to 16/06/04; full list of members
|
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
21 July 2003 | Company name changed cube shipping and warehousing co LIMITED\certificate issued on 21/07/03 (2 pages) |
21 July 2003 | Company name changed cube shipping and warehousing co LIMITED\certificate issued on 21/07/03 (2 pages) |
23 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: north fleet hope house tilbury docks tilbury essex RM18 7HX (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: north fleet hope house tilbury docks tilbury essex RM18 7HX (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 16/06/00; full list of members
|
16 June 2000 | Return made up to 16/06/00; full list of members
|
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 43 worship street london EC2A 2LB (1 page) |
22 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 July 1998 | Return made up to 18/06/98; full list of members
|
28 July 1998 | Return made up to 18/06/98; full list of members
|
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New director appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Return made up to 30/06/97; no change of members
|
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Return made up to 30/06/97; no change of members
|
21 March 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 March 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Resolutions
|
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |