Oslo N
Norway
Director Name | William Harry Gordon Mathison |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 11 Corrennie Gardens Edinburgh Midlothian EH10 6DG Scotland |
Director Name | Timothy Robert Lowry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 1996) |
Role | Shipping Executive |
Correspondence Address | East Oakley House Oakley Hampshire RG23 7LH |
Secretary Name | Mr George Stuart Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Orchard Road South Edinburgh EH4 3EN Scotland |
Director Name | Mr John Stellan Daun |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 1995(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 2000) |
Role | Consultant |
Correspondence Address | Ejdervagen 6 43041 Kullavik Sweden |
Director Name | Henrik Gosta Axel Von Platen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 1995(28 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gerald Road London SW1W 9EH |
Director Name | Jan Karl-Ake Kallsson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 January 1996(29 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 November 1996) |
Role | Ship Owner |
Correspondence Address | PO Box 800 Plantskole 2 Lidkoping Foreign |
Director Name | Sidney Peter Gunnar Carlsson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 January 1996(29 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | Hojalid 4 Hovas 43651 |
Director Name | James Stove Lorentzen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 1996(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2001) |
Role | Shipping |
Correspondence Address | Dr Holmsvei 21a Oslo No391 Norway |
Director Name | Egil Ronning Berntsen |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 1996(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 1999) |
Role | Ship Management |
Correspondence Address | 31/8 Hermitage Drive Edinburgh EH10 6BY Scotland |
Director Name | Sverre Jorgen Tidemand |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 1996(29 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 May 2004) |
Role | Shipping |
Correspondence Address | Wildenveybakken 7 0765 Oslo Foreign |
Director Name | Stein Henning Runsbech |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 1999(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 1999) |
Role | Ship Chartering |
Correspondence Address | 13/2 13 Rothesay Place Edinburgh Midlothian EH3 7SL Scotland |
Director Name | Mr Chris David Spencer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bramdean Rise Edinburgh Midlothian EH10 6JR Scotland |
Director Name | Rupert James Philip Morton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2003) |
Role | Investments |
Country of Residence | United Kingdom |
Correspondence Address | 42 Eaton Terrace London SW1W 8TY |
Director Name | Stein Henning Runsbech |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 2001(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2004) |
Role | Ship Chartering |
Correspondence Address | Solvikv 28b 1363 Hovik Norway |
Director Name | John Elliot Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(38 years after company formation) |
Appointment Duration | 7 years (resigned 16 December 2011) |
Role | Technical Director |
Country of Residence | Norway |
Correspondence Address | Brannfjellveien 94d Oslo 1181 Foreign |
Director Name | Anders Hallund Rasmussen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 December 2004(38 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2008) |
Role | Commercial Director |
Correspondence Address | Dalvej 10 Horsholm 2970 |
Director Name | Martin Ackermann |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2008(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2011) |
Role | Managing Director Eitzen Gas As |
Country of Residence | Denmark |
Correspondence Address | Ahornvej 10 Dragor 2791 |
Director Name | Peter Ditlef Knudsen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 December 2011(45 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Bastadryggen 11 1387 Asker Norway |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 August 2020) |
Correspondence Address | 19a Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland |
Registered Address | Hyde Park House 5 Manfred Road London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3.2m at £1 | Camillo Drammensveien As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,885 |
Cash | £14,123 |
Current Liabilities | £1,239 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
21 October 1980 | Delivered on: 27 October 1980 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to charge not exceeding £7,520,000 - under the terms of charge. Particulars: All that owner's rights interest & benefits under a building agreement (the contract") dated 16 5 80 made between the owner (1) all the builder (2) relating to the construction & purchase of a vessel to be knwon during construction as yard no 557 ("the vessel"). For details, see doc m-90. Outstanding |
---|---|
2 May 1978 | Delivered on: 23 May 1978 Persons entitled: Lloyds Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a statutory mortgage and a deed of covenants both dated 13/7/77. Particulars: Benefit of insurances including all policies and contracts including claims and return of premiums on the vessel "egidia" official no. 302890. Outstanding |
22 November 1977 | Delivered on: 28 November 1977 Persons entitled: Aktieselskabet Danks Skibsfinansiering. Classification: Deed of covenant Secured details: For further securing all monies due or to become due from the company to the chargee pursuant to a mortgage and deed of covenant both dated 1-3-77 secured by a mortgage dated 22-11-77. Particulars: All the mortgagees interest both present and future in the vessel M.R. "caledonia" and the insurance monies earnings and requisition compensation thereof as defined by the said deed of covenant. Outstanding |
22 November 1977 | Delivered on: 28 November 1977 Persons entitled: Aktieselskabet Dansk Skibsfinansiering. Classification: Deed of covenant Secured details: Further securing all monies due or to become due from the company to the chargee pursuant to a mortgage and deed of covenant both dated 12-9-79 secured by a mortgage dated 22-11-77. Particulars: All the mortgagees' interest both present and future in vessel M.V. "calabria" and the insurance monies, earnings and requisition compensation thereof as defined by the said deed of covenant. Outstanding |
22 November 1977 | Delivered on: 28 November 1977 Persons entitled: Aktieselskabet Dansk Skibsfinansiering Classification: Statutory mortgage Secured details: For further securing all monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 22-7-77. Particulars: 64, 64TH shares in vessel M.V. "calabrial" registered at glasgow. No. 376978, with boats, guns ammunition small arms & appurtenaneous. Outstanding |
12 January 1977 | Delivered on: 24 January 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due on an account current from the company to the chargee under the terms of a letter of undertaking dated 12TH janucary 1977. Particulars: Motorship name of dryburgh official no. 184036 and her boats, guns, ammunition small arms and appurtenances. Outstanding |
12 September 1975 | Delivered on: 22 September 1975 Persons entitled: Aktieselskabet Dansk Skibsknansienng Classification: Deed of covenant Secured details: Further securing danish kroner 88,800,000 & all other moneys due secured by a charge dated 12/9/75. Particulars: Co's interest in the ship, insurances earning & requisition & compensataion. Outstanding |
22 December 1997 | Delivered on: 7 January 1998 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) Classification: Contractual right of set-off contained in a term loan facility agreement Secured details: The principal sum of USD12,500,000 whether present or future, actual or contingent, interest thereon and any other sums whatsoever owed by the company to the chargee under a term loan facility dated 22ND december 1997. Particulars: Any and all accounts held by the company with the mortgagee. Outstanding |
8 November 1995 | Delivered on: 9 November 1995 Persons entitled: Anchor Line PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in respect of a loan of us $10,000,000 and other charges costs and expenses. Particulars: By way of floating charge all the undertaking and goodwill property and assets present & future. Outstanding |
20 October 1994 | Delivered on: 27 October 1994 Persons entitled: Lloyds Bank PLC Classification: Second preferred liberian mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the security documents (as defined in the deed). Particulars: The M.v "traquair" (the "ship") official no:9995 inc: any interest or share therein. See the mortgage charge document for full details. Outstanding |
20 October 1994 | Delivered on: 27 October 1994 Persons entitled: Lloyds Bank PLC Classification: Second assignment agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the security documents (as defined in the deed). Particulars: All right hire and any accounts whatsoever arising out of ownership of the M.v "traquair"(the "ship") all policies and contracts. See the mortgage charge document for full details. Outstanding |
21 December 1993 | Delivered on: 4 January 1994 Persons entitled: Lloyds Bank PLC Classification: Asssignment Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined). Particulars: The M.V."traquair" registered in the port of monrovia liberia under no.9995. See the mortgage charge document for full details. Outstanding |
21 December 1993 | Delivered on: 4 January 1994 Persons entitled: Lloyds Bank PLC Classification: First preferred liberian mortgage Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: The M.V. "traquair" of approximately 5,967 gross and 2,977 net tons or thereabouts. See the mortgage charge document for full details. Outstanding |
27 May 1993 | Delivered on: 2 June 1993 Persons entitled: Lloyds Bank PLC. Classification: Statutory mortgage Secured details: All moneys due or to become due from the company to lloyds bank PLC,under or pursuant to the terms of a deed of covenant of even date and/or this charge . Particulars: The M.V. "tranquair" registered in the company name at the port of hong kong under official no 701013 and including and share or interest therein, and the hull ,machinery equipment fuel (to the extent that the fuel is the property of the company) and stores thereof, .please see doc for full details. Outstanding |
18 March 1970 | Delivered on: 20 April 1970 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a financial agreement dated 5/12/68. Particulars: Vessel known as yard no. 1340 being constituted for the owner cammel laird & co. Outstanding |
27 May 1993 | Delivered on: 2 June 1993 Persons entitled: Lloyds Bank PLC, Classification: Deed of covenant. Secured details: All moneys due or to become due from the company to lloyds bank PLC, undert or pursuant to the terms of a deed of covenant of even date. Particulars: The M.V. traquair " registered in the name of the company at the port of hong kong under official no 701013 its hull machinery equipment ,fuel and stores please see doc for full details,. Outstanding |
7 March 1991 | Delivered on: 15 March 1991 Persons entitled: Lloyds Bank PLC Classification: First statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity agreement of even date. Particulars: The M.V. traquair registered in hong kong no 701013 machinery and equipment. Outstanding |
31 December 1990 | Delivered on: 7 January 1991 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under a letter of indemnity dated 31-12-90. Particulars: The debt of debts owing to the company by the bank of any third party on an account in the name of lloyds bank PLC. Outstanding |
29 September 1983 | Delivered on: 14 October 1983 Persons entitled: The Goveror and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a letter of undertaking dated 29.9.83. Particulars: Motorship heriot registered at the port of weith. Off. No. 340213. and her boats & appurlences. Outstanding |
29 September 1983 | Delivered on: 14 October 1983 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a statutory mortgage dated 29-9-83. Particulars: In respect of motorship 'heriot' registered at port of leith. Off no. 340213 1) all marine insurance policies and all interest therein. 2) all policies by a protection & indemnity association & all claims arising thereunder. 3) without the written consent of the bank the company shall not: let the vessel on time omarter for more than six months or on terms whereby more than one month's hire is payable in advance and: sell or mortgage the vessel of hypothecate her freight or time here or empley or trade her beyong the limits of the policies from time being in force or any extension thereof. Outstanding |
13 July 1982 | Delivered on: 3 August 1982 Persons entitled: Governor & Company of the Bank of Scotland. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a letter of undertaking dated 13/7/82. Particulars: Motorship melrose official no. 340206 and her boats and appurterances. Outstanding |
9 June 1982 | Delivered on: 14 June 1982 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Deed of covenant Secured details: For further securing £7,238,189 and all other monies deu or to become due from the company to the chargee secured by another charge date 9TH june 82. Particulars: All the mortgagee's interest in the M.V. "traquair", her insurances the earnings of the ship and any requisition compensation as respectively defined in the deed of covenant. Outstanding |
9 June 1982 | Delivered on: 14 June 1982 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Mortgage Secured details: For securing all monies due or to become due from the company to the chargee on account current under the terms of a financial agreement dated 21ST oct. 80. and deed of covenant dated 9TH june 82. Particulars: Motorship "traquair" official no. 701013. reg. No. 38 in 1982. glasgow her boats and appurtenances. Outstanding |
21 October 1980 | Delivered on: 27 October 1980 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of irrevocable authority 21.10.80 Secured details: Further securing monies secured by a financial agreement dated 21.11.80. Particulars: All the owners' rights interest & benefits under a building agreement ("the contract") dated 16.5.80 made between the owner (1) and the builder (2) relating to the construction & purchase of a vessel to be known during construction as yard no 557 ("the vessell") for fetails, see doc m-90. Outstanding |
21 October 1980 | Delivered on: 27 October 1980 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from company to chargee under the terms of a financial agreement dated 21.10.80. Particulars: All the owner's rights interest & benefits under a building agreement (the contract") dated 16.5.80 made between the owner (1) all the builder (2) relating to the construction & purchase of a vessel to be known during construction as yard no 557 ("the vessel"). For details, see doc m-90. Outstanding |
5 December 1968 | Delivered on: 6 December 1968 Persons entitled: The Governor and the Company of the Bank of Scotland. Classification: Financial agreement Secured details: £1,908,136 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Owner's beneficial interest and benefits rights & titles in a building contract dated 17/10/68 see doc 20 for details. Outstanding |
28 May 1997 | Delivered on: 6 June 1997 Satisfied on: 22 January 1998 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) Classification: Contractual right of set-off contained in a revolving credit facility agreement Secured details: The principal sum of five million united states dollars (usd 5,000,000) whether present or future, actual or contingent, interest thereon and any other sums whatsoever owed by the company to the chargee under a revolving credit facility dated 28TH may 1997. Particulars: Any and all accounts held by the company with the mortgagee. Fully Satisfied |
28 May 1997 | Delivered on: 2 June 1997 Satisfied on: 22 January 1998 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) Classification: Guarantee and indemnity Secured details: Us $12,500,000 and all other monies due or to become due from the gas shipping and transport (jersey) limited to the chargee under the terms of the loan agreement dated 28TH may 1997. Particulars: All the company's right title and interest in and to any and all accounts held by the company with the chargee or any subsidiary or parent company of the chargee. Fully Satisfied |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
5 July 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
5 July 2023 | Cessation of Camillo Drammensveien As as a person with significant control on 16 May 2022 (1 page) |
5 July 2023 | Notification of Camillo Eitzen & Co As as a person with significant control on 16 May 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 May 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2020 | Termination of appointment of Lindsays Ws as a secretary on 12 August 2020 (1 page) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
24 May 2019 | Director's details changed for Axel Camillo Eitzen on 13 May 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 July 2017 | Notification of Camillo Drammensveien As as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Camillo Drammensveien As as a person with significant control on 6 April 2016 (1 page) |
30 March 2017 | Registered office address changed from Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 2LS to Hyde Park House 5 Manfred Road London SW15 2RS on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 2LS to Hyde Park House 5 Manfred Road London SW15 2RS on 30 March 2017 (1 page) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 April 2014 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Peter Knudsen as a director (2 pages) |
13 June 2012 | Termination of appointment of Peter Knudsen as a director (2 pages) |
31 May 2012 | Termination of appointment of Martin Ackermann as a director (2 pages) |
31 May 2012 | Appointment of Peter Ditlef Knudsen as a director (3 pages) |
31 May 2012 | Appointment of Peter Ditlef Knudsen as a director (3 pages) |
31 May 2012 | Termination of appointment of John Hughes as a director (2 pages) |
31 May 2012 | Termination of appointment of John Hughes as a director (2 pages) |
31 May 2012 | Termination of appointment of Martin Ackermann as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Director's details changed for Axel Camillo Eitzen on 18 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Lindsays Ws on 18 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Lindsays Ws on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Elliot Hughes on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Elliot Hughes on 18 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Axel Camillo Eitzen on 18 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
28 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 March 2009 | Director appointed martin ackermann (2 pages) |
4 March 2009 | Director appointed martin ackermann (2 pages) |
4 March 2009 | Appointment terminated director anders rasmussen (1 page) |
4 March 2009 | Appointment terminated director anders rasmussen (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
26 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
16 April 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
16 April 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
31 March 2008 | Appointment terminated secretary george rae (1 page) |
31 March 2008 | Secretary appointed lindsays ws (2 pages) |
31 March 2008 | Secretary appointed lindsays ws (2 pages) |
31 March 2008 | Appointment terminated director christopher spencer-payne (1 page) |
31 March 2008 | Appointment terminated secretary george rae (1 page) |
31 March 2008 | Appointment terminated director christopher spencer-payne (1 page) |
23 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
23 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
4 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
8 March 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
8 March 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
27 October 2005 | Auditor's resignation (1 page) |
27 October 2005 | Auditor's resignation (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
12 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
12 August 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (4 pages) |
14 June 2005 | Return made up to 18/05/05; full list of members (4 pages) |
28 February 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 February 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
22 December 2004 | Ad 09/12/04--------- £ si 260416@1=260416 £ ic 2955949/3216365 (4 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 09/12/04 (1 page) |
22 December 2004 | Nc inc already adjusted 09/12/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 09/12/04--------- £ si 260416@1=260416 £ ic 2955949/3216365 (4 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 June 2004 | Ad 12/05/04--------- £ si 1420956@1 (2 pages) |
15 June 2004 | Ad 12/05/04--------- £ si 1420956@1 (2 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
3 June 2004 | Nc inc already adjusted 12/05/04 (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 12/05/04 (1 page) |
3 June 2004 | Resolutions
|
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Ad 31/10/03--------- £ si 390061@1=390061 £ ic 1144932/1534993 (2 pages) |
5 November 2003 | Nc inc already adjusted 31/10/03 (1 page) |
5 November 2003 | Ad 31/10/03--------- £ si 390061@1=390061 £ ic 1144932/1534993 (2 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Nc inc already adjusted 31/10/03 (1 page) |
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
17 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | £ nc 100000/1144932 28/03/01 (1 page) |
17 April 2001 | Ad 29/03/01--------- £ si 1044932@1=1044932 £ ic 100000/1144932 (2 pages) |
17 April 2001 | Ad 29/03/01--------- £ si 1044932@1=1044932 £ ic 100000/1144932 (2 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | £ nc 100000/1144932 28/03/01 (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
31 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
31 August 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
19 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
24 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
19 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
19 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
29 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
19 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
19 June 1997 | Return made up to 18/05/97; full list of members (8 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Memorandum and Articles of Association (4 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Memorandum and Articles of Association (4 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Memorandum and Articles of Association (4 pages) |
10 December 1996 | Memorandum and Articles of Association (4 pages) |
10 December 1996 | Resolutions
|
11 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
28 May 1996 | Return made up to 18/05/96; full list of members (8 pages) |
28 May 1996 | Return made up to 18/05/96; full list of members (8 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 June 1995 | Return made up to 18/05/95; no change of members
|
6 June 1995 | Return made up to 18/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
5 October 1992 | Company name changed anchor line LIMITED\certificate issued on 05/10/92 (2 pages) |
5 October 1992 | Company name changed anchor line LIMITED\certificate issued on 05/10/92 (2 pages) |
21 June 1974 | Annual return made up to 29/05/74 (5 pages) |
21 June 1974 | Annual return made up to 29/05/74 (5 pages) |
7 June 1973 | Annual return made up to 30/05/73 (8 pages) |
7 June 1973 | Annual return made up to 30/05/73 (8 pages) |
4 January 1968 | Company name changed\certificate issued on 04/01/68 (2 pages) |
4 January 1968 | Company name changed\certificate issued on 04/01/68 (2 pages) |
16 December 1966 | Incorporation (16 pages) |
16 December 1966 | Incorporation (16 pages) |