London
SE1 9EQ
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(31 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Graham Westgarth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(33 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Peter Richard Frank Dobson Aylott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(34 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Director Of Policy |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Ms Sarah Louise Treseder |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr John Bruce Rae-Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(35 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Rhett Slade Hatcher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(37 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Sir Nicholas Hunt |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 December 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Parklands House Shere Guildford Surrey GU5 9JQ |
Director Name | Mr Frederick Michael Everard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1992) |
Role | Shipowner |
Country of Residence | England |
Correspondence Address | Windy Ridge Blackhall Lane Sevenoaks Kent TN15 0HP |
Secretary Name | Mr Stewart Ker Conacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Hertford Road London N2 9BU |
Director Name | Dr Leslie Atkinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 1993) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cobbs 62 The Street Manuden Bishops Stortford Hertfordshire CM23 1DS |
Director Name | Mr Alexander Badenoch Marshall |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | Crest House Park View Road Woldingham Caterham Surrey CR3 7DH |
Director Name | Mr Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfield Hall Catfield Great Yarmouth Norfolk NR29 5DB |
Director Name | Mr Anthony Roderick Chichester Bancroft Cooke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(8 years after company formation) |
Appointment Duration | 2 years (resigned 24 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poland Court Odiham Hampshire RG29 1JL |
Director Name | David Bilsland Cobb |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1999) |
Role | Chief Executive |
Correspondence Address | Hilltop 15 Richmondwood Sunningdale Berkshire SL5 0JG |
Director Name | Vice-Admiral Sir Christopher Charles Morgan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2003) |
Role | Director General Chamber Of Sh |
Country of Residence | United Kingdom |
Correspondence Address | Courtash Nether Compton Sherborne Dorset DT9 4PZ |
Director Name | Graeme Dermott Stuart Dunlop |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 12 Whitelands House Cheltenham Terrace London SW3 4QX |
Director Name | Mr Richard Leon Paniguian |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Clareville Grove London SW7 5AS |
Director Name | Mr Mark Ronald Brownrigg |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Haggard Road Twickenham Middlesex TW1 3AF |
Director Name | Mr William Derek Everard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(17 years after company formation) |
Appointment Duration | 2 years (resigned 23 March 2006) |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 4 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Mr David Keith Dingle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(19 years after company formation) |
Appointment Duration | 2 years (resigned 02 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansers Nizels Lane Hildenborough Kent TN11 8NX |
Director Name | Mr Jesper Kjaedegaard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 April 2008(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 37 New Road Esher Surrey KT10 9NU |
Director Name | Mr Jan Marceli Kopernicki |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2011) |
Role | Oil Cp Executive |
Country of Residence | United Kingdom |
Correspondence Address | Queensdale, Applegarth Mark Way Godalming Surrey GU7 2BU |
Director Name | Mr Michael George Parker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(23 years after company formation) |
Appointment Duration | 2 years (resigned 27 March 2012) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Carthusian Court Carthusian Street London EC1M 6EZ |
Director Name | Mrs Helen Deeble |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Richard Michael Barker |
---|---|
Status | Resigned |
Appointed | 18 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Marcus Bowman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(26 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Guy St John Platten |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Kenneth Macleod |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(27 years after company formation) |
Appointment Duration | 12 months (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Tom Stephen Boardley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(27 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 March 2018) |
Role | Marine Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Richard Michael Barker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(27 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr David Charles William Balston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(28 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2020) |
Role | Director Of Policy |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Dr Grahaeme Henderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(28 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 March 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(29 years after company formation) |
Appointment Duration | 6 years (resigned 30 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(31 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Website | british-shipping.org |
---|
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
2 October 2020 | Termination of appointment of David Charles William Balston as a director on 30 September 2020 (1 page) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Graham Westgarth as a director on 12 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Grahaeme Henderson as a director on 12 March 2020 (1 page) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 August 2018 | Termination of appointment of Guy Platten as a director on 30 June 2018 (1 page) |
22 August 2018 | Appointment of Mr Hector Robert Sanguinetti as a director on 16 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with updates (9 pages) |
23 May 2018 | Termination of appointment of Tom Stephen Boardley as a director on 15 March 2018 (1 page) |
23 May 2018 | Appointment of Mr John Stephen Denholm as a director on 15 March 2018 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 May 2016 | Appointment of Sir Michael James Bibby as a director on 16 March 2016 (2 pages) |
10 May 2016 | Appointment of Sir Michael James Bibby as a director on 16 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Marcus Bowman as a director on 16 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Marcus Bowman as a director on 16 March 2016 (1 page) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
25 June 2015 | Appointment of Dr Grahaeme Henderson as a director on 18 March 2015 (2 pages) |
25 June 2015 | Appointment of Dr Grahaeme Henderson as a director on 18 March 2015 (2 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Resolutions
|
14 April 2015 | Termination of appointment of Kenneth Macleod as a director on 18 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Kenneth Macleod as a director on 18 March 2015 (1 page) |
7 April 2015 | Appointment of Mr David Charles William Balston as a director on 5 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr David Charles William Balston as a director on 5 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr David Charles William Balston as a director on 5 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Guy Platten on 1 July 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr Guy Platten on 1 July 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr Guy Platten on 1 July 2014 (2 pages) |
5 December 2014 | Termination of appointment of Richard Michael Barker as a director on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Richard James Tamayo as a secretary on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Richard Michael Barker as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Richard Michael Barker as a director on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Richard James Tamayo as a secretary on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Richard Michael Barker as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Richard James Tamayo as a secretary on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Richard Michael Barker as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Richard Michael Barker as a secretary on 5 December 2014 (1 page) |
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 July 2014 | Appointment of Mr Kenneth Macleod as a director on 20 March 2014 (2 pages) |
16 July 2014 | Appointment of Mr Richard Michael Barker as a director on 20 March 2014 (2 pages) |
16 July 2014 | Appointment of Mr Kenneth Macleod as a director on 20 March 2014 (2 pages) |
16 July 2014 | Appointment of Mr Richard Michael Barker as a director on 20 March 2014 (2 pages) |
8 April 2014 | Memorandum and Articles of Association (16 pages) |
8 April 2014 | Termination of appointment of Kenneth Macleod as a director (1 page) |
8 April 2014 | Appointment of Mr Tom Stephen Boardley as a director (2 pages) |
8 April 2014 | Appointment of Mr Tom Stephen Boardley as a director (2 pages) |
8 April 2014 | Memorandum and Articles of Association (16 pages) |
8 April 2014 | Termination of appointment of Kenneth Macleod as a director (1 page) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
3 February 2014 | Appointment of Mr Guy Platten as a director (2 pages) |
3 February 2014 | Appointment of Mr Guy Platten as a director (2 pages) |
29 January 2014 | Termination of appointment of Mark Brownrigg as a director (1 page) |
29 January 2014 | Termination of appointment of Mark Brownrigg as a director (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
26 April 2013 | Appointment of Mr Marcus Bowman as a director (2 pages) |
26 April 2013 | Appointment of Mr Marcus Bowman as a director (2 pages) |
24 April 2013 | Termination of appointment of Helen Deeble as a director (1 page) |
24 April 2013 | Termination of appointment of Helen Deeble as a director (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
18 October 2012 | Appointment of Mr Richard Michael Barker as a secretary (1 page) |
18 October 2012 | Termination of appointment of Stewart Conacher as a secretary (1 page) |
18 October 2012 | Appointment of Mr Richard Michael Barker as a secretary (1 page) |
18 October 2012 | Termination of appointment of Stewart Conacher as a secretary (1 page) |
1 October 2012 | Registered office address changed from , 30 Park Street, London, SE1 9EA, United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , Carthusian Court, Carthusian Street, London, EC1M 6EZ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , 30 Park Street, London, SE1 9EA, United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , Carthusian Court, Carthusian Street, London, EC1M 6EZ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , Carthusian Court, Carthusian Street, London, EC1M 6EZ on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from , 30 Park Street, London, SE1 9EA, United Kingdom on 1 October 2012 (1 page) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (11 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (11 pages) |
19 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (11 pages) |
27 March 2012 | Appointment of Mr Kenneth Macleod as a director (2 pages) |
27 March 2012 | Appointment of Mr Kenneth Macleod as a director (2 pages) |
27 March 2012 | Termination of appointment of Michael Parker as a director (1 page) |
27 March 2012 | Termination of appointment of Michael Parker as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (11 pages) |
4 April 2011 | Appointment of Mrs Helen Deeble as a director (2 pages) |
4 April 2011 | Termination of appointment of Jan Kopernicki as a director (1 page) |
4 April 2011 | Termination of appointment of Jan Kopernicki as a director (1 page) |
4 April 2011 | Appointment of Mrs Helen Deeble as a director (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (27 pages) |
21 June 2010 | Director's details changed for Jan Marceli Kopernicki on 18 November 2009 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (27 pages) |
21 June 2010 | Director's details changed for Jan Marceli Kopernicki on 18 November 2009 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (27 pages) |
27 May 2010 | Appointment of Mr Michael George Parker as a director (2 pages) |
27 May 2010 | Appointment of Mr Michael George Parker as a director (2 pages) |
26 March 2010 | Termination of appointment of Jesper Kjaedegaard as a director (1 page) |
26 March 2010 | Termination of appointment of Jesper Kjaedegaard as a director (1 page) |
17 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (25 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (25 pages) |
23 April 2009 | Director appointed jan marceli kopernicki (3 pages) |
23 April 2009 | Director appointed jan marceli kopernicki (3 pages) |
8 April 2009 | Appointment terminated director martin watson (1 page) |
8 April 2009 | Appointment terminated director martin watson (1 page) |
3 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (25 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (25 pages) |
16 April 2008 | Director appointed jesper kjaedegaard (3 pages) |
16 April 2008 | Director appointed jesper kjaedegaard (3 pages) |
8 April 2008 | Appointment terminated director david dingle (1 page) |
8 April 2008 | Appointment terminated director david dingle (1 page) |
7 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
4 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
13 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
7 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
3 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 07/06/05; no change of members (7 pages) |
17 June 2005 | Return made up to 07/06/05; no change of members (7 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
13 July 2004 | Return made up to 07/06/04; full list of members (14 pages) |
13 July 2004 | Return made up to 07/06/04; full list of members (14 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
1 July 2003 | Return made up to 07/06/03; no change of members (7 pages) |
1 July 2003 | Return made up to 07/06/03; no change of members (7 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
29 October 2002 | New director appointed (1 page) |
29 October 2002 | New director appointed (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
27 September 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
27 September 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
4 July 2002 | Return made up to 07/06/02; no change of members
|
4 July 2002 | Return made up to 07/06/02; no change of members
|
14 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
3 July 2001 | Return made up to 07/06/01; full list of members
|
3 July 2001 | Return made up to 07/06/01; full list of members
|
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 June 2000 | Return made up to 07/06/00; no change of members (5 pages) |
15 June 2000 | Return made up to 07/06/00; no change of members (5 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
21 March 2000 | Auditor's resignation (1 page) |
21 March 2000 | Auditor's resignation (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
11 June 1999 | Return made up to 07/06/99; no change of members
|
11 June 1999 | Return made up to 07/06/99; no change of members
|
29 April 1999 | New director appointed (5 pages) |
29 April 1999 | New director appointed (5 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
9 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
8 July 1998 | Return made up to 07/06/98; full list of members
|
8 July 1998 | Return made up to 07/06/98; full list of members
|
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
13 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
15 July 1997 | Return made up to 07/06/97; full list of members (9 pages) |
15 July 1997 | Return made up to 07/06/97; full list of members (9 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
2 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 July 1996 | Return made up to 07/06/96; full list of members (7 pages) |
10 July 1996 | Return made up to 07/06/96; full list of members (7 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Director resigned (2 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
5 July 1995 | Return made up to 07/06/95; no change of members
|
5 July 1995 | Return made up to 07/06/95; no change of members
|
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
14 October 1993 | Resolutions
|
14 October 1993 | Resolutions
|
20 January 1992 | Resolutions
|
20 January 1992 | Resolutions
|