Hay's Lane
London
SE1 2QE
Director Name | Mr John Bernard Gordon Laing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Director Name | Joan Amanda Goff |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Kitts View The Avenue Chelmsford Essex CM3 6LZ |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Director Name | Paul Anthony O'Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Theberton Street Islington London N1 0QY |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 August 1999) |
Role | Sugar Trader |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thornhill Square London N1 1BE |
Director Name | David Mitchell-Innes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2000) |
Role | Manager |
Correspondence Address | 35 Rowsley Avenue Hendon London NW4 1AP |
Director Name | Neil Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 68 Meadow Way Theale Reading Berkshire RG7 5DQ |
Director Name | Mr Rafael Muguiro Sartorius |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 September 1999(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alexander Square London SW3 2AX |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glendyne Hook Heath Road Woking Surrey GU22 0QE |
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 5 Flag House 47 Brunswick Court London SE1 3LH |
Director Name | Philip Adrian Howell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 26 July 2001) |
Role | Accountant |
Correspondence Address | 1959 North Howe Street Chicago Usa Il60614 |
Director Name | Eduardo Francisco Carmona Alba |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 26 July 2001(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2002) |
Role | Senior Sugar Trader |
Correspondence Address | Cherry Croft 6 Broad Highway Cobham Surrey KT11 2RP |
Director Name | Mr Thomas William Slack |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Ms Mary Wilhelmina Harvey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2010) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Kirkstile Barn Church Farm Piper Hill Great Gaddesden Hertfordshire HP1 3BY |
Director Name | Myles Columba Marmion |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manorgate Road Kingston Surrey KT2 7AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | manshipping.co.uk |
---|---|
Telephone | 020 70898000 |
Telephone region | London |
Registered Address | Cottons Centre Hay's Lane London SE1 2QE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
2 at £1 | Agman Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£354,701 |
Current Liabilities | £366,310 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2012 | Application to strike the company off the register (2 pages) |
5 November 2012 | Application to strike the company off the register (2 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2011 | Director's details changed for Mr John Bernard Gordon Laing on 31 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Mr John Bernard Gordon Laing on 31 May 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (10 pages) |
14 May 2010 | Termination of appointment of Mary Harvey as a director (1 page) |
14 May 2010 | Termination of appointment of Mary Harvey as a director (1 page) |
1 July 2009 | Full accounts made up to 31 October 2008 (10 pages) |
1 July 2009 | Full accounts made up to 31 October 2008 (10 pages) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
18 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 January 2009 | Appointment Terminated Director myles marmion (1 page) |
19 January 2009 | Appointment terminated director myles marmion (1 page) |
19 January 2009 | Director appointed mr john bernard gordon laing (1 page) |
19 January 2009 | Director appointed mr john bernard gordon laing (1 page) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (10 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (10 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
1 August 2007 | Accounts made up to 31 October 2006 (10 pages) |
1 August 2007 | Full accounts made up to 31 October 2006 (10 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
4 August 2006 | Accounts made up to 31 October 2005 (10 pages) |
12 June 2006 | Memorandum and Articles of Association (13 pages) |
12 June 2006 | Memorandum and Articles of Association (13 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
16 May 2006 | Company name changed e d & f man kazakhstan LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed e d & f man kazakhstan LIMITED\certificate issued on 16/05/06 (2 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members
|
25 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
24 June 2005 | Full accounts made up to 31 October 2004 (10 pages) |
24 June 2005 | Accounts made up to 31 October 2004 (10 pages) |
13 July 2004 | Accounts made up to 31 October 2003 (10 pages) |
13 July 2004 | Full accounts made up to 31 October 2003 (10 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
2 July 2003 | Accounts made up to 31 October 2002 (10 pages) |
2 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
25 July 2002 | Accounts made up to 31 October 2001 (10 pages) |
25 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
30 August 2001 | Accounts made up to 31 October 2000 (10 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
9 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
9 November 2000 | Accounts made up to 31 March 2000 (11 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | New director appointed (3 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
4 February 2000 | Accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 31/05/99; change of members (6 pages) |
2 July 1999 | Return made up to 31/05/99; change of members (6 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
3 December 1998 | Accounts made up to 31 March 1998 (12 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
18 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 July 1997 | Accounts made up to 31 March 1997 (10 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 November 1996 | Accounts made up to 31 March 1996 (12 pages) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
2 July 1996 | Return made up to 31/05/96; no change of members (5 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (5 pages) |
17 February 1996 | Auditor's resignation (1 page) |
17 February 1996 | Auditor's resignation (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
12 December 1994 | Company name changed classic idea LIMITED\certificate issued on 12/12/94 (2 pages) |
12 December 1994 | Company name changed classic idea LIMITED\certificate issued on 12/12/94 (2 pages) |
1 July 1994 | Incorporation (9 pages) |
1 July 1994 | Incorporation (9 pages) |