London
W4 3EY
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2007(18 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | International House 5th Floor, 1 St Katharine's Way London E1W 1UN |
Director Name | Mr Peter Richard Barber |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1994) |
Role | Shipping Executive |
Correspondence Address | Gatehouse Farm Trotton Petersfield Hants GU30 5DB |
Director Name | Mr Jerzy Mirecki |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1994) |
Role | Shipping Executive |
Correspondence Address | 139 Elm Road New Malden Surrey KT3 3HP |
Director Name | Capt Michael Broomhall Shuker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1994) |
Role | Shipping Executive |
Correspondence Address | Casemates Wallop Road Grateley Andover Hampshire SP11 7EB |
Secretary Name | Diane Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | The Old Dairy Manor House Mill Lane Byfleet Surrey KT14 7RS |
Director Name | Antonios P Georgoulis |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 August 1994(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1997) |
Role | Marine Manager |
Correspondence Address | Valaoritou 18 154 52 Pal Psychiko Athens Greece |
Director Name | Christoforos M Pagonis |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 August 1994(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 February 1999) |
Role | Marine Advisor |
Correspondence Address | Akti Themistokleous 166 Piraeus 185 39 Greece |
Secretary Name | Mr Robert Cyril Deering |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wall House Bucks Alley Little Berkhamsted Hertfordshire SG13 8LR |
Secretary Name | Miss Clare Louise Calnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 113 Church Road London SW19 5AL |
Director Name | George Georgilis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 September 1997(9 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2004) |
Role | Port Captain |
Correspondence Address | 95-97 Neosikon Street Piraeus 185 37 |
Director Name | Helen Wyatt |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 20 Spruce Way Fleet Hampshire GU13 9JB |
Secretary Name | Mr Robert Cyril Deering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wall House Bucks Alley Little Berkhamsted Hertfordshire SG13 8LR |
Secretary Name | Damian Robert Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 February 2007) |
Role | Solicitor |
Correspondence Address | 58b Sinclair Road London W14 0NH |
Registered Address | C/O Ince & Co International House 1 St Katherine's Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £203,410 |
Cash | £211,909 |
Current Liabilities | £8,498 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2008 | Dissolved (1 page) |
---|---|
29 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2007 | Form 4.68 - b/d 17/10/07 (us$) (8 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
13 November 2006 | Appointment of a voluntary liquidator (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: international house c/o ince & co international house, 1 st katharine's way london E1W 1UN (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Declaration of solvency (3 pages) |
10 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
10 July 2006 | Location of debenture register (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: c/o ince & co, international house, 1 st katharine's way london E1W 1UN (1 page) |
10 July 2006 | Location of register of members (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: c/o ince & co fifth floor 11 byward street london EC3R 5EN (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
16 January 2006 | Full accounts made up to 31 December 2004 (8 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
21 January 2005 | Full accounts made up to 31 December 2003 (8 pages) |
18 October 2004 | Director resigned (1 page) |
12 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | New director appointed (2 pages) |
8 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
15 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 May 1998 | Return made up to 17/05/98; full list of members
|
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
10 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 June 1996 | Return made up to 17/05/96; no change of members
|
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 7-10 chandos street london WC1M 9DE (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 17/05/95; full list of members (8 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 January 1995 | Company name changed transportation developments (uk) LIMITED\certificate issued on 12/01/95 (2 pages) |
11 August 1994 | Company name changed seachem tankers LIMITED\certificate issued on 12/08/94 (2 pages) |
8 January 1990 | Company name changed cpn tankers (U.K.) LIMITED\certificate issued on 05/01/90 (2 pages) |
22 March 1989 | Company name changed tappertit shipping LIMITED\certificate issued on 23/03/89 (2 pages) |
28 July 1988 | Incorporation (62 pages) |