Company NameInternational Ship Engineering Service Association (I.S.E.S.) Limited
Company StatusActive
Company Number01096918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1973(51 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Edward Savile Barton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 October 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressAv Piassanguaba 1563
Sao Paulo Spo4060-002
Brazil
Director NameEe Yang Tan
Date of BirthMay 1974 (Born 50 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 May 2009(36 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address16 Jalan Ilmu
Singapore
299209
Director NameMr Richard Oluranti Omole
Date of BirthOctober 1959 (Born 64 years ago)
NationalityNigerian
StatusCurrent
Appointed18 April 2011(38 years, 2 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceNigeria
Correspondence Address56 Balarabe Musa Crescent
Off Samuel Street Victoria Island
Lagos
Lagos - State
Nigeria
Secretary NameMr Jose Maria Bris Garcia
StatusCurrent
Appointed20 June 2015(42 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressSpain C/ Maria Auxiliadora 22, 4-B
10003
Caceres
Spain
Director NameMr Scott Gibson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(48 years after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVulcan Cottage 2 Chapel Road
West Bergholt
Colchester
CO6 3HZ
Director NameCharles Anthony Koffler
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1994)
RoleVice President And General Manager
Correspondence Address300 Sunset Road
Alameda
California
94501
United States
Director NameJohn Brookfield
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1994)
RoleRegional Director
Correspondence AddressFir Trees 28 Albert Road
Southport
Merseyside
PR9 0LG
Director NameJohn William Buck
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 1996)
RoleManager Electrical Engineer
Correspondence AddressNo 5 Third Street
Hong Lok Yuen
Tai Po Nt
Foreign
Director NameMr Juan Carlos Enrique Camnasio
Date of BirthMarch 1940 (Born 84 years ago)
NationalityUruguayan
StatusResigned
Appointed01 October 1992(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 1993)
RoleManaging Director
Correspondence AddressRambla Rep Del Peru 1389
Apto 1002
Cp 11300 Montevideo
Foreign
Director NameJames Henry Robert Cole
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 October 1994)
RoleChief Executive
Correspondence AddressRotherhams Oak Cottage
Rotherhams Oak Lane Hockley Heath
Solihull
Westmidlands
B94 6RW
Secretary NameMr Thomas Sydney Cash
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address8 Mallard Court
Connaught Avenue Chingford
London
E4 7UE
Director NameThomas Steven Colburn
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1994(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2001)
RoleDirector Of Service
Correspondence Address123 Sealander Street
Crosby
Texas
77532
Director NameTomasz Jacek Adamczyk
Date of BirthJuly 1954 (Born 69 years ago)
NationalityPolish
StatusResigned
Appointed16 May 1996(23 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 May 2002)
RoleElectronic Engineer Msc
Correspondence AddressStr. Dunska 31 A
Szczecin 71/795
Poland
Foreign
Director NameMr Juan Carlos Enrique Camnasio
Date of BirthMarch 1940 (Born 84 years ago)
NationalityUruguayan
StatusResigned
Appointed16 May 1996(23 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 April 2004)
RoleManaging Director
Correspondence AddressRambla Rep Del Peru 1389
Apto 1002
Cp 11300 Montevideo
Foreign
Director NameVernon Frederick Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2001)
RoleMarine Manager
Correspondence Address58 Hignett Road Bluff
Durban
Natal 4052
Foreign
Director NameDirk Marcel De Nutte
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed04 May 2000(27 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 June 2007)
RoleGeneral Manager
Correspondence AddressMoeistraat 54
St Martens Latem
9830
Belgium
Director NameMr Colin William Dawson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(27 years, 2 months after company formation)
Appointment Duration7 years (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Swaynes Farm
Leigh
Reigate
Surrey
RH4 8RQ
Director NameLino Arosemena
Date of BirthJune 1971 (Born 52 years ago)
NationalityPanamanian
StatusResigned
Appointed16 May 2001(28 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 November 2016)
RoleGeneral Manager
Country of ResidencePanama
Correspondence Address1st Street
Paseo Washington
Cristobal
PO Box 0301-02132
Rep Of Panama
Director NameJames Michael Brook
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(28 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Verden Avenue
Warwick
Warwickshire
CV34 6RX
Director NameLeslie Housley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2007)
RoleManager Spain
Correspondence AddressCalle Fatiga 41
11310 Sotogrande
Cadiz
Spain
Director NameAnthony Paul Johnstone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 June 2004)
RoleNational Service Manager
Correspondence Address82 Dalkkeith Dr
Dartmouth
Nova Scotia B2w 4e8
Canada
Director NameJean Luc Benard
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2004(31 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2007)
RoleManager Navelec
Correspondence Address39 Rue General De Gaulle
Sainte Adresse
76310
France
Director NameGeorge Andriotis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGreek
StatusResigned
Appointed05 June 2004(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2008)
RoleManaging Director
Correspondence Address29 Elpidos Street
12461 Haidari
Greece
Director NameArend Hendrik Deboer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2008(35 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 May 2015)
RoleManaging Member
Country of ResidenceSouth Africa
Correspondence Address21 J.W. Theron Street
Welgelegen
Cape Town 7500
South Africa
Director NameRudi Cornelis Joustra
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2008(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2009)
RoleGeneral Manager
Correspondence AddressSprings 15, Street 7
Villa 38
Dubai P.O.Box 1788
United Arab Emirates
Director NameNigel Stuart Bond
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(36 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 March 2010)
RoleOffice Manager
Correspondence Address208 Gloucester Avenue
Chelmsford
Essex
CM2 9LG
Secretary NameJonathan Ian Edward Smith
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2014)
RoleCompany Director
Correspondence Address20 Coppice Road
Kingsclere
Berkshire
RG20 5RS
Director NameMr Cornelis Jacobus Kleijwegt
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed18 April 2011(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2012)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address10 Kreekweg
Zwijndrecht
Zuid-Holland
3336 Lc
Director NameMr Kjell Amundsen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2012(39 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 2016)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressCalle Mastil 6 Pol.Ind.Palmones 11
11379 Los Barrios
Spain
Director NameMr Andre Maree
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2012(39 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 2016)
RoleGeneral Manager
Country of ResidenceSouth Africa
Correspondence Address27 Kunene Circle
Omuramba Business Park Marconi Beam Industrial
Cape Town 7441
South Africa
Secretary NameMr Trevor William Slater
StatusResigned
Appointed06 May 2014(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2015)
RoleCompany Director
Correspondence AddressChart House 10 Western Road
Borough Green
Sevenoaks
Kent
TN15 8AG
Director NameMr Brian Chamber
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed14 May 2015(42 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2018)
RoleGeneral Manager
Country of ResidenceSouth Africa
Correspondence AddressDalton House Windsor Avenue
London
SW19 2RR
Director NameMr Luis Miguel Ayala
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed15 May 2015(42 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2018)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressDalton House Windsor Avenue
London
SW19 2RR
Director NameMr Ricardo Negrette
Date of BirthMay 1978 (Born 46 years ago)
NationalityVenezuelan
StatusResigned
Appointed01 October 2017(44 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 December 2017)
RoleSales Manager
Country of ResidenceVenezuela
Correspondence AddressDalton House Windsor Avenue
London
SW19 2RR

Contact

Websiteisesassociation.com
Telephone01732 882243
Telephone regionSevenoaks

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Net Worth£80,073
Cash£63,903
Current Liabilities£3,203

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
10 August 2023Unaudited abridged accounts made up to 28 February 2023 (3 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
13 July 2022Unaudited abridged accounts made up to 28 February 2022 (3 pages)
18 May 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
18 August 2021Unaudited abridged accounts made up to 28 February 2021 (3 pages)
18 March 2021Director's details changed for Mr. Scott Gibson on 2 March 2021 (2 pages)
16 March 2021Appointment of Mr. Scott Gibson as a director on 1 March 2021 (2 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 September 2020Unaudited abridged accounts made up to 29 February 2020 (3 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 28 February 2019 (3 pages)
2 July 2019Registered office address changed from Dalton House Windsor Avenue London SW19 2RR to Kemp House 152-160 City Road London EC1V 2NX on 2 July 2019 (1 page)
13 May 2019Cessation of Jose Maria Bris Garcia as a person with significant control on 1 May 2019 (1 page)
13 May 2019Notification of Richard Oluranti Omole as a person with significant control on 1 May 2019 (2 pages)
9 October 2018Termination of appointment of Brian Chamber as a director on 1 October 2018 (1 page)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 October 2018Termination of appointment of Luis Miguel Ayala as a director on 1 October 2018 (1 page)
24 July 2018Unaudited abridged accounts made up to 28 February 2018 (3 pages)
28 December 2017Termination of appointment of Ricardo Negrette as a director on 27 December 2017 (1 page)
2 October 2017Appointment of Mr Ricardo Negrette as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Ricardo Negrette as a director on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Frans Steenbergen as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Frans Steenbergen as a director on 1 October 2017 (1 page)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 June 2017Unaudited abridged accounts made up to 28 February 2017 (3 pages)
27 June 2017Unaudited abridged accounts made up to 28 February 2017 (3 pages)
20 February 2017Secretary's details changed for Mr Jose Maria Bris Garcia on 15 February 2017 (1 page)
20 February 2017Secretary's details changed for Mr Jose Maria Bris Garcia on 15 February 2017 (1 page)
26 November 2016Termination of appointment of Lino Arosemena as a director on 23 November 2016 (1 page)
26 November 2016Termination of appointment of Lino Arosemena as a director on 23 November 2016 (1 page)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
1 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
1 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
31 August 2016Termination of appointment of Kjell Amundsen as a director on 22 July 2016 (1 page)
31 August 2016Termination of appointment of Kjell Amundsen as a director on 22 July 2016 (1 page)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 April 2016Appointment of Mr Frans Steenbergen as a director on 15 May 2015 (2 pages)
14 April 2016Appointment of Mr Brian Chamber as a director on 14 May 2015 (2 pages)
14 April 2016Appointment of Mr Frans Steenbergen as a director on 15 May 2015 (2 pages)
14 April 2016Appointment of Mr Brian Chamber as a director on 14 May 2015 (2 pages)
11 April 2016Termination of appointment of Andre Maree as a director on 29 February 2016 (1 page)
11 April 2016Termination of appointment of Arend Hendrik Deboer as a director on 15 May 2015 (1 page)
11 April 2016Termination of appointment of Arend Hendrik Deboer as a director on 15 May 2015 (1 page)
11 April 2016Appointment of Mr Luis Miguel Ayala as a director on 15 May 2015 (2 pages)
11 April 2016Termination of appointment of Andre Maree as a director on 29 February 2016 (1 page)
11 April 2016Appointment of Mr Luis Miguel Ayala as a director on 15 May 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
1 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
1 October 2015Annual return made up to 1 October 2015 no member list (9 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 July 2015Termination of appointment of Trevor William Slater as a secretary on 19 June 2015 (1 page)
9 July 2015Appointment of Mr Jose Maria Bris Garcia as a secretary on 20 June 2015 (2 pages)
9 July 2015Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG to Dalton House Windsor Avenue London SW19 2RR on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Trevor William Slater as a secretary on 19 June 2015 (1 page)
9 July 2015Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG to Dalton House Windsor Avenue London SW19 2RR on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG to Dalton House Windsor Avenue London SW19 2RR on 9 July 2015 (1 page)
9 July 2015Appointment of Mr Jose Maria Bris Garcia as a secretary on 20 June 2015 (2 pages)
28 October 2014Termination of appointment of Patrick Frans Paula Van Den Bussche as a director on 1 July 2014 (1 page)
28 October 2014Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 no member list (9 pages)
28 October 2014Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page)
28 October 2014Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page)
28 October 2014Termination of appointment of Patrick Frans Paula Van Den Bussche as a director on 1 July 2014 (1 page)
28 October 2014Termination of appointment of Patrick Frans Paula Van Den Bussche as a director on 1 July 2014 (1 page)
28 October 2014Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page)
28 October 2014Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page)
28 October 2014Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page)
28 October 2014Annual return made up to 1 October 2014 no member list (9 pages)
28 October 2014Annual return made up to 1 October 2014 no member list (9 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 May 2014Registered office address changed from 20 Coppice Road Kingsclere Berkshire RG20 5RS on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 20 Coppice Road Kingsclere Berkshire RG20 5RS on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG England on 7 May 2014 (1 page)
7 May 2014Appointment of Mr Trevor William Slater as a secretary (2 pages)
7 May 2014Appointment of Mr Trevor William Slater as a secretary (2 pages)
7 May 2014Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 20 Coppice Road Kingsclere Berkshire RG20 5RS on 7 May 2014 (1 page)
1 October 2013Annual return made up to 1 October 2013 no member list (10 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (10 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (10 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 July 2013Appointment of Mr Patrick Frans Paula Van Den Bussche as a director (2 pages)
2 July 2013Appointment of Mr Patrick Frans Paula Van Den Bussche as a director (2 pages)
18 December 2012Termination of appointment of Cornelis Kleijwegt as a director (1 page)
18 December 2012Termination of appointment of Cornelis Kleijwegt as a director (1 page)
20 November 2012Annual return made up to 1 October 2012 no member list (9 pages)
20 November 2012Annual return made up to 1 October 2012 no member list (9 pages)
20 November 2012Appointment of Mr Kjell Amundsen as a director (2 pages)
20 November 2012Annual return made up to 1 October 2012 no member list (9 pages)
20 November 2012Appointment of Mr Kjell Amundsen as a director (2 pages)
20 November 2012Appointment of Mr Andre Maree as a director (2 pages)
20 November 2012Appointment of Mr Andre Maree as a director (2 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 November 2011Annual return made up to 1 October 2011 no member list (8 pages)
16 November 2011Annual return made up to 1 October 2011 no member list (8 pages)
16 November 2011Annual return made up to 1 October 2011 no member list (8 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 August 2011Termination of appointment of Frans Steenbergen as a director (1 page)
9 August 2011Appointment of Mr Richard Oluranti Omole as a director (2 pages)
9 August 2011Termination of appointment of Frans Steenbergen as a director (1 page)
9 August 2011Appointment of Mr Richard Oluranti Omole as a director (2 pages)
2 August 2011Appointment of Mr Cornelis Jacobus Kleijwegt as a director (2 pages)
2 August 2011Appointment of Mr Cornelis Jacobus Kleijwegt as a director (2 pages)
7 October 2010Director's details changed for Frans Steenbergen on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Ee Yang Tan on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Ee Yang Tan on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Arend Hendrik Deboer on 12 June 2010 (2 pages)
7 October 2010Director's details changed for Mr Paul Edward Savile Barton on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Lino Arosemena on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Paul Edward Savile Barton on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Ee Yang Tan on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Frans Steenbergen on 1 July 2010 (2 pages)
7 October 2010Director's details changed for Lino Arosemena on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Lino Arosemena on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Frans Steenbergen on 1 July 2010 (2 pages)
7 October 2010Annual return made up to 1 October 2010 no member list (7 pages)
7 October 2010Director's details changed for Arend Hendrik Deboer on 12 June 2010 (2 pages)
7 October 2010Director's details changed for Mr Paul Edward Savile Barton on 7 October 2010 (2 pages)
7 October 2010Annual return made up to 1 October 2010 no member list (7 pages)
7 October 2010Annual return made up to 1 October 2010 no member list (7 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
5 July 2010Termination of appointment of Thomas Cash as a secretary (4 pages)
5 July 2010Registered office address changed from Studio 204 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY on 5 July 2010 (3 pages)
5 July 2010Termination of appointment of Thomas Cash as a secretary (4 pages)
5 July 2010Appointment of Jonathan Ian Edward Smith as a secretary (5 pages)
5 July 2010Registered office address changed from Studio 204 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY on 5 July 2010 (3 pages)
5 July 2010Appointment of Jonathan Ian Edward Smith as a secretary (5 pages)
5 July 2010Registered office address changed from Studio 204 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY on 5 July 2010 (3 pages)
16 June 2010Appointment of Frans Steenbergen as a director (3 pages)
16 June 2010Appointment of Frans Steenbergen as a director (3 pages)
9 March 2010Termination of appointment of Nigel Bond as a director (2 pages)
9 March 2010Termination of appointment of Nigel Bond as a director (2 pages)
21 January 2010Termination of appointment of Frans Steenbergen as a director (2 pages)
21 January 2010Termination of appointment of Frans Steenbergen as a director (2 pages)
8 October 2009Termination of appointment of Louis Van Eenenaam as a director (1 page)
8 October 2009Annual return made up to 1 October 2009 (11 pages)
8 October 2009Termination of appointment of Louis Van Eenenaam as a director (1 page)
8 October 2009Annual return made up to 1 October 2009 (11 pages)
8 October 2009Annual return made up to 1 October 2009 (11 pages)
2 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
2 October 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
17 July 2009Appointment terminated director rudi joustra (1 page)
17 July 2009Appointment terminated director rudi joustra (1 page)
26 May 2009Director appointed ee yang tan (2 pages)
26 May 2009Director appointed nigel stuart bond (2 pages)
26 May 2009Director appointed nigel stuart bond (2 pages)
26 May 2009Director appointed ee yang tan (2 pages)
26 May 2009Director appointed frans steenbergen (2 pages)
26 May 2009Director appointed frans steenbergen (2 pages)
9 April 2009Appointment terminated director james brook (1 page)
9 April 2009Appointment terminated director james brook (1 page)
3 December 2008Appointment terminate, director louis van eenenaam logged form (1 page)
3 December 2008Appointment terminate, director louis van eenenaam logged form (1 page)
14 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
14 October 2008Annual return made up to 01/10/08 (6 pages)
14 October 2008Annual return made up to 01/10/08 (6 pages)
14 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
16 May 2008Director appointed rudi cornelis joustra (2 pages)
16 May 2008Director appointed rudi cornelis joustra (2 pages)
16 May 2008Director appointed arend hendrik deboer (2 pages)
16 May 2008Director appointed arend hendrik deboer (2 pages)
16 May 2008Director appointed louis van eenenaam (2 pages)
16 May 2008Director appointed louis van eenenaam (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
16 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
16 October 2007Annual return made up to 01/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2007Annual return made up to 01/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
23 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
23 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
23 October 2006Annual return made up to 01/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2006Annual return made up to 01/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
13 October 2005Annual return made up to 01/10/05 (8 pages)
13 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
13 October 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
13 October 2005Annual return made up to 01/10/05 (8 pages)
7 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
7 October 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
8 July 2004Registered office changed on 08/07/04 from: studio 404A, mill studio crane mead ware hertfordshire SG12 9PY (1 page)
8 July 2004Registered office changed on 08/07/04 from: studio 404A, mill studio crane mead ware hertfordshire SG12 9PY (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
8 October 2003Full accounts made up to 28 February 2003 (11 pages)
8 October 2003Full accounts made up to 28 February 2003 (11 pages)
8 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003Registered office changed on 19/09/03 from: 2ND floor 27 britton street london EC1M 5UD (1 page)
19 September 2003Registered office changed on 19/09/03 from: 2ND floor 27 britton street london EC1M 5UD (1 page)
11 October 2002Annual return made up to 01/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Full accounts made up to 28 February 2002 (11 pages)
11 October 2002Annual return made up to 01/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Full accounts made up to 28 February 2002 (11 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
9 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director resigned
(8 pages)
9 October 2001Full accounts made up to 28 February 2001 (11 pages)
9 October 2001Full accounts made up to 28 February 2001 (11 pages)
9 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director resigned
(8 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
11 October 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Full accounts made up to 29 February 2000 (11 pages)
11 October 2000Full accounts made up to 29 February 2000 (11 pages)
11 October 2000Annual return made up to 01/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
14 October 1999Annual return made up to 01/10/99 (5 pages)
14 October 1999Full accounts made up to 28 February 1999 (11 pages)
14 October 1999Annual return made up to 01/10/99 (5 pages)
14 October 1999Full accounts made up to 28 February 1999 (11 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
12 October 1998Annual return made up to 01/10/98
  • 363(287) ‐ Registered office changed on 12/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Full accounts made up to 28 February 1998 (11 pages)
12 October 1998Full accounts made up to 28 February 1998 (11 pages)
12 October 1998Annual return made up to 01/10/98
  • 363(287) ‐ Registered office changed on 12/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
8 October 1997Annual return made up to 01/10/97 (6 pages)
8 October 1997Annual return made up to 01/10/97 (6 pages)
8 October 1997Full accounts made up to 28 February 1997 (11 pages)
8 October 1997Full accounts made up to 28 February 1997 (11 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
15 October 1996Full accounts made up to 29 February 1996 (11 pages)
15 October 1996Annual return made up to 01/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Full accounts made up to 29 February 1996 (11 pages)
15 October 1996Annual return made up to 01/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Company name changed international ship electric serv ice association (I.S.E.S.) limit ed\certificate issued on 01/03/96 (3 pages)
29 February 1996Company name changed international ship electric serv ice association (I.S.E.S.) limit ed\certificate issued on 01/03/96 (3 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Memorandum and Articles of Association (34 pages)
29 February 1996Memorandum and Articles of Association (34 pages)
12 October 1995Annual return made up to 01/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Full accounts made up to 28 February 1995 (11 pages)
12 October 1995Annual return made up to 01/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Full accounts made up to 28 February 1995 (11 pages)
19 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
19 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
30 June 1986Company name changed international ship electric serv ice (I.S.E.S.) LIMITED\certificate issued on 30/06/86 (2 pages)
30 June 1986Company name changed international ship electric serv ice (I.S.E.S.) LIMITED\certificate issued on 30/06/86 (2 pages)
19 February 1973Incorporation (26 pages)
19 February 1973Incorporation (26 pages)