London
W1U 1QX
Director Name | Mrs Karen Louise Stewart |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(53 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2015(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Barr |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1993) |
Role | Managing Director |
Correspondence Address | Hamble House Hamble House Gardens Hamble Southampton SO31 4JG |
Director Name | Mr Alec Wotton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 18 Barnbrook Road Sarisbury Green Southampton Hampshire SO31 7BL |
Director Name | Edward John Warbey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Apartment 1047 Parkview Rise 88 Tai Tam Reservoir Road Hong Kong Foreign |
Director Name | Mr Michael William Roberts |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Red House Hinksey Hill Oxford Oxfordshire OX1 5BH |
Director Name | Mr Timothy Wey Ming Liu |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Mr Timothy Wey Ming Liu |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Secretary Name | Mr Timothy Wey Ming Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Mr Douglas William Border |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 1 Norwich Road Southampton SO18 2PN |
Director Name | Mr Simon Paul O'Neill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Willow Herb Close Locks Heath Southampton Hampshire SO31 6XB |
Director Name | Malcolm Ronald Keith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 137 Marlborough Road Ryde Isle Of Wight PO33 1AR |
Secretary Name | Trevor Thomas Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2000) |
Role | Financial Accountant |
Correspondence Address | 37 Bettesworth Road Haylands Ryde Isle Of Wight PO33 3EW |
Director Name | David Parry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 259 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1JQ |
Director Name | Eddie Chow |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 1999(34 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 4c Seaview Mansion 34 Kennedy Road Hong Kong Foreign |
Director Name | Brian Chan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 1999(34 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3b Vervain Garden 3 Verbena Road Kowloon Yau Yat |
Director Name | Mr Alexander James Marsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2008) |
Role | Business Dev. Director |
Country of Residence | United Kingdom |
Correspondence Address | Muckley Farm, Longhorsley Morpeth Northumberland NE65 8QT |
Director Name | Murray Simpson Easton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | 7 Cromalt Crescent North Baljaffray Bearsden Glasgow G61 4RX Scotland |
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh EH4 6PU Scotland |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(35 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Director Name | Edward John Warbey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | Holmans Cottage Bisterne Close Burley Hampshire BH24 4AZ |
Secretary Name | Mr John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 03 November 2000(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Barry Morse |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | Kaulbachstrasse 11 D-22607 Hamburg Germany |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 01 March 2004(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Timothy Michael Robert Pettigrew |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edens Head Gateside Coupar Fife KY14 7ST Scotland |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(44 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Dr Jonathan Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor Farm Drive Sutton Benger Wiltshire SN15 4RW |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julia Mary Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2014(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01983 526245 |
Telephone region | Isle of Wight |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
922k at £1 | Fbm Babcock Marine Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
8 March 2001 | Delivered on: 12 March 2001 Satisfied on: 9 March 2015 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Delivery order Secured details: All monies due or to become due from the company to the chargee under the terms of a principal agreement of even date between the company, the chargee and naviera universal espanola S.L. as the charterer and the general terms, schedules booklet and definitions booklet (all as defined in the agreement) in respect of the construction and purchase of the vessel. Particulars: The vessel k/a yard no. 2208 (tbn "universal mk 1") as she is constructed by the builder and all her engines, equipment and machinery and all materials from time to time appropriated to her or them in accordance with the shipbuilding contract dated 13 october (as amended by a side letter dated 29 november 2000 and by the contract addendum dated 8 march 2001 between the company and the builder) whether in the building yard, workshop, river or elsewhere. Fully Satisfied |
---|---|
21 January 1991 | Delivered on: 7 February 1991 Satisfied on: 17 May 2003 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee not exceeding (deutschemarks) dm 566,960. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank re:- fbm marine limited. Fully Satisfied |
30 October 1990 | Delivered on: 30 October 1990 Satisfied on: 17 May 2003 Persons entitled: The Peninsular and Oriental Steam Navigation Company Classification: Contract 1307 Secured details: The performance of the contractor under its obligations under the terms of the contract. Particulars: The rights to all mould tools drawings plans specifications and all other know how relating to or necessary for the construction of the craft whether existing on the date of the ship building contract or afterwards acquired or created by the company (the collateral) such that title and ownership shall be vested in the peninsular and oriental steam navigation company. Fully Satisfied |
30 October 1990 | Delivered on: 30 October 1990 Satisfied on: 17 May 2003 Persons entitled: Riverbus Limited Classification: Contract 1309 Secured details: The performance of the contractor under its obligations under the terms of the contract. Particulars: The rights to all mould tools drawings plans specifications and all other know how relating to or necessary for the construction of the craft whether existing on the date of the ship building contract or afterwards acquired or created by the company (the collateral) such that title and ownership shall be vested in the peninsular and oriental steam navigation company. Fully Satisfied |
12 October 1990 | Delivered on: 30 October 1990 Satisfied on: 17 May 2003 Persons entitled: The Peninsular and Oriental Steam Navigation Company Classification: Contract 1308 Secured details: The performance of the contractor under its obligations under the terms of the contract. Particulars: The rights to all mould tools drawings plans specifications and all other know how relating to or necessary for the construction of the craft whether existing on the date of the ship building contract or afterwards acquired & created by the company (the collateral) such that title and ownership shall be vested in the peninsular and oriental steam navigation company. Fully Satisfied |
1 July 1988 | Delivered on: 22 July 1988 Satisfied on: 17 May 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 1986 | Delivered on: 26 November 1986 Satisfied on: 17 May 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 1986 | Delivered on: 20 August 1986 Satisfied on: 17 May 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 March 2001 | Delivered on: 14 March 2001 Satisfied on: 1 June 2015 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Builder's undertaking and assignment Secured details: All monies due or to become due from the company to the chargee under a principal agreement of even date; such assignment and any other documents executed to guarantee or secure sums owing under such principal agreement. Particulars: All the company's interest and all its benefits rights and title (but not obligations) in and under the insurances. See the mortgage charge document for full details. Fully Satisfied |
30 July 1986 | Delivered on: 14 August 1986 Satisfied on: 17 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the property situate thetis road, cowes, isle of wight and known as cowes boatyard. Fully Satisfied |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 September 2017 | Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jonathan Hall as a director on 19 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jonathan Hall as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
1 June 2015 | Satisfaction of charge 10 in full (1 page) |
1 June 2015 | Satisfaction of charge 10 in full (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 March 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Nicholas James William Borrett as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Nicholas James William Borrett as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 11 March 2015 (2 pages) |
9 March 2015 | Satisfaction of charge 9 in full (2 pages) |
9 March 2015 | Satisfaction of charge 9 in full (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (13 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (13 pages) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
8 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Appointment of Mark William Hardy as a director (2 pages) |
18 January 2011 | Appointment of Mark William Hardy as a director (2 pages) |
17 January 2011 | Termination of appointment of Timothy Pettigrew as a director (1 page) |
17 January 2011 | Termination of appointment of Timothy Pettigrew as a director (1 page) |
17 January 2011 | Appointment of Jonathan Hall as a director (2 pages) |
17 January 2011 | Appointment of Jonathan Hall as a director (2 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
3 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
5 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
19 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
7 October 2008 | Appointment terminated director alexander marsh (1 page) |
7 October 2008 | Appointment terminated director alexander marsh (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
2 April 2008 | Director's change of particulars / timothy pettigrew / 01/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / timothy pettigrew / 01/04/2008 (1 page) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (24 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | New director appointed (1 page) |
10 April 2005 | Return made up to 31/03/05; full list of members
|
10 April 2005 | Return made up to 31/03/05; full list of members
|
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
19 August 2004 | Full accounts made up to 31 March 2004 (24 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (24 pages) |
23 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | New secretary appointed (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
26 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
26 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (34 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (34 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Return made up to 13/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 13/07/02; full list of members (6 pages) |
2 September 2002 | Director's particulars changed (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
21 January 2002 | Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
30 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (20 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (20 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Particulars of mortgage/charge (4 pages) |
12 March 2001 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Return made up to 13/07/00; no change of members (9 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 13/07/00; no change of members (9 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 April 2000 | Company name changed fbm marine LIMITED\certificate issued on 17/04/00 (3 pages) |
17 April 2000 | Company name changed fbm marine LIMITED\certificate issued on 17/04/00 (3 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
4 September 1998 | Return made up to 13/07/98; full list of members
|
4 September 1998 | Return made up to 13/07/98; full list of members
|
4 September 1998 | Full accounts made up to 31 March 1998 (25 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (25 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (27 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (27 pages) |
18 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
8 September 1996 | Full accounts made up to 31 March 1996 (28 pages) |
8 September 1996 | Full accounts made up to 31 March 1996 (28 pages) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | New director appointed (1 page) |
31 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
20 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (28 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (28 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (27 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (27 pages) |
25 August 1988 | Company name changed fairey marinteknik (uk) LIMITED\certificate issued on 26/08/88 (2 pages) |
25 August 1988 | Company name changed fairey marinteknik (uk) LIMITED\certificate issued on 26/08/88 (2 pages) |
26 July 1988 | Full accounts made up to 31 December 1987 (20 pages) |
26 July 1988 | Full accounts made up to 31 December 1987 (20 pages) |
4 February 1988 | Memorandum and Articles of Association (14 pages) |
4 February 1988 | Memorandum and Articles of Association (14 pages) |
8 July 1987 | Full accounts made up to 31 December 1986 (20 pages) |
8 July 1987 | Full accounts made up to 31 December 1986 (20 pages) |
31 March 1987 | Company name changed fairey marine LIMITED\certificate issued on 31/03/87 (2 pages) |
31 March 1987 | Company name changed fairey marine LIMITED\certificate issued on 31/03/87 (2 pages) |
9 August 1983 | Company name changed\certificate issued on 09/08/83 (2 pages) |
9 August 1983 | Company name changed\certificate issued on 09/08/83 (2 pages) |
20 November 1964 | Certificate of incorporation (1 page) |
20 November 1964 | Certificate of incorporation (1 page) |