Naples 80132
Foreign
Director Name | Mr Valentine Martin Christopher Stephen Browne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings Avenue Woodford Green Essex IG8 0JD |
Secretary Name | Mr Valentine Martin Christopher Stephen Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings Avenue Woodford Green Essex IG8 0JD |
Director Name | Paola Mattioli |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 08 April 2021) |
Role | Financial Analyst |
Country of Residence | Italy |
Correspondence Address | Via Nevio 19 Naples 80122 Foreign |
Director Name | Peter Douglas Seal |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Ship Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wellington Square London SW3 4NR |
Director Name | Ian Paul Wilkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Green Morden Surrey SM4 4HL |
Director Name | Robert Paul Seal |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2007) |
Role | Shipbroker |
Correspondence Address | 15 Carew Road Ealing London W13 9QL |
Director Name | Capt John Peter Evanson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2009) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Southdown Drive Wimbledon London SW20 8EZ |
Director Name | Capt John Peter Evanson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2012) |
Role | Shipping Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Birkett House 27 Albemarle Street London W1S 4HZ |
Director Name | Mr Colin Gordon Johnston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Birkett House 27 Albemarle Street London W1S 4HZ |
Director Name | Mr Gianmarco Marangoni |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Birkett House 27 Albemarle Street London W1S 4HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £34,227,494 |
Gross Profit | -£1,036,322 |
Net Worth | -£20,136,470 |
Cash | £2,017,517 |
Current Liabilities | £211,439,743 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2020 | Liquidators' statement of receipts and payments to 11 August 2020 (20 pages) |
15 October 2020 | INSOLVENCY:Duplicate of Court Order deferral to 08042021 (2 pages) |
6 October 2020 | Deferment of dissolution (voluntary) (2 pages) |
8 July 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 October 2019 | Liquidators' statement of receipts and payments to 11 August 2019 (18 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 11 August 2018 (20 pages) |
21 October 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (19 pages) |
21 October 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (19 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 11 August 2016 (13 pages) |
24 October 2016 | Liquidators' statement of receipts and payments to 11 August 2016 (13 pages) |
25 August 2015 | Registered office address changed from 3rd Floor Birkett House 27 Albemarle Street London W1S 4HZ to Devonshire House 60 Goswell Road London EC1M 7AD on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 3rd Floor Birkett House 27 Albemarle Street London W1S 4HZ to Devonshire House 60 Goswell Road London EC1M 7AD on 25 August 2015 (2 pages) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | Resolutions
|
24 August 2015 | Statement of affairs with form 4.19 (8 pages) |
24 August 2015 | Statement of affairs with form 4.19 (8 pages) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Termination of appointment of Gianmarco Marangoni as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Gianmarco Marangoni as a director on 30 June 2015 (1 page) |
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 September 2014 | Registration of charge 045482700057, created on 22 September 2014 (19 pages) |
25 September 2014 | Registration of charge 045482700057, created on 22 September 2014 (19 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
26 March 2014 | Full accounts made up to 31 December 2012 (27 pages) |
26 March 2014 | Full accounts made up to 31 December 2012 (27 pages) |
31 October 2013 | Termination of appointment of Ian Wilkins as a director (1 page) |
31 October 2013 | Termination of appointment of Ian Wilkins as a director (1 page) |
31 October 2013 | Appointment of Mr Gianmarco Marangoni as a director (2 pages) |
31 October 2013 | Appointment of Mr Gianmarco Marangoni as a director (2 pages) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 September 2013 | Termination of appointment of Colin Johnston as a director (1 page) |
30 September 2013 | Termination of appointment of Colin Johnston as a director (1 page) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Appointment of Mr Colin Gordon Johnston as a director (2 pages) |
16 August 2012 | Appointment of Mr Colin Gordon Johnston as a director (2 pages) |
15 August 2012 | Termination of appointment of John Evanson as a director (1 page) |
15 August 2012 | Termination of appointment of John Evanson as a director (1 page) |
15 August 2012 | Termination of appointment of Peter Seal as a director (1 page) |
15 August 2012 | Termination of appointment of Peter Seal as a director (1 page) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 November 2011 | Auditor's resignation (2 pages) |
3 November 2011 | Auditor's resignation (2 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 53 (7 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 53 (7 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
19 October 2011 | Director's details changed for Ian Paul Wilkins on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Director's details changed for Ian Paul Wilkins on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Appointment of Captain John Peter Evanson as a director (2 pages) |
3 May 2011 | Appointment of Captain John Peter Evanson as a director (2 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
4 October 2010 | Director's details changed for Ian Paul Wilkins on 27 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Paola Mattioli on 27 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Director's details changed for Paola Mattioli on 27 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Ian Paul Wilkins on 27 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated director john evanson (1 page) |
22 June 2009 | Appointment terminated director john evanson (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
11 November 2008 | Return made up to 27/09/08; full list of members (5 pages) |
11 November 2008 | Return made up to 27/09/08; full list of members (5 pages) |
9 September 2008 | Director appointed captain john peter evanson (2 pages) |
9 September 2008 | Director appointed captain john peter evanson (2 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
14 April 2008 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
16 January 2008 | Return made up to 27/09/07; full list of members (10 pages) |
16 January 2008 | Nc inc already adjusted 20/12/06 (2 pages) |
16 January 2008 | Nc inc already adjusted 20/12/06 (2 pages) |
16 January 2008 | Return made up to 27/09/07; full list of members (10 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
19 December 2007 | Return made up to 27/09/06; full list of members; amend (8 pages) |
19 December 2007 | Return made up to 27/09/06; full list of members; amend (8 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Particulars of mortgage/charge (7 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o vincent french & browne fourth floor rugby street london WC1N 3QU (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o vincent french & browne fourth floor rugby street london WC1N 3QU (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 3RD floor birkett house 27 albemarle street london W1S 4TD (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 3RD floor birkett house 27 albemarle street london W1S 4TD (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
18 October 2006 | Nc inc already adjusted 28/09/06 (2 pages) |
18 October 2006 | Ad 02/10/06--------- £ si 6@1=6 £ ic 5427411/5427417 (2 pages) |
18 October 2006 | Nc inc already adjusted 28/09/06 (2 pages) |
18 October 2006 | Ad 02/10/06--------- £ si 6@1=6 £ ic 5427411/5427417 (2 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 5TH floor 39 dover street london W1S 4NN (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 5TH floor 39 dover street london W1S 4NN (1 page) |
4 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
18 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Ad 15/11/02--------- £ si 5427411@1 (2 pages) |
12 November 2003 | Ad 15/11/02--------- £ si 5427411@1 (2 pages) |
12 November 2003 | Nc inc already adjusted 13/11/02 (2 pages) |
12 November 2003 | Nc inc already adjusted 13/11/02 (2 pages) |
12 November 2003 | Resolutions
|
25 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
25 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
3 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
3 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 November 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2002 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: kingsway house 103 kingsway london WC2B 6QX (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: kingsway house 103 kingsway london WC2B 6QX (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Memorandum and Articles of Association (13 pages) |
16 October 2002 | Memorandum and Articles of Association (13 pages) |
9 October 2002 | Company name changed blenheim ship management uk limi ted\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Company name changed blenheim ship management uk limi ted\certificate issued on 09/10/02 (2 pages) |
30 September 2002 | Incorporation (17 pages) |
30 September 2002 | Incorporation (17 pages) |