London
EC4N 4UA
Director Name | Ms Deborah Grimason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 July 2021) |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Nicholas Paul Laker |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2019(47 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 July 2021) |
Role | Ship Manager |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | David Fitzherbert Jones |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 March 2006) |
Role | Chairman |
Correspondence Address | Keepers Cottage Norley Wood Lymington Hampshire SO41 5RG |
Director Name | Stephen Richard Moore |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2007) |
Role | Managing Director |
Correspondence Address | September Cottage Nobs Crook Colden Common Winchester Hampshire SO21 1TH |
Secretary Name | Janet Kathleen Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 48 Chilbolton Avenue Winchester Hampshire SO22 5HQ |
Director Name | Janet Kathleen Simmonds |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2004) |
Role | CS |
Correspondence Address | 48 Chilbolton Avenue Winchester Hampshire SO22 5HQ |
Director Name | Mr Peter Anthony Stevenson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 December 2011) |
Role | Commercial Sales Director |
Country of Residence | England |
Correspondence Address | The Shires Boyes Lane Colden Common Winchester Hampshire SO21 1TA |
Director Name | Joseph Jackson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(28 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 January 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Penk Ridge Havant Hampshire PO9 3LU |
Director Name | James Patrick Devine |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(33 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2009) |
Role | CEO |
Correspondence Address | 54 Cirrus Gardens Hamble Southampton Hampshire SO31 4RH |
Director Name | Christopher Digby Korman Edwards |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2007) |
Role | Cepd Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Farm Waterley Bottom North Nibley Dursley Gloucestershire GL8 8UN Wales |
Secretary Name | Mr Philip Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 February 2015) |
Role | Corporate Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wimbourne Court Christchurch Close London SW19 2NZ |
Director Name | Mr Alan Geoffrey Trevarthen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(34 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Duncombe Street Kingsbridge Devon TQ7 1LR |
Director Name | Martin Thomas Stafford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(35 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Iain Road Bearsden Glasgow G61 4JA Scotland |
Secretary Name | Ian Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Matteo Di Maio |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2017(44 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2018) |
Role | Director, Marine Technical Services |
Country of Residence | Monaco |
Correspondence Address | 1st Floor, 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Ian Vallance |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(44 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2017) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2006) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | umc-int.com |
---|---|
Telephone | 01920 654241 |
Telephone region | Ware |
Registered Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
128k at £1 | Seatec Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | V Ships Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,735,930 |
Gross Profit | £1,176,007 |
Net Worth | -£8,169 |
Cash | £153,992 |
Current Liabilities | £2,515,670 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2007 | Delivered on: 28 June 2007 Satisfied on: 6 September 2011 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Accession deed to a debenture dated 29 march 2007 and Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property assets and undertaking including all f/h and l/h real property, the charged securities, all related rights, all intellectual property, the relevant contracts and the insurances. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 June 2006 | Delivered on: 29 June 2006 Satisfied on: 13 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Securitybeneficiaries) (the "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1998 | Delivered on: 1 July 1998 Satisfied on: 17 February 2006 Persons entitled: David Fitzherbert Jones Hazel Gwendoline Jones Denton & Co Trustees LTD Jane Katheleen Simmonds Classification: Legal charge Secured details: £65,000 and all other monies due or to become due from the company to the chargee. Particulars: Unit 2 cadleigh close lee mills industrial estate ivybridge devon and all buildings fixtures fixed plant and machinery thereon the benefit of all rights and easements the benefit of all contracts and warranties and the proceeds of any insurance. Fully Satisfied |
26 August 1994 | Delivered on: 8 September 1994 Satisfied on: 17 February 2006 Persons entitled: David Fitzherbert Jones Hazel Gwendoline Jones Denton & Co Trustees LTD Jane Katheleen Simmonds Denton & Co, Trustees Limited Hazel Gwendoline Jones David Fitzherbert Jones Classification: Legal charge Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a unit 1A stowford business park ivybridge devon t/n dn 304227 and the proceeds of sale thereof together with all buildings structures fixtures (including tenants fixtures) plant machinery etc. see the mortgage charge document for full details. Fully Satisfied |
15 December 2020 | Statement of capital following an allotment of shares on 11 December 2020
|
---|---|
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
5 October 2020 | Amended full accounts made up to 31 December 2019 (16 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 September 2019 | Appointment of Mr Nicholas Paul Laker as a director on 1 September 2019 (2 pages) |
27 August 2019 | Appointment of Ms Deborah Grimason as a director on 16 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page) |
8 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 September 2018 | Appointment of Mrs Deborah Grimason as a secretary on 25 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Ian Vallance as a secretary on 25 September 2018 (1 page) |
17 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 April 2018 | Appointment of Mr Ian Vallance as a director on 6 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Matteo Di Maio as a director on 6 April 2018 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 March 2017 | Termination of appointment of Ian Vallance as a director on 15 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Matteo Di Maio as a director on 15 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Matteo Di Maio as a director on 15 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Ian Vallance as a director on 15 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Martin Thomas Stafford as a director on 15 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Martin Thomas Stafford as a director on 15 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Ian Vallance as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Ian Vallance as a director on 15 March 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 February 2015 | Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages) |
25 February 2015 | Appointment of Ian Vallance as a secretary on 13 February 2015 (3 pages) |
25 February 2015 | Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Philip Naylor as a secretary on 13 February 2015 (2 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders
|
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders
|
10 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders
|
4 January 2012 | Termination of appointment of Peter Stevenson as a director (2 pages) |
4 January 2012 | Termination of appointment of Peter Stevenson as a director (2 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders
|
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders
|
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders
|
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 January 2011 | Termination of appointment of Joseph Jackson as a director (2 pages) |
20 January 2011 | Termination of appointment of Joseph Jackson as a director (2 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Registered office address changed from Gate House Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Peter Anthony Stevenson on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Joseph Jackson on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter Anthony Stevenson on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Joseph Jackson on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Geoffrey Trevarthen on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Martin Thomas Stafford on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Geoffrey Trevarthen on 1 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Joseph Jackson on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Martin Thomas Stafford on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter Anthony Stevenson on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Martin Thomas Stafford on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Alan Geoffrey Trevarthen on 1 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 April 2009 | Appointment terminated director james devine (1 page) |
1 April 2009 | Appointment terminated director james devine (1 page) |
2 December 2008 | Section 519 (1 page) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Section 519 (1 page) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
9 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 March 2008 | Director appointed martin thomas stafford (2 pages) |
12 March 2008 | Director appointed martin thomas stafford (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
28 June 2007 | Particulars of mortgage/charge (12 pages) |
28 June 2007 | Particulars of mortgage/charge (12 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Section 394 (1 page) |
25 January 2007 | Section 394 (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: warrior close chandlers ford eastleigh SO53 4TE (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: warrior close chandlers ford eastleigh SO53 4TE (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Return made up to 01/12/06; full list of members (4 pages) |
5 December 2006 | Return made up to 01/12/06; full list of members (4 pages) |
30 November 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
30 November 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
29 June 2006 | Particulars of mortgage/charge (10 pages) |
29 June 2006 | Particulars of mortgage/charge (10 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 01/12/05; full list of members (3 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 01/12/05; full list of members (3 pages) |
21 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
3 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
2 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
2 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (9 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (9 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
16 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (21 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (21 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members
|
9 December 2002 | Return made up to 01/12/02; full list of members
|
17 January 2002 | Full accounts made up to 30 June 2001 (18 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (18 pages) |
17 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
17 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | £ ic 141725/127975 08/01/01 £ sr 13750@1=13750 (1 page) |
12 February 2001 | £ ic 141725/127975 08/01/01 £ sr 13750@1=13750 (1 page) |
12 February 2001 | Resolutions
|
1 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
10 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
10 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (17 pages) |
10 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
10 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
2 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Return made up to 01/12/97; no change of members
|
19 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
19 December 1997 | Return made up to 01/12/97; no change of members
|
3 December 1997 | Registered office changed on 03/12/97 from: mayflower close chandlers ford ind est eastleigh hampshire SO53 4AR (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: mayflower close chandlers ford ind est eastleigh hampshire SO53 4AR (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
22 January 1997 | Return made up to 01/12/96; full list of members
|
22 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
22 January 1997 | Return made up to 01/12/96; full list of members
|
19 September 1996 | £ ic 230000/146725 04/09/96 £ sr 83275@1=83275 (1 page) |
19 September 1996 | Resolutions
|
19 September 1996 | £ ic 230000/146725 04/09/96 £ sr 83275@1=83275 (1 page) |
19 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Memorandum and Articles of Association (11 pages) |
12 September 1996 | Memorandum and Articles of Association (11 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | £ ic 240000/230000 23/02/96 £ sr 10000@1=10000 (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | £ ic 240000/230000 23/02/96 £ sr 10000@1=10000 (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | £ ic 250000/240000 05/01/96 £ sr 10000@1=10000 (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | £ ic 250000/240000 05/01/96 £ sr 10000@1=10000 (1 page) |
19 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
19 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | Balance Sheet (2 pages) |
1 November 1989 | Balance Sheet (2 pages) |
1 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 November 1989 | Resolutions
|
1 November 1989 | Auditor's report (1 page) |
1 November 1989 | Auditor's report (1 page) |
2 May 1989 | Company name changed underwater maintenance company l imited\certificate issued on 03/05/89 (2 pages) |
2 May 1989 | Company name changed underwater maintenance company l imited\certificate issued on 03/05/89 (2 pages) |
6 January 1977 | New secretary appointed (1 page) |
6 January 1977 | New secretary appointed (1 page) |
22 December 1972 | Company name changed\certificate issued on 22/12/72 (2 pages) |
22 December 1972 | Company name changed\certificate issued on 22/12/72 (2 pages) |
4 September 1972 | Certificate of incorporation (1 page) |
4 September 1972 | Certificate of incorporation (1 page) |