Company NameVosper-Mantech Limited
Company StatusDissolved
Company Number03031054
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesIntercede 1121 Limited and Marine Services Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(17 years, 11 months after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMr Jonathan Mitchell Beadon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 1996(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 June 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite Horses 16 Victoria Avenue
Hayling Island
Hampshire
PO11 9AJ
Director NameGeorge Winston Cameron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2000)
RoleEngineer
Correspondence AddressFerry Lane House Brook Avenue
Warsash
Southampton
SO31 9HN
Director NameGeoffrey Ohn Cochrane Perry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 April 1996)
RoleSolicitor
Correspondence Address42 Fox Lane
Palmers Green
London
N13 4AL
Secretary NameStewart David Seikars
NationalityBritish
StatusResigned
Appointed11 April 1996(1 year, 1 month after company formation)
Appointment Duration4 days (resigned 15 April 1996)
RoleSecretary
Correspondence Address23 Bullar Road
Bofterne Park
Southampton
Hampshire
SO18 1GT
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameGeorge John Pedersen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address700 Potomac Knolls
McLean02
Va 22102
United States
Director NameLeonard Eugene Moodispaw
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1996(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 20 July 2001)
RoleCompany Director
Correspondence Address1158 Oakview Drive
Crownsville
Md 21032
Usa
Foreign
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 year, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2007)
RoleEngineer
Correspondence AddressRedlands Farm
Duncton
Petworth
West Sussex
GU28 0JY
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Director NameJohn Augustus Moore Jr
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2001(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address2417 Portage Road
Silver Spring
Maryland
Md 20906
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Douglas Umbers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrrel House
Tyrrel Road Chandlers Ford
Eastleigh
Hampshire
SO53 1GG
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitebabcockinternational.com
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Babcock International Support Services LTD
60.00%
Ordinary A
20k at £1Babcock International Support Services LTD
40.00%
Ordinary B

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 June 1996Delivered 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 1996Delivered 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

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2019Solvency Statement dated 09/12/19 (1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1
(3 pages)
18 December 2019Statement by Directors (1 page)
5 October 2019Satisfaction of charge 2 in full (4 pages)
5 October 2019Satisfaction of charge 1 in full (4 pages)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
12 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(6 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(6 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (10 pages)
15 December 2011Full accounts made up to 31 March 2011 (10 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Simon Withey as a director (1 page)
29 November 2010Termination of appointment of Simon Withey as a director (1 page)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
19 July 2010Full accounts made up to 31 March 2010 (11 pages)
19 July 2010Full accounts made up to 31 March 2010 (11 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
11 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
11 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
21 October 2009Full accounts made up to 31 March 2009 (10 pages)
21 October 2009Full accounts made up to 31 March 2009 (10 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Director's details changed (3 pages)
13 October 2009Director's details changed (3 pages)
30 June 2009Director appointed simon benedict withey (4 pages)
30 June 2009Appointment terminated director douglas umbers (1 page)
30 June 2009Director appointed simon benedict withey (4 pages)
30 June 2009Appointment terminated director douglas umbers (1 page)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
6 February 2009Full accounts made up to 31 March 2008 (16 pages)
6 February 2009Full accounts made up to 31 March 2008 (16 pages)
20 March 2008Full accounts made up to 31 March 2007 (18 pages)
20 March 2008Full accounts made up to 31 March 2007 (18 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
28 December 2007New director appointed (3 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (3 pages)
4 May 2007New director appointed (3 pages)
4 May 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
15 March 2007Return made up to 09/03/07; full list of members (3 pages)
15 March 2007Return made up to 09/03/07; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
13 December 2006Full accounts made up to 31 March 2006 (20 pages)
13 December 2006Full accounts made up to 31 March 2006 (20 pages)
14 March 2006Return made up to 09/03/06; full list of members (3 pages)
14 March 2006Return made up to 09/03/06; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
30 September 2005Full accounts made up to 31 March 2005 (18 pages)
30 September 2005Full accounts made up to 31 March 2005 (18 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
1 April 2005Return made up to 09/03/05; full list of members (3 pages)
1 April 2005Return made up to 09/03/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
29 March 2004Return made up to 09/03/04; full list of members (8 pages)
29 March 2004Return made up to 09/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
18 March 2003Return made up to 09/03/03; full list of members (8 pages)
18 March 2003Return made up to 09/03/03; full list of members (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (18 pages)
3 February 2003Full accounts made up to 31 March 2002 (18 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page)
18 March 2002Return made up to 09/03/02; full list of members (7 pages)
18 March 2002Return made up to 09/03/02; full list of members (7 pages)
8 October 2001Full accounts made up to 31 March 2001 (18 pages)
8 October 2001Full accounts made up to 31 March 2001 (18 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
12 March 2001Return made up to 09/03/01; full list of members (7 pages)
12 March 2001Director resigned (1 page)
12 March 2001Return made up to 09/03/01; full list of members (7 pages)
12 March 2001Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 March 2000 (18 pages)
31 August 2000Full accounts made up to 31 March 2000 (18 pages)
13 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1999Full accounts made up to 31 March 1999 (18 pages)
8 August 1999Full accounts made up to 31 March 1999 (18 pages)
11 March 1999Return made up to 09/03/99; no change of members (4 pages)
11 March 1999Return made up to 09/03/99; no change of members (4 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 pages)
17 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (17 pages)
29 January 1998Full accounts made up to 31 March 1997 (17 pages)
13 March 1997Return made up to 09/03/97; full list of members (8 pages)
13 March 1997Return made up to 09/03/97; full list of members (8 pages)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
2 August 1996Ad 27/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 August 1996Ad 27/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
19 July 1996Ad 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 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
19 July 1996New director appointed (2 pages)
19 July 1996Ad 27/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
16 April 1996Company name changed marine services management limit ed\certificate issued on 17/04/96 (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Registered office changed on 16/04/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Company name changed marine services management limit ed\certificate issued on 17/04/96 (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
3 April 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/96
(7 pages)
3 April 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/96
(7 pages)
12 May 1995Company name changed intercede 1121 LIMITED\certificate issued on 15/05/95 (4 pages)
12 May 1995Company name changed intercede 1121 LIMITED\certificate issued on 15/05/95 (4 pages)