London
EC2M 4TE
Director Name | Mr James Walter Fitzgerald Warwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Maj Gen Ian Martin Copeland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Current |
Appointed | 01 June 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Sunit Das |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Mr Simon Francis Parker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Osborne House 12 Devonshire Square London EC2M 4TE |
Director Name | Eric Linsley Meadows |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grosvenor Gardens Billericay Essex CM12 0UF |
Director Name | Mr John Maurice Frank Harrison |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2000) |
Role | Naval Architect |
Correspondence Address | 66 Humber Road Chelmsford CM1 7PG |
Director Name | Mr Richard Edward Long |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marina Drive Hamble Southampton SO31 4PJ |
Secretary Name | Mr Richard Edward Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marina Drive Hamble Southampton SO31 4PJ |
Director Name | David Bilsland Cobb |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Hilltop 15 Richmondwood Sunningdale Berkshire SL5 0JG |
Director Name | Sir Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnswood Margarets Lane, Childer Thornton Ellesmere Port Cheshire CH66 5PF Wales |
Director Name | Mr Michael George Parker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dexter House 2 Royal Mint Court London EC3N 4XX |
Director Name | Sir Brian Piers Shaw |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Biddestone Chippenham Wiltshire SN14 7DQ |
Director Name | Mr Max James Gladwyn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Deepdale London SW19 5EZ |
Director Name | Mr Richard Angus Fownes Buchanan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standen Farm Smarden Road Biddenden Ashford Kent TN27 8JT |
Secretary Name | Forbes Waddington Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 7 Firle Grange Seaford East Sussex BN25 2HD |
Director Name | Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 1 Broomfield Road Teddington TW11 9NU |
Director Name | Mr Graeme Dermott Stuart Dunlop |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dexter House 2 Royal Mint Court London EC3N 4XX |
Director Name | James Walter Fitzgerald Warwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 2008) |
Role | Shipbroker |
Correspondence Address | Flat 4 2b Heneage Street London E1 5LJ |
Director Name | Mr Simon Allan Harris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dexter House 2 Royal Mint Court London EC3N 4XX |
Director Name | Mr Simon Jeremy Kitchen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dexter House 2 Royal Mint Court London EC3N 4XX |
Secretary Name | Miss Alexandra Rosemary Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2016) |
Role | Chief Financial Officer |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Paul Trudgeon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Stephen John Corkhill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dexter House 2 Royal Mint Court London EC3N 4XX |
Director Name | Mr Michael Patrick Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(14 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 6 Telfords Yard 6-8 The Highway London E1W 2BS |
Secretary Name | Mr Paul Trudgeon |
---|---|
Status | Resigned |
Appointed | 01 November 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Secretary Name | Mr Robert Amyon John Templeman Chaffey |
---|---|
Status | Resigned |
Appointed | 10 November 2017(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | Fourth Floor 117-119 Houndsditch London EC3A 7BT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.foreland-shipping.co.uk/ |
---|
Registered Address | Osborne House 12 Devonshire Square London EC2M 4TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | Foreland Holdings LTD 75.00% Ordinary D |
---|---|
25k at £1 | Foreland Holdings LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £25,478,000 |
Gross Profit | £11,141,000 |
Net Worth | £15,138,000 |
Cash | £3,609,000 |
Current Liabilities | £11,256,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
27 June 2002 | Delivered on: 10 July 2002 Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Lenders and the Hedge Providers Classification: A first floating charge Secured details: All obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All undertaking,property,assets and rights of the company whatsoever. See the mortgage charge document for full details. Outstanding |
---|---|
27 June 2002 | Delivered on: 10 July 2002 Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Lenders and the Hedge Providers Classification: A deed of general assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title and interest in and to the assigned property and ships and all other rights/benefits whatsoever and all claims for damages thereto; all earnings,insurances and any requisition compensation and all other benefits accruing. See the mortgage charge document for full details. Outstanding |
27 June 2002 | Delivered on: 10 July 2002 Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Lenders and the Hedge Providers Classification: An accounts assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title and interest in and to the assigned monies and the assigned accounts,both terms as defined,with any certificates of deposit,deposit receipts or other instruments or securities thereto. See the mortgage charge document for full details. Outstanding |
17 April 2003 | Delivered on: 23 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty-four sixty-four (64/64TH) shares in the british registered ship "beachy head" with official number 905817 and in her appurtenances. Outstanding |
11 April 2003 | Delivered on: 16 April 2003 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for the Lenders and the Hedge Providers) Classification: A supplemental accounts assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in and to the assigned moneys and the assigned account. See the mortgage charge document for full details. Outstanding |
20 March 2003 | Delivered on: 24 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the british registerd ship "anvil point" with official number 905814 and in her appurtenances. Outstanding |
6 February 2003 | Delivered on: 10 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty-four sixty fourth (64/64TH) shares in the british registered ship "longstone" with official number 905816 and in her appurtenances. Outstanding |
10 December 2002 | Delivered on: 12 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the british registered ship "hartland point" with official no 905813. Outstanding |
28 November 2002 | Delivered on: 3 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the british registered ship "eddystone" with official number 905815 and in her appurtenances. Outstanding |
16 August 2002 | Delivered on: 28 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty-four sixty-fourth shares in the british registered ship: (hurst point) with official number 905812 and in her equipment and appurtenances. Outstanding |
31 May 2002 | Delivered on: 19 June 2002 Satisfied on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: A deed of security (the "fifth supplemental deed"), supplemental to the original secuirty deed dated 29TH december 2000, and to the first, the second, the third and the fourth supplemental deeds. The above mentioned deeds are made by the chargor in favour Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all moneys standing to the credit of the compensation account; all of the chargor's rights and benefits under the relevant agreements.. See the mortgage charge document for full details. Fully Satisfied |
22 April 2002 | Delivered on: 8 May 2002 Satisfied on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: Fourth supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys standing to the credit of the compensation account. See the mortgage charge document for full details. Fully Satisfied |
18 March 2002 | Delivered on: 8 April 2002 Satisfied on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: A deed of security (the "third supplemental deed"), supplemental to the original secuirty deed dated 29TH december 2000, first supplemental deed dated 14TH may 2001 and the second supplemental deed dated 11TH december 2001, issued by the company Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all moneys standing to the credit of the compensation account; all of the chargor's rights and benefits under the relevant agreements.. See the mortgage charge document for full details. Fully Satisfied |
11 December 2001 | Delivered on: 27 December 2001 Satisfied on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: A deed of security (the "second supplemental deed"),supplemental to the original security deed dated 29TH december 2000 and the first supplemental deed dated 14TH may 2001 (all in favour of barclays bank PLC) Secured details: All monies due or to become due from the company to the chargee under each finance document (as defined) and all other liabilities due under the interim finance agreement dated 29TH december 2000 (as defined) as amended by the second amendment letter (as defined). Particulars: All moneys standing to the credit of the compensation account,as defined,and all rights/benefits under the relevant agreements,letter of credit and building contract,all terms as defined. The uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
27 April 2012 | Delivered on: 10 May 2012 Satisfied on: 14 May 2014 Persons entitled: The Secretary of State for Defence Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship named beachy head official number 905817. Fully Satisfied |
14 May 2001 | Delivered on: 1 June 2001 Satisfied on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: Deed of security (the "supplemental deed") supplemental to an original deed of security (the "original deed" dated 29TH december 2000) and Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee under each finance document to which the chargor is a party (including, without limitation, the chargor's liabilities under the interim finance agreement as amended by the amendment letter) except for any obligation which if it were so included would result in the original deed contravening section 151 or 152 of the companies act 1985 (the "secured liabilities") the term "finance document" includes all amendments and supplements including supplements providing for further advances. Particulars: All monies standing to the credit of the compensation account,all of the rights and benefits under the relevant agreements any and all benefits and rights under any guarantee,letter of credit,indemnity or other form of financial,performance or credit support given in respect of the obligations of flensburger schiffbau gesellschaft mbh & co.kg under the building contract and its uncalled capital by way of first fixed cahrge all monies standing to the credit of a) the euro deposit account and b) the euro current account by way of floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
27 April 2012 | Delivered on: 10 May 2012 Satisfied on: 14 May 2014 Persons entitled: The Secretary of State for Defence Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances and requisition compensation relating to the vessel "beachy head" see image for full details. Fully Satisfied |
27 April 2012 | Delivered on: 10 May 2012 Satisfied on: 14 May 2014 Persons entitled: The Secretary of State for Defence Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship named longstone official number 905816. Fully Satisfied |
27 April 2012 | Delivered on: 10 May 2012 Satisfied on: 14 May 2014 Persons entitled: The Secretary of State for Defence Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances and requisition compensation relating to the vessel "longstone" see image for full details. Fully Satisfied |
29 December 2000 | Delivered on: 5 January 2001 Satisfied on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: A deed of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document as defined. Particulars: All monies standing to the credit of the compensation account,all of the rights and benefits under the relevant agreements any and all benefits and rights under any guarantee,letter of credit,indemnity or other form of financial,performance or credit support given in respect of the obligations of flensburger schiffbau gesellschaft mbh & co.kg under the building contract and its uncalled capital by way of a first floating charge all its assets not otherwise effectively motygaged or charged by way of fixed charge. See the mortgage charge document for full details. Fully Satisfied |
8 December 2023 | Director's details changed for Mr Simon Francis Parker on 8 December 2023 (2 pages) |
---|---|
28 November 2023 | Appointment of Mr Simon Francis Parker as a director on 24 November 2023 (2 pages) |
28 November 2023 | Termination of appointment of Stuart Dorian Peter Williams as a director on 24 November 2023 (1 page) |
8 November 2023 | Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on 8 November 2023 (1 page) |
26 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
12 December 2022 | Appointment of Mr Sunit Das as a director on 30 November 2022 (2 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (30 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
2 June 2021 | Termination of appointment of Robert Amyon John Templeman Chaffey as a director on 1 June 2021 (1 page) |
2 June 2021 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 1 June 2021 (2 pages) |
2 June 2021 | Termination of appointment of Robert Amyon John Templeman Chaffey as a secretary on 1 June 2021 (1 page) |
2 June 2021 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 1 June 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 October 2020 | Director's details changed for Mr Robert Amyon John Templeman Chaffey on 1 October 2020 (2 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 June 2018 | Appointment of Major General Ian Martin Copeland as a director on 22 May 2018 (2 pages) |
10 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 November 2017 | Termination of appointment of Paul Trudgeon as a secretary on 10 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Paul Trudgeon as a director on 10 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 10 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Paul Trudgeon as a secretary on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Paul Trudgeon as a director on 10 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Robert Amyon John Templeman Chaffey as a director on 10 November 2017 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 March 2017 | Appointment of Mr Paul Trudgeon as a secretary on 1 November 2016 (2 pages) |
3 March 2017 | Termination of appointment of Alexandra Rosemary Eustace as a secretary on 31 October 2016 (1 page) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of Alexandra Rosemary Eustace as a secretary on 31 October 2016 (1 page) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Appointment of Mr Paul Trudgeon as a secretary on 1 November 2016 (2 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 November 2015 | Appointment of Mr Stuart Dorian Peter Williams as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Stuart Dorian Peter Williams as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Stuart Dorian Peter Williams as a director on 1 November 2015 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
26 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
26 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
26 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
26 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
1 October 2014 | Termination of appointment of Michael Patrick Walsh as a director on 23 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Michael Patrick Walsh as a director on 23 September 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 September 2014 | Termination of appointment of Stephen John Corkhill as a director on 15 August 2014 (1 page) |
3 September 2014 | Appointment of Mr Michael Patrick Walsh as a director on 15 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Michael Patrick Walsh as a director on 15 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Stephen John Corkhill as a director on 15 August 2014 (1 page) |
14 May 2014 | Satisfaction of charge 17 in full (1 page) |
14 May 2014 | Satisfaction of charge 19 in full (1 page) |
14 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 20 (1 page) |
14 May 2014 | Satisfaction of charge 19 in full (1 page) |
14 May 2014 | Satisfaction of charge 18 in full (1 page) |
14 May 2014 | Satisfaction of charge 20 in full (1 page) |
14 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 20 (1 page) |
14 May 2014 | Satisfaction of charge 17 in full (1 page) |
14 May 2014 | Satisfaction of charge 18 in full (1 page) |
14 May 2014 | Satisfaction of charge 20 in full (1 page) |
11 March 2014 | Director's details changed for Mr James Walter Fitzgerald Warwick on 10 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr James Walter Fitzgerald Warwick on 10 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 February 2014 | Termination of appointment of Graeme Dunlop as a director (1 page) |
10 February 2014 | Registered office address changed from Dexter House 2 Royal Mint Court London EC3N 4XX on 10 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Graeme Dunlop as a director (1 page) |
10 February 2014 | Registered office address changed from Dexter House 2 Royal Mint Court London EC3N 4XX on 10 February 2014 (1 page) |
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Resolutions
|
30 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
27 September 2013 | Termination of appointment of Michael Walsh as a director (1 page) |
27 September 2013 | Termination of appointment of Michael Walsh as a director (1 page) |
4 September 2013 | Appointment of Mr Michael Patrick Walsh as a director (2 pages) |
4 September 2013 | Termination of appointment of Stuart Kilpatrick as a director (1 page) |
4 September 2013 | Termination of appointment of Stuart Kilpatrick as a director (1 page) |
4 September 2013 | Termination of appointment of Simon Kitchen as a director (1 page) |
4 September 2013 | Appointment of Mr James Walter Fitzgerald Warwick as a director (2 pages) |
4 September 2013 | Appointment of Mr Michael Patrick Walsh as a director (2 pages) |
4 September 2013 | Termination of appointment of Simon Kitchen as a director (1 page) |
4 September 2013 | Appointment of Mr James Walter Fitzgerald Warwick as a director (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages) |
21 February 2012 | Termination of appointment of Simon Harris as a director (1 page) |
21 February 2012 | Termination of appointment of Simon Harris as a director (1 page) |
21 February 2012 | Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (26 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (26 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Termination of appointment of Michael Parker as a director (1 page) |
1 September 2010 | Appointment of Mr Stephen John Corkhill as a director (2 pages) |
1 September 2010 | Appointment of Mr Stephen John Corkhill as a director (2 pages) |
1 September 2010 | Termination of appointment of Michael Parker as a director (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Mr Peter Bruce Morton on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Simon Allan Harris on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr. Michael George Parker on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr. Michael George Parker on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Paul Trudgeon on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Graeme Dermott Stuart Dunlop on 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Graeme Dermott Stuart Dunlop on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Peter Bruce Morton on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Simon Allan Harris on 31 December 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Alexandra Rosemary Eustace on 31 December 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Simon Jeremy Kitchen on 31 December 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Alexandra Rosemary Eustace on 31 December 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Simon Jeremy Kitchen on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Paul Trudgeon on 31 December 2009 (2 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (27 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (27 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
11 June 2008 | Appointment terminated director max gladwyn (1 page) |
11 June 2008 | Director appointed mr peter bruce morton (2 pages) |
11 June 2008 | Director appointed mr peter bruce morton (2 pages) |
11 June 2008 | Appointment terminated director max gladwyn (1 page) |
25 April 2008 | Appointment terminated director james warwick (1 page) |
25 April 2008 | Director appointed mr paul trudgeon (2 pages) |
25 April 2008 | Appointment terminated director james warwick (1 page) |
25 April 2008 | Director appointed mr paul trudgeon (2 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 February 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
9 February 2006 | Full accounts made up to 31 December 2005 (23 pages) |
9 February 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members
|
4 March 2005 | Return made up to 28/02/05; full list of members
|
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 February 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
22 December 2004 | Company name changed A.W.S.R. shipping LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed A.W.S.R. shipping LIMITED\certificate issued on 22/12/04 (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
12 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
8 March 2004 | Return made up to 28/02/04; no change of members
|
8 March 2004 | Return made up to 28/02/04; no change of members
|
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (3 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Director resigned (1 page) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
24 March 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Return made up to 03/03/03; full list of members (9 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | New director appointed (3 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Return made up to 03/03/03; full list of members (9 pages) |
11 February 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 February 2003 | Full accounts made up to 31 December 2002 (21 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2002 | Ad 26/06/02--------- £ si 74925@1=74925 £ ic 100/75025 (2 pages) |
2 August 2002 | Ad 26/06/02--------- £ si 74925@1=74925 £ ic 100/75025 (2 pages) |
2 August 2002 | Ad 26/06/02--------- £ si 24975@1=24975 £ ic 75025/100000 (2 pages) |
2 August 2002 | Ad 26/06/02--------- £ si 24975@1=24975 £ ic 75025/100000 (2 pages) |
10 July 2002 | Particulars of mortgage/charge (6 pages) |
10 July 2002 | Particulars of mortgage/charge (6 pages) |
10 July 2002 | Particulars of mortgage/charge (5 pages) |
10 July 2002 | Particulars of mortgage/charge (5 pages) |
10 July 2002 | Particulars of mortgage/charge (8 pages) |
10 July 2002 | Particulars of mortgage/charge (8 pages) |
19 June 2002 | Particulars of mortgage/charge (7 pages) |
19 June 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Nc inc already adjusted 22/05/02 (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Nc inc already adjusted 22/05/02 (1 page) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
15 April 2002 | Return made up to 03/03/02; change of members (7 pages) |
15 April 2002 | Return made up to 03/03/02; change of members (7 pages) |
8 April 2002 | Particulars of mortgage/charge (7 pages) |
8 April 2002 | Particulars of mortgage/charge (7 pages) |
1 February 2002 | New director appointed (3 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (3 pages) |
1 February 2002 | Director resigned (1 page) |
27 December 2001 | Particulars of mortgage/charge (7 pages) |
27 December 2001 | Particulars of mortgage/charge (7 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (2 pages) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
23 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Ad 03/01/01--------- £ si 22@1=22 £ ic 78/100 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Ad 03/01/01--------- £ si 22@1=22 £ ic 78/100 (2 pages) |
17 January 2001 | New director appointed (4 pages) |
17 January 2001 | Ad 03/01/01--------- £ si 75@1=75 £ ic 3/78 (2 pages) |
17 January 2001 | Ad 03/01/01--------- £ si 75@1=75 £ ic 3/78 (2 pages) |
17 January 2001 | New director appointed (4 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (3 pages) |
5 January 2001 | Particulars of mortgage/charge (6 pages) |
5 January 2001 | Particulars of mortgage/charge (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
25 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
25 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 April 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Company name changed aferson LIMITED\certificate issued on 30/03/99 (2 pages) |
29 March 1999 | Company name changed aferson LIMITED\certificate issued on 30/03/99 (2 pages) |
3 March 1999 | Incorporation (18 pages) |
3 March 1999 | Incorporation (18 pages) |