Company NameSentinel Shipping Services Limited
DirectorsAlexander Mackenzie Geddes and David William Rumsey
Company StatusDissolved
Company Number02686757
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Mackenzie Geddes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address6 The Martins
High Halden
Ashford
Kent
TN26 3LD
Secretary NameMr David William Rumsey
NationalityBritish
StatusCurrent
Appointed01 March 1998(6 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Sorrell Green, Wyverstone
Stowmarket
Suffolk
IP14 4TS
Director NameMr David William Rumsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Sorrell Green, Wyverstone
Stowmarket
Suffolk
IP14 4TS
Director NameGordon John Avery Holloway
NationalityBritish
StatusResigned
Appointed30 April 1992(2 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address44 Polstead Close
Stowmarket
Suffolk
IP14 2PJ
Director NameMr Richard Frank Moule
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address44 Corton Road
Lowestoft
Suffolk
NR32 4PL
Secretary NameIan Stuart Chilvers
NationalityBritish
StatusResigned
Appointed30 April 1992(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address2 Woodbridge Road East
Ipswich
Suffolk
IP4 5PA
Director NameAlexander John Whyte
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address5 St Peters Close
Charsfield
Woodbridge
Suffolk
IP13 7RG
Director NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1992
Appointment Duration2 months, 3 weeks (resigned 30 April 1992)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1992
Appointment Duration2 months, 3 weeks (resigned 30 April 1992)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£947,000
Gross Profit£378,000
Net Worth£190,000
Current Liabilities£125,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Dissolved (1 page)
14 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2002Registered office changed on 04/04/02 from: maritime house 19A saint helens street ipswich suffolk IP4 1HE (1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Declaration of solvency (3 pages)
3 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 December 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
8 May 2001Full accounts made up to 31 December 2000 (11 pages)
22 March 2001Return made up to 19/01/01; full list of members (6 pages)
24 January 2001Registered office changed on 24/01/01 from: 289-293 high holborn london WC1V 7HU (1 page)
9 November 2000Secretary's particulars changed (1 page)
16 October 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 December 1999 (11 pages)
23 January 2000Return made up to 19/01/00; full list of members (7 pages)
3 December 1999Amended full accounts made up to 31 December 1998 (10 pages)
13 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Director's particulars changed (1 page)
14 January 1999Return made up to 19/01/99; no change of members (4 pages)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 February 1998Return made up to 19/01/98; full list of members (6 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
11 April 1997Ad 21/03/97--------- £ si 350000@1=350000 £ ic 1000/351000 (2 pages)
11 April 1997Particulars of contract relating to shares (4 pages)
11 April 1997£ nc 1000/351000 10/03/97 (1 page)
7 February 1997Return made up to 19/01/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1995Full accounts made up to 31 December 1994 (10 pages)