Company NameFleet Trade & Transport Limited
DirectorsLuke Duncan Craig Taylor and Christopher William Dalby Pawson
Company StatusActive
Company Number02369964
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameJolie Anita Norris
NationalityBritish
StatusCurrent
Appointed28 September 2001(12 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameBeverly Lisa O&Apos;Toole
NationalityBritish
StatusCurrent
Appointed28 September 2001(12 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameBeverly Lisa O'Toole
NationalityBritish
StatusCurrent
Appointed28 September 2001(12 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Luke Duncan Craig Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameChristopher William Dalby Pawson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(32 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Stephen Michael Hendel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1996)
RoleCommodities Trader
Country of ResidenceUnited States
Correspondence Address10 Dundee Road
Larchmont
New York
Ny 10538
Director NameNeil Stanley West
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCommodities Trader
Correspondence Address24b Smith Terrace
London
SW3 4DH
Director NameSimon Alec Toyne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 August 1997)
RoleOil Shipper
Correspondence Address25 Prae Close
St Albans
Hertfordshire
AL3 4SF
Director NameMr Stephen Michael Semlitz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1996)
RoleCommodities Trader
Country of ResidenceUnited States
Correspondence Address1 Gracie Square
Apartment 11
New York
Ny 10028
United States
Director NameMr Robert Alexander McCunn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years after company formation)
Appointment Duration13 years, 12 months (resigned 08 April 2005)
RoleSolicitor
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam Thaddeus Miller
NationalityBritish
StatusResigned
Appointed08 December 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address92 Mineola Avenue
Point Lookout
11569 Ny
Director NameMr Lee Gregory Vance
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1995(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 1999)
RoleInvestment Banker
Correspondence Address13 Brunswick Gardens
London
W8 4AS
Director NameGary David Cohn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2002)
RoleMetals Trader
Correspondence Address1021 Park Avenue
Apt 3c
New York
10028
Secretary NameBernadette Anne Willis
NationalityBritish
StatusResigned
Appointed30 June 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressFlat 2
83 Saint Georges Square
London
SW1V 3QW
Director NameMs Isabelle Ealet
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 July 1999(10 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2008)
RoleOil Trader
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameEdith Watkins Cooper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2001(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2002)
RoleCommodity Marketer
Correspondence Address42 Argyll Road
London
W8 7BS
Secretary NameJames Foster Powell
StatusResigned
Appointed28 September 2001(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJames Bernard McHugh
NationalityBritish
StatusResigned
Appointed28 September 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address11 Roosevelt Road
Maplewood
New Jersey
Nj 07040
Director NameJohn Stokes Iglehart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2006)
RoleCommodities Sales
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameRichard Jonathon Francis Bronks
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 2006)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameDonald Jon Casturo
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2008)
RoleCommodity Trading
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameJoseph John Struzziery
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2008)
RoleCommodity Sales
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameAdam Digby Knight
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(17 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 January 2007)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKarl Jozef Rene Robijns
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2011)
RoleTrader
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMagid Nabil Shenouda
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(18 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameGraeme Edward Brian McEvoy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 June 2008)
RoleBanker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(18 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Russell John Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(19 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 May 2009)
RoleAccountant
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(20 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameStephen Branton-Speak
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2012)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Alistair Keith Peter Cross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2014(24 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Emmanuel Dominique Clair
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Contact

Telephone020 77742180
Telephone regionLondon

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

210m at $1Goldman Sachs Group Uk Limited
100.00%
Ordinary
2 at £1Goldman Sachs Group Uk Limited
0.00%
Ordinary 1

Financials

Year2014
Turnover-£63,507,881
Net Worth£92,534,844
Cash£1,516,869
Current Liabilities£50,176,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

10 October 1990Delivered on: 30 October 1990
Persons entitled: Union Bank of Switzerland

Classification: General assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right titles and interest and all moneys payable present and future contract. Please see form 395 (ref:- m 84C) for full details.
Outstanding

Filing History

18 August 2020Full accounts made up to 31 December 2019 (18 pages)
27 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (21 pages)
18 September 2019Director's details changed for Mr Luke Duncan Craig Taylor on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages)
4 September 2019Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
12 December 2018Statement of capital on 12 December 2018
  • GBP 2
(5 pages)
12 December 2018Statement by Directors (1 page)
12 December 2018Solvency Statement dated 11/12/18 (1 page)
12 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2018Full accounts made up to 31 December 2017 (26 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
13 December 2017Termination of appointment of Emmanuel Dominique Clair as a director on 9 October 2017 (1 page)
13 December 2017Termination of appointment of Emmanuel Dominique Clair as a director on 9 October 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
17 August 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
17 August 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
17 August 2017Termination of appointment of Richard John Taylor as a director on 19 July 2017 (1 page)
17 August 2017Termination of appointment of Richard John Taylor as a director on 19 July 2017 (1 page)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
23 September 2016Full accounts made up to 31 December 2015 (27 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
  • USD 210,000,000
(7 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
  • USD 210,000,000
(7 pages)
17 December 2015Appointment of Mr Luke Duncan Craig Taylor as a director on 1 June 2015 (2 pages)
17 December 2015Appointment of Mr Luke Duncan Craig Taylor as a director on 1 June 2015 (2 pages)
18 September 2015Full accounts made up to 31 December 2014 (14 pages)
18 September 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
  • USD 210,000,000
(6 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
  • USD 210,000,000
(6 pages)
15 December 2014Appointment of Mr Emmanuel Dominique Clair as a director on 11 December 2014 (2 pages)
15 December 2014Appointment of Mr Emmanuel Dominique Clair as a director on 11 December 2014 (2 pages)
9 December 2014Termination of appointment of Alistair Keith Peter Cross as a director on 4 December 2014 (1 page)
9 December 2014Termination of appointment of Alistair Keith Peter Cross as a director on 4 December 2014 (1 page)
9 December 2014Termination of appointment of Alistair Keith Peter Cross as a director on 4 December 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
  • USD 210,000,000
(6 pages)
16 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
  • USD 210,000,000
(6 pages)
7 March 2014Second filing of TM01 previously delivered to Companies House (4 pages)
7 March 2014Second filing of TM01 previously delivered to Companies House (4 pages)
31 January 2014Termination of appointment of Magid Shenouda as a director
  • ANNOTATION A second filed TM01 was registered on 7TH March 2014
(2 pages)
31 January 2014Termination of appointment of Magid Shenouda as a director
  • ANNOTATION A second filed TM01 was registered on 7TH March 2014
(2 pages)
28 January 2014Appointment of Mr Alistair Keith Peter Cross as a director (2 pages)
28 January 2014Appointment of Mr Alistair Keith Peter Cross as a director (2 pages)
4 November 2013Full accounts made up to 31 December 2012 (12 pages)
4 November 2013Full accounts made up to 31 December 2012 (12 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
22 March 2013Termination of appointment of Stephen Branton-Speak as a director (1 page)
22 March 2013Termination of appointment of Stephen Branton-Speak as a director (1 page)
20 August 2012Full accounts made up to 31 December 2011 (19 pages)
20 August 2012Full accounts made up to 31 December 2011 (19 pages)
17 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (17 pages)
17 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (17 pages)
18 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2
  • USD 210,000,000
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2
  • USD 210,000,000
(4 pages)
18 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2
  • USD 210,000,000
(4 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 September 2011Statement of company's objects (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (10 pages)
2 September 2011Full accounts made up to 31 December 2010 (10 pages)
8 July 2011Termination of appointment of James Powell as a secretary (2 pages)
8 July 2011Termination of appointment of James Powell as a secretary (2 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (17 pages)
18 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (17 pages)
12 May 2011Appointment of Stephen Branton-Speak as a director (3 pages)
12 May 2011Appointment of Stephen Branton-Speak as a director (3 pages)
7 March 2011Termination of appointment of Karl Robijns as a director (2 pages)
7 March 2011Termination of appointment of Karl Robijns as a director (2 pages)
20 August 2010Full accounts made up to 31 December 2009 (12 pages)
20 August 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Annual return made up to 13 April 2010 (17 pages)
24 June 2010Annual return made up to 13 April 2010 (17 pages)
21 June 2010Appointment of Richard John Taylor as a director (3 pages)
21 June 2010Appointment of Richard John Taylor as a director (3 pages)
15 October 2009Current accounting period extended from 30 December 2009 to 31 December 2009 (1 page)
15 October 2009Current accounting period extended from 30 December 2009 to 31 December 2009 (1 page)
1 October 2009Full accounts made up to 28 November 2008 (11 pages)
1 October 2009Full accounts made up to 28 November 2008 (11 pages)
29 September 2009Accounting reference date extended from 30/11/2009 to 30/12/2009 (1 page)
29 September 2009Accounting reference date extended from 30/11/2009 to 30/12/2009 (1 page)
29 June 2009Appointment terminated director russell watson (1 page)
29 June 2009Appointment terminated director russell watson (1 page)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
28 April 2009Return made up to 13/04/09; full list of members (4 pages)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Director appointed mr russell john watson (1 page)
3 March 2009Director appointed mr russell john watson (1 page)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
11 August 2008Appointment terminated director graeme mcevoy (1 page)
11 August 2008Appointment terminated director graeme mcevoy (1 page)
1 May 2008Appointment terminate, director adam knight logged form (1 page)
1 May 2008Appointment terminate, director adam knight logged form (1 page)
29 April 2008Return made up to 13/04/08; full list of members (5 pages)
29 April 2008Return made up to 13/04/08; full list of members (5 pages)
14 March 2008Director's change of particulars / magid shenouda / 26/02/2008 (1 page)
14 March 2008Director's change of particulars / karl robijns / 26/02/2008 (1 page)
14 March 2008Director's change of particulars / magid shenouda / 26/02/2008 (1 page)
14 March 2008Director's change of particulars / karl robijns / 26/02/2008 (1 page)
27 February 2008Director appointed magid nabil shenouda (1 page)
27 February 2008Appointment terminated director donald casturo (1 page)
27 February 2008Director appointed karl jozef rene robijns (1 page)
27 February 2008Appointment terminated director joseph struzziery (1 page)
27 February 2008Director appointed graeme edward brian mcevoy (1 page)
27 February 2008Appointment terminated director isabelle ealet (1 page)
27 February 2008Appointment terminated director isabelle ealet (1 page)
27 February 2008Appointment terminated director joseph struzziery (1 page)
27 February 2008Director appointed graeme edward brian mcevoy (1 page)
27 February 2008Director appointed stephen davies (3 pages)
27 February 2008Director appointed magid nabil shenouda (1 page)
27 February 2008Appointment terminated director donald casturo (1 page)
27 February 2008Director appointed karl jozef rene robijns (1 page)
27 February 2008Director appointed stephen davies (3 pages)
1 October 2007Full accounts made up to 24 November 2006 (12 pages)
1 October 2007Full accounts made up to 24 November 2006 (12 pages)
2 June 2007Return made up to 13/04/07; no change of members (9 pages)
2 June 2007Return made up to 13/04/07; no change of members (9 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
25 September 2006Accounts made up to 25 November 2005 (11 pages)
25 September 2006Accounts made up to 25 November 2005 (11 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
11 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
16 September 2005Accounts made up to 26 November 2004 (11 pages)
16 September 2005Accounts made up to 26 November 2004 (11 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
3 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
10 September 2004Accounts made up to 28 November 2003 (12 pages)
10 September 2004Accounts made up to 28 November 2003 (12 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
7 May 2004Return made up to 13/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2004Return made up to 13/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Accounts made up to 29 November 2002 (12 pages)
11 September 2003Accounts made up to 29 November 2002 (12 pages)
8 May 2003Return made up to 13/04/03; no change of members (9 pages)
8 May 2003Return made up to 13/04/03; no change of members (9 pages)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
9 September 2002Accounts made up to 30 November 2001 (11 pages)
9 September 2002Accounts made up to 30 November 2001 (11 pages)
10 May 2002Return made up to 13/04/02; full list of members (8 pages)
10 May 2002Return made up to 13/04/02; full list of members (8 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
4 October 2001New secretary appointed (3 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (3 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
7 September 2001Accounts made up to 24 November 2000 (11 pages)
7 September 2001Accounts made up to 24 November 2000 (11 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
10 May 2001Return made up to 13/04/01; full list of members (7 pages)
10 May 2001Return made up to 13/04/01; full list of members (7 pages)
15 September 2000Accounts made up to 26 November 1999 (11 pages)
15 September 2000Accounts made up to 26 November 1999 (11 pages)
12 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
17 September 1999Accounts made up to 27 November 1998 (12 pages)
17 September 1999Accounts made up to 27 November 1998 (12 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
13 May 1999Return made up to 13/04/99; full list of members (7 pages)
13 May 1999Return made up to 13/04/99; full list of members (7 pages)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
28 September 1998Accounts made up to 28 November 1997 (11 pages)
28 September 1998Accounts made up to 28 November 1997 (11 pages)
14 May 1998Return made up to 13/04/98; no change of members (5 pages)
14 May 1998Return made up to 13/04/98; no change of members (5 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
7 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
23 September 1996Accounts made up to 24 November 1995 (14 pages)
23 September 1996Accounts made up to 24 November 1995 (14 pages)
17 June 1996Return made up to 13/04/96; full list of members (9 pages)
17 June 1996Return made up to 13/04/96; full list of members (9 pages)
27 September 1995Accounts made up to 25 November 1994 (16 pages)
27 September 1995Accounts made up to 25 November 1994 (16 pages)
10 May 1995Return made up to 13/04/95; no change of members (4 pages)
10 May 1995Return made up to 13/04/95; no change of members (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
31 March 1995Secretary resigned (2 pages)
31 March 1995Secretary resigned (2 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995New secretary appointed (2 pages)
29 August 1989Company name changed broad street shipping LTD.\certificate issued on 30/08/89 (2 pages)
29 August 1989Company name changed broad street shipping LTD.\certificate issued on 30/08/89 (2 pages)
14 July 1989Memorandum and Articles of Association (17 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1989Memorandum and Articles of Association (17 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
26 June 1989Company name changed\certificate issued on 26/06/89 (3 pages)
26 June 1989Company name changed\certificate issued on 26/06/89 (3 pages)
10 April 1989Incorporation (21 pages)
10 April 1989Incorporation (21 pages)