London
EC4R 9AD
Director Name | Mr Ignacio Jose Casajus Lopez |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 February 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Secretary Name | Mark Adrian Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2000) |
Role | Solicitor |
Correspondence Address | 79 Cassiobury Drive Watford Hertfordshire WD1 3AG |
Director Name | Roger Evelyn Hartless |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Bramblewood Sussex Gardens Lewes Road Haywoods Heath West Sussex RH17 7SU |
Director Name | Dr Maurice Christopher Scott Dixson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pound House Middle Common Kington Langley Wiltshire SN15 5NW |
Director Name | Mr Richard Douglas Sammons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Mr Richard Douglas Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Hengist Way Bromley Kent BR2 0NS |
Director Name | Peter Rendall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 December 2006) |
Role | Director Of Marketing |
Correspondence Address | 5 Abberbury Avenue Oxford Oxfordshire OX4 4EU |
Director Name | Philip Roger Betts |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2007) |
Role | Engineering Director |
Correspondence Address | Prospect House 156 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW |
Director Name | Mr Martyn Joseph Augustine Lyons |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Nicholas Charles Coldrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | James Parsons |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Peter Brian Channing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Paul William Oseland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 day (resigned 14 July 1999) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | interterminals.com |
---|---|
Telephone | 01737 778108 |
Telephone region | Redhill |
Registered Address | 1st Floor 55 King William Street London EC4R 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
67.1m at £1 | Inter Pipeline Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,620,000 |
Gross Profit | £2,693,000 |
Net Worth | £26,170,000 |
Current Liabilities | £19,076,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
9 March 2021 | Delivered on: 11 March 2021 Persons entitled: Bnp Paribas S.A. Classification: A registered charge Outstanding |
---|---|
4 November 2003 | Delivered on: 12 November 2003 Satisfied on: 25 October 2005 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties Classification: Guarantee & debenture Secured details: All monies due or to become due of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 January 2003 | Delivered on: 11 April 2003 Satisfied on: 8 November 2003 Persons entitled: Bear Stearns Corporate Lending Inc Classification: Debenture Secured details: £81 million due or to become due from the company to the chargee on any account whatsoever. Particulars: 125,500 ordinary shares of £1.00 each in chemicals and oil storage management limited. Fully Satisfied |
14 January 2003 | Delivered on: 3 February 2003 Satisfied on: 8 November 2003 Persons entitled: The Bank of New York,London Branch Classification: Guarantee and debenture Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 December 1999 | Delivered on: 12 January 2000 Satisfied on: 2 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission (the "doa") (relating to a composite guarantee and debenture (the "debenture") dated 7 april 1997 (as supplemented by deeds of admission dated 11 august 1998, 18 march 1999 and 30 september 1999)) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from any existing company (as defined), the company or any relevant borrower (as defined) to the chargee on any account whatsoever (except for any money or liabilities due owing or incurred by any existing company or the charging company as guarantor for the charging company). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 December 1999 | Delivered on: 12 January 2000 Satisfied on: 2 July 2003 Persons entitled: Simon Group PLC Classification: Deed of admission (the "doa") (relating to a composite guarantee and debenture (the "debenture") dated 7 april 1997 (as supplemented by deeds of admission dated 11 august 1998, 18 march 1999 and 30 september 1999)) Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge all. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
11 February 2021 | Resolutions
|
---|---|
18 December 2020 | Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page) |
18 November 2020 | Change of details for Inter Pipeline Europe Limited as a person with significant control on 18 November 2020 (2 pages) |
12 October 2020 | Statement by Directors (3 pages) |
12 October 2020 | Statement of capital on 12 October 2020
|
12 October 2020 | Resolutions
|
12 October 2020 | Solvency Statement dated 05/10/20 (3 pages) |
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
12 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 July 2017 | Notification of Inter Pipeline Europe Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Inter Pipeline Europe Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Inter Pipeline Europe Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
7 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 May 2016 | Appointment of Mr Paul William Oseland as a director on 26 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Paul William Oseland as a director on 26 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Richard Douglas Sammons as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Richard Douglas Sammons as a director on 28 April 2016 (1 page) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
27 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
5 January 2015 | Company name changed simon storage LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Change of name notice (2 pages) |
5 January 2015 | Change of name notice (2 pages) |
5 January 2015 | Company name changed simon storage LIMITED\certificate issued on 05/01/15
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Memorandum and Articles of Association (36 pages) |
4 June 2014 | Memorandum and Articles of Association (36 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 September 2011 | Appointment of Mr Peter Channing as a director (2 pages) |
19 September 2011 | Appointment of Mr Peter Channing as a director (2 pages) |
19 July 2011 | Termination of appointment of James Parsons as a director (1 page) |
19 July 2011 | Termination of appointment of James Parsons as a director (1 page) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 13 March 2010 (2 pages) |
13 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 13 March 2010 (1 page) |
13 March 2010 | Director's details changed for Richard Douglas Sammons on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for James Parsons on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Richard Douglas Sammons on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for James Parsons on 13 March 2010 (2 pages) |
13 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 13 March 2010 (1 page) |
13 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 13 March 2010 (2 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 January 2009 | Appointment terminated director roger hartless (1 page) |
26 January 2009 | Appointment terminated director roger hartless (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
10 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
14 August 2007 | Group of companies' accounts made up to 31 December 2006 (40 pages) |
25 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
25 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
21 August 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members
|
11 July 2006 | Return made up to 24/06/06; full list of members
|
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Resolutions
|
1 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
1 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
12 November 2003 | Particulars of mortgage/charge (12 pages) |
12 November 2003 | Particulars of mortgage/charge (12 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
11 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 April 2003 | Particulars of property mortgage/charge (3 pages) |
11 April 2003 | Particulars of property mortgage/charge (3 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | New director appointed (3 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Re section 394 (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Re section 394 (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
16 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
6 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members
|
24 July 2000 | Return made up to 24/06/00; full list of members
|
14 April 2000 | Registered office changed on 14/04/00 from: simon house 2 eaton gate london SW1W 9BJ (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: simon house 2 eaton gate london SW1W 9BJ (1 page) |
10 March 2000 | Ad 31/12/99--------- £ si 55217@1=55217 £ ic 2/55219 (2 pages) |
10 March 2000 | Particulars of contract relating to shares (3 pages) |
10 March 2000 | Ad 31/12/99--------- £ si 55217@1=55217 £ ic 2/55219 (2 pages) |
10 March 2000 | Particulars of contract relating to shares (3 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
12 January 2000 | Particulars of mortgage/charge (11 pages) |
12 January 2000 | Particulars of mortgage/charge (6 pages) |
12 January 2000 | Particulars of mortgage/charge (6 pages) |
12 January 2000 | Particulars of mortgage/charge (11 pages) |
11 January 2000 | Nc inc already adjusted 09/12/99 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Nc inc already adjusted 09/12/99 (1 page) |
11 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
23 December 1999 | Company name changed simon port services LIMITED\certificate issued on 23/12/99 (2 pages) |
23 December 1999 | Company name changed simon port services LIMITED\certificate issued on 23/12/99 (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
22 July 1999 | Memorandum and Articles of Association (7 pages) |
22 July 1999 | £ nc 100/100000 14/07/99 (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: level 1 1 primrose street london EC2A 2ED (1 page) |
22 July 1999 | Memorandum and Articles of Association (7 pages) |
22 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: level 1 1 primrose street london EC2A 2ED (1 page) |
22 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 July 1999 | £ nc 100/100000 14/07/99 (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Company name changed precis (1769) LIMITED\certificate issued on 14/07/99 (2 pages) |
14 July 1999 | Company name changed precis (1769) LIMITED\certificate issued on 14/07/99 (2 pages) |
24 June 1999 | Incorporation (15 pages) |
24 June 1999 | Incorporation (15 pages) |