Sao Paulo Spo4060-002
Brazil
Director Name | Ee Yang Tan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 May 2009(36 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 16 Jalan Ilmu Singapore 299209 |
Director Name | Mr Richard Oluranti Omole |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 18 April 2011(38 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Chartered Accountant |
Country of Residence | Nigeria |
Correspondence Address | 56 Balarabe Musa Crescent Off Samuel Street Victoria Island Lagos Lagos - State Nigeria |
Secretary Name | Mr Jose Maria Bris Garcia |
---|---|
Status | Current |
Appointed | 20 June 2015(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Spain C/ Maria Auxiliadora 22, 4-B 10003 Caceres Spain |
Director Name | Mr Scott Gibson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(48 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vulcan Cottage 2 Chapel Road West Bergholt Colchester CO6 3HZ |
Director Name | Charles Anthony Koffler |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1994) |
Role | Vice President And General Manager |
Correspondence Address | 300 Sunset Road Alameda California 94501 United States |
Director Name | John Brookfield |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1994) |
Role | Regional Director |
Correspondence Address | Fir Trees 28 Albert Road Southport Merseyside PR9 0LG |
Director Name | John William Buck |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1996) |
Role | Manager Electrical Engineer |
Correspondence Address | No 5 Third Street Hong Lok Yuen Tai Po Nt Foreign |
Director Name | Mr Juan Carlos Enrique Camnasio |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Uruguayan |
Status | Resigned |
Appointed | 01 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 1993) |
Role | Managing Director |
Correspondence Address | Rambla Rep Del Peru 1389 Apto 1002 Cp 11300 Montevideo Foreign |
Director Name | James Henry Robert Cole |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 October 1994) |
Role | Chief Executive |
Correspondence Address | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath Solihull Westmidlands B94 6RW |
Secretary Name | Mr Thomas Sydney Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 8 Mallard Court Connaught Avenue Chingford London E4 7UE |
Director Name | Thomas Steven Colburn |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1994(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2001) |
Role | Director Of Service |
Correspondence Address | 123 Sealander Street Crosby Texas 77532 |
Director Name | Tomasz Jacek Adamczyk |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 May 1996(23 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 2002) |
Role | Electronic Engineer Msc |
Correspondence Address | Str. Dunska 31 A Szczecin 71/795 Poland Foreign |
Director Name | Mr Juan Carlos Enrique Camnasio |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Uruguayan |
Status | Resigned |
Appointed | 16 May 1996(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 April 2004) |
Role | Managing Director |
Correspondence Address | Rambla Rep Del Peru 1389 Apto 1002 Cp 11300 Montevideo Foreign |
Director Name | Vernon Frederick Jones |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2001) |
Role | Marine Manager |
Correspondence Address | 58 Hignett Road Bluff Durban Natal 4052 Foreign |
Director Name | Dirk Marcel De Nutte |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 May 2000(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 2007) |
Role | General Manager |
Correspondence Address | Moeistraat 54 St Martens Latem 9830 Belgium |
Director Name | Mr Colin William Dawson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(27 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Swaynes Farm Leigh Reigate Surrey RH4 8RQ |
Director Name | Lino Arosemena |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 16 May 2001(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 November 2016) |
Role | General Manager |
Country of Residence | Panama |
Correspondence Address | 1st Street Paseo Washington Cristobal PO Box 0301-02132 Rep Of Panama |
Director Name | James Michael Brook |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Verden Avenue Warwick Warwickshire CV34 6RX |
Director Name | Leslie Housley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 2007) |
Role | Manager Spain |
Correspondence Address | Calle Fatiga 41 11310 Sotogrande Cadiz Spain |
Director Name | Anthony Paul Johnstone |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2004) |
Role | National Service Manager |
Correspondence Address | 82 Dalkkeith Dr Dartmouth Nova Scotia B2w 4e8 Canada |
Director Name | Jean Luc Benard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2004(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2007) |
Role | Manager Navelec |
Correspondence Address | 39 Rue General De Gaulle Sainte Adresse 76310 France |
Director Name | George Andriotis |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 June 2004(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2008) |
Role | Managing Director |
Correspondence Address | 29 Elpidos Street 12461 Haidari Greece |
Director Name | Arend Hendrik Deboer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 2008(35 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 May 2015) |
Role | Managing Member |
Country of Residence | South Africa |
Correspondence Address | 21 J.W. Theron Street Welgelegen Cape Town 7500 South Africa |
Director Name | Rudi Cornelis Joustra |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 2008(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2009) |
Role | General Manager |
Correspondence Address | Springs 15, Street 7 Villa 38 Dubai P.O.Box 1788 United Arab Emirates |
Director Name | Nigel Stuart Bond |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(36 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 March 2010) |
Role | Office Manager |
Correspondence Address | 208 Gloucester Avenue Chelmsford Essex CM2 9LG |
Secretary Name | Jonathan Ian Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2014) |
Role | Company Director |
Correspondence Address | 20 Coppice Road Kingsclere Berkshire RG20 5RS |
Director Name | Mr Cornelis Jacobus Kleijwegt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2011(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2012) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 10 Kreekweg Zwijndrecht Zuid-Holland 3336 Lc |
Director Name | Mr Kjell Amundsen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 2012(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 2016) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Calle Mastil 6 Pol.Ind.Palmones 11 11379 Los Barrios Spain |
Director Name | Mr Andre Maree |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2012(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 2016) |
Role | General Manager |
Country of Residence | South Africa |
Correspondence Address | 27 Kunene Circle Omuramba Business Park Marconi Beam Industrial Cape Town 7441 South Africa |
Secretary Name | Mr Trevor William Slater |
---|---|
Status | Resigned |
Appointed | 06 May 2014(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG |
Director Name | Mr Brian Chamber |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 May 2015(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2018) |
Role | General Manager |
Country of Residence | South Africa |
Correspondence Address | Dalton House Windsor Avenue London SW19 2RR |
Director Name | Mr Luis Miguel Ayala |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 May 2015(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2018) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | Dalton House Windsor Avenue London SW19 2RR |
Director Name | Mr Ricardo Negrette |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 01 October 2017(44 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 December 2017) |
Role | Sales Manager |
Country of Residence | Venezuela |
Correspondence Address | Dalton House Windsor Avenue London SW19 2RR |
Website | isesassociation.com |
---|---|
Telephone | 01732 882243 |
Telephone region | Sevenoaks |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,073 |
Cash | £63,903 |
Current Liabilities | £3,203 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Unaudited abridged accounts made up to 28 February 2023 (3 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
13 July 2022 | Unaudited abridged accounts made up to 28 February 2022 (3 pages) |
18 May 2022 | Registered 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 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
18 August 2021 | Unaudited abridged accounts made up to 28 February 2021 (3 pages) |
18 March 2021 | Director's details changed for Mr. Scott Gibson on 2 March 2021 (2 pages) |
16 March 2021 | Appointment of Mr. Scott Gibson as a director on 1 March 2021 (2 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
10 September 2020 | Unaudited abridged accounts made up to 29 February 2020 (3 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (3 pages) |
2 July 2019 | Registered 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 2019 | Cessation of Jose Maria Bris Garcia as a person with significant control on 1 May 2019 (1 page) |
13 May 2019 | Notification of Richard Oluranti Omole as a person with significant control on 1 May 2019 (2 pages) |
9 October 2018 | Termination of appointment of Brian Chamber as a director on 1 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Luis Miguel Ayala as a director on 1 October 2018 (1 page) |
24 July 2018 | Unaudited abridged accounts made up to 28 February 2018 (3 pages) |
28 December 2017 | Termination of appointment of Ricardo Negrette as a director on 27 December 2017 (1 page) |
2 October 2017 | Appointment of Mr Ricardo Negrette as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Ricardo Negrette as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Frans Steenbergen as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Frans Steenbergen as a director on 1 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (3 pages) |
27 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (3 pages) |
20 February 2017 | Secretary's details changed for Mr Jose Maria Bris Garcia on 15 February 2017 (1 page) |
20 February 2017 | Secretary's details changed for Mr Jose Maria Bris Garcia on 15 February 2017 (1 page) |
26 November 2016 | Termination of appointment of Lino Arosemena as a director on 23 November 2016 (1 page) |
26 November 2016 | Termination of appointment of Lino Arosemena as a director on 23 November 2016 (1 page) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
31 August 2016 | Termination of appointment of Kjell Amundsen as a director on 22 July 2016 (1 page) |
31 August 2016 | Termination of appointment of Kjell Amundsen as a director on 22 July 2016 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 April 2016 | Appointment of Mr Frans Steenbergen as a director on 15 May 2015 (2 pages) |
14 April 2016 | Appointment of Mr Brian Chamber as a director on 14 May 2015 (2 pages) |
14 April 2016 | Appointment of Mr Frans Steenbergen as a director on 15 May 2015 (2 pages) |
14 April 2016 | Appointment of Mr Brian Chamber as a director on 14 May 2015 (2 pages) |
11 April 2016 | Termination of appointment of Andre Maree as a director on 29 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Arend Hendrik Deboer as a director on 15 May 2015 (1 page) |
11 April 2016 | Termination of appointment of Arend Hendrik Deboer as a director on 15 May 2015 (1 page) |
11 April 2016 | Appointment of Mr Luis Miguel Ayala as a director on 15 May 2015 (2 pages) |
11 April 2016 | Termination of appointment of Andre Maree as a director on 29 February 2016 (1 page) |
11 April 2016 | Appointment of Mr Luis Miguel Ayala as a director on 15 May 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 no member list (9 pages) |
1 October 2015 | Annual return made up to 1 October 2015 no member list (9 pages) |
1 October 2015 | Annual return made up to 1 October 2015 no member list (9 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 July 2015 | Termination of appointment of Trevor William Slater as a secretary on 19 June 2015 (1 page) |
9 July 2015 | Appointment of Mr Jose Maria Bris Garcia as a secretary on 20 June 2015 (2 pages) |
9 July 2015 | Registered 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 2015 | Termination of appointment of Trevor William Slater as a secretary on 19 June 2015 (1 page) |
9 July 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Jose Maria Bris Garcia as a secretary on 20 June 2015 (2 pages) |
28 October 2014 | Termination of appointment of Patrick Frans Paula Van Den Bussche as a director on 1 July 2014 (1 page) |
28 October 2014 | Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page) |
28 October 2014 | Annual return made up to 1 October 2014 no member list (9 pages) |
28 October 2014 | Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Patrick Frans Paula Van Den Bussche as a director on 1 July 2014 (1 page) |
28 October 2014 | Termination of appointment of Patrick Frans Paula Van Den Bussche as a director on 1 July 2014 (1 page) |
28 October 2014 | Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Jonathan Ian Edward Smith as a secretary on 6 May 2014 (1 page) |
28 October 2014 | Annual return made up to 1 October 2014 no member list (9 pages) |
28 October 2014 | Annual return made up to 1 October 2014 no member list (9 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 May 2014 | Registered office address changed from 20 Coppice Road Kingsclere Berkshire RG20 5RS on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 20 Coppice Road Kingsclere Berkshire RG20 5RS on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG England on 7 May 2014 (1 page) |
7 May 2014 | Appointment of Mr Trevor William Slater as a secretary (2 pages) |
7 May 2014 | Appointment of Mr Trevor William Slater as a secretary (2 pages) |
7 May 2014 | Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Chart House 10 Western Road Borough Green Sevenoaks Kent TN15 8AG England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 20 Coppice Road Kingsclere Berkshire RG20 5RS on 7 May 2014 (1 page) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (10 pages) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (10 pages) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (10 pages) |
29 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 July 2013 | Appointment of Mr Patrick Frans Paula Van Den Bussche as a director (2 pages) |
2 July 2013 | Appointment of Mr Patrick Frans Paula Van Den Bussche as a director (2 pages) |
18 December 2012 | Termination of appointment of Cornelis Kleijwegt as a director (1 page) |
18 December 2012 | Termination of appointment of Cornelis Kleijwegt as a director (1 page) |
20 November 2012 | Annual return made up to 1 October 2012 no member list (9 pages) |
20 November 2012 | Annual return made up to 1 October 2012 no member list (9 pages) |
20 November 2012 | Appointment of Mr Kjell Amundsen as a director (2 pages) |
20 November 2012 | Annual return made up to 1 October 2012 no member list (9 pages) |
20 November 2012 | Appointment of Mr Kjell Amundsen as a director (2 pages) |
20 November 2012 | Appointment of Mr Andre Maree as a director (2 pages) |
20 November 2012 | Appointment of Mr Andre Maree as a director (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
16 November 2011 | Annual return made up to 1 October 2011 no member list (8 pages) |
16 November 2011 | Annual return made up to 1 October 2011 no member list (8 pages) |
16 November 2011 | Annual return made up to 1 October 2011 no member list (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 August 2011 | Termination of appointment of Frans Steenbergen as a director (1 page) |
9 August 2011 | Appointment of Mr Richard Oluranti Omole as a director (2 pages) |
9 August 2011 | Termination of appointment of Frans Steenbergen as a director (1 page) |
9 August 2011 | Appointment of Mr Richard Oluranti Omole as a director (2 pages) |
2 August 2011 | Appointment of Mr Cornelis Jacobus Kleijwegt as a director (2 pages) |
2 August 2011 | Appointment of Mr Cornelis Jacobus Kleijwegt as a director (2 pages) |
7 October 2010 | Director's details changed for Frans Steenbergen on 1 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Ee Yang Tan on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Ee Yang Tan on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Arend Hendrik Deboer on 12 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Paul Edward Savile Barton on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Lino Arosemena on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Paul Edward Savile Barton on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Ee Yang Tan on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Frans Steenbergen on 1 July 2010 (2 pages) |
7 October 2010 | Director's details changed for Lino Arosemena on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Lino Arosemena on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Frans Steenbergen on 1 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 1 October 2010 no member list (7 pages) |
7 October 2010 | Director's details changed for Arend Hendrik Deboer on 12 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Paul Edward Savile Barton on 7 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 1 October 2010 no member list (7 pages) |
7 October 2010 | Annual return made up to 1 October 2010 no member list (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
5 July 2010 | Termination of appointment of Thomas Cash as a secretary (4 pages) |
5 July 2010 | Registered office address changed from Studio 204 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY on 5 July 2010 (3 pages) |
5 July 2010 | Termination of appointment of Thomas Cash as a secretary (4 pages) |
5 July 2010 | Appointment of Jonathan Ian Edward Smith as a secretary (5 pages) |
5 July 2010 | Registered office address changed from Studio 204 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY on 5 July 2010 (3 pages) |
5 July 2010 | Appointment of Jonathan Ian Edward Smith as a secretary (5 pages) |
5 July 2010 | Registered office address changed from Studio 204 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY on 5 July 2010 (3 pages) |
16 June 2010 | Appointment of Frans Steenbergen as a director (3 pages) |
16 June 2010 | Appointment of Frans Steenbergen as a director (3 pages) |
9 March 2010 | Termination of appointment of Nigel Bond as a director (2 pages) |
9 March 2010 | Termination of appointment of Nigel Bond as a director (2 pages) |
21 January 2010 | Termination of appointment of Frans Steenbergen as a director (2 pages) |
21 January 2010 | Termination of appointment of Frans Steenbergen as a director (2 pages) |
8 October 2009 | Termination of appointment of Louis Van Eenenaam as a director (1 page) |
8 October 2009 | Annual return made up to 1 October 2009 (11 pages) |
8 October 2009 | Termination of appointment of Louis Van Eenenaam as a director (1 page) |
8 October 2009 | Annual return made up to 1 October 2009 (11 pages) |
8 October 2009 | Annual return made up to 1 October 2009 (11 pages) |
2 October 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
2 October 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
17 July 2009 | Appointment terminated director rudi joustra (1 page) |
17 July 2009 | Appointment terminated director rudi joustra (1 page) |
26 May 2009 | Director appointed ee yang tan (2 pages) |
26 May 2009 | Director appointed nigel stuart bond (2 pages) |
26 May 2009 | Director appointed nigel stuart bond (2 pages) |
26 May 2009 | Director appointed ee yang tan (2 pages) |
26 May 2009 | Director appointed frans steenbergen (2 pages) |
26 May 2009 | Director appointed frans steenbergen (2 pages) |
9 April 2009 | Appointment terminated director james brook (1 page) |
9 April 2009 | Appointment terminated director james brook (1 page) |
3 December 2008 | Appointment terminate, director louis van eenenaam logged form (1 page) |
3 December 2008 | Appointment terminate, director louis van eenenaam logged form (1 page) |
14 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
14 October 2008 | Annual return made up to 01/10/08 (6 pages) |
14 October 2008 | Annual return made up to 01/10/08 (6 pages) |
14 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
16 May 2008 | Director appointed rudi cornelis joustra (2 pages) |
16 May 2008 | Director appointed rudi cornelis joustra (2 pages) |
16 May 2008 | Director appointed arend hendrik deboer (2 pages) |
16 May 2008 | Director appointed arend hendrik deboer (2 pages) |
16 May 2008 | Director appointed louis van eenenaam (2 pages) |
16 May 2008 | Director appointed louis van eenenaam (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
16 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
16 October 2007 | Annual return made up to 01/10/07
|
16 October 2007 | Annual return made up to 01/10/07
|
16 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
23 October 2006 | Annual return made up to 01/10/06
|
23 October 2006 | Annual return made up to 01/10/06
|
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
13 October 2005 | Annual return made up to 01/10/05 (8 pages) |
13 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
13 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
13 October 2005 | Annual return made up to 01/10/05 (8 pages) |
7 October 2004 | Annual return made up to 01/10/04
|
7 October 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
7 October 2004 | Annual return made up to 01/10/04
|
7 October 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: studio 404A, mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: studio 404A, mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 28 February 2003 (11 pages) |
8 October 2003 | Full accounts made up to 28 February 2003 (11 pages) |
8 October 2003 | Annual return made up to 01/10/03
|
8 October 2003 | Annual return made up to 01/10/03
|
19 September 2003 | Registered office changed on 19/09/03 from: 2ND floor 27 britton street london EC1M 5UD (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 2ND floor 27 britton street london EC1M 5UD (1 page) |
11 October 2002 | Annual return made up to 01/10/02
|
11 October 2002 | Full accounts made up to 28 February 2002 (11 pages) |
11 October 2002 | Annual return made up to 01/10/02
|
11 October 2002 | Full accounts made up to 28 February 2002 (11 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
9 October 2001 | Annual return made up to 01/10/01
|
9 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
9 October 2001 | Annual return made up to 01/10/01
|
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
11 October 2000 | Annual return made up to 01/10/00
|
11 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
11 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
11 October 2000 | Annual return made up to 01/10/00
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
14 October 1999 | Annual return made up to 01/10/99 (5 pages) |
14 October 1999 | Full accounts made up to 28 February 1999 (11 pages) |
14 October 1999 | Annual return made up to 01/10/99 (5 pages) |
14 October 1999 | Full accounts made up to 28 February 1999 (11 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
12 October 1998 | Annual return made up to 01/10/98
|
12 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
12 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
12 October 1998 | Annual return made up to 01/10/98
|
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
8 October 1997 | Annual return made up to 01/10/97 (6 pages) |
8 October 1997 | Annual return made up to 01/10/97 (6 pages) |
8 October 1997 | Full accounts made up to 28 February 1997 (11 pages) |
8 October 1997 | Full accounts made up to 28 February 1997 (11 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
15 October 1996 | Annual return made up to 01/10/96
|
15 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
15 October 1996 | Annual return made up to 01/10/96
|
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Company name changed international ship electric serv ice association (I.S.E.S.) limit ed\certificate issued on 01/03/96 (3 pages) |
29 February 1996 | Company name changed international ship electric serv ice association (I.S.E.S.) limit ed\certificate issued on 01/03/96 (3 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Memorandum and Articles of Association (34 pages) |
29 February 1996 | Memorandum and Articles of Association (34 pages) |
12 October 1995 | Annual return made up to 01/10/95
|
12 October 1995 | Full accounts made up to 28 February 1995 (11 pages) |
12 October 1995 | Annual return made up to 01/10/95
|
12 October 1995 | Full accounts made up to 28 February 1995 (11 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
30 June 1986 | Company name changed international ship electric serv ice (I.S.E.S.) LIMITED\certificate issued on 30/06/86 (2 pages) |
30 June 1986 | Company name changed international ship electric serv ice (I.S.E.S.) LIMITED\certificate issued on 30/06/86 (2 pages) |
19 February 1973 | Incorporation (26 pages) |
19 February 1973 | Incorporation (26 pages) |