Company NameMeridian Marine Management Limited
Company StatusDissolved
Company Number03644502
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameNicholas James White
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(9 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 08 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Nicholas Lawrence Josephy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 08 November 2014)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address3rd Floor
34 Brook Street
London
W1K 5DN
Director NameAnthony Michael Dean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 08 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
34 Brook Street
London
W1K 5DN
Secretary NameMr Ian Waterson
StatusClosed
Appointed24 September 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 08 November 2014)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Charles Goodson Maltby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 08 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameIan James McBroom
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleManaging Director
Correspondence AddressUnicom Management Services (Cyprus)
Limited PO Box 6674
Limassol
Foreign
Director NameMr Stuart John McCulloch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence Address14 Saint Ronans Circle
Peterculter
Aberdeenshire
AB14 0NE
Scotland
Secretary NameChristopher Gordon
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 Whitmore Road
Harrow
Middlesex
HA1 4AD
Director NamePeter Gordon Rowat
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 06 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8BY
Director NameOlivier Cauro
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2000(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2000)
RoleCompany Director
Correspondence Address8-10b Paeos De Los Tiles
08034 Barcelona
Spain
Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameAnthony Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2002)
RoleShipbroker
Correspondence Address15 Ambassador House
Carlton Hill
London
NW8 0NJ
Secretary NamePeter Gordon Rowat
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8BY
Secretary NameJohn Gordon Davis
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameMichael Anthony Johnson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressThe Drove
West Tytherley
Salisbury
Wiltshire
SP5 1NX
Director NamePeter Malcolm Gray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2003)
RoleShipping Manager
Correspondence Address28 Lugard Road
The Peak
Hong Kong
Secretary NameShiu Wing
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressFlat B 20/F Block 2
Richland Gardens Kowloon Bay
Kowloon
Hong Kong
Director NameDavid Laing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 07 January 2003)
RoleUk Financial Controller
Correspondence Address49 Dalton Street
St. Albans
Hertfordshire
AL3 5QH
Director NameDavid Chaters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 2003)
RoleGeneral Manager
Correspondence Address22 Augustine Way
Bicknacre
Chelmsford
Essex
CM3 4ET
Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameMark Alfred Preece
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1 Broomfield Road
Teddington
TW11 9NU
Director NameDonald Jeffrey Phillips
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years after company formation)
Appointment Duration5 months (resigned 31 March 2004)
RoleShipping Executive
Correspondence Address12a Block 2, Tam Towers
25 Sha Wan Drive, Pokfulam
Hong Kong
Foreign
Director NameSir Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnswood
Margarets Lane, Childer Thornton
Ellesmere Port
Cheshire
CH66 5PF
Wales
Director NameMr Alastair Scott Evitt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Cyril Joseph Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Latchford Road
Gayton
Wirral
Merseyside
CH60 3RN
Wales
Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Owls Close
Whittlesford
Cambridgeshire
CB2 4PL
Director NameAnthony Michael Dean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2008)
RoleChartered Accountant
Correspondence Address53 Victoria Park Road
Singapore
266527
Foreign
Director NameNigel Derrent Cleave
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2008)
RoleChief Executive Officer
Correspondence AddressEpic House 17 Spyrou Kyprianou Avenue
PO Box 54959
Limassol
Cy-3729
Director NameMr Jonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Marine Crescent
Waterloo
Liverpool
L22 8QP
Director NameChanakya Kocherla
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed02 January 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2011)
RoleFleet Director
Country of ResidenceAustralia
Correspondence Address7th Floor
Swan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameChristopher Michael Taggart
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Correspondence Address15 Lynton Drive
Southport
Merseyside
PR8 4QP
Director NameJayakumar Krishna Pillai
Date of BirthMay 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2011(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 July 2012)
RoleGeneral Manager - Fleet
Country of ResidenceHong Kong
Correspondence Address7/F Hutchison House
10 Harcourt Road
Central
Hong Kong
Director NameKit Ting Kitty Mok
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7/F Hutchison House
10 Harcourt Road
Central
Hong Kong
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4JB
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed01 September 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2008)
Correspondence Address105 Duke Street
Liverpool
Merseyside
L1 5JQ

Contact

Websitewww.meridian-marine.net

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1k at £1Meridian Shipping Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2014Final Gazette dissolved following liquidation (1 page)
8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Return of final meeting in a members' voluntary winding up (10 pages)
4 September 2013Registered office address changed from 25 Moorgate London EC2R 6AY England on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 25 Moorgate London EC2R 6AY England on 4 September 2013 (2 pages)
3 September 2013Declaration of solvency (3 pages)
3 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2013Appointment of a voluntary liquidator (1 page)
22 August 2013Termination of appointment of Kit Mok as a director (1 page)
22 August 2013Appointment of Mr Charles Goodson Maltby as a director (2 pages)
9 July 2013Satisfaction of charge 7 in full (4 pages)
9 July 2013Satisfaction of charge 6 in full (4 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Satisfaction of charge 8 in full (4 pages)
9 July 2013Satisfaction of charge 5 in full (4 pages)
9 July 2013Satisfaction of charge 2 in full (4 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1,002
(7 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1,002
(7 pages)
16 April 2013Appointment of Kit Ting Kitty Mok as a director (2 pages)
16 April 2013Termination of appointment of Sainath Venkatrao as a director (1 page)
4 February 2013Termination of appointment of Alastair Evitt as a director (1 page)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 December 2012Registered office address changed from 10 Duke Street Liverpool L1 5AS on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 10 Duke Street Liverpool L1 5AS on 7 December 2012 (1 page)
17 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (8 pages)
17 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (8 pages)
17 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (8 pages)
17 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (8 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
27 July 2012Appointment of Sainath Venkatrao as a director (2 pages)
26 July 2012Termination of appointment of Jayakumar Pillai as a director (1 page)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 14 (11 pages)
20 January 2012Director's details changed for Mr Nicholas Lawrence Josephy on 5 January 2012 (2 pages)
20 January 2012Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Nicholas Lawrence Josephy on 5 January 2012 (2 pages)
20 January 2012Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages)
22 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
25 August 2011Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages)
13 July 2011Appointment of Jayakumar Krishna Pillai as a director (2 pages)
12 July 2011Termination of appointment of Chanakya Kocherla as a director (1 page)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
12 May 2011Director's details changed for Anthony Michael Dean on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Nicholas Lawrence Josephy on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Nicholas James White on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Nicholas James White on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Anthony Michael Dean on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Nicholas Lawrence Josephy on 4 May 2011 (2 pages)
20 April 2011Director's details changed for Chanakya Kocherla on 1 January 2011 (2 pages)
20 April 2011Director's details changed for Alastair Scott Evitt on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Mr Nicholas Lawrence Josephy on 1 January 2010 (2 pages)
20 April 2011Director's details changed for Anthony Michael Dean on 1 January 2010 (2 pages)
20 April 2011Director's details changed for Mr Nicholas Lawrence Josephy on 1 January 2010 (2 pages)
20 April 2011Director's details changed for Nicholas James White on 1 January 2010 (2 pages)
20 April 2011Director's details changed for Nicholas James White on 1 January 2010 (2 pages)
20 April 2011Director's details changed for Anthony Michael Dean on 1 January 2010 (2 pages)
20 April 2011Director's details changed for Chanakya Kocherla on 1 January 2011 (2 pages)
20 April 2011Director's details changed for Alastair Scott Evitt on 1 October 2010 (2 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 March 2011Director's details changed for Chanakya Kocherla on 3 March 2011 (2 pages)
22 March 2011Director's details changed for Chanakya Kocherla on 3 March 2011 (2 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
8 March 2011Group of companies' accounts made up to 31 December 2009 (17 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 March 2011Resolutions
  • RES13 ‐ Section 175 14/02/2011
(1 page)
6 October 2010Appointment of Mr Ian Waterson as a secretary (1 page)
1 October 2010Termination of appointment of Christopher Taggart as a secretary (2 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 August 2010Duplicate mortgage certificatecharge no:9 (20 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
19 July 2010Resolutions
  • RES13 ‐ Section 175 06/07/2010
(1 page)
24 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Nicholas James White on 4 May 2010 (2 pages)
12 May 2010Director's details changed for Alastair Scott Evitt on 4 May 2010 (2 pages)
12 May 2010Director's details changed for Chanakya Kocherla on 4 May 2010 (2 pages)
12 May 2010Director's details changed for Alastair Scott Evitt on 4 May 2010 (2 pages)
12 May 2010Director's details changed for Nicholas James White on 4 May 2010 (2 pages)
12 May 2010Director's details changed for Chanakya Kocherla on 4 May 2010 (2 pages)
10 May 2010Change of share class name or designation (2 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 March 2010Auditor's resignation (2 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 February 2010Auditor's resignation (2 pages)
14 January 2010Appointment of Christopher Michael Taggart as a secretary (2 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
23 October 2009Duplicate mortgage certificatecharge no:4 (4 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 May 2009Ad 10/02/09\gbp si 1@1=1\gbp ic 1002/1003\ (1 page)
22 May 2009Return made up to 04/05/09; full list of members (5 pages)
2 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
2 March 2009Director appointed anthony michael dean (1 page)
2 March 2009Ad 10/02/09\gbp si 1@1=1\gbp ic 1001/1002\ (2 pages)
15 January 2009Director appointed chanakya kocherla (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 January 2009Director appointed nicholas laurence josephy (3 pages)
21 December 2008Appointment terminated director nigel cleave (1 page)
10 December 2008Director appointed nicholas james white (2 pages)
5 December 2008Appointment terminated director nicholas white (1 page)
2 October 2008Appointment terminated director cyril green (1 page)
2 October 2008Registered office changed on 02/10/2008 from 105 duke street liverpool L1 5JQ (1 page)
2 October 2008Appointment terminated director jonathan osborne (1 page)
2 October 2008Appointment terminated secretary bibby bros.&co.(management)LIMITED (1 page)
26 September 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
29 May 2008Director's change of particulars / alastair evitt / 04/05/2008 (1 page)
29 May 2008Return made up to 04/05/08; full list of members (5 pages)
21 May 2008Director's change of particulars / nigel cleave / 01/05/2008 (1 page)
21 May 2008Director's change of particulars / nigel cleave / 01/05/2008 (1 page)
11 April 2008Appointment terminated director anthony dean (1 page)
22 January 2008New director appointed (4 pages)
4 January 2008Director resigned (1 page)
18 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
23 April 2007New director appointed (3 pages)
3 April 2007Director resigned (1 page)
12 February 2007Particulars of mortgage/charge (3 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
14 August 2006New director appointed (2 pages)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
3 June 2005Return made up to 04/05/05; full list of members (4 pages)
1 June 2005Director's particulars changed (1 page)
22 February 2005Return made up to 25/01/05; full list of members (10 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
3 February 2005New director appointed (3 pages)
3 February 2005Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (4 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 July 2004Company name changed indochina ship management (uk) l imited\certificate issued on 21/07/04 (2 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
9 February 2004New director appointed (4 pages)
8 February 2004Director resigned (1 page)
3 February 2004Return made up to 25/01/04; full list of members (11 pages)
20 January 2004Auditor's resignation (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (3 pages)
21 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 September 2003Registered office changed on 10/09/03 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 August 2003Ad 14/03/03--------- £ si 500@1=500 £ ic 501/1001 (2 pages)
6 August 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 500/501 (2 pages)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2003Particulars of contract relating to shares (4 pages)
6 August 2003Nc inc already adjusted 14/03/03 (1 page)
5 August 2003New director appointed (3 pages)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (2 pages)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
22 April 2003Memorandum and Articles of Association (19 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Return made up to 25/01/03; full list of members (6 pages)
23 January 2003Director resigned (1 page)
15 August 2002Full accounts made up to 31 December 2001 (11 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
23 April 2002Return made up to 04/04/02; full list of members (6 pages)
15 April 2002Director resigned (1 page)
11 April 2002Company name changed lothian ship management LIMITED\certificate issued on 11/04/02 (2 pages)
27 March 2002Memorandum and Articles of Association (11 pages)
20 March 2002New director appointed (3 pages)
20 March 2002New director appointed (3 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned;director resigned (1 page)
20 March 2002Director resigned (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
10 October 2001Return made up to 06/10/01; full list of members (6 pages)
25 September 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: brookfield house 44 davies street london W1Y 1LD (1 page)
21 March 2001Full accounts made up to 31 October 2000 (11 pages)
23 January 2001Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
26 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Company name changed lothian year 2000 LIMITED\certificate issued on 22/06/00 (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 2 midcroft ruislip middlesex HA4 8ES (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
15 February 2000Registered office changed on 15/02/00 from: unicom house 53/55 high street ruislip middlesex HA4 7BD (1 page)
29 October 1999Accounting reference date extended from 31/12/98 to 31/12/99 (1 page)
11 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Ad 06/10/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
28 October 1998Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page)
12 October 1998Secretary resigned (1 page)
6 October 1998Incorporation (22 pages)