London
EC2R 6AY
Director Name | Mr Nicholas Lawrence Josephy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 November 2014) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 34 Brook Street London W1K 5DN |
Director Name | Anthony Michael Dean |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 34 Brook Street London W1K 5DN |
Secretary Name | Mr Ian Waterson |
---|---|
Status | Closed |
Appointed | 24 September 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 November 2014) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Charles Goodson Maltby |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Ian James McBroom |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Unicom Management Services (Cyprus) Limited PO Box 6674 Limassol Foreign |
Director Name | Mr Stuart John McCulloch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Marine Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Saint Ronans Circle Peterculter Aberdeenshire AB14 0NE Scotland |
Secretary Name | Christopher Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Whitmore Road Harrow Middlesex HA1 4AD |
Director Name | Peter Gordon Rowat |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Sea View Avenue West Mersea Colchester Essex CO5 8BY |
Director Name | Olivier Cauro |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 8-10b Paeos De Los Tiles 08034 Barcelona Spain |
Director Name | John Gordon Davis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2002) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Director Name | Anthony Foster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2002) |
Role | Shipbroker |
Correspondence Address | 15 Ambassador House Carlton Hill London NW8 0NJ |
Secretary Name | Peter Gordon Rowat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Sea View Avenue West Mersea Colchester Essex CO5 8BY |
Secretary Name | John Gordon Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Director Name | Michael Anthony Johnson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | The Drove West Tytherley Salisbury Wiltshire SP5 1NX |
Director Name | Peter Malcolm Gray |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2003) |
Role | Shipping Manager |
Correspondence Address | 28 Lugard Road The Peak Hong Kong |
Secretary Name | Shiu Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Flat B 20/F Block 2 Richland Gardens Kowloon Bay Kowloon Hong Kong |
Director Name | David Laing |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 07 January 2003) |
Role | Uk Financial Controller |
Correspondence Address | 49 Dalton Street St. Albans Hertfordshire AL3 5QH |
Director Name | David Chaters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 April 2003) |
Role | General Manager |
Correspondence Address | 22 Augustine Way Bicknacre Chelmsford Essex CM3 4ET |
Director Name | John Gordon Davis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Ginge House Ginge Wantage Oxfordshire OX12 8QS |
Director Name | Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 1 Broomfield Road Teddington TW11 9NU |
Director Name | Donald Jeffrey Phillips |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years after company formation) |
Appointment Duration | 5 months (resigned 31 March 2004) |
Role | Shipping Executive |
Correspondence Address | 12a Block 2, Tam Towers 25 Sha Wan Drive, Pokfulam Hong Kong Foreign |
Director Name | Sir Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnswood Margarets Lane, Childer Thornton Ellesmere Port Cheshire CH66 5PF Wales |
Director Name | Mr Alastair Scott Evitt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Cyril Joseph Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Latchford Road Gayton Wirral Merseyside CH60 3RN Wales |
Director Name | Mr Simon Jeremy Kitchen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Owls Close Whittlesford Cambridgeshire CB2 4PL |
Director Name | Anthony Michael Dean |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 53 Victoria Park Road Singapore 266527 Foreign |
Director Name | Nigel Derrent Cleave |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | Epic House 17 Spyrou Kyprianou Avenue PO Box 54959 Limassol Cy-3729 |
Director Name | Mr Jonathan Osborne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marine Crescent Waterloo Liverpool L22 8QP |
Director Name | Chanakya Kocherla |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2011) |
Role | Fleet Director |
Country of Residence | Australia |
Correspondence Address | 7th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Christopher Michael Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | 15 Lynton Drive Southport Merseyside PR8 4QP |
Director Name | Jayakumar Krishna Pillai |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2012) |
Role | General Manager - Fleet |
Country of Residence | Hong Kong |
Correspondence Address | 7/F Hutchison House 10 Harcourt Road Central Hong Kong |
Director Name | Kit Ting Kitty Mok |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 7/F Hutchison House 10 Harcourt Road Central Hong Kong |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2008) |
Correspondence Address | 105 Duke Street Liverpool Merseyside L1 5JQ |
Website | www.meridian-marine.net |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1k at £1 | Meridian Shipping Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 September 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 4 September 2013 (2 pages) |
3 September 2013 | Declaration of solvency (3 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
22 August 2013 | Termination of appointment of Kit Mok as a director (1 page) |
22 August 2013 | Appointment of Mr Charles Goodson Maltby as a director (2 pages) |
9 July 2013 | Satisfaction of charge 7 in full (4 pages) |
9 July 2013 | Satisfaction of charge 6 in full (4 pages) |
9 July 2013 | Satisfaction of charge 3 in full (4 pages) |
9 July 2013 | Satisfaction of charge 8 in full (4 pages) |
9 July 2013 | Satisfaction of charge 5 in full (4 pages) |
9 July 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
16 April 2013 | Appointment of Kit Ting Kitty Mok as a director (2 pages) |
16 April 2013 | Termination of appointment of Sainath Venkatrao as a director (1 page) |
4 February 2013 | Termination of appointment of Alastair Evitt as a director (1 page) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 December 2012 | Registered office address changed from 10 Duke Street Liverpool L1 5AS on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 10 Duke Street Liverpool L1 5AS on 7 December 2012 (1 page) |
17 October 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 July 2012 | Appointment of Sainath Venkatrao as a director (2 pages) |
26 July 2012 | Termination of appointment of Jayakumar Pillai as a director (1 page) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
20 January 2012 | Director's details changed for Mr Nicholas Lawrence Josephy on 5 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Nicholas Lawrence Josephy on 5 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages) |
22 November 2011 | Statement 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 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
25 August 2011 | Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages) |
13 July 2011 | Appointment of Jayakumar Krishna Pillai as a director (2 pages) |
12 July 2011 | Termination of appointment of Chanakya Kocherla as a director (1 page) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Director's details changed for Anthony Michael Dean on 4 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Nicholas Lawrence Josephy on 4 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Nicholas James White on 4 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Nicholas James White on 4 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Anthony Michael Dean on 4 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Nicholas Lawrence Josephy on 4 May 2011 (2 pages) |
20 April 2011 | Director's details changed for Chanakya Kocherla on 1 January 2011 (2 pages) |
20 April 2011 | Director's details changed for Alastair Scott Evitt on 1 October 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Nicholas Lawrence Josephy on 1 January 2010 (2 pages) |
20 April 2011 | Director's details changed for Anthony Michael Dean on 1 January 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Nicholas Lawrence Josephy on 1 January 2010 (2 pages) |
20 April 2011 | Director's details changed for Nicholas James White on 1 January 2010 (2 pages) |
20 April 2011 | Director's details changed for Nicholas James White on 1 January 2010 (2 pages) |
20 April 2011 | Director's details changed for Anthony Michael Dean on 1 January 2010 (2 pages) |
20 April 2011 | Director's details changed for Chanakya Kocherla on 1 January 2011 (2 pages) |
20 April 2011 | Director's details changed for Alastair Scott Evitt on 1 October 2010 (2 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
22 March 2011 | Director's details changed for Chanakya Kocherla on 3 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Chanakya Kocherla on 3 March 2011 (2 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
8 March 2011 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 March 2011 | Resolutions
|
6 October 2010 | Appointment of Mr Ian Waterson as a secretary (1 page) |
1 October 2010 | Termination of appointment of Christopher Taggart as a secretary (2 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2010 | Duplicate mortgage certificatecharge no:9 (20 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
19 July 2010 | Resolutions
|
24 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Nicholas James White on 4 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Alastair Scott Evitt on 4 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Chanakya Kocherla on 4 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Alastair Scott Evitt on 4 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Nicholas James White on 4 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Chanakya Kocherla on 4 May 2010 (2 pages) |
10 May 2010 | Change of share class name or designation (2 pages) |
10 May 2010 | Resolutions
|
12 March 2010 | Auditor's resignation (2 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 February 2010 | Auditor's resignation (2 pages) |
14 January 2010 | Appointment of Christopher Michael Taggart as a secretary (2 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
23 October 2009 | Duplicate mortgage certificatecharge no:4 (4 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 May 2009 | Ad 10/02/09\gbp si 1@1=1\gbp ic 1002/1003\ (1 page) |
22 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Director appointed anthony michael dean (1 page) |
2 March 2009 | Ad 10/02/09\gbp si 1@1=1\gbp ic 1001/1002\ (2 pages) |
15 January 2009 | Director appointed chanakya kocherla (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Director appointed nicholas laurence josephy (3 pages) |
21 December 2008 | Appointment terminated director nigel cleave (1 page) |
10 December 2008 | Director appointed nicholas james white (2 pages) |
5 December 2008 | Appointment terminated director nicholas white (1 page) |
2 October 2008 | Appointment terminated director cyril green (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 105 duke street liverpool L1 5JQ (1 page) |
2 October 2008 | Appointment terminated director jonathan osborne (1 page) |
2 October 2008 | Appointment terminated secretary bibby bros.&co.(management)LIMITED (1 page) |
26 September 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
29 May 2008 | Director's change of particulars / alastair evitt / 04/05/2008 (1 page) |
29 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
21 May 2008 | Director's change of particulars / nigel cleave / 01/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / nigel cleave / 01/05/2008 (1 page) |
11 April 2008 | Appointment terminated director anthony dean (1 page) |
22 January 2008 | New director appointed (4 pages) |
4 January 2008 | Director resigned (1 page) |
18 October 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
23 April 2007 | New director appointed (3 pages) |
3 April 2007 | Director resigned (1 page) |
12 February 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
14 August 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
3 June 2005 | Return made up to 04/05/05; full list of members (4 pages) |
1 June 2005 | Director's particulars changed (1 page) |
22 February 2005 | Return made up to 25/01/05; full list of members (10 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (4 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 July 2004 | Company name changed indochina ship management (uk) l imited\certificate issued on 21/07/04 (2 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (4 pages) |
8 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 25/01/04; full list of members (11 pages) |
20 January 2004 | Auditor's resignation (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (3 pages) |
21 November 2003 | Resolutions
|
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Ad 14/03/03--------- £ si 500@1=500 £ ic 501/1001 (2 pages) |
6 August 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 500/501 (2 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Particulars of contract relating to shares (4 pages) |
6 August 2003 | Nc inc already adjusted 14/03/03 (1 page) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (2 pages) |
14 May 2003 | Resolutions
|
22 April 2003 | Memorandum and Articles of Association (19 pages) |
22 April 2003 | Resolutions
|
29 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
23 January 2003 | Director resigned (1 page) |
15 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
15 April 2002 | Director resigned (1 page) |
11 April 2002 | Company name changed lothian ship management LIMITED\certificate issued on 11/04/02 (2 pages) |
27 March 2002 | Memorandum and Articles of Association (11 pages) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
30 January 2002 | Resolutions
|
8 January 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
10 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
25 September 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: brookfield house 44 davies street london W1Y 1LD (1 page) |
21 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 January 2001 | Return made up to 06/10/00; full list of members
|
1 August 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Company name changed lothian year 2000 LIMITED\certificate issued on 22/06/00 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 2 midcroft ruislip middlesex HA4 8ES (1 page) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: unicom house 53/55 high street ruislip middlesex HA4 7BD (1 page) |
29 October 1999 | Accounting reference date extended from 31/12/98 to 31/12/99 (1 page) |
11 October 1999 | Return made up to 06/10/99; full list of members
|
28 October 1998 | Ad 06/10/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
28 October 1998 | Accounting reference date shortened from 31/10/99 to 31/12/98 (1 page) |
12 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Incorporation (22 pages) |