London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 17 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Mr Jonathan Mitchell Beadon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 June 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White Horses 16 Victoria Avenue Hayling Island Hampshire PO11 9AJ |
Director Name | George Winston Cameron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 2000) |
Role | Engineer |
Correspondence Address | Ferry Lane House Brook Avenue Warsash Southampton SO31 9HN |
Director Name | Geoffrey Ohn Cochrane Perry |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 1996) |
Role | Solicitor |
Correspondence Address | 42 Fox Lane Palmers Green London N13 4AL |
Secretary Name | Stewart David Seikars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 days (resigned 15 April 1996) |
Role | Secretary |
Correspondence Address | 23 Bullar Road Bofterne Park Southampton Hampshire SO18 1GT |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | George John Pedersen |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 700 Potomac Knolls McLean02 Va 22102 United States |
Director Name | Leonard Eugene Moodispaw |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 1158 Oakview Drive Crownsville Md 21032 Usa Foreign |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | John Augustus Moore Jr |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 2417 Portage Road Silver Spring Maryland Md 20906 |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Douglas Umbers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyrrel House Tyrrel Road Chandlers Ford Eastleigh Hampshire SO53 1GG |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2010) |
Role | Managing Director |
Country of Residence | England |
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 | 09 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(17 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | babcockinternational.com |
---|---|
Email address | [email protected] |
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 |
30k at £1 | Babcock International Support Services LTD 60.00% Ordinary A |
---|---|
20k at £1 | Babcock International Support Services LTD 40.00% Ordinary B |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 June 1996 | Delivered on: 16 July 1996 Persons entitled: Masi U.K. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
---|---|
27 June 1996 | Delivered on: 16 July 1996 Persons entitled: Vosper Thornycroft (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
18 December 2019 | Resolutions
|
18 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Statement by Directors (1 page) |
5 October 2019 | Satisfaction of charge 2 in full (4 pages) |
5 October 2019 | Satisfaction of charge 1 in full (4 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
12 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
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) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Termination of appointment of Simon Withey as a director (1 page) |
29 November 2010 | Termination of appointment of Simon Withey as a director (1 page) |
20 September 2010 | Section 519 (2 pages) |
20 September 2010 | Section 519 (2 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
22 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
19 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
13 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
30 June 2009 | Director appointed simon benedict withey (4 pages) |
30 June 2009 | Appointment terminated director douglas umbers (1 page) |
30 June 2009 | Director appointed simon benedict withey (4 pages) |
30 June 2009 | Appointment terminated director douglas umbers (1 page) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
20 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
20 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
28 December 2007 | New director appointed (3 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (3 pages) |
4 May 2007 | New director appointed (3 pages) |
4 May 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
15 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
13 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
30 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
29 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
18 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page) |
18 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
12 March 2001 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 March 2000 | Return made up to 09/03/00; full list of members
|
13 March 2000 | Return made up to 09/03/00; full list of members
|
8 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
11 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
17 March 1998 | Return made up to 09/03/98; no change of members
|
17 March 1998 | Return made up to 09/03/98; no change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
13 March 1997 | Return made up to 09/03/97; full list of members (8 pages) |
13 March 1997 | Return made up to 09/03/97; full list of members (8 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
2 August 1996 | Ad 27/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 August 1996 | Ad 27/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
19 July 1996 | Ad 27/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 1996 | £ nc 100/50000 27/06/96 (1 page) |
19 July 1996 | £ nc 100/50000 27/06/96 (1 page) |
19 July 1996 | Resolutions
|
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | Ad 27/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | Resolutions
|
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
16 April 1996 | Company name changed marine services management limit ed\certificate issued on 17/04/96 (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Company name changed marine services management limit ed\certificate issued on 17/04/96 (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
3 April 1996 | Return made up to 09/03/96; full list of members
|
3 April 1996 | Return made up to 09/03/96; full list of members
|
12 May 1995 | Company name changed intercede 1121 LIMITED\certificate issued on 15/05/95 (4 pages) |
12 May 1995 | Company name changed intercede 1121 LIMITED\certificate issued on 15/05/95 (4 pages) |