Company NameTabur Marine (Great Britain) Limited
DirectorsMichael Geoffrey Thompson and Mark Griffith Thomas
Company StatusDissolved
Company Number00917136
CategoryPrivate Limited Company
Incorporation Date4 October 1967(56 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Geoffrey Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(35 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PS
Secretary NameMr Michael Geoffrey Thompson
NationalityBritish
StatusCurrent
Appointed27 January 2003(35 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PS
Director NameMark Griffith Thomas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(37 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Correspondence Address24 Exmouth Road
Ruislip
Middlesex
HA4 0UF
Director NameMr David John Frederick Everitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 September 2002)
RoleCertified Accountant
Correspondence AddressAugust Cottage 49 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LJ
Director NameMr Donald Keith Hartridge
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 1991(23 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2000)
RoleManaging Director
Correspondence Address30 Bolton Crescent
Windsor
Berkshire
SL4 3JQ
Secretary NameMr David John Frederick Everitt
NationalityBritish
StatusResigned
Appointed19 July 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 September 2002)
RoleCompany Director
Correspondence AddressAugust Cottage 49 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LJ
Director NameMr Russell Marc Fitzpatrick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(33 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Springfield
Lightwater
Surrey
GU18 5XP
Director NameStephen Andrew Milkey
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2002(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2004)
RoleManaging Director
Correspondence AddressFlat 3
28 St Petersburgh Place
London
W2
Director NameBenoit Arnaud Marotte
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2003(36 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2005)
RoleManaging Director
Correspondence Address191 Rue De L'Universite
Paris
75007
Foreign

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£126,119

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2006Dissolved (1 page)
30 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2005Registered office changed on 28/06/05 from: bic uk LIMITED chaplin house widewater place moorhall road harefield middlesex UB9 6NS (1 page)
24 June 2005Declaration of solvency (3 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 July 2004Return made up to 19/07/04; full list of members (3 pages)
16 February 2004Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
29 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 August 1999Return made up to 19/07/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
25 July 1998Return made up to 19/07/98; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 19/07/97; no change of members (4 pages)
4 August 1996Full accounts made up to 31 December 1995 (7 pages)
31 July 1995Full accounts made up to 31 December 1994 (5 pages)
31 July 1995Return made up to 19/07/95; no change of members (4 pages)
4 October 1967Incorporation (14 pages)