Company NameMarine Management (Holdings) Limited
Company StatusActive
Company Number01100685
CategoryPrivate Limited Company
Incorporation Date8 March 1973(51 years, 2 months ago)
Previous NameMarine Media Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameCommodore Robert William Dorey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(45 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMrs Sarah Jane Dhanda
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(48 years after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Strategic Partnerships
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMrs Susan Nicola Arnold
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameDr Parviz Sangin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIranian
StatusCurrent
Appointed31 March 2023(50 years, 1 month after company formation)
Appointment Duration1 year
RoleDirector General
Country of ResidenceIran
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr Christopher John Goldsworthy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(50 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr John McNaught
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 12 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 March 1992)
RoleChartered Engineer (Retired)
Correspondence AddressDunnottar Stuart Way
Virginia Water
Surrey
GU25 4QA
Director NameDr Terence Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 12 months after company formation)
Appointment Duration11 months (resigned 27 January 1993)
RoleChairman Northern Engineering Industries Ltd
Correspondence AddressSouth Lodge
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameMr Gerald Geddes
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 1995)
RoleConsulting Marine Engineer
Correspondence AddressThe Coach House Vowels Lane
Selsfield
East Grinstead
West Sussex
RH19 4LL
Director NameMr David Richard Cusdin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 December 2007)
RoleRetired
Correspondence Address92 Park Avenue
Orpington
Kent
BR6 9EF
Director NameDr James Cowley
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 1994)
RoleSurveyor General Marine Division Dot (Retd)
Correspondence Address21 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameJolyon Edward Sloggett
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressAnnington House
Steyning
West Sussex
BN44 3WA
Director NameMr Peter Maxwell Low
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1994)
RoleRetired Engineer
Correspondence AddressThe Old Coach House
Brightlands Road
Reigate
Surrey
RH2 0EP
Director NameSir Robert Charles Finch Hill
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(20 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 1996)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressThe Old School House
Laverton
Bath
BA3 6QZ
Director NameIan Edwin Burrows
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 1997)
RoleTechnical Director
Correspondence Address32 Queen Street
Helensburgh
Dunbartonshire
G84 9QL
Scotland
Director NamePeter Henry Gee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(24 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 December 2000)
RoleRetired
Correspondence Address6 Friars Wood
Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5AZ
Secretary NameKeith Frank Read
NationalityBritish
StatusResigned
Appointed01 January 1999(25 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadowside
Cambridge Park
Twickenham
Middlesex
KT1 2JQ
Director NameMr Francis Byrne Mungo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 December 2004)
RoleMarketing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Warminster Road
Bath
Avon
BA2 6RU
Director NameDr William Dennis Loth
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2003(30 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAgars Plough
Margery Lane
Tadworth
Surrey
KT20 7BP
Director NameDavid Bilsland Cobb
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 December 2007)
RoleShipowner
Correspondence AddressHilltop
15 Richmondwood
Sunningdale
Berkshire
SL5 0JG
Director NameProf Yoo Sang Choo
Date of BirthAugust 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed05 December 2007(34 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2009)
RoleProfessor
Correspondence AddressDepartment Of Civil Engineering National Universit
1 Engineering Drive 2
117576
Singapore
Director NameMr Francis Byrne Mungo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(35 years after company formation)
Appointment Duration10 years, 7 months (resigned 17 October 2018)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address1a Tynings Way
Lower Westwood
Bradford-On-Avon
Wiltshire
BA15 2BT
Director NameMr Frederick Michael Everard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(36 years after company formation)
Appointment Duration2 years (resigned 10 March 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Secretary NameDr Marcus Christopher Jones
NationalityBritish
StatusResigned
Appointed01 May 2009(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address27 Fordwich Rise
Hertford
Hertfordshire
SG14 2BW
Director NameRear Admiral Nigel Charles Forbes Guild
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(36 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 December 2011)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1EN
Director NameMr Christopher Gordon Hodge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(38 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2016)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr John Stephen Carlton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(38 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2012)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1EN
Secretary NameMr Gordon William Evans
StatusResigned
Appointed09 April 2011(38 years, 1 month after company formation)
Appointment Duration8 months (resigned 05 December 2011)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1EN
Secretary NameMr David Peter Loosley
StatusResigned
Appointed06 December 2011(38 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 June 2020)
RoleCompany Director
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr Andreas Chrysostomou
Date of BirthApril 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed04 December 2012(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2014)
RoleHead Of Maritime Policy Government Of Cyprus
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 56
Unknown Killinis Street
Mesa Gaitonia
Cyprus
Director NameMr Paul John James
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(41 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr Martin Murphy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(41 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 2017)
RoleManaging Director Of Tidal Energy Ltd
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr David Peter Loosley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(42 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameProf Christopher Gordon Hodge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2019)
RoleChief Electrical Engineer
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr Matthew Thomas William Bolton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(47 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr Gwynne Dudley Welford Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(47 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ

Location

Registered Address1 Birdcage Walk
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

30k at £1Institute Of Marine Engineering Science & Technology
100.00%
Ordinary

Financials

Year2014
Net Worth£29,902
Cash£8,560
Current Liabilities£1,400

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

4 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
5 April 2023Appointment of Dr Parviz Sangin as a director on 31 March 2023 (2 pages)
13 March 2023Confirmation statement made on 28 February 2023 with updates (3 pages)
20 July 2022Termination of appointment of Jane Victoria Smallman as a director on 6 July 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
20 June 2022Termination of appointment of Matthew Thomas William Bolton as a director on 24 March 2022 (1 page)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
27 September 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
24 September 2021Appointment of Mrs Susan Nicola Arnold as a director on 13 September 2021 (2 pages)
28 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
6 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 March 2021Appointment of Mrs Sarah Jane Dhanda as a director on 19 March 2021 (2 pages)
1 March 2021Termination of appointment of David Peter Loosley as a director on 30 June 2020 (1 page)
19 February 2021Termination of appointment of Paul John James as a director on 19 February 2021 (1 page)
25 October 2020Appointment of Mr Gwynne Dudley Welford Lewis as a director on 1 July 2020 (2 pages)
11 October 2020Termination of appointment of David Peter Loosley as a secretary on 22 June 2020 (1 page)
11 October 2020Termination of appointment of Martin Murphy as a director on 22 June 2020 (1 page)
11 October 2020Appointment of Dr Jane Victoria Smallman as a director on 1 July 2020 (2 pages)
11 October 2020Termination of appointment of Richard Haswell Vie as a director on 22 June 2020 (1 page)
11 October 2020Appointment of Mr Matthew Thomas William Bolton as a director on 1 July 2020 (2 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 June 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 March 2019Termination of appointment of Christopher Gordon Hodge as a director on 15 March 2019 (1 page)
27 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 October 2018Appointment of Cdre Robert William Dorey as a director on 17 October 2018 (2 pages)
18 October 2018Termination of appointment of Jane Victoria Smallman as a director on 17 October 2018 (1 page)
18 October 2018Termination of appointment of Francis Byrne Mungo as a director on 17 October 2018 (1 page)
18 October 2018Appointment of Mr Martin Murphy as a director on 17 October 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 June 2017Appointment of Professor Christopher Gordon Hodge as a director on 2 May 2017 (2 pages)
14 June 2017Appointment of Professor Christopher Gordon Hodge as a director on 2 May 2017 (2 pages)
12 June 2017Termination of appointment of Martin Murphy as a director on 2 May 2017 (1 page)
12 June 2017Termination of appointment of Martin Murphy as a director on 2 May 2017 (1 page)
27 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Appointment of Doctor Jane Victoria Smallman as a director on 9 February 2016 (2 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 30,000
(7 pages)
8 March 2016Termination of appointment of Christopher Gordon Hodge as a director on 9 February 2016 (1 page)
8 March 2016Termination of appointment of Christopher Gordon Hodge as a director on 9 February 2016 (1 page)
8 March 2016Termination of appointment of Christopher Gordon Hodge as a director on 9 February 2016 (1 page)
8 March 2016Termination of appointment of Christopher Gordon Hodge as a director on 9 February 2016 (1 page)
8 March 2016Appointment of Doctor Jane Victoria Smallman as a director on 9 February 2016 (2 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 30,000
(7 pages)
1 February 2016Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EN to 1 Birdcage Walk London SW1H 9JJ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EN to 1 Birdcage Walk London SW1H 9JJ on 1 February 2016 (1 page)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 April 2015Appointment of Mr David Peter Loosley as a director on 12 March 2015 (2 pages)
15 April 2015Appointment of Mr David Peter Loosley as a director on 12 March 2015 (2 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
(6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
(6 pages)
29 August 2014Appointment of Mr Martin Murphy as a director on 29 July 2014 (2 pages)
29 August 2014Appointment of Mr Martin Murphy as a director on 29 July 2014 (2 pages)
28 August 2014Appointment of Mr Paul John James as a director on 29 July 2014 (2 pages)
28 August 2014Termination of appointment of Andreas Chrysostomou as a director on 29 July 2014 (1 page)
28 August 2014Termination of appointment of Andreas Chrysostomou as a director on 29 July 2014 (1 page)
28 August 2014Appointment of Mr Paul John James as a director on 29 July 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Appointment of Mr Richard Haswell Vie as a director (2 pages)
17 March 2014Termination of appointment of Malcolm Vincent as a director (1 page)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,000
(6 pages)
17 March 2014Appointment of Mr Richard Haswell Vie as a director (2 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,000
(6 pages)
17 March 2014Termination of appointment of Malcolm Vincent as a director (1 page)
16 June 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
16 June 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
29 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 December 2012Appointment of Mr Andreas Chrysostomou as a director (2 pages)
12 December 2012Appointment of Mr Andreas Chrysostomou as a director (2 pages)
11 December 2012Termination of appointment of John Carlton as a director (1 page)
11 December 2012Termination of appointment of John Carlton as a director (1 page)
6 August 2012Amended full accounts made up to 30 September 2011 (9 pages)
6 August 2012Amended full accounts made up to 30 September 2011 (9 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 December 2011Appointment of Mr Malcolm Ronald Vincent as a director (2 pages)
14 December 2011Appointment of Mr Malcolm Ronald Vincent as a director (2 pages)
12 December 2011Termination of appointment of Nigel Guild as a director (1 page)
12 December 2011Appointment of Professor John Stephen Carlton as a director (2 pages)
12 December 2011Termination of appointment of David Loosley as a secretary (1 page)
12 December 2011Secretary's details changed for Mr Gordon William Evans on 6 December 2011 (1 page)
12 December 2011Termination of appointment of David Loosley as a secretary (1 page)
12 December 2011Secretary's details changed for Mr Gordon William Evans on 6 December 2011 (1 page)
12 December 2011Appointment of Professor Christopher Gordon Hodge as a director (2 pages)
12 December 2011Appointment of Professor John Stephen Carlton as a director (2 pages)
12 December 2011Termination of appointment of Frederick Everard as a director (1 page)
12 December 2011Appointment of Mr David Peter Loosley as a secretary (1 page)
12 December 2011Termination of appointment of Frederick Everard as a director (1 page)
12 December 2011Secretary's details changed for Mr Gordon William Evans on 6 December 2011 (1 page)
12 December 2011Appointment of Mr David Peter Loosley as a secretary (1 page)
12 December 2011Termination of appointment of Nigel Guild as a director (1 page)
12 December 2011Appointment of Professor Christopher Gordon Hodge as a director (2 pages)
9 November 2011Registered office address changed from 80 Coleman Street London EC2R 5BJ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 80 Coleman Street London EC2R 5BJ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 80 Coleman Street London EC2R 5BJ on 9 November 2011 (1 page)
28 May 2011Appointment of Mr Gordon William Evans as a secretary (1 page)
28 May 2011Appointment of Mr Gordon William Evans as a secretary (1 page)
28 May 2011Termination of appointment of Marcus Jones as a secretary (1 page)
28 May 2011Termination of appointment of Marcus Jones as a secretary (1 page)
30 March 2011Director's details changed for Mr Francis Byrne Mungo on 28 February 2011 (2 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
30 March 2011Director's details changed for Mr Francis Byrne Mungo on 28 February 2011 (2 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
29 March 2011Full accounts made up to 30 September 2010 (9 pages)
29 March 2011Full accounts made up to 30 September 2010 (9 pages)
12 May 2010Appointment of Rear-Admiral Nigel Charles Forbes Guild as a director (2 pages)
12 May 2010Appointment of Rear-Admiral Nigel Charles Forbes Guild as a director (2 pages)
7 May 2010Full accounts made up to 30 September 2009 (9 pages)
7 May 2010Full accounts made up to 30 September 2009 (9 pages)
1 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Francis Byrne Mungo on 30 November 2009 (2 pages)
1 May 2010Director's details changed for Francis Byrne Mungo on 30 November 2009 (2 pages)
1 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 April 2010Termination of appointment of Yoo Choo as a director (1 page)
23 April 2010Termination of appointment of Yoo Choo as a director (1 page)
24 November 2009Termination of appointment of Keith Read as a secretary (1 page)
24 November 2009Appointment of Dr Marcus Christopher Jones as a secretary (2 pages)
24 November 2009Appointment of Dr Marcus Christopher Jones as a secretary (2 pages)
24 November 2009Termination of appointment of Keith Read as a secretary (1 page)
11 June 2009Appointment terminated director david williams (1 page)
11 June 2009Director appointed frederick michael everard (2 pages)
11 June 2009Director appointed frederick michael everard (2 pages)
11 June 2009Appointment terminated director david williams (1 page)
4 April 2009Full accounts made up to 30 September 2008 (9 pages)
4 April 2009Full accounts made up to 30 September 2008 (9 pages)
31 March 2009Return made up to 28/02/09; full list of members (4 pages)
31 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 February 2009Director appointed francis byrne mungo (2 pages)
10 February 2009Director appointed francis byrne mungo (2 pages)
2 October 2008Full accounts made up to 30 September 2007 (9 pages)
2 October 2008Full accounts made up to 30 September 2007 (9 pages)
8 May 2008Director appointed professor yoo sang choo (1 page)
8 May 2008Director appointed professor yoo sang choo (1 page)
3 March 2008Appointment terminated director david cobb (1 page)
3 March 2008Appointment terminated director david cusdin (1 page)
3 March 2008Appointment terminated director david cobb (1 page)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Appointment terminated director david cusdin (1 page)
1 June 2007Return made up to 28/02/07; full list of members (2 pages)
1 June 2007Return made up to 28/02/07; full list of members (2 pages)
20 March 2007Full accounts made up to 30 September 2006 (9 pages)
20 March 2007Full accounts made up to 30 September 2006 (9 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
18 April 2006Full accounts made up to 30 September 2005 (9 pages)
18 April 2006Full accounts made up to 30 September 2005 (9 pages)
10 April 2006Return made up to 28/02/06; full list of members (2 pages)
10 April 2006Return made up to 28/02/06; full list of members (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 February 2005Full accounts made up to 30 September 2004 (9 pages)
7 February 2005Full accounts made up to 30 September 2004 (9 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
29 March 2004Full accounts made up to 30 September 2003 (9 pages)
29 March 2004Full accounts made up to 30 September 2003 (9 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2003Full accounts made up to 30 September 2002 (9 pages)
24 March 2003Full accounts made up to 30 September 2002 (9 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
29 March 2002Full accounts made up to 30 September 2001 (9 pages)
29 March 2002Return made up to 28/02/02; full list of members (7 pages)
29 March 2002Full accounts made up to 30 September 2001 (9 pages)
29 March 2002Return made up to 28/02/02; full list of members (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Full accounts made up to 30 September 2000 (9 pages)
8 February 2001Full accounts made up to 30 September 2000 (9 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
10 March 2000Full accounts made up to 30 September 1999 (9 pages)
10 March 2000Full accounts made up to 30 September 1999 (9 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
23 May 1999Full accounts made up to 30 September 1998 (8 pages)
23 May 1999Full accounts made up to 30 September 1998 (8 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
18 March 1998Return made up to 28/02/98; no change of members (5 pages)
18 March 1998Full accounts made up to 30 September 1997 (8 pages)
18 March 1998Full accounts made up to 30 September 1997 (8 pages)
18 March 1998Return made up to 28/02/98; no change of members (5 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
21 January 1998New director appointed (3 pages)
21 January 1998New director appointed (3 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
1 April 1997Full accounts made up to 30 September 1996 (9 pages)
1 April 1997Full accounts made up to 30 September 1996 (9 pages)
1 April 1997Return made up to 28/02/97; no change of members (4 pages)
1 April 1997Return made up to 28/02/97; no change of members (4 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
24 March 1996Full accounts made up to 30 September 1995 (10 pages)
24 March 1996Return made up to 28/02/96; full list of members (7 pages)
24 March 1996Return made up to 28/02/96; full list of members (7 pages)
24 March 1996Full accounts made up to 30 September 1995 (10 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
24 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Full accounts made up to 30 September 1994 (11 pages)
24 March 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)