London
EC3M 3JY
Director Name | Ms Lynn Narraway |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(54 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Office 405-408 54 Fenchurch Street London EC3M 3JY |
Director Name | Mr Antonio Paradiso |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 January 2017(57 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Office 405-408 54 Fenchurch Street London EC3M 3JY |
Director Name | Iain Michael Baille |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2017(58 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Vice President, Uk And International Sales |
Country of Residence | United Kingdom |
Correspondence Address | Office 405-408 54 Fenchurch Street London EC3M 3JY |
Director Name | Mr Christopher Paul Hackney |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(59 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 405-408 54 Fenchurch Street London EC3M 3JY |
Director Name | Benjamin William David Bouldin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Eithne Eileen Williamson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | George Dalgetty Law |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Shipping Manager |
Correspondence Address | Malthouse End Swelling Hill, Ropley Alresford Hampshire SO24 0DA |
Director Name | Mr Robert Gwynn Hughes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 December 1999) |
Role | Shipping Manager |
Correspondence Address | Hunters Lodge Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT |
Director Name | Anthony Edward Farrell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 March 2003) |
Role | Shipping Manager |
Correspondence Address | 7 St Johns Close Lincoln Way Beverley North Humberside HU17 8FD |
Director Name | Mr Michael Dixon |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 January 1992) |
Role | Shipping Manager |
Correspondence Address | 20 Fullerton Road Carshalton Beeches Carshalton Surrey SM5 4JU |
Director Name | Ms Jennifer Rosamund Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 1995) |
Role | Shipping Manager |
Correspondence Address | 2 Flower Pot Cottages North Waltham Basingstoke Hampshire RG25 2BB |
Director Name | Mr Ian Alistair Carruthers |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 1995) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 32 Sussex Road Southsea Portsmouth Hampshire PO5 3EX |
Secretary Name | Mr Kenneth Percival Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 105 Monkhams Lane Woodford Green Essex IG8 0NW |
Director Name | Mr Richard John Bastow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1995) |
Role | Shipping Executive |
Correspondence Address | 1 Royal Pier Mews Gravesend Kent DA12 2AZ |
Secretary Name | William Edward Doran Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(35 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 April 2013) |
Role | Secretary |
Correspondence Address | 1 West Walks Dorchester Dorset DT1 1RE |
Director Name | Brian Charles Langford |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1995) |
Role | Shipping Director |
Correspondence Address | 34 Carlton Leas Folkestone Kent CT20 2DJ |
Director Name | John Barton Higgs |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Dutch House Pilgrims Way Harrietsham Maidstone Kent ME17 1BU |
Director Name | Cathy Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1996(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 29 Worfield Street London SW11 4RB |
Director Name | Mr John Patrick Crummie |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hawthorn Gardens Whitley Bay Tyne & Wear NE26 3PQ |
Director Name | Nigel Cureton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(40 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 1999) |
Role | Ferry Route Director |
Correspondence Address | 18 Blake Close Walmer Deal Kent CT14 7UB |
Director Name | Iain David Kimberley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Oakleigh 5 Acorn Drive Rownhams Southampton SO16 8AT |
Director Name | Mr Graham Alan Clubb |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wellnigh Cottage Heather Lane West Chiltington Pulborough West Sussex RH20 2NZ |
Director Name | Mr David Keith Dingle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(41 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2006) |
Role | Managing Director P & O Cruise |
Country of Residence | United Kingdom |
Correspondence Address | Mansers Nizels Lane Hildenborough Kent TN11 8NX |
Director Name | John Robert Govett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Robins Grove The Drive Chestfield Whitstable Kent CT5 3NW |
Director Name | Mr Paul Ellerby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 2005) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Bedford Road London N2 9DA |
Director Name | Simon Richard Johnson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2013) |
Role | Marketing Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pennington Close Westbere Canterbury Kent CT2 0HL |
Director Name | Mr Matthew Ian Serrard Grimes |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(52 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2012) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 41-42 Eastcastle Street London W1W 8DU |
Director Name | Mr Fraser Mark Ellacott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 41-42 Eastcastle Street London W1W 8DU |
Director Name | James Simon Richard Fulford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(53 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 41-42 Eastcastle Street London W1W 8DU |
Director Name | Ms Helen Caron |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU |
Director Name | Mr Giles James Martin Hawke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(54 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU |
Director Name | Mrs Kathryn Jane Beadle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2018) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU |
Director Name | Mr Bernard Leslie Carter |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(59 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 405-408 54 Fenchurch Street London EC3M 3JY |
Website | www.cruiseexperts.org/ |
---|
Registered Address | Nucleus House, 2nd Floor 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,674 |
Cash | £158,972 |
Current Liabilities | £379,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
28 February 2006 | Delivered on: 8 March 2006 Persons entitled: Joint London Holdings Limited Classification: Rent deposit deed Secured details: £27,671.25 due or to become due from the company to. Particulars: The indebtedness as security for the due performance and observance of the covenants agreements stipulations and conditions on the part of the company contained in the lease dated 28 february 2006 made between the mortgagee (1) and the company (2). see the mortgage charge document for full details. Outstanding |
---|
18 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed to PO Box 4385, 00620964: Companies House Default Address, Cardiff, CF14 8LH on 28 February 2020 (1 page) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
16 April 2019 | Appointment of Mr Bernard Leslie Carter as a director on 1 May 2018 (2 pages) |
16 April 2019 | Appointment of Mr Christopher Paul Hackney as a director on 1 May 2018 (2 pages) |
11 April 2019 | Termination of appointment of Stuart Leven as a director on 1 May 2018 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU England to Office 405-408 54 Fenchurch Street London EC3M 3JY on 4 April 2018 (1 page) |
12 March 2018 | Termination of appointment of Kathryn Jane Beadle as a director on 2 January 2018 (1 page) |
12 March 2018 | Termination of appointment of Lisa Michelle Mcauley as a director on 2 January 2018 (1 page) |
12 March 2018 | Termination of appointment of Raymond David Steward as a director on 21 March 2017 (1 page) |
12 March 2018 | Termination of appointment of Helen Caron as a director on 21 March 2017 (1 page) |
12 March 2018 | Termination of appointment of Nathan Richard Philpot as a director on 21 March 2017 (1 page) |
12 March 2018 | Termination of appointment of Giles James Martin Hawke as a director on 2 January 2018 (1 page) |
24 January 2018 | Appointment of Iain Michael Baille as a director on 29 December 2017 (2 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 March 2017 | Appointment of Mr Antonio Paradiso as a director on 2 January 2017 (2 pages) |
16 March 2017 | Appointment of Mr Antonio Paradiso as a director on 2 January 2017 (2 pages) |
31 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
31 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
18 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
28 April 2016 | Appointment of Ms Lisa Michelle Mcauley as a director on 7 April 2016 (2 pages) |
28 April 2016 | Appointment of Ms Lisa Michelle Mcauley as a director on 7 April 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Kathryn Jane Beadle as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Raymond David Steward as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr David Anthony John Roberts as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Raymond David Steward as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Kathryn Jane Beadle as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr David Anthony John Roberts as a director on 13 April 2016 (2 pages) |
27 February 2016 | Registered office address changed from Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU to Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU on 27 February 2016 (1 page) |
27 February 2016 | Termination of appointment of Gerard Tempest as a director on 1 January 2016 (1 page) |
27 February 2016 | Termination of appointment of Gerard Tempest as a director on 1 January 2016 (1 page) |
27 February 2016 | Registered office address changed from Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU to Dowgate House Clia - Room 102 Dowgate House 14 - 16 Dowgate Hill London EC4R 2SU on 27 February 2016 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
3 August 2015 | Termination of appointment of Francis Riley as a director on 1 January 2015 (1 page) |
3 August 2015 | Termination of appointment of Francis Riley as a director on 1 January 2015 (1 page) |
3 August 2015 | Termination of appointment of Francis Riley as a director on 1 January 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
23 April 2015 | Termination of appointment of Kathryn Jane Beadle as a director on 30 September 2014 (1 page) |
23 April 2015 | Termination of appointment of Kathryn Jane Beadle as a director on 30 September 2014 (1 page) |
30 March 2015 | Registered office address changed from 1St Floor 41-42 Eastcastle Street London W1W 8DU to Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 1St Floor 41-42 Eastcastle Street London W1W 8DU to Room 203 Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU on 30 March 2015 (1 page) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 2 August 2014 no member list (7 pages) |
4 August 2014 | Annual return made up to 2 August 2014 no member list (7 pages) |
4 August 2014 | Annual return made up to 2 August 2014 no member list (7 pages) |
15 April 2014 | Appointment of Ms Helen Caron as a director (2 pages) |
15 April 2014 | Appointment of Mr Gerard Tempest as a director (2 pages) |
15 April 2014 | Appointment of Mr Richard Cecil William Twynam as a director (2 pages) |
15 April 2014 | Appointment of Mr Gerard Tempest as a director (2 pages) |
15 April 2014 | Appointment of Mr Giles Hawke as a director (2 pages) |
15 April 2014 | Appointment of Mr Richard Cecil William Twynam as a director (2 pages) |
15 April 2014 | Appointment of Mr Giles Hawke as a director (2 pages) |
15 April 2014 | Appointment of Mr Nathan Philpot as a director (2 pages) |
15 April 2014 | Appointment of Mr Nathan Philpot as a director (2 pages) |
15 April 2014 | Appointment of Ms Lynn Narraway as a director (2 pages) |
15 April 2014 | Appointment of Mr Stuart Leven as a director (2 pages) |
15 April 2014 | Appointment of Ms Lynn Narraway as a director (2 pages) |
15 April 2014 | Appointment of Ms Helen Caron as a director (2 pages) |
15 April 2014 | Appointment of Mr Stuart Leven as a director (2 pages) |
6 March 2014 | Termination of appointment of Graham Sadler as a director (1 page) |
6 March 2014 | Termination of appointment of Graham Sadler as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Shanks as a director (1 page) |
13 November 2013 | Termination of appointment of Carol Marlow as a director (1 page) |
13 November 2013 | Termination of appointment of Fraser Ellacott as a director (1 page) |
13 November 2013 | Termination of appointment of Fraser Ellacott as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Shanks as a director (1 page) |
13 November 2013 | Termination of appointment of Carol Marlow as a director (1 page) |
18 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages) |
18 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (8 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (8 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (8 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
7 June 2013 | Change of name notice (2 pages) |
7 June 2013 | Company name changed passenger shipping association LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Change of name notice (2 pages) |
7 June 2013 | Company name changed passenger shipping association LIMITED\certificate issued on 07/06/13
|
1 May 2013 | Termination of appointment of Lars Olsson as a director (1 page) |
1 May 2013 | Termination of appointment of Lars Olsson as a director (1 page) |
1 May 2013 | Termination of appointment of Simon Johnson as a director (1 page) |
1 May 2013 | Termination of appointment of William Gibbons as a secretary (1 page) |
1 May 2013 | Termination of appointment of Simon Johnson as a director (1 page) |
1 May 2013 | Appointment of Mr Andrew Mark Harmer as a secretary (1 page) |
1 May 2013 | Termination of appointment of William Gibbons as a secretary (1 page) |
1 May 2013 | Termination of appointment of Christophe Mathieu as a director (1 page) |
1 May 2013 | Termination of appointment of Christophe Mathieu as a director (1 page) |
1 May 2013 | Appointment of Mr Andrew Mark Harmer as a secretary (1 page) |
5 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
5 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
14 February 2013 | Termination of appointment of John Crummie as a director (1 page) |
14 February 2013 | Termination of appointment of John Crummie as a director (1 page) |
14 February 2013 | Termination of appointment of James Fulford as a director (1 page) |
14 February 2013 | Termination of appointment of James Fulford as a director (1 page) |
6 August 2012 | Appointment of Francis Riley as a director (2 pages) |
6 August 2012 | Appointment of Francis Riley as a director (2 pages) |
3 August 2012 | Annual return made up to 2 August 2012 no member list (11 pages) |
3 August 2012 | Annual return made up to 2 August 2012 no member list (11 pages) |
3 August 2012 | Termination of appointment of Robin Wilkins as a director (1 page) |
3 August 2012 | Termination of appointment of Matthew Grimes as a director (1 page) |
3 August 2012 | Termination of appointment of Robin Wilkins as a director (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 no member list (11 pages) |
3 August 2012 | Termination of appointment of Matthew Grimes as a director (1 page) |
3 August 2012 | Appointment of James Simon Richard Fulford as a director (2 pages) |
3 August 2012 | Appointment of James Simon Richard Fulford as a director (2 pages) |
2 August 2012 | Full accounts made up to 30 April 2012 (14 pages) |
2 August 2012 | Full accounts made up to 30 April 2012 (14 pages) |
7 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
7 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
9 September 2011 | Appointment of Fraser Mark Ellacott as a director (2 pages) |
9 September 2011 | Appointment of Fraser Mark Ellacott as a director (2 pages) |
9 September 2011 | Annual return made up to 2 August 2011 no member list (11 pages) |
9 September 2011 | Annual return made up to 2 August 2011 no member list (11 pages) |
9 September 2011 | Annual return made up to 2 August 2011 no member list (11 pages) |
7 September 2011 | Appointment of Mrs Kathryn Jane Beadle as a director (2 pages) |
7 September 2011 | Appointment of Christophe Mathieu as a director (2 pages) |
7 September 2011 | Termination of appointment of Nigel Lingard as a director (1 page) |
7 September 2011 | Termination of appointment of Peter Pate as a director (1 page) |
7 September 2011 | Appointment of Matthew Ian Serrard Grimes as a director (2 pages) |
7 September 2011 | Termination of appointment of David Selby as a director (1 page) |
7 September 2011 | Appointment of Mrs Kathryn Jane Beadle as a director (2 pages) |
7 September 2011 | Appointment of Matthew Ian Serrard Grimes as a director (2 pages) |
7 September 2011 | Appointment of Christophe Mathieu as a director (2 pages) |
7 September 2011 | Termination of appointment of David Selby as a director (1 page) |
7 September 2011 | Termination of appointment of Nigel Lingard as a director (1 page) |
7 September 2011 | Termination of appointment of Peter Pate as a director (1 page) |
10 January 2011 | Termination of appointment of David Longden as a director (1 page) |
10 January 2011 | Termination of appointment of David Longden as a director (1 page) |
28 September 2010 | Annual return made up to 2 August 2010 no member list (14 pages) |
28 September 2010 | Annual return made up to 2 August 2010 no member list (14 pages) |
28 September 2010 | Annual return made up to 2 August 2010 no member list (14 pages) |
28 September 2010 | Appointment of Miss Joanna Natalia Rzymowska as a director (2 pages) |
28 September 2010 | Appointment of Miss Joanna Natalia Rzymowska as a director (2 pages) |
27 September 2010 | Director's details changed for Nigel Ronald Lingard on 2 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Nigel Ronald Lingard on 2 August 2010 (2 pages) |
27 September 2010 | Termination of appointment of Peter Shaw as a director (1 page) |
27 September 2010 | Director's details changed for John Patrick Crummie on 2 August 2010 (2 pages) |
27 September 2010 | Director's details changed for John Patrick Crummie on 2 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Nigel Ronald Lingard on 2 August 2010 (2 pages) |
27 September 2010 | Director's details changed for John Patrick Crummie on 2 August 2010 (2 pages) |
27 September 2010 | Termination of appointment of Peter Shaw as a director (1 page) |
15 July 2010 | Full accounts made up to 30 April 2010 (14 pages) |
15 July 2010 | Full accounts made up to 30 April 2010 (14 pages) |
18 August 2009 | Director appointed peter david kenneth shanks (1 page) |
18 August 2009 | Annual return made up to 02/08/09 (6 pages) |
18 August 2009 | Director's change of particulars / lars olsson / 02/08/2009 (1 page) |
18 August 2009 | Appointment terminated director patrick ryan (1 page) |
18 August 2009 | Director's change of particulars / lars olsson / 02/08/2009 (1 page) |
18 August 2009 | Appointment terminated director patrick ryan (1 page) |
18 August 2009 | Annual return made up to 02/08/09 (6 pages) |
18 August 2009 | Director appointed peter david kenneth shanks (1 page) |
7 July 2009 | Full accounts made up to 30 April 2009 (14 pages) |
7 July 2009 | Full accounts made up to 30 April 2009 (14 pages) |
13 August 2008 | Annual return made up to 02/08/08 (6 pages) |
13 August 2008 | Annual return made up to 02/08/08 (6 pages) |
15 July 2008 | Full accounts made up to 30 April 2008 (14 pages) |
15 July 2008 | Full accounts made up to 30 April 2008 (14 pages) |
15 August 2007 | Annual return made up to 02/08/07 (3 pages) |
15 August 2007 | Annual return made up to 02/08/07 (3 pages) |
17 July 2007 | Full accounts made up to 30 April 2007 (14 pages) |
17 July 2007 | Full accounts made up to 30 April 2007 (14 pages) |
18 August 2006 | Annual return made up to 02/08/06 (9 pages) |
18 August 2006 | Annual return made up to 02/08/06 (9 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 30 April 2006 (14 pages) |
29 June 2006 | Full accounts made up to 30 April 2006 (14 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 4TH floor walmar house 288-292 regent street london W1B 3AL (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 4TH floor walmar house 288-292 regent street london W1B 3AL (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
6 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
13 September 2005 | Annual return made up to 02/08/05
|
13 September 2005 | Annual return made up to 02/08/05
|
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 August 2004 | Annual return made up to 02/08/04
|
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Annual return made up to 02/08/04
|
28 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
5 September 2003 | Annual return made up to 02/08/03
|
5 September 2003 | Annual return made up to 02/08/03
|
13 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 August 2002 | Annual return made up to 02/08/02
|
14 August 2002 | Annual return made up to 02/08/02
|
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
9 August 2001 | Annual return made up to 02/08/01 (7 pages) |
9 August 2001 | Annual return made up to 02/08/01 (7 pages) |
20 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
6 October 2000 | Annual return made up to 02/08/00
|
6 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 October 2000 | Annual return made up to 02/08/00
|
6 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Annual return made up to 02/08/99
|
31 August 1999 | Annual return made up to 02/08/99
|
31 August 1999 | New director appointed (2 pages) |
6 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
8 September 1998 | Annual return made up to 02/08/98
|
8 September 1998 | Annual return made up to 02/08/98
|
29 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 October 1997 | Annual return made up to 02/08/97
|
21 October 1997 | Annual return made up to 02/08/97
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Annual return made up to 02/08/96
|
9 September 1996 | Annual return made up to 02/08/96
|
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
28 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG (1 page) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Annual return made up to 02/08/95
|
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Annual return made up to 02/08/95
|