London
EC3M 4AD
Director Name | Graham Taylor Bog |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waldweg Priory Road Forest Row East Sussex R18 5JD |
Director Name | Mr Keith Ronald Studer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(13 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | The Old Rectory Buckland Green Betchworth Surrey RH3 7BH |
Director Name | Eric Peter Read |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 May 1993) |
Role | Secretary |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Secretary Name | Eric Peter Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 4 Brighton Road Redhill Salfords Surrey RH1 5BU |
Director Name | Mr Alan William Scanes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 1993) |
Role | Finance Director |
Correspondence Address | White Acres Castle Road Morsall Woking Surrey GU21 4ES |
Secretary Name | Mr Adrian Michael Delaney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 May 1993(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Nicholas David Tonkinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 1996) |
Role | Finance Director |
Correspondence Address | Pinefold Malacca Farm West Clandon Guildford Surrey GU4 7UG |
Director Name | David Sprot |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Candleford Close Bracknell Berkshire RG12 2JZ |
Director Name | Mr Bernard Clinton Todd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Forest Approach Woodford Green Essex IG8 9BW |
Director Name | Neil Edward Wolstenholme |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 April 2000) |
Role | Accountant |
Correspondence Address | 26b Broomwood Road Battersea London SW11 6HT |
Secretary Name | Bernard Clinton Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 195 Buckhurst Way Buckhurst Hill Essex IG9 6JB |
Secretary Name | Simon Edward John Tory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(21 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Alwyne Road London SW19 7AB |
Director Name | Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 21 Howard Building Chelsea Bridge Wharf 368 Queenstown Road London SW8 4NN |
Director Name | Claus Hyldager |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 September 2006(27 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wylke Lane Tollesbury Essex CM9 8ST |
Director Name | John Horrocks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(27 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dunedin Drive Caterham Surrey CR3 6BA |
Director Name | Mr Eric Karl Moe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2013(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2017) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Eric Karl Moe |
---|---|
Status | Resigned |
Appointed | 15 October 2013(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Christopher Mark Whiteside |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Ivaylo Alexandrov Vesselinov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mrs Beenadevi Mahabeer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(39 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mrs Beenadevi Mahabeer |
---|---|
Status | Resigned |
Appointed | 25 September 2017(39 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Kenneth Henriks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 February 2019(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 8th Floor, 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Frank Georg Opsahl Olsen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 March 2022(43 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2022) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Website | iss-shipping.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.3m at £1 | Iss Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2000 | Delivered on: 6 May 2000 Satisfied on: 23 August 2006 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and for Each of the Senior Lenders) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee and the senior lenders (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
11 December 2020 | Resolutions
|
12 June 2020 | Director's details changed for Mr. Kenneth Henriks on 12 June 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Tom De Clerck as a director on 4 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Kenneth Henriks as a director on 4 February 2019 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
7 October 2017 | Amended accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Amended accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Eric Karl Moe as a director on 29 September 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Beenadevi Mahabeer as a director on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Eric Karl Moe as a secretary on 25 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
12 September 2017 | Registered office address changed from 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW to 8th Floor, 60 Fenchurch Street London EC3M 4AD on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Eric Karl Moe on 4 April 2017 (2 pages) |
23 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Iss Group Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Tom De Clerck as a director on 3 July 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Christopher Mark Whiteside as a director on 27 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Claus Hyldager as a director on 4 August 2015 (1 page) |
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
12 March 2014 | Appointment of Eric Karl Moe as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Simon Tory as a secretary (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
24 May 2013 | Termination of appointment of John Horrocks as a director (1 page) |
24 May 2013 | Appointment of Mr Eric Karl Moe as a director (2 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from units 6-7 lakeside village fleming road chafford hundred essex RM16 6YA (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from units 6-7 lakeside village fleming road chafford hundred essex RM16 6YA (1 page) |
28 May 2008 | Return made up to 27/05/08; full list of members (3 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
26 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: suite 504 the chambers chelsea harbour london SW10 0XF (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
3 March 2003 | Company name changed inchcape shipping services (over seas) LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed inchcape shipping services (over seas) LIMITED\certificate issued on 02/03/03 (2 pages) |
5 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Return made up to 27/05/00; full list of members
|
15 June 2000 | Director's particulars changed (1 page) |
15 June 2000 | Return made up to 27/05/00; full list of members
|
6 May 2000 | Particulars of mortgage/charge (9 pages) |
6 May 2000 | Particulars of mortgage/charge (9 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 43 worship street london EC2A 2LB (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 July 1999 | Return made up to 27/05/99; no change of members (4 pages) |
26 July 1999 | Return made up to 27/05/99; no change of members (4 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
5 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
5 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
18 January 1999 | Return made up to 27/05/98; no change of members (6 pages) |
18 January 1999 | Return made up to 27/05/98; no change of members (6 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 July 1997 | Full accounts made up to 31 December 1995 (6 pages) |
20 July 1997 | Full accounts made up to 31 December 1995 (6 pages) |
9 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Resolutions
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Resolutions
|
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
3 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
3 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
31 July 1996 | Location of register of members (1 page) |
31 July 1996 | Location of debenture register (1 page) |
31 July 1996 | Location of debenture register (1 page) |
31 July 1996 | Location of register of members (1 page) |
31 July 1996 | Location of register of directors' interests (1 page) |
31 July 1996 | Location of register of directors' interests (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
15 July 1994 | Return made up to 22/06/94; full list of members (6 pages) |
15 July 1994 | Return made up to 22/06/94; full list of members (6 pages) |
15 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
15 July 1994 | Accounts made up to 31 December 1993 (10 pages) |
11 January 1994 | Company name changed east anglia maritime agencies li mited\certificate issued on 12/01/94 (2 pages) |
11 January 1994 | Company name changed east anglia maritime agencies li mited\certificate issued on 12/01/94 (2 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
22 August 1993 | Return made up to 02/07/93; no change of members
|
22 August 1993 | Return made up to 02/07/93; no change of members
|
4 May 1993 | Resolutions
|
4 May 1993 | £ nc 1340000/8340000 17/03/93 (1 page) |
4 May 1993 | Resolutions
|
4 May 1993 | £ nc 1340000/8340000 17/03/93 (1 page) |
12 August 1992 | Return made up to 02/07/92; full list of members (8 pages) |
12 August 1992 | Return made up to 02/07/92; full list of members (8 pages) |
23 July 1992 | Full accounts made up to 31 December 1991 (11 pages) |
23 July 1992 | Accounts made up to 31 December 1991 (11 pages) |
21 July 1992 | Registered office changed on 21/07/92 from: sir john lyon house 5 high timber street upper thames street london ec 4V3 (1 page) |
21 July 1992 | Registered office changed on 21/07/92 from: sir john lyon house 5 high timber street upper thames street london ec 4V3 (1 page) |
13 November 1991 | Return made up to 02/10/91; full list of members (10 pages) |
13 November 1991 | Return made up to 02/10/91; full list of members (10 pages) |
13 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
13 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
16 February 1991 | £ nc 1310000/1340000 21/12/90 (1 page) |
16 February 1991 | £ nc 1310000/1340000 21/12/90 (1 page) |
2 November 1990 | Return made up to 12/09/90; full list of members (4 pages) |
2 November 1990 | Return made up to 12/09/90; full list of members (4 pages) |
30 October 1990 | £ nc 10000/1310000 18/10/90 (1 page) |
30 October 1990 | £ nc 10000/1310000 18/10/90 (1 page) |
30 October 1990 | Resolutions
|
30 October 1990 | Resolutions
|
9 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
13 October 1989 | Return made up to 02/10/89; full list of members (4 pages) |
13 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
13 October 1989 | Full accounts made up to 31 December 1988 (9 pages) |
13 October 1989 | Return made up to 02/10/89; full list of members (4 pages) |
11 September 1989 | Return made up to 21/09/88; full list of members (4 pages) |
11 September 1989 | Return made up to 21/09/88; full list of members (4 pages) |
10 November 1988 | Full accounts made up to 31 December 1987 (7 pages) |
10 November 1988 | Full accounts made up to 31 December 1987 (7 pages) |
5 May 1988 | Registered office changed on 05/05/88 from: 99 charterhouse street london EC1M 6DE (1 page) |
5 May 1988 | Registered office changed on 05/05/88 from: 99 charterhouse street london EC1M 6DE (1 page) |
25 March 1988 | Full accounts made up to 31 December 1986 (5 pages) |
25 March 1988 | Full accounts made up to 31 December 1986 (5 pages) |
25 March 1988 | Return made up to 14/10/87; full list of members (4 pages) |
25 March 1988 | Return made up to 14/10/87; full list of members (4 pages) |
25 January 1988 | Registered office changed on 25/01/88 from: international house 26/28 creechurch lane london EC3A 5ED (1 page) |
25 January 1988 | Registered office changed on 25/01/88 from: international house 26/28 creechurch lane london EC3A 5ED (1 page) |
13 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
13 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
11 December 1986 | Full accounts made up to 31 December 1985 (9 pages) |
11 December 1986 | Full accounts made up to 31 December 1985 (9 pages) |
9 December 1986 | Accounting reference date shortened from 31/12 to 31/12 (1 page) |
9 December 1986 | Accounting reference date shortened from 31/12 to 31/12 (1 page) |
3 December 1986 | Return made up to 31/12/85; full list of members (4 pages) |
3 December 1986 | Return made up to 31/12/85; full list of members (4 pages) |
25 November 1986 | Full accounts made up to 31 December 1984 (9 pages) |
25 November 1986 | Full accounts made up to 31 December 1984 (9 pages) |