Bishopsgate Road Englefield Green
Egham
Surrey
TW20 0XY
Director Name | David Michael Lewis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Little Horkesley Colchester Essex CO6 2DA |
Director Name | Stephen Mansell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | The Old Rectory Willow Corner Edwardstone Sudbury Suffolk CO10 5PG |
Director Name | Mr Peter James Bulloch |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 13 years (closed 20 November 2012) |
Role | Retired Shipbroker |
Country of Residence | England |
Correspondence Address | 6 Park Road Richmond Surrey TW10 6NS |
Director Name | Mr Guy Christopher Blair Hindley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 November 2012) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Dumbledore Warren Row Reading Berkshire RG10 8QS |
Director Name | Peter Swinfen Cottrell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 176 Queens Road Wimbledon London SW19 8LX |
Director Name | Mark Nicholas Fielding |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 50 Orchard Road St Margarets Twickenham Middlesex TW1 1LY |
Director Name | Nicholas Brian Fortescue Hubbard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Shipbroker |
Correspondence Address | Springers Farm Kewlake Lane Bramshaw Lyndhurst Hampshire SO40 2NT |
Secretary Name | Mr Richard Anton Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 21 Canvey Road Leigh-On-Sea Essex SS9 2NN |
Director Name | Mr Andrew James Hume |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 June 2012) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | 36 Braemar Crescent Leigh On Sea Essex SS9 3RL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | howerobinson.com/ |
---|
Registered Address | 7th Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Andrew James Hume 16.67% Ordinary |
---|---|
1 at £1 | Christopher Blair Hindley 16.67% Ordinary |
1 at £1 | David Michael Lewis 16.67% Ordinary |
1 at £1 | Mr Peter Brodrick Kerr-dineen 16.67% Ordinary |
1 at £1 | Peter James Bulloch 16.67% Ordinary |
1 at £1 | Stephen Mansell 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Application to strike the company off the register (4 pages) |
27 July 2012 | Application to strike the company off the register (4 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
10 July 2012 | Termination of appointment of Andrew Hume as a director (2 pages) |
10 July 2012 | Termination of appointment of Andrew James Hume as a director on 12 June 2012 (2 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
27 June 2011 | Termination of appointment of Richard Wood as a secretary (1 page) |
27 June 2011 | Termination of appointment of Richard Wood as a secretary (1 page) |
2 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Stephen Mansell on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Andrew James Hume on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Stephen Mansell on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Peter James Bulloch on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Andrew James Hume on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Peter James Bulloch on 30 June 2010 (2 pages) |
16 March 2010 | Registered office address changed from 77 Mansell Street London E1 8AF on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 77 Mansell Street London E1 8AF on 16 March 2010 (1 page) |
25 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
15 January 2009 | Appointment terminated director nicholas hubbard (1 page) |
15 January 2009 | Appointment Terminated Director nicholas hubbard (1 page) |
7 August 2008 | Return made up to 09/07/08; full list of members (6 pages) |
7 August 2008 | Secretary's change of particulars / richard wood / 01/10/2007 (2 pages) |
7 August 2008 | Return made up to 09/07/08; full list of members (6 pages) |
7 August 2008 | Secretary's Change of Particulars / richard wood / 01/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: 5 mercator place, now: canvey road; Area was: isle of dogs, now: ; Post Town was: london, now: leigh-on-sea; Region was: , now: essex; Post Code was: E14 3QD, now: SS9 2NN; Country was: , now: united kingdom (2 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 August 2007 | Return made up to 09/07/07; no change of members (9 pages) |
6 August 2007 | Return made up to 09/07/07; no change of members (9 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members
|
24 July 2006 | Return made up to 09/07/06; full list of members (10 pages) |
18 January 2006 | Auditor's resignation (1 page) |
18 January 2006 | Auditor's resignation (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Return made up to 09/07/05; full list of members
|
3 August 2005 | Return made up to 09/07/05; full list of members (10 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members
|
21 July 2004 | Return made up to 09/07/04; full list of members (10 pages) |
13 August 2003 | Return made up to 09/07/03; full list of members (10 pages) |
13 August 2003 | Return made up to 09/07/03; full list of members
|
5 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
10 August 2002 | Return made up to 09/07/02; full list of members
|
10 August 2002 | Return made up to 09/07/02; full list of members (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 August 2001 | Return made up to 09/07/01; full list of members (9 pages) |
3 August 2001 | Return made up to 09/07/01; full list of members (9 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
8 August 2000 | Return made up to 09/07/00; full list of members (9 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 09/07/00; full list of members
|
8 August 2000 | Director resigned (1 page) |
10 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
10 August 1999 | Return made up to 09/07/99; full list of members (9 pages) |
10 August 1999 | Return made up to 09/07/99; full list of members
|
4 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 August 1998 | Ad 09/07/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
4 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 August 1998 | Ad 09/07/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
9 July 1998 | Incorporation (13 pages) |
9 July 1998 | Incorporation (13 pages) |