Company NameTidewater Support Services Limited
DirectorsQuintin Venable Kneen and Ewan McIntosh Geddes
Company StatusActive
Company Number00935061
CategoryPrivate Limited Company
Incorporation Date8 July 1968(55 years, 10 months ago)
Previous NamesOffshore Supply Associaiton Limited and Fairway Personnel Services Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Quintin Venable Kneen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2018(50 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ince & Co Llp Aldgate Tower
2 Leman Street
London
E1 8QN
Director NameMr Ewan McIntosh Geddes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(51 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInce & Co Llp Algate Tower
2 Leman Street
London
E1 8QN
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed22 June 2011(42 years, 11 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRodney Desmonde Morgan Lenthall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 1994)
RoleManaging Director
Correspondence AddressMulberry Lodge
Lodge Hill Road
Farnham
Surrey
GU10 3RD
Director NameMr Derek John Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCertified Accountant
Correspondence AddressWoodend
The Cedars
Haywards Heath
West Sussex
RH16 1RP
Director NameGraham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 1996)
RoleManaging Director
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed03 June 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameMr John Alexander Hamilton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 1997)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Hook Hill Park
Woking
Surrey
GU22 0PX
Director NameMr David Harper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1996)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressBede House
Billingbear Lane, Binfield
Bracknell
Berkshire
RG42 5PS
Director NameJohn Anthony Ricketts
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 1997)
RoleLegal Advisor
Correspondence AddressWellyard
Nyewood
Petersfield
Hampshire
GU31 5JA
Director NameRichard Morrison Currence
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2001)
RoleExecutive
Correspondence Address541 Audubon
New Orleans
Louisiana 70118
United States
Director NameStephen Wallace Dick
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(28 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2011)
RoleManager
Country of ResidenceUnited States
Correspondence Address1738 Lake Charlotte Lane
Richmond
Tx
77406
Director NameWilliam Charles O'Malley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(28 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2002)
RoleExecutive
Correspondence Address4 Lakeway Court
New Orleans Louisiana 70131
Usa
Director NameKen Chaffin Tamblyn
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2000)
RoleExecutive
Correspondence Address78021 Donnie Road
Folsom
Louisiana
La 70437
Secretary NameMr Donald Sween Mackenzie
NationalityBritish
StatusResigned
Appointed16 May 1997(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 1999)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLovat Brae Moss-Side Cothal
Fintray
Aberdeenshire
AB21 0JE
Scotland
Secretary NameCliffe Floyd Laborde
NationalityAmerican
StatusResigned
Appointed16 May 1997(28 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2007)
RoleExecutive
Correspondence Address429 Walnut Street
New Orleans
Louisiana
70118
United States
Secretary NameMichael Lee Goldblatt
NationalityAmerican
StatusResigned
Appointed16 May 1997(28 years, 10 months after company formation)
Appointment Duration10 years (resigned 12 June 2007)
RoleExecutive
Correspondence Address4709 Folse Drive
Metairie
Louisiana
70006
United States
Director NameJames Lindsay Rourke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(29 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2000)
RoleManager
Correspondence AddressCastle Airy
High Street
Banchory
Aberdeenshire
AB31 5TJ
Scotland
Secretary NameRichard Hart
NationalityAmerican
StatusResigned
Appointed23 October 1997(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address1 Crombie Circle
Peterculter
Aberdeenshire
AB14 0XU
Scotland
Director NameRichard Hart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2000(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2001)
RoleFiance Director
Correspondence Address1 Crombie Circle
Peterculter
Aberdeenshire
AB14 0XU
Scotland
Director NameJoseph Keith Lousteau
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(32 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2008)
RoleExecutive
Correspondence Address673 North Beau
Chene Drive
Mandeville La 70471
United States
Director NameJames Harkness Donnelly
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2002)
RoleShip Manager
Correspondence Address6 The Steading
Upper Anguston
Aberdeen
AB14 0PY
Scotland
Director NameDean Edward Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2001(32 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 August 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6109 Penny Lane
Kiln
Ms 39556
United States
Secretary NameJames Harkness Donnelly
NationalityBritish
StatusResigned
Appointed20 June 2001(32 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2006)
RoleShip Manager
Correspondence Address6 The Steading
Upper Anguston
Aberdeen
AB14 0PY
Scotland
Secretary NameJames Alan Harkness
NationalityAmerican
StatusResigned
Appointed01 October 2001(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2003)
RoleFinance
Correspondence Address63 Beaconsfield Place
Aberdeen
AB15 4AD
Scotland
Director NamePorter Kennedy Jaynes Iii
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2002(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 2004)
RoleExecutive
Correspondence Address63 Beaconsfield Place
Aberdeen
AB15 4AD
Scotland
Director NameRichard Hart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed12 August 2004(36 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 14 December 2016)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressEast Mains Golf Road
Aboyne
AB34 5HP
Scotland
Secretary NameClay Cambre
NationalityAmerican
StatusResigned
Appointed01 April 2007(38 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 July 2017)
RoleAttorney
Correspondence Address14 Versailles Boulevard
New Orleans
La 70125
Foreign
Director NameQuinn Paul Fanning
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2008(40 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3251 Reba Drive
Houston
Texas
Tx 77019
United States
Director NameJeffrey Michael Platt
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2012(44 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2018)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address601 Poydras St.
Suite 1900
New Orleans
Louisiana
70130
Director NameMr Davor Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(48 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2019)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince & Co Llp Aldgate Tower
2 Leman Street
London
E1 8QN
Director NameMr John Tormey Rynd
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(50 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressInce & Co Llp Aldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed08 January 2004(35 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2004)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 May 2004(35 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 2011)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websitetdw.com

Location

Registered AddressC/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£918,000
Gross Profit£402,283
Net Worth£24,570
Cash£445,071
Current Liabilities£2,329,099

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
26 September 2023Registered office address changed from Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN England to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 26 September 2023 (1 page)
26 September 2023Director's details changed for Mr Ewan Mcintosh Geddes on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Mr Quintin Venable Kneen on 26 September 2023 (2 pages)
6 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
5 April 2022Registered office address changed from Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN to Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN on 5 April 2022 (1 page)
2 December 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
4 January 2021Confirmation statement made on 23 November 2020 with updates (4 pages)
5 December 2019Confirmation statement made on 23 November 2019 with no updates (2 pages)
4 November 2019Accounts for a small company made up to 31 December 2018 (17 pages)
15 October 2019Termination of appointment of John Tormey Rynd as a director on 3 September 2019 (1 page)
6 September 2019Appointment of Mr Ewan Mcintosh Geddes as a director on 30 June 2019 (2 pages)
3 September 2019Termination of appointment of Davor Walker as a director on 2 July 2019 (1 page)
19 December 2018Appointment of Mr Quintin Venable Kneen as a director on 15 November 2018 (2 pages)
19 December 2018Termination of appointment of Quinn Paul Fanning as a director on 14 November 2018 (1 page)
27 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
3 October 2018Termination of appointment of Jeffrey Michael Platt as a director on 1 October 2018 (1 page)
3 October 2018Appointment of Mr John Tormey Rynd as a director on 1 October 2018 (2 pages)
15 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
7 July 2017Termination of appointment of Clay Cambre as a secretary on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Clay Cambre as a secretary on 7 July 2017 (1 page)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 March 2017Appointment of Mr Davor Walker as a director on 14 December 2016 (2 pages)
15 March 2017Termination of appointment of Richard Hart as a director on 14 December 2016 (1 page)
15 March 2017Appointment of Mr Davor Walker as a director on 14 December 2016 (2 pages)
15 March 2017Termination of appointment of Richard Hart as a director on 14 December 2016 (1 page)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
19 December 2016Full accounts made up to 31 March 2016 (16 pages)
15 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,500
(7 pages)
15 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,500
(7 pages)
14 July 2016Director's details changed for Richard Hart on 31 May 2016 (2 pages)
14 July 2016Director's details changed for Richard Hart on 31 May 2016 (2 pages)
27 April 2016Registered office address changed from C/O Ince & Co International House 1 st Katherines Way London E1W 1UN to Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from C/O Ince & Co International House 1 st Katherines Way London E1W 1UN to Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 27 April 2016 (2 pages)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,500
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,500
(6 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,500
(6 pages)
19 January 2015Full accounts made up to 31 March 2014 (15 pages)
19 January 2015Full accounts made up to 31 March 2014 (15 pages)
30 July 2014Auditor's resignation (1 page)
30 July 2014Auditor's resignation (1 page)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,500
(6 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,500
(6 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,500
(6 pages)
20 June 2014Director's details changed for Richard Hart on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Richard Hart on 20 June 2014 (2 pages)
20 March 2014Full accounts made up to 31 March 2013 (13 pages)
20 March 2014Full accounts made up to 31 March 2013 (13 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
8 July 2013Director's details changed for Richard Hart on 1 May 2013 (2 pages)
8 July 2013Director's details changed for Richard Hart on 1 May 2013 (2 pages)
8 July 2013Director's details changed for Richard Hart on 1 May 2013 (2 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Full accounts made up to 31 March 2012 (12 pages)
5 June 2013Full accounts made up to 31 March 2012 (12 pages)
30 November 2012Change of name notice (2 pages)
30 November 2012Company name changed fairway personnel services LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-29
(2 pages)
30 November 2012Change of name notice (2 pages)
30 November 2012Company name changed fairway personnel services LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-29
(2 pages)
7 August 2012Appointment of Jeffrey Michael Platt as a director (2 pages)
7 August 2012Termination of appointment of Dean Taylor as a director (1 page)
7 August 2012Termination of appointment of Dean Taylor as a director (1 page)
7 August 2012Appointment of Jeffrey Michael Platt as a director (2 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Full accounts made up to 31 March 2011 (12 pages)
17 April 2012Full accounts made up to 31 March 2011 (12 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Termination of appointment of Stephen Dick as a director (2 pages)
25 August 2011Termination of appointment of Stephen Dick as a director (2 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
15 July 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
15 July 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
15 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
15 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Full accounts made up to 31 March 2010 (12 pages)
12 April 2011Full accounts made up to 31 March 2010 (12 pages)
28 June 2010Secretary's details changed for Clay Cambre on 1 October 2009 (1 page)
28 June 2010Director's details changed for Quinn Paul Fanning on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Richard Hart on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Quinn Paul Fanning on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Richard Hart on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Stephen Wallace Dick on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Clay Cambre on 1 October 2009 (1 page)
28 June 2010Director's details changed for Dean Edward Taylor on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Dean Edward Taylor on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Richard Hart on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Dean Edward Taylor on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Clay Cambre on 1 October 2009 (1 page)
28 June 2010Director's details changed for Quinn Paul Fanning on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Stephen Wallace Dick on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Stephen Wallace Dick on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
15 March 2010Full accounts made up to 31 March 2009 (12 pages)
15 March 2010Full accounts made up to 31 March 2009 (12 pages)
11 June 2009Appointment terminate, director joseph keith lousteau logged form (1 page)
11 June 2009Director appointed quinn paul fanning (2 pages)
11 June 2009Director appointed quinn paul fanning logged form (2 pages)
11 June 2009Director appointed quinn paul fanning logged form (2 pages)
11 June 2009Appointment terminated director joseph lousteau (1 page)
11 June 2009Director appointed quinn paul fanning (2 pages)
11 June 2009Appointment terminated director joseph lousteau (1 page)
11 June 2009Appointment terminate, director joseph keith lousteau logged form (1 page)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 March 2008 (12 pages)
15 April 2009Full accounts made up to 31 March 2008 (12 pages)
29 October 2008Return made up to 01/06/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 01/06/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
12 August 2008Full accounts made up to 31 March 2007 (12 pages)
12 August 2008Full accounts made up to 31 March 2007 (12 pages)
19 September 2007Full accounts made up to 31 March 2006 (12 pages)
19 September 2007Full accounts made up to 31 March 2006 (12 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Return made up to 01/06/07; full list of members (3 pages)
7 August 2007Return made up to 01/06/07; full list of members (3 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
4 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 February 2006Full accounts made up to 31 March 2005 (10 pages)
8 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 November 2005Registered office changed on 04/11/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
4 November 2005Registered office changed on 04/11/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
24 August 2005Return made up to 01/06/05; full list of members (9 pages)
24 August 2005Return made up to 01/06/05; full list of members (9 pages)
14 January 2005Full accounts made up to 31 March 2004 (10 pages)
14 January 2005Full accounts made up to 31 March 2004 (10 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
13 July 2004Return made up to 01/06/04; full list of members (9 pages)
13 July 2004Return made up to 01/06/04; full list of members (9 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
23 December 2003Full accounts made up to 31 March 2003 (10 pages)
23 December 2003Full accounts made up to 31 March 2003 (10 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: 400 capability green luton LU1 3LU (1 page)
5 December 2003Registered office changed on 05/12/03 from: 400 capability green luton LU1 3LU (1 page)
16 June 2003Return made up to 01/06/03; full list of members (9 pages)
16 June 2003Return made up to 01/06/03; full list of members (9 pages)
19 May 2003Location of register of members (1 page)
19 May 2003Location of register of members (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
3 October 2002Full accounts made up to 31 March 2002 (10 pages)
3 October 2002Full accounts made up to 31 March 2002 (10 pages)
10 June 2002Return made up to 01/06/02; full list of members (9 pages)
10 June 2002Return made up to 01/06/02; full list of members (9 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
9 November 2001Full accounts made up to 31 March 2001 (10 pages)
9 November 2001Full accounts made up to 31 March 2001 (10 pages)
8 October 2001Secretary resigned;director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned;director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Return made up to 01/06/01; full list of members (9 pages)
8 June 2001Return made up to 01/06/01; full list of members (9 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 31 March 2000 (10 pages)
28 July 2000Full accounts made up to 31 March 2000 (10 pages)
6 June 2000Return made up to 01/06/00; full list of members (14 pages)
6 June 2000Return made up to 01/06/00; full list of members (14 pages)
7 April 2000Full accounts made up to 31 March 1999 (10 pages)
7 April 2000Full accounts made up to 31 March 1999 (10 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
13 March 2000Full accounts made up to 31 March 1998 (10 pages)
13 March 2000Full accounts made up to 31 March 1998 (10 pages)
31 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
31 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 July 1999Return made up to 01/06/99; full list of members (14 pages)
28 July 1999Return made up to 01/06/99; full list of members (14 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
9 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
9 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
4 June 1998Return made up to 01/06/98; full list of members (13 pages)
4 June 1998Return made up to 01/06/98; full list of members (13 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: holland court the close norwich NR1 4DY (2 pages)
20 November 1997Registered office changed on 20/11/97 from: holland court the close norwich NR1 4DY (2 pages)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
24 June 1997Return made up to 01/06/97; full list of members (8 pages)
2 June 1997Full accounts made up to 31 December 1996 (9 pages)
2 June 1997Full accounts made up to 31 December 1996 (9 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
11 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 1995Full accounts made up to 31 December 1994 (7 pages)
11 May 1995Full accounts made up to 31 December 1994 (7 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (6 pages)
11 April 1995New director appointed (6 pages)
11 April 1995New director appointed (4 pages)
12 December 1994Company name changed\certificate issued on 12/12/94 (2 pages)
12 December 1994Company name changed\certificate issued on 12/12/94 (2 pages)
12 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 November 1973Memorandum and Articles of Association (22 pages)
8 July 1968Incorporation (21 pages)
8 July 1968Incorporation (21 pages)