Groombridge
Tunbridge Wells
Kent
TN3 9NB
Director Name | Mr Nigel Alexander Draffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 6 Appletree Close Godalming Surrey GU7 1TY |
Director Name | Mr John Stephen Simms |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2017(20 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 14 Dellwood Court Cokeysville Maryland 21040 United States |
Director Name | Mr Jens Maul Joergensen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 06 April 2017(20 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 7, Keppel Bay View 05#25 Block 7 - The Reflections 098405 Singapore Singapore |
Secretary Name | ZGRP Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Douglas Gordon Fleming Barrow |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Marine Sales |
Correspondence Address | 91 Hotspur Top Lane Beaconsfield Buckinghamshire HP9 1DT |
Director Name | Mr Nigel Alexander Draffin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 6 Appletree Close Godalming Surrey GU7 1TY |
Director Name | Mr David Hunter Peart |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Green Hurworth Darlington County Durham DL2 2JA |
Director Name | Ivar Toennesen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Manager Bunkers |
Correspondence Address | 10 Sarum Green Weybridge Surrey KT13 9RX |
Secretary Name | Mr David Hunter Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Green Hurworth Darlington County Durham DL2 2JA |
Secretary Name | Mr Nigel Alexander Draffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 September 2007) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 6 Appletree Close Godalming Surrey GU7 1TY |
Director Name | Capt Fritz Jacob Fredriksen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 September 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2010) |
Role | Manager |
Country of Residence | Norway |
Correspondence Address | Eikskollen 13c Osteras Oslo Foreign |
Secretary Name | Ian Maurice Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2011) |
Role | Secretary General |
Correspondence Address | 9 Earlswood Park New Milton Hampshire SO15 2BH |
Director Name | Mr Michael George Ball |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 66-70 Coombe Road New Malden Surrey KT3 4QW |
Director Name | Mr Robert Neil Lintott |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(14 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2017) |
Role | Oil Trader |
Country of Residence | United States |
Correspondence Address | Ibex House, 162-164 Arthur Road London SW19 8AQ |
Secretary Name | Mr Trevor Kenneth Harrison |
---|---|
Status | Resigned |
Appointed | 05 September 2011(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB |
Secretary Name | Capt Peter William Hall |
---|---|
Status | Resigned |
Appointed | 18 November 2013(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | Latimer House Cumberland Place Southampton SO15 2BH |
Secretary Name | Mr Trevor Kenneth Harrison |
---|---|
Status | Resigned |
Appointed | 01 February 2017(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | The Old Bakery Station Road Groombridge Tunbridge Wells TN3 9NB |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
19 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Secretary's details changed for Zgrp Limited on 1 November 2023 (1 page) |
2 November 2023 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2 November 2023 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
16 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
3 November 2022 | Appointment of Zgrp Limited as a secretary on 1 November 2022 (2 pages) |
2 November 2022 | Termination of appointment of Trevor Kenneth Harrison as a secretary on 1 November 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
11 November 2021 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 April 2021 | Director's details changed for Mr John Stephen Simms on 1 April 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 April 2017 | Appointment of Mr John Stephen Simms as a director on 6 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr John Stephen Simms as a director on 6 April 2017 (2 pages) |
17 April 2017 | Termination of appointment of Robert Neil Lintott as a director on 5 April 2017 (1 page) |
17 April 2017 | Appointment of Mr Jens Maul Joergensen as a director on 6 April 2017 (2 pages) |
17 April 2017 | Termination of appointment of Robert Neil Lintott as a director on 5 April 2017 (1 page) |
17 April 2017 | Appointment of Mr Jens Maul Joergensen as a director on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
1 February 2017 | Termination of appointment of Peter William Hall as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Trevor Kenneth Harrison as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Peter William Hall as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Trevor Kenneth Harrison as a secretary on 1 February 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 4 January 2016 no member list (5 pages) |
6 January 2016 | Annual return made up to 4 January 2016 no member list (5 pages) |
5 January 2016 | Register inspection address has been changed from C/O International Bunker Industry Association Latimer House Cumberland Place Southampton SO15 2BH United Kingdom to 4th Floor 50 Liverpool Street London EC2M 7PR (1 page) |
5 January 2016 | Register inspection address has been changed from C/O International Bunker Industry Association Latimer House Cumberland Place Southampton SO15 2BH United Kingdom to 4th Floor 50 Liverpool Street London EC2M 7PR (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
25 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
18 November 2013 | Termination of appointment of Trevor Harrison as a secretary (1 page) |
18 November 2013 | Appointment of Capt. Peter William Hall as a secretary (2 pages) |
18 November 2013 | Appointment of Capt. Peter William Hall as a secretary (2 pages) |
18 November 2013 | Termination of appointment of Trevor Harrison as a secretary (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 April 2013 | Registered office address changed from C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 no member list (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 January 2012 | Register(s) moved to registered office address (1 page) |
12 January 2012 | Register(s) moved to registered office address (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 September 2011 | Appointment of Mr Trevor Kenneth Harrison as a director (2 pages) |
8 September 2011 | Appointment of Mr Trevor Kenneth Harrison as a director (2 pages) |
7 September 2011 | Appointment of Mr Trevor Kenneth Harrison as a secretary (1 page) |
7 September 2011 | Appointment of Mr Nigel Alexander Draffin as a director (2 pages) |
7 September 2011 | Appointment of Mr Trevor Kenneth Harrison as a secretary (1 page) |
7 September 2011 | Appointment of Mr Nigel Alexander Draffin as a director (2 pages) |
1 August 2011 | Termination of appointment of Ian Adams as a secretary (1 page) |
1 August 2011 | Termination of appointment of Ian Adams as a secretary (1 page) |
24 May 2011 | Appointment of Mr Robert Neil Lintott as a director (2 pages) |
24 May 2011 | Appointment of Mr Robert Neil Lintott as a director (2 pages) |
23 May 2011 | Termination of appointment of Michael Ball as a director (1 page) |
23 May 2011 | Termination of appointment of Michael Ball as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Termination of appointment of Fritz Fredriksen as a director (1 page) |
1 September 2010 | Appointment of Mr Michael George Ball as a director (2 pages) |
1 September 2010 | Termination of appointment of Fritz Fredriksen as a director (1 page) |
1 September 2010 | Appointment of Mr Michael George Ball as a director (2 pages) |
4 January 2010 | Director's details changed for Captain Fritz Jacob Fredriksen on 23 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Captain Fritz Jacob Fredriksen on 23 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 February 2009 | Annual return made up to 31/12/08 (2 pages) |
12 February 2009 | Annual return made up to 31/12/08 (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 66-70 coombe road new malden surrey KT3 4QW (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 66-70 coombe road new malden surrey KT3 4QW (1 page) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
7 January 2008 | Annual return made up to 31/12/07 (2 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of register of members (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Annual return made up to 31/12/06 (2 pages) |
4 January 2007 | Annual return made up to 31/12/06 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 January 2006 | Annual return made up to 31/12/05 (2 pages) |
3 January 2006 | Annual return made up to 31/12/05 (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 January 2005 | Annual return made up to 31/12/04
|
5 January 2005 | Annual return made up to 31/12/04
|
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 January 2004 | Annual return made up to 31/12/03 (4 pages) |
10 January 2004 | Annual return made up to 31/12/03 (4 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Annual return made up to 31/12/02
|
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Annual return made up to 31/12/02
|
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 March 2002 | Annual return made up to 31/12/01 (4 pages) |
21 March 2002 | Annual return made up to 31/12/01 (4 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 January 2001 | Annual return made up to 31/12/00 (4 pages) |
4 January 2001 | Annual return made up to 31/12/00 (4 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 January 2000 | Annual return made up to 31/12/99 (4 pages) |
20 January 2000 | Annual return made up to 31/12/99 (4 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
6 January 1999 | Annual return made up to 31/12/98
|
6 January 1999 | Annual return made up to 31/12/98
|
25 August 1998 | Registered office changed on 25/08/98 from: 11-13 coombe road new malden surrey KT3 4PX (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 11-13 coombe road new malden surrey KT3 4PX (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
19 February 1998 | Annual return made up to 31/12/97 (4 pages) |
19 February 1998 | Annual return made up to 31/12/97 (4 pages) |
31 December 1996 | Incorporation (26 pages) |
31 December 1996 | Incorporation (26 pages) |