London
WC1B 4DA
Secretary Name | Mrs Abigail Jill Hunt |
---|---|
Status | Current |
Appointed | 31 March 2015(46 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mrs Veronique Robin Amour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 July 2020(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Svp, Finance |
Country of Residence | France |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Jean-Paul Foerster |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2000) |
Role | Vice-President Hotel Operate |
Correspondence Address | 19 Shrewsbury House 42 Cheyne Walk London SW3 5LN |
Director Name | Mr Peter Parrott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Otterwood Noads Way Dibden Purlieu Southampton Dorset SO45 4PB |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | James Blair Sherwood |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Boltons London SW10 9SU |
Director Name | Michael John Louis Stracey |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Kenton Lodge Kenton Debenham Stowmarket Suffolk IP14 6JT |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | James Blair Sherwood |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Boltons London SW10 9SU |
Director Name | James Gavin Struthers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Secretary Name | James Gavin Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | The Quakers West Flexford Lane Wanborough Guildford Surrey GU3 2JW |
Director Name | Mr Paul Martin White |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vice President & C F O |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Secretary Name | Mr Paul Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2011) |
Role | Vp And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 49 Danbury Street London N1 8LE |
Director Name | Mr Nicholas Roger Varian |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 August 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Castle Road Sandgate Kent CT20 3AG |
Director Name | Jonathan David Salter |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(38 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Director Name | Mr Philip Alan Calvert |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Status | Resigned |
Appointed | 08 July 2011(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2013) |
Role | Company Director |
Correspondence Address | Tremoren St Kew Bodmin Cornwall PL30 3HA |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 July 2013(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Vice President & Chief Operational Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Alfriston Road 4 Battle Bridge Lane London SE1 2HP |
Secretary Name | Mr Filip Boyen |
---|---|
Status | Resigned |
Appointed | 30 July 2013(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Keith Mervyn Reed |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(46 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr John Marcy Scott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2015(46 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2015) |
Role | Chief Executive Officer |
Country of Residence | U.S. |
Correspondence Address | 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mrs Ingrid Eras-Magdalena |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2015(46 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2022) |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
Website | orient-express.com |
---|
Registered Address | 4b Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Belmond Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,862,000 |
Net Worth | £8,632,000 |
Cash | £184,000 |
Current Liabilities | £18,935,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
3 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Particulars: Registered trade and service marks in favour of belmond (UK) limited regarding trade and service marks "cips", class 43 and number 3110781 and 13426879; and registered design and applications therefor, as can be more particularly seen in schedule 3 part c of the instrument. Outstanding |
---|---|
8 August 2014 | Delivered on: 19 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 March 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 June 1997 | Delivered on: 2 July 1997 Satisfied on: 31 December 1997 Persons entitled: Istituto Bancario San Paulo Di Torino Classification: Charge Secured details: All monies due or to become due from the hotel borrowers (as defined) for which the company is now or may be at any time and from time to time hereafter be indebted or liable to the chargee under or in connection with or pursuant to the facility agreement, or any security document (as defined) to which it is a party or the charge. Particulars: By way of specific charge all the company's right title interest and benefit in and to the security account (defined below) and in and to all moneys (including all interest that has from time to time accrued or is accruing thereon) which from time to time constitute the balance standing to the credit of the security account (whether in addition to or by way of renewal or replacement of any sums previously deposited in the security account by the company or otherwise) and any debt represented thereby.. See the mortgage charge document for full details. Fully Satisfied |
22 August 1990 | Delivered on: 31 August 1990 Satisfied on: 9 December 1995 Persons entitled: Instituto Bancario San Paolo Di Torino Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 18.6.90 and any security documents (as defined). Particulars: By way of specific charge, all the company's right, title, interest and benefit in and to the security account and in and to all moneys which from time to time constitute the balance standing to the credit of the security account and any debt represented thereby. Fully Satisfied |
22 December 1982 | Delivered on: 23 December 1982 Satisfied on: 9 December 1995 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from sea containers pacific limited to the chargee pursuant to the terms of a loan agreement d/d 22/12/82. Particulars: All those parts of sea containers house 20 upper grand london SE1. Fully Satisfied |
2 June 1982 | Delivered on: 3 June 1982 Satisfied on: 9 December 1995 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: An assignment & indemnity Secured details: For securing all monies due or to become due from kings reach inc and/or sea containers pacific LTD to the chargee under the terms of a loan facility and the deed. Particulars: All the company's rights and benefits under the lease agreement d/d 2.6.82 (see doc M42 for details). Fully Satisfied |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
3 September 2020 | Satisfaction of charge 009466870007 in full (1 page) |
28 July 2020 | Appointment of Mrs Veronique Robin Amour as a director on 28 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page) |
7 November 2019 | Full accounts made up to 31 December 2018 (26 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 July 2017 | Registration of charge 009466870007, created on 3 July 2017 (94 pages) |
19 July 2017 | Registration of charge 009466870007, created on 3 July 2017 (94 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Satisfaction of charge 009466870006 in full (1 page) |
4 July 2017 | Satisfaction of charge 009466870005 in full (1 page) |
4 July 2017 | Satisfaction of charge 009466870005 in full (1 page) |
4 July 2017 | Satisfaction of charge 009466870006 in full (1 page) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 November 2015 | Appointment of Mrs Abigail Jill Hunt as a secretary on 31 March 2015 (2 pages) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Appointment of Mrs Abigail Jill Hunt as a secretary on 31 March 2015 (2 pages) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
6 October 2015 | Termination of appointment of John Marcy Scott as a director on 20 September 2015 (1 page) |
6 October 2015 | Termination of appointment of John Marcy Scott as a director on 20 September 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 April 2015 | Appointment of Mrs Ingrid Eras-Magdalena as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Keith Mervyn Reed as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr John Marcy Scott as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Ingrid Eras-Magdalena as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Keith Mervyn Reed as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr John Marcy Scott as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Keith Mervyn Reed as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Filip Boyen as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Keith Mervyn Reed as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Filip Boyen as a secretary on 31 March 2015 (1 page) |
23 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 18 March 2015 (2 pages) |
23 March 2015 | Appointment of Mrs Abigail Jill Hunt as a director on 18 March 2015 (2 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
17 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 August 2014 | Registration of charge 009466870006, created on 8 August 2014 (6 pages) |
19 August 2014 | Registration of charge 009466870006, created on 8 August 2014 (6 pages) |
19 August 2014 | Registration of charge 009466870006, created on 8 August 2014 (6 pages) |
8 April 2014 | Registration of charge 009466870005 (72 pages) |
8 April 2014 | Registration of charge 009466870005 (72 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
25 February 2014 | Company name changed orient-express services LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed orient-express services LIMITED\certificate issued on 25/02/14
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
1 August 2013 | Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages) |
31 July 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
31 July 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
31 July 2013 | Appointment of Mr Filip Boyen as a secretary (2 pages) |
31 July 2013 | Termination of appointment of Philip Calvert as a director (1 page) |
31 July 2013 | Termination of appointment of Philip Calvert as a secretary (1 page) |
31 July 2013 | Appointment of Mr Filip Boyen as a secretary (2 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 November 2011 | Secretary's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Secretary's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages) |
8 November 2011 | Register inspection address has been changed (1 page) |
8 November 2011 | Director's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Mr Philip Alan Calvert on 7 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9PF on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9PF on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from , Sea Containers House, 20 Upper Ground, London, SE1 9PF on 8 November 2011 (1 page) |
8 November 2011 | Register inspection address has been changed (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
13 September 2011 | Termination of appointment of Nicholas Varian as a director (1 page) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
12 July 2011 | Appointment of Mr Martin O'grady as a director (2 pages) |
11 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
11 July 2011 | Termination of appointment of Paul White as a director (1 page) |
11 July 2011 | Termination of appointment of Paul White as a director (1 page) |
11 July 2011 | Termination of appointment of Paul White as a secretary (1 page) |
11 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
11 July 2011 | Appointment of Mr Philip Alan Calvert as a secretary (1 page) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 January 2010 | Director's details changed for Mr Philip Alan Calvert on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Philip Alan Calvert on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Philip Alan Calvert on 4 January 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Appointment terminated director jonathan salter (1 page) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 August 2009 | Director appointed mr philip alan calvert (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
4 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Return made up to 15/10/05; full list of members
|
2 November 2005 | Return made up to 15/10/05; full list of members
|
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | New secretary appointed;new director appointed (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
10 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
10 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members
|
14 November 2002 | Return made up to 15/10/02; full list of members
|
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
23 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
23 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 15/10/98; full list of members
|
24 December 1998 | Return made up to 15/10/98; full list of members
|
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Return made up to 15/10/97; no change of members (5 pages) |
11 November 1997 | Return made up to 15/10/97; no change of members (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
7 November 1996 | Return made up to 15/10/96; no change of members (5 pages) |
7 November 1996 | Return made up to 15/10/96; no change of members (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 July 1992 | Full accounts made up to 31 December 1990 (10 pages) |
8 July 1992 | Full accounts made up to 31 December 1990 (10 pages) |
8 November 1991 | Return made up to 15/10/91; no change of members (7 pages) |
8 November 1991 | Return made up to 15/10/91; no change of members (7 pages) |
14 November 1990 | Return made up to 15/10/90; no change of members (6 pages) |
14 November 1990 | Return made up to 15/10/90; no change of members (6 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (10 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (10 pages) |
31 August 1990 | Particulars of mortgage/charge (7 pages) |
31 August 1990 | Particulars of mortgage/charge (7 pages) |
25 November 1986 | Company name changed orient express hotels services l imited\certificate issued on 25/11/86 (2 pages) |
25 November 1986 | Company name changed orient express hotels services l imited\certificate issued on 25/11/86 (2 pages) |
11 November 1986 | Company name changed seaco services LIMITED\certificate issued on 11/11/86 (2 pages) |
11 November 1986 | Company name changed seaco services LIMITED\certificate issued on 11/11/86 (2 pages) |
17 September 1981 | Company name changed\certificate issued on 17/09/81 (2 pages) |
17 September 1981 | Company name changed\certificate issued on 17/09/81 (2 pages) |
19 June 1969 | Company name changed\certificate issued on 19/06/69 (2 pages) |
19 June 1969 | Company name changed\certificate issued on 19/06/69 (2 pages) |
24 January 1969 | Certificate of incorporation (2 pages) |
24 January 1969 | Incorporation (17 pages) |
24 January 1969 | Incorporation (17 pages) |
24 January 1969 | Certificate of incorporation (2 pages) |