London
E14 5AB
Director Name | Andrew Beechall |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Vp, Physical Supply |
Country of Residence | United Kingdom |
Correspondence Address | Huskisson Dock No.1 Liverpool Docks Liverpool L3 0AT |
Director Name | Mr Richard Donald McMichael |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 August 2018(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Svp-Finance (Aviation) |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2011(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Paul Henty |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laxton House 16 Goughs Lane Knutsford Cheshire WA16 8QL |
Director Name | Rita Enid Henty |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 15 Ennerdale Drive Frodsham Warrington Cheshire WA6 7LF |
Secretary Name | Rita Enid Henty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 15 Ennerdale Drive Frodsham Warrington Cheshire WA6 7LF |
Secretary Name | Stephen James Darnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(14 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 1996) |
Role | Secretary |
Correspondence Address | 55 Elwyn Drive Halewood Liverpool Merseyside L26 0UX |
Secretary Name | Mrs Diane Henty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1996(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laxton House 16 Goughs Lane Knutsford Cheshire WA16 8QL |
Director Name | Andrew Beechall |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunt Close Great Sankey Warrington Cheshire WA5 8FW |
Director Name | Robert Alexander Lake |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(29 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2010) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5845 Sw 99th Terrace Miami Florida 33156 United States |
Director Name | Mr Jonathan Robert Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 21 56 Vincent Square London SW1P 2NE |
Director Name | Ira Michael Birns |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2009(29 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2010) |
Role | Cheif Financial Officer |
Country of Residence | United States |
Correspondence Address | 6300 Sw 106 Street Pinecrest Miami Florida 33156 United States |
Director Name | Mr Wade Nicholas Declaris |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2010(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Steven Paul Klueg |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2010(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12106 Woodcliff Ct Charlotte North Carolina United States |
Director Name | Mr Anthony Miles Key |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 2012) |
Role | Finance Director - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sidney Road Twickenham Middlesex TW1 1JP |
Director Name | Carlos Manuel Velazquez |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2010(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 2017) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Svp, Treasurer Adrienne Beth Bolan |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2011(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2018) |
Role | Vice President, Treasurer |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Mr Aftab Saleem |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2012(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9800 Nw 41st Street Maimi Florida 33178 |
Director Name | Mr Christopher John White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Robert Leslie Johnson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(37 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 2017) |
Role | Svp, Finance Supply And Trading |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2011) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Website | hentyoil.com |
---|---|
Email address | [email protected] |
Telephone | 0151 9220622 |
Telephone region | Liverpool |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9k at £1 | World Fuel Services European Holding Company I LTD 90.02% Ordinary A |
---|---|
998 at £1 | World Fuel Services European Holding Company I LTD 9.98% Ordinary B |
Year | 2014 |
---|---|
Turnover | £313,870,657 |
Gross Profit | £4,344,504 |
Net Worth | £15,769,650 |
Cash | £2,813,780 |
Current Liabilities | £26,440,388 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (9 months from now) |
4 June 2001 | Delivered on: 8 June 2001 Satisfied on: 25 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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 |
---|---|
27 January 1986 | Delivered on: 8 February 1986 Satisfied on: 25 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 7 sandy lane, weston point, runcorn, cheshire title no. Ch 156096. Fully Satisfied |
15 July 1983 | Delivered on: 27 July 1983 Satisfied on: 21 April 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
7 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
13 July 2020 | Termination of appointment of Andrew Beechall as a director on 1 July 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
15 February 2019 | Full accounts made up to 31 December 2017 (26 pages) |
8 August 2018 | Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page) |
8 August 2018 | Appointment of Richard Donald Mcmichael as a director on 1 August 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
29 January 2018 | Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
7 December 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Termination of appointment of Robert Leslie Johnson as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Robert Leslie Johnson as a director on 30 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
30 May 2017 | Appointment of Andrew Beechall as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Andrew Beechall as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Robert Leslie Johnson as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Carlos Manuel Velazquez as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Aftab Saleem as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Paul Thomas Vian as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Paul Thomas Vian as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Aftab Saleem as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Robert Leslie Johnson as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page) |
7 December 2016 | Director's details changed for Mr Aftab Saleem on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Adrienne Beth Bolan on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Aftab Saleem on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Carlos Manuel Velazquez on 7 December 2016 (2 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 July 2016 | Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Adrienne Beth Urban on 22 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
12 September 2014 | Director's details changed for Carlos Manuel Velazquez on 1 August 2013 (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Wade Nicholas Declaris on 11 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
5 August 2013 | Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Carlos Manuel Velazquez on 15 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages) |
29 July 2013 | Director's details changed for Adrienne Beth Urban on 15 July 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr Wade Nicholas Declaris on 1 July 2011 (2 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (9 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Carlos Manuel Velazquez on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wade Nicholas Declaris on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Adrienne Beth Urban on 3 July 2012 (2 pages) |
28 May 2012 | Termination of appointment of Paul Henty as a director (1 page) |
28 May 2012 | Termination of appointment of Paul Henty as a director (1 page) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
10 May 2012 | Appointment of Mr Christopher John White as a director (2 pages) |
10 May 2012 | Termination of appointment of Anthony Key as a director (1 page) |
4 April 2012 | Appointment of Aftab Saleem as a director (2 pages) |
4 April 2012 | Appointment of Aftab Saleem as a director (2 pages) |
3 April 2012 | Termination of appointment of Jonathan Cole as a director (1 page) |
3 April 2012 | Termination of appointment of Jonathan Cole as a director (1 page) |
12 October 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
12 October 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
12 October 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
6 October 2011 | Appointment of Adrienne Beth Urban as a director (2 pages) |
6 October 2011 | Appointment of Adrienne Beth Urban as a director (2 pages) |
5 October 2011 | Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Huskisson Dock No 1 Liverpool Docks Liverpool L3 0AT on 5 October 2011 (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (41 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (41 pages) |
3 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
3 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (10 pages) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (41 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (41 pages) |
27 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Termination of appointment of Ira Birns as a director (1 page) |
26 March 2010 | Appointment of Anthony Miles Key as a director (2 pages) |
26 March 2010 | Termination of appointment of Robert Lake as a director (1 page) |
26 March 2010 | Appointment of Anthony Miles Key as a director (2 pages) |
26 March 2010 | Appointment of Steven Paul Klueg as a director (2 pages) |
26 March 2010 | Appointment of Carlos Manuel Velazquez as a director (2 pages) |
26 March 2010 | Termination of appointment of Ira Birns as a director (1 page) |
26 March 2010 | Appointment of Carlos Manuel Velazquez as a director (2 pages) |
26 March 2010 | Appointment of Steven Paul Klueg as a director (2 pages) |
26 March 2010 | Termination of appointment of Robert Lake as a director (1 page) |
10 March 2010 | Appointment of Wade Nicholas Declaris as a director (2 pages) |
10 March 2010 | Appointment of Wade Nicholas Declaris as a director (2 pages) |
12 November 2009 | Full accounts made up to 30 April 2009 (22 pages) |
12 November 2009 | Full accounts made up to 30 April 2009 (22 pages) |
15 July 2009 | Memorandum and Articles of Association (4 pages) |
15 July 2009 | Memorandum and Articles of Association (4 pages) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
13 July 2009 | Location of register of members (1 page) |
23 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
23 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
19 May 2009 | Director appointed robert alexander lake logged form (2 pages) |
19 May 2009 | Director appointed ira michael birns logged form (2 pages) |
19 May 2009 | Director appointed jonathan robert cole (3 pages) |
19 May 2009 | Director appointed jonathan robert cole (3 pages) |
19 May 2009 | Director appointed robert alexander lake logged form (2 pages) |
19 May 2009 | Director appointed ira michael birns logged form (2 pages) |
19 May 2009 | Director appointed ira michael birns (2 pages) |
19 May 2009 | Director appointed ira michael birns (2 pages) |
19 May 2009 | Director appointed robert alexander lake (2 pages) |
19 May 2009 | Director appointed robert alexander lake (2 pages) |
11 May 2009 | Appointment terminated director andrew beechall (1 page) |
11 May 2009 | Appointment terminated director andrew beechall (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2009 | Auditor's resignation (1 page) |
23 April 2009 | Appointment terminated secretary diane henty (1 page) |
23 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 April 2009 | Secretary appointed rb secretariat LIMITED (2 pages) |
23 April 2009 | Secretary appointed rb secretariat LIMITED (2 pages) |
23 April 2009 | Auditor's resignation (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Appointment terminated secretary diane henty (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 January 2009 | Full accounts made up to 30 April 2008 (22 pages) |
21 January 2009 | Full accounts made up to 30 April 2008 (22 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 December 2007 | Full accounts made up to 30 April 2007 (23 pages) |
10 December 2007 | Full accounts made up to 30 April 2007 (23 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (24 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (24 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (22 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (22 pages) |
17 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
24 December 2004 | Full accounts made up to 30 April 2004 (23 pages) |
24 December 2004 | Full accounts made up to 30 April 2004 (23 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
3 March 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
3 March 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
15 February 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
15 February 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2000 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
16 October 2000 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
11 July 2000 | Return made up to 12/06/00; full list of members
|
11 July 2000 | Return made up to 12/06/00; full list of members
|
18 October 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
18 October 1999 | Accounts for a medium company made up to 30 April 1999 (18 pages) |
13 July 1999 | Return made up to 12/06/99; full list of members
|
13 July 1999 | Return made up to 12/06/99; full list of members
|
19 February 1999 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
19 February 1999 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
9 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Memorandum and Articles of Association (3 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
27 May 1998 | Memorandum and Articles of Association (3 pages) |
17 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
17 December 1997 | Full accounts made up to 30 April 1997 (17 pages) |
13 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
15 July 1996 | Return made up to 12/06/96; full list of members
|
15 July 1996 | Return made up to 12/06/96; full list of members
|
5 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 July 1995 | Return made up to 12/06/95; change of members
|
20 July 1995 | Return made up to 12/06/95; change of members
|
20 June 1994 | Return made up to 12/06/94; no change of members (4 pages) |
20 June 1994 | Return made up to 12/06/94; no change of members (4 pages) |
29 April 1994 | Company name changed henty shipping services LIMITED\certificate issued on 29/04/94 (2 pages) |
29 April 1994 | Company name changed henty shipping services LIMITED\certificate issued on 29/04/94 (2 pages) |
17 June 1993 | Return made up to 12/06/93; full list of members
|
17 June 1993 | Return made up to 12/06/93; full list of members
|
14 May 1992 | Registered office changed on 14/05/92 from: 7 sandy lane weston point runcorn cheshire WA7 4EX (1 page) |
14 May 1992 | Registered office changed on 14/05/92 from: 7 sandy lane weston point runcorn cheshire WA7 4EX (1 page) |
16 May 1991 | Return made up to 12/06/90; full list of members (7 pages) |
16 May 1991 | Return made up to 12/06/90; full list of members (7 pages) |
24 April 1990 | Ad 30/03/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 April 1990 | Ad 30/03/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
5 January 1990 | Nc inc already adjusted 01/11/89 (1 page) |
5 January 1990 | Resolutions
|
5 January 1990 | Nc inc already adjusted 01/11/89 (1 page) |
5 January 1990 | Resolutions
|
15 January 1987 | Return made up to 18/12/86; full list of members (5 pages) |
15 January 1987 | Full accounts made up to 30 April 1986 (12 pages) |
15 January 1987 | Full accounts made up to 30 April 1986 (12 pages) |
15 January 1987 | Return made up to 18/12/86; full list of members (5 pages) |
26 February 1983 | Accounts made up to 30 April 1982 (6 pages) |
26 February 1983 | Accounts made up to 30 April 1982 (6 pages) |
11 November 1982 | Accounts made up to 30 April 1981 (3 pages) |
11 November 1982 | Accounts made up to 30 April 1981 (3 pages) |
10 October 1979 | Incorporation (14 pages) |
10 October 1979 | Incorporation (14 pages) |