London
N3 2SZ
Director Name | Mr Andrey Manyakhin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Marlborough House 298 Regents Park Road London N3 2SZ |
Director Name | Pavel Sokhan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 2nd Floor Marlborough House 298 Regents Park Road London N3 2SZ |
Secretary Name | Mr Colin Macfarlane |
---|---|
Status | Current |
Appointed | 18 November 2013(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor Marlborough House 298 Regents Park Road London N3 2SZ |
Director Name | Mr Pavel Andreievich Sokhanj |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 21 April 1993 |
Appointment Duration | 2 years, 2 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Flat 53, Hanover Steps St George's Fields London Wc2 |
Director Name | Sergei Viktorovich Foster |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 Ashley Gardens 192 Emery Hill Street London SW1P 1PN |
Secretary Name | Sergei Viktorovich Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 Ashley Gardens 192 Emery Hill Street London SW1P 1PN |
Director Name | Sergei Borisovich Lokhov |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 May 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 April 1994) |
Role | Senior Chartering Boker |
Correspondence Address | 1-3 Northwood Hall Hornsey Lane Highgate London N6 |
Secretary Name | Nigel Derek James Blincow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 9 Forbes Chase College Town Sandhurst Berkshire GU47 0FT |
Secretary Name | Athena Yiannaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 5 Bark Place London W2 4AX |
Director Name | Mr Sergey Stasevich |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 March 2014) |
Role | Co Director/Chartering |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fordington Road Highgate London N6 4TJ |
Secretary Name | Colin Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Chapel Byfleets Lane Warnham Horsham West Sussex RH12 3PD |
Director Name | Pavel Grigoreivich Tsaran |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Ulrainian |
Status | Resigned |
Appointed | 26 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 January 1996) |
Role | Shipping Executive |
Correspondence Address | 200 East End Road East Finchley London N2 0PZ |
Secretary Name | Anthony John Capel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | 1 Oak Tree Drive Totteridge London N20 8QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 83715160 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Marlborough House 298 Regents Park Road London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,463,375 |
Net Worth | £1,612,209 |
Cash | £71,223 |
Current Liabilities | £47,035 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
22 October 2015 | Delivered on: 26 October 2015 Persons entitled: Hsh Nordbank Ag Classification: A registered charge Outstanding |
---|---|
22 October 2015 | Delivered on: 26 October 2015 Persons entitled: Hsh Nordbank Ag Classification: A registered charge Outstanding |
22 October 2015 | Delivered on: 26 October 2015 Persons entitled: Hsh Nordbank Ag Classification: A registered charge Outstanding |
22 October 2015 | Delivered on: 26 October 2015 Persons entitled: Hsh Nordbank Ag Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 9 October 2015 Persons entitled: Hsh Nordbank Ag Classification: A registered charge Outstanding |
17 June 2010 | Delivered on: 22 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbsocag-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
8 March 2022 | Delivered on: 17 March 2022 Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee Classification: A registered charge Outstanding |
26 January 2022 | Delivered on: 7 February 2022 Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee Classification: A registered charge Outstanding |
10 September 2021 | Delivered on: 28 September 2021 Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "astoria" registered under liberian flag with official number 15672 and imo number 9663635. Outstanding |
10 September 2021 | Delivered on: 28 September 2021 Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "arnica" registered under liberian flag with official number 14802 and imo number 9514418. Outstanding |
10 September 2021 | Delivered on: 28 September 2021 Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "aragona" registered under liberian flag with official number 16971 and imo number 9729556. Outstanding |
10 September 2021 | Delivered on: 28 September 2021 Persons entitled: Hamburg Commercial Bank Ag as Agent and Security Trustee Classification: A registered charge Particulars: Ship subject to a charge: M.V. "alberta" registered under liberian flag with official number 16972 and imo number 9729568. Outstanding |
10 March 2016 | Delivered on: 29 March 2016 Persons entitled: Hsh Nordbank Ag as Security Trustee Classification: A registered charge Outstanding |
22 October 2015 | Delivered on: 26 October 2015 Persons entitled: Hsh Nordbank Ag Classification: A registered charge Outstanding |
22 October 2015 | Delivered on: 26 October 2015 Persons entitled: Hsh Nordbank Ag Classification: A registered charge Outstanding |
4 January 2013 | Delivered on: 7 January 2013 Satisfied on: 16 September 2015 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (the "Security Agent") Classification: Manager's undertaking Secured details: All monies due or to become due from the ship's owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under or in relation to the insurances of the ship named M.V. "astoria" with imo number 9663635. Fully Satisfied |
30 August 2012 | Delivered on: 3 September 2012 Satisfied on: 16 September 2015 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (the "Security Agent") Classification: Manager's undertaking Secured details: All monies due or to become due from the ship's owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under or in relation to the insurances of the ship named M.V. "alicia" with imo number 9663623 (including claims of whatsoever nature and return of premiums). Fully Satisfied |
7 July 1993 | Delivered on: 22 July 1993 Satisfied on: 16 November 2002 Persons entitled: Law Land PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the lease and this agreement. Particulars: The deposit fund created by the deposit account intended to be for a sum equivalent to one years rent (currently £74,160). Fully Satisfied |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
28 August 2020 | Director's details changed for Mr Andrey Manyakhin on 28 August 2020 (2 pages) |
28 August 2020 | Change of details for Mr Sergey Lokhov as a person with significant control on 28 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Pavel Sokhan on 28 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Sergey Lokhov on 28 August 2020 (2 pages) |
28 August 2020 | Secretary's details changed for Mr Colin Macfarlane on 28 August 2020 (1 page) |
6 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
26 September 2018 | Second filing for the notification of Sergey Lokhov as a person with significant control (7 pages) |
9 July 2018 | Change of details for Mr Sergei Lokhov as a person with significant control on 6 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Sergei Lokhov on 6 July 2018 (2 pages) |
7 June 2018 | Director's details changed for Sergei Borisovich Lokhov on 7 June 2018 (2 pages) |
7 June 2018 | Change of details for Mr Pavel Andreevich Sokhan as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Change of details for Mr Andrey Edwardovich Manyakhin as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Pavel Sokhan on 7 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Pavel Andreevich Sokhan on 7 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Sergei Lokhov on 7 June 2018 (2 pages) |
7 June 2018 | Change of details for Mr Sergei Borisovich Lokhov as a person with significant control on 7 June 2018 (2 pages) |
10 May 2018 | Change of details for Mr Pavel Andreevich Sokhan as a person with significant control on 3 April 2018 (2 pages) |
10 May 2018 | Change of details for Mr Andrey Edwardovich Manyakhin as a person with significant control on 3 April 2018 (2 pages) |
9 May 2018 | Change of details for Mr Sergei Borisovich Lokhov as a person with significant control on 3 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 May 2018 | Notification of Sergei Borisovich Lokhov as a person with significant control on 6 April 2016
|
9 May 2018 | Notification of Pavel Andreevich Sokhan as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Notification of Andrey Edwardovich Manyakhin as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Change of details for Mr Andrey Edwardovich Manyakhin as a person with significant control on 3 April 2018 (2 pages) |
9 May 2018 | Cessation of Ocean International Trust as a person with significant control on 22 April 2017 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
9 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
9 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
26 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
26 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 March 2016 | Registration of charge 028133000012, created on 10 March 2016 (7 pages) |
29 March 2016 | Registration of charge 028133000012, created on 10 March 2016 (7 pages) |
26 October 2015 | Registration of charge 028133000010, created on 22 October 2015 (8 pages) |
26 October 2015 | Registration of charge 028133000008, created on 22 October 2015 (8 pages) |
26 October 2015 | Registration of charge 028133000006, created on 22 October 2015 (8 pages) |
26 October 2015 | Registration of charge 028133000006, created on 22 October 2015 (8 pages) |
26 October 2015 | Registration of charge 028133000011, created on 22 October 2015 (7 pages) |
26 October 2015 | Registration of charge 028133000008, created on 22 October 2015 (8 pages) |
26 October 2015 | Registration of charge 028133000007, created on 22 October 2015 (8 pages) |
26 October 2015 | Registration of charge 028133000011, created on 22 October 2015 (7 pages) |
26 October 2015 | Registration of charge 028133000007, created on 22 October 2015 (8 pages) |
26 October 2015 | Registration of charge 028133000010, created on 22 October 2015 (8 pages) |
26 October 2015 | Registration of charge 028133000009, created on 22 October 2015 (8 pages) |
26 October 2015 | Registration of charge 028133000009, created on 22 October 2015 (8 pages) |
9 October 2015 | Registration of charge 028133000005, created on 30 September 2015 (7 pages) |
9 October 2015 | Registration of charge 028133000005, created on 30 September 2015 (7 pages) |
16 September 2015 | Satisfaction of charge 4 in full (1 page) |
16 September 2015 | Satisfaction of charge 4 in full (1 page) |
16 September 2015 | Satisfaction of charge 3 in full (1 page) |
16 September 2015 | Satisfaction of charge 3 in full (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 April 2014 | Termination of appointment of Sergey Stasevich as a director (1 page) |
1 April 2014 | Termination of appointment of Sergey Stasevich as a director (1 page) |
18 November 2013 | Termination of appointment of Anthony Capel as a secretary (1 page) |
18 November 2013 | Termination of appointment of Anthony Capel as a secretary (1 page) |
18 November 2013 | Appointment of Mr Colin Macfarlane as a secretary (2 pages) |
18 November 2013 | Appointment of Mr Colin Macfarlane as a secretary (2 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Registered office address changed from 2Nd Floor Marlborough House 298 Regents Park Road Finchley London N3 2TJ on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Registered office address changed from 2Nd Floor Marlborough House 298 Regents Park Road Finchley London N3 2TJ on 15 May 2013 (1 page) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for Mr Sergey Stasevich on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Andrey Edwardovich Manyakhin on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Andrey Edwardovich Manyakhin on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Pavel Andreevich Sokhan on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Sergei Borisovich Lokhov on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Sergei Borisovich Lokhov on 22 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for Pavel Andreevich Sokhan on 22 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Sergey Stasevich on 22 April 2011 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2010 | Annual return made up to 22 April 2010 (16 pages) |
24 May 2010 | Annual return made up to 22 April 2010 (16 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 June 2009 | Return made up to 22/04/09; full list of members (10 pages) |
7 June 2009 | Return made up to 22/04/09; full list of members (10 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 May 2008 | Return made up to 22/04/08; no change of members (8 pages) |
20 May 2008 | Return made up to 22/04/08; no change of members (8 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: molteno house 302 regents park road finchley london N3 2JX (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: molteno house 302 regents park road finchley london N3 2JX (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 June 2007 | Return made up to 22/04/07; no change of members (8 pages) |
3 June 2007 | Return made up to 22/04/07; no change of members (8 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 June 2005 | Return made up to 22/04/05; full list of members
|
27 June 2005 | Return made up to 22/04/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
25 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 22/04/01; full list of members
|
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 22/04/01; full list of members
|
20 January 2001 | Registered office changed on 20/01/01 from: fifth floor south brettenham house lancaster place london WC2E 7EN (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: fifth floor south brettenham house lancaster place london WC2E 7EN (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 April 2000 | Return made up to 22/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 22/04/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 June 1998 | Return made up to 22/04/98; full list of members
|
23 June 1998 | Return made up to 22/04/98; full list of members
|
28 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Memorandum and Articles of Association (13 pages) |
12 November 1997 | Memorandum and Articles of Association (13 pages) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Return made up to 24/04/97; full list of members
|
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Return made up to 24/04/97; full list of members
|
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
23 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
23 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
30 May 1996 | Company name changed blasco uk LIMITED\certificate issued on 31/05/96 (2 pages) |
30 May 1996 | Company name changed blasco uk LIMITED\certificate issued on 31/05/96 (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 22/04/96; no change of members
|
22 May 1996 | Return made up to 22/04/96; no change of members
|
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (1 page) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Memorandum and Articles of Association (20 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Memorandum and Articles of Association (20 pages) |
4 May 1995 | Return made up to 22/04/95; no change of members
|
4 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
4 May 1995 | Return made up to 22/04/95; no change of members
|
7 October 1993 | Company name changed blasbulk uk LIMITED\certificate issued on 08/10/93 (2 pages) |
7 October 1993 | Company name changed blasbulk uk LIMITED\certificate issued on 08/10/93 (2 pages) |
22 July 1993 | Particulars of mortgage/charge (3 pages) |
22 July 1993 | Particulars of mortgage/charge (3 pages) |
22 April 1993 | Incorporation (18 pages) |
22 April 1993 | Incorporation (18 pages) |