Company NameAdvisory Committee On Protection Of The Sea
Company StatusActive
Company Number01867863
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1984(39 years, 5 months ago)
Previous NamesAdvisory Committee On Pollution Of The Sea and Advisory Committee On The Protection Of The Sea

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Youna Le Berre Lemaire Lyons
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed19 February 2019(34 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address38 Ranelagh Gardens Mansions
London
SW6 3UQ
Director NameDr Judith Sian Huntley Prior
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2021(37 years after company formation)
Appointment Duration2 years, 4 months
RoleIndependent Marine Scientist And Policy Advisor
Country of ResidenceEngland
Correspondence AddressWinsley Lodge 132 Main Road
Emsworth
PO10 8HA
Director NameMrs Jeanie Hay Helen Falconer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2021(37 years after company formation)
Appointment Duration2 years, 4 months
RoleViticulturalist
Country of ResidenceEngland
Correspondence AddressPaunton Court Bishops Frome
Worcester
WR6 5BJ
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 2019(34 years, 4 months after company formation)
Appointment Duration5 years
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Paul Nicholas Bongers
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 1995)
RoleCompany Director
Correspondence AddressLocal Government International Burea 35 Great Smit
London
SW1P 3BJ
Director NameCllr Thomas William Yellowley
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1995)
RoleCouncillor
Correspondence Address265 Benton Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7ED
Director NameDr William Frederick Wheeler
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleRetired Medical Practitioner & Farmer
Correspondence AddressToogoolawah Partridge Lane
Newdigate
Dorking
Surrey
RH5 5EE
Director NameMr John Wardley-Smith
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 January 1995)
RoleFormer Uk Government Scientist
Correspondence AddressHigh Kiln Bank
Oxwich
Swansea
West Glamorgan
SA3 1NA
Wales
Director NameRear Admiral Michael Lawrence Stacey
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleSelf Employed
Correspondence AddressLittle Hintock 40 Lynch Road
Farnham
Surrey
GU9 8BY
Director NameMr Allan Richardson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 January 1995)
RoleCounty Councillor & Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcott House Farm
Wrenbury Heath
Nantwich
Cheshire
CW5 8EE
Director NameDr Clive Idris Morgan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 March 2000)
RoleCompany Director
Correspondence AddressTy Gwaun The Ridgeway
Lamphey
Pembroke
Dyfed
SA76 5PB
Wales
Director NameAlexander Maclean
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 March 2000)
RoleStrathclyde Regional Councillor
Correspondence Address5 Bute Avenue
Port Glasgow
PA14 6AA
Scotland
Director NameMr Joseph Ebenezer Lovell
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressUplands 27 Scaw Road
High Harrington
Workington
Cumbria
CA14 4NA
Director NameDavid John James
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 March 2000)
RoleLocal Ogovernment Chief Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Barleycroft
Filey Road
Scarborough
North Yorkshire
YO11 3AR
Director NameMr Douglas John Jack
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1993)
RoleCharity Fundraiser
Correspondence Address12 Girdwood Road
London
SW18 5QS
Director NameMr Peter Beilby Hall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 January 1995)
RoleAssistant Secretary
Correspondence AddressWater Services Association
1 Queen Annes Gate
London
SW1H 9BT
Director NameMonsieur Jean Francois Thierry Chambolle
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 March 2000)
RoleDirector Of Research
Correspondence Address52 Rue De Lisbonne
Paris 75008
Foreign
Secretary NameDr Viktor Sebek
NationalityBritish
StatusResigned
Appointed04 January 1991(6 years, 1 month after company formation)
Appointment Duration14 years (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressFlat 3
5 Ovington Square
London
SW3 1LH
Director NameSir Hugh Rossi
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Duchess Of Bedford House
Duchess Of Bedfords Walk
London
W8 7QN
Director NameCllr Steven James Bayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2000)
RoleCounty Councillor
Correspondence Address79 Hymers Avenue
Spring Bank West
Hull
East Yorkshire
HU3 1LL
Director NameRussell Bradley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2000)
RoleSolicitor
Correspondence Address24 Wykeham Village
Scarborough
North Yorkshire
Director NameJohn Ryan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 March 2000)
RoleCompany Director
Correspondence Address26 Hedge Lane
Darton
Barnsley
South Yorkshire
S75 5PN
Director NameIan David Foulkes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 1995(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 2000)
RoleEnvironmental Health Officer
Correspondence Address188 Lucerne Close
Cherry Hinton
Cambridge
CB1 4SB
Director NamePaul Jeremy Phillips
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Woodfield Road
Radlett
Hertfordshire
WD7 8JD
Director NameProf Lord Julian Charles Roland Hunt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 April 2019)
RoleProfessor Of Climate Modelling
Country of ResidenceEngland
Correspondence Address86 Saint Georges Avenue
London
N7 0AH
Director NameAndrew John Von Dadelszen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 February 2002(17 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2011)
RoleStockbroker
Correspondence AddressVon Dadelszen And Co
PO Box 880
Tauranga
3015
New Zealand
Director NameProf Laurence Mee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(18 years after company formation)
Appointment Duration11 years, 8 months (resigned 03 August 2014)
RoleProfessor Of Coastal And Marin
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Avenue
Totnes
Devon
TQ9 5HR
Secretary NameMarylla Ellen Hunt
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 January 2009)
RoleCompany Director
Correspondence Address86 St Georges Avenue
London
N7 0AH
Secretary NameSally Daultrey
NationalityBritish
StatusResigned
Appointed22 January 2009(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address23 Warren Close
Cambridge
Cambridgeshire
CB2 1LB
Secretary NameDr Nicholas James Bertram Alwyn Branson
NationalityBritish
StatusResigned
Appointed01 May 2010(25 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 April 2019)
RoleCompany Director
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameProf David Edward Johnson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(30 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2018)
RoleDirector And Professor Of Coastal Management
Country of ResidenceEngland
Correspondence Address12 East Street
Hambledon
Waterlooville
Hampshire
PO7 4RX
Director NamePhilomene Verlaan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed19 February 2019(34 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStaton House 16 Lansdowne Road
London
N3 1ES
Director NameMarie-Anne Dupin Vermersch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2019(34 years, 3 months after company formation)
Appointment Duration4 years (resigned 19 March 2023)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Kenilworth Court Putney
London
SW15 1EN

Contact

Websitewww.acops.org.uk

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£34,005
Net Worth£3,969
Cash£4,768
Current Liabilities£17,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
21 July 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
16 June 2020Registered office address changed from 50 Broadway London SW1H 0BL England to One Bartholomew Close London EC1A 7BL on 16 June 2020 (1 page)
23 January 2020Total exemption full accounts made up to 31 March 2019 (22 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 May 2019Appointment of Broadway Secretaries Limited as a secretary on 2 April 2019 (2 pages)
24 May 2019Termination of appointment of Nicholas James Bertram Alwyn Branson as a secretary on 2 April 2019 (1 page)
25 April 2019Termination of appointment of Julian Charles Roland Hunt as a director on 15 April 2019 (1 page)
27 March 2019Appointment of Marie-Anne Dupin Vermersch as a director on 19 March 2019 (2 pages)
13 March 2019Registered office address changed from C/O Mcsc Julian Hunt Trinity College Saint Johns Street Cambridge Cambridgeshire CB2 1TQ to 50 Broadway London SW1H 0BL on 13 March 2019 (1 page)
22 February 2019Appointment of Philomene Verlaan as a director on 19 February 2019 (2 pages)
21 February 2019Appointment of Ms Youna Le Berre Lemaire Lyons as a director on 19 February 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
10 October 2018Termination of appointment of David Edward Johnson as a director on 5 July 2018 (1 page)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
29 October 2015Appointment of Professor David Johnson as a director on 1 January 2015 (2 pages)
29 October 2015Annual return made up to 29 September 2015 no member list (3 pages)
29 October 2015Annual return made up to 29 September 2015 no member list (3 pages)
29 October 2015Appointment of Professor David Johnson as a director on 1 January 2015 (2 pages)
29 October 2015Appointment of Professor David Johnson as a director on 1 January 2015 (2 pages)
28 October 2015Termination of appointment of Laurence Mee as a director on 3 August 2014 (1 page)
28 October 2015Termination of appointment of Laurence Mee as a director on 3 August 2014 (1 page)
28 October 2015Termination of appointment of Laurence Mee as a director on 3 August 2014 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (23 pages)
18 December 2014Full accounts made up to 31 March 2014 (23 pages)
21 October 2014Annual return made up to 29 September 2014 no member list (3 pages)
21 October 2014Annual return made up to 29 September 2014 no member list (3 pages)
25 July 2014Memorandum and Articles of Association (24 pages)
25 July 2014Memorandum and Articles of Association (24 pages)
7 May 2014Memorandum and Articles of Association (24 pages)
7 May 2014Memorandum and Articles of Association (24 pages)
14 October 2013Full accounts made up to 31 March 2013 (19 pages)
14 October 2013Full accounts made up to 31 March 2013 (19 pages)
14 October 2013Annual return made up to 29 September 2013 no member list (3 pages)
14 October 2013Annual return made up to 29 September 2013 no member list (3 pages)
8 January 2013Annual return made up to 29 September 2012 no member list (3 pages)
8 January 2013Director's details changed for Professor Laurence Mee on 29 September 2012 (2 pages)
8 January 2013Annual return made up to 29 September 2012 no member list (3 pages)
8 January 2013Director's details changed for Professor Laurence Mee on 29 September 2012 (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
22 August 2012Termination of appointment of Andrew Von Dadelszen as a director (2 pages)
22 August 2012Termination of appointment of Andrew Von Dadelszen as a director (2 pages)
19 October 2011Annual return made up to 29 September 2011 (14 pages)
19 October 2011Annual return made up to 29 September 2011 (14 pages)
6 October 2011Registered office address changed from C/O Mcsc Trinity College (Julian Hunt) St Johns Street Cambridge Cabridgeshire CB2 1TQ England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from C/O Mcsc Trinity College (Julian Hunt) St Johns Street Cambridge Cabridgeshire CB2 1TQ England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from C/O Mcsc Trinity College (Julian Hunt) St Johns Street Cambridge Cabridgeshire CB2 1TQ England on 6 October 2011 (2 pages)
23 September 2011Full accounts made up to 31 March 2011 (16 pages)
23 September 2011Full accounts made up to 31 March 2011 (16 pages)
6 January 2011Registered office address changed from 14 Trumpington Street Cambridge Cambridgeshire CB2 1QA on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 14 Trumpington Street Cambridge Cambridgeshire CB2 1QA on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 14 Trumpington Street Cambridge Cambridgeshire CB2 1QA on 6 January 2011 (1 page)
21 October 2010Annual return made up to 19 October 2010 (15 pages)
21 October 2010Annual return made up to 19 October 2010 (15 pages)
14 September 2010Full accounts made up to 31 March 2010 (16 pages)
14 September 2010Full accounts made up to 31 March 2010 (16 pages)
12 August 2010Termination of appointment of Sally Daultrey as a secretary (1 page)
12 August 2010Termination of appointment of Sally Daultrey as a secretary (1 page)
6 May 2010Appointment of Dr Nicholas James Bertram Alwyn Branson as a secretary (3 pages)
6 May 2010Appointment of Dr Nicholas James Bertram Alwyn Branson as a secretary (3 pages)
12 March 2010Annual return made up to 1 March 2010 (15 pages)
12 March 2010Annual return made up to 1 March 2010 (15 pages)
12 March 2010Annual return made up to 1 March 2010 (15 pages)
4 November 2009Full accounts made up to 31 March 2009 (15 pages)
4 November 2009Full accounts made up to 31 March 2009 (15 pages)
13 February 2009Annual return made up to 04/01/09 (10 pages)
13 February 2009Annual return made up to 04/01/09 (10 pages)
27 January 2009Full accounts made up to 31 March 2008 (14 pages)
27 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 January 2009Secretary appointed sally daultrey (2 pages)
26 January 2009Appointment terminated secretary marylla hunt (1 page)
26 January 2009Secretary appointed sally daultrey (2 pages)
26 January 2009Appointment terminated secretary marylla hunt (1 page)
28 October 2008Registered office changed on 28/10/2008 from 11 dartmouth street london SW1H 9BN (1 page)
28 October 2008Registered office changed on 28/10/2008 from 11 dartmouth street london SW1H 9BN (1 page)
24 July 2008Annual return made up to 04/01/08 (3 pages)
24 July 2008Annual return made up to 04/01/08 (3 pages)
7 January 2008Full accounts made up to 31 March 2007 (18 pages)
7 January 2008Full accounts made up to 31 March 2007 (18 pages)
30 January 2007Annual return made up to 04/01/07 (4 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Annual return made up to 04/01/07 (4 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Annual return made up to 04/01/06
  • 363(288) ‐ Secretary resigned
(4 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Annual return made up to 04/01/06
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
9 March 2005Full accounts made up to 31 March 2004 (17 pages)
9 March 2005Full accounts made up to 31 March 2004 (17 pages)
24 February 2005Annual return made up to 04/01/05 (4 pages)
24 February 2005Annual return made up to 04/01/05 (4 pages)
24 December 2004Auditor's resignation (1 page)
24 December 2004Auditor's resignation (1 page)
21 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
21 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
7 April 2004Annual return made up to 04/01/04 (4 pages)
7 April 2004Annual return made up to 04/01/04 (4 pages)
23 March 2004Full accounts made up to 31 March 2003 (18 pages)
23 March 2004Full accounts made up to 31 March 2003 (18 pages)
3 February 2003Full accounts made up to 31 March 2002 (16 pages)
3 February 2003Full accounts made up to 31 March 2002 (16 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Annual return made up to 04/01/03 (4 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Annual return made up to 04/01/03 (4 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
6 June 2002Annual return made up to 04/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 June 2002Annual return made up to 04/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
13 August 2001Full accounts made up to 31 March 2001 (13 pages)
13 August 2001Full accounts made up to 31 March 2001 (13 pages)
8 January 2001Annual return made up to 04/01/01
  • 363(287) ‐ Registered office changed on 08/01/01
(3 pages)
8 January 2001Annual return made up to 04/01/01
  • 363(287) ‐ Registered office changed on 08/01/01
(3 pages)
19 December 2000Full accounts made up to 31 March 2000 (13 pages)
19 December 2000Full accounts made up to 31 March 2000 (13 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
21 February 2000Annual return made up to 04/01/00 (6 pages)
21 February 2000Annual return made up to 04/01/00 (6 pages)
11 February 2000Memorandum and Articles of Association (30 pages)
11 February 2000Memorandum and Articles of Association (30 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
29 March 1999Annual return made up to 04/01/99 (6 pages)
29 March 1999Annual return made up to 04/01/99 (6 pages)
9 October 1998Company name changed advisory committee on the protec tion of the sea\certificate issued on 12/10/98 (2 pages)
9 October 1998Company name changed advisory committee on the protec tion of the sea\certificate issued on 12/10/98 (2 pages)
17 July 1998Full accounts made up to 31 March 1998 (14 pages)
17 July 1998Full accounts made up to 31 March 1998 (14 pages)
3 March 1998Annual return made up to 04/01/98 (6 pages)
3 March 1998Annual return made up to 04/01/98 (6 pages)
26 August 1997Full accounts made up to 31 March 1997 (15 pages)
26 August 1997Full accounts made up to 31 March 1997 (15 pages)
12 March 1997Annual return made up to 04/01/97 (6 pages)
12 March 1997Annual return made up to 04/01/97 (6 pages)
6 November 1996Full accounts made up to 31 March 1996 (12 pages)
6 November 1996Full accounts made up to 31 March 1996 (12 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996Annual return made up to 04/01/96
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1996Annual return made up to 04/01/96
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
9 January 1991Memorandum and Articles of Association (22 pages)