London
W1U 1QX
Director Name | Mrs Karen Louise Stewart |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(27 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Barr |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Managing Director |
Correspondence Address | Hamble House Hamble House Gardens Hamble Southampton SO31 4JG |
Director Name | Mr Kin Wah George Wong |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Tower 17 88 Tai Tam Reservoir Road Foreign |
Director Name | Edward John Warbey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Sales & Marketing Director |
Correspondence Address | Apartment 1047 Parkview Rise 88 Tai Tam Reservoir Road Hong Kong Foreign |
Director Name | Mr Michael William Roberts |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Chairman |
Correspondence Address | Red House Hinksey Hill Oxford Oxfordshire OX1 5BH |
Director Name | Mr David Liang |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 5th Floor Allied Capital Resources Building 32-38 Ice House St Central Hong Kong Foreign |
Director Name | Mr Arthur John Charles Haddon |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Quorn House Lunghurst Road Worlingham Surrey WR3 7EJ |
Director Name | Mr Yiou Hwa Victor Hwang |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Tower 17 88 Tai Tam Reservoir Road Foreign |
Secretary Name | Mr Timothy Wey Ming Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Malcolm Ronald Keith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 137 Marlborough Road Ryde Isle Of Wight PO33 1AR |
Director Name | Mr Douglas William Border |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 April 1996) |
Role | Operations Director |
Correspondence Address | 1 Norwich Road Southampton SO18 2PN |
Director Name | Mr Simon Paul O'Neill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 April 1996) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Willow Herb Close Locks Heath Southampton Hampshire SO31 6XB |
Secretary Name | Trevor Thomas Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2000) |
Role | Financial Accountant |
Correspondence Address | 37 Bettesworth Road Haylands Ryde Isle Of Wight PO33 3EW |
Director Name | Laurence Baum |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | The Hong Kong Parkview Group Ltd 88 Tai Tam Reservoir Road Hong Kong |
Director Name | Mr Timothy Wey Ming Liu |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Mr Timothy Wey Ming Liu |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Edward John Warbey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Apartment 1047 Parkview Rise 88 Tai Tam Reservoir Road Hong Kong Foreign |
Director Name | Laurence Baum |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | The Hong Kong Parkview Group Ltd 88 Tai Tam Reservoir Road Hong Kong |
Director Name | Malcolm Ronald Keith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 137 Marlborough Road Ryde Isle Of Wight PO33 1AR |
Director Name | Eddie Chow |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 1999(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 4c Seaview Mansion 34 Kennedy Road Hong Kong Foreign |
Director Name | Brian Chan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 1999(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3b Vervain Garden 3 Verbena Road Kowloon Yau Yat |
Director Name | Murray Simpson Easton |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | 7 Cromalt Crescent North Baljaffray Bearsden Glasgow G61 4RX Scotland |
Director Name | Mr Alexander James Marsh |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2008) |
Role | Business Dev. Director |
Country of Residence | United Kingdom |
Correspondence Address | Muckley Farm, Longhorsley Morpeth Northumberland NE65 8QT |
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh EH4 6PU Scotland |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 November 2002(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Barry Morse |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2005) |
Role | Accountant |
Correspondence Address | Kaulbachstrasse 11 D-22607 Hamburg Germany |
Secretary Name | Mr John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 14 October 2004(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Julia Mary Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2014(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01983 297111 |
Telephone region | Isle of Wight |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.9m at £1 | Babcock Marine Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
27 June 1994 | Delivered on: 14 July 1994 Satisfied on: 24 May 2003 Persons entitled: Caterpillar Financial Services Corporation Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement or any security document (as defined in the loan agreement). Particulars: By way of a first fixed charge of the borrower's present and future interest in and to the 10 solar taurus turbines ( the "turbines" ) delivered or to be delivered to the borrower pursuant to the sale and purchase agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 June 1994 | Delivered on: 14 July 1994 Satisfied on: 24 May 2003 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement or any security document ( as defined in the loan agreement). Particulars: The assignment of all the borrower's right, title, interest and benefit in and to the sale and purchase agreement. See the mortgage charge document for full details. Fully Satisfied |
27 June 1994 | Delivered on: 14 July 1994 Satisfied on: 24 May 2003 Persons entitled: Caterpillar Financial Services Corporation Classification: A deed of insurance assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement or any security document ( as defined in the loan agreement). Particulars: The absolute assignment of the borrower's right, title, interest and benefit in and to the insurances. See the mortgage charge document for full details. Fully Satisfied |
21 January 1991 | Delivered on: 7 February 1991 Satisfied on: 24 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
4 April 2018 | Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 September 2017 | Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
30 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
30 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Termination of appointment of John Greig as a secretary (1 page) |
8 July 2014 | Appointment of Julia Mary Wood as a secretary (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members
|
9 December 2008 | Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
7 October 2008 | Appointment terminated director alexander marsh (1 page) |
7 October 2008 | Director appointed franco martinelli (1 page) |
7 October 2008 | Appointment terminated director alexander marsh (1 page) |
7 October 2008 | Director appointed franco martinelli
|
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / iain urquhart / 31/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / iain urquhart / 31/03/2008 (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
28 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | New secretary appointed (1 page) |
12 October 2004 | Return made up to 13/08/04; full list of members (5 pages) |
12 October 2004 | Return made up to 13/08/04; full list of members (5 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
21 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New secretary appointed (1 page) |
20 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
20 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
21 January 2002 | Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
30 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 September 2001 | Return made up to 13/08/01; no change of members (6 pages) |
11 September 2001 | Return made up to 13/08/01; no change of members (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 13/08/00; full list of members (8 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Return made up to 13/08/00; full list of members (8 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
19 April 2000 | Company name changed fbm marine holdings (uk) LIMITED\certificate issued on 20/04/00 (3 pages) |
19 April 2000 | Company name changed fbm marine holdings (uk) LIMITED\certificate issued on 20/04/00 (3 pages) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
15 March 2000 | Ad 24/02/00--------- £ si 1680224@1=1680224 £ ic 1255020/2935244 (2 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Ad 24/02/00--------- £ si 1680224@1=1680224 £ ic 1255020/2935244 (2 pages) |
15 March 2000 | Resolutions
|
5 January 2000 | Full group accounts made up to 31 March 1999 (32 pages) |
5 January 2000 | Full group accounts made up to 31 March 1999 (32 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
4 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
4 September 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
4 September 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
16 December 1997 | Full group accounts made up to 31 March 1997 (34 pages) |
16 December 1997 | Full group accounts made up to 31 March 1997 (34 pages) |
4 September 1997 | Return made up to 13/08/97; no change of members
|
4 September 1997 | Return made up to 13/08/97; no change of members
|
10 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 13/08/96; full list of members (6 pages) |
8 September 1996 | Full group accounts made up to 31 March 1996 (34 pages) |
8 September 1996 | Full group accounts made up to 31 March 1996 (34 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New director appointed (1 page) |
15 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 13/08/95; no change of members (4 pages) |
6 July 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
6 July 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
27 April 1995 | Full group accounts made up to 31 March 1994 (33 pages) |
27 April 1995 | Full group accounts made up to 31 March 1994 (33 pages) |