Company NameBlenheim Shipping UK Limited
Company StatusDissolved
Company Number04548270
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)
Dissolution Date8 April 2021 (3 years ago)
Previous NameBlenheim Ship Management UK Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameDr Mario Mattioli
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleShip Manager
Country of ResidenceItaly
Correspondence AddressVia Monte Di Dio 25
Naples 80132
Foreign
Director NameMr Valentine Martin Christopher Stephen Browne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Avenue
Woodford Green
Essex
IG8 0JD
Secretary NameMr Valentine Martin Christopher Stephen Browne
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NamePaola Mattioli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2007(4 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 08 April 2021)
RoleFinancial Analyst
Country of ResidenceItaly
Correspondence AddressVia Nevio 19
Naples
80122
Foreign
Director NamePeter Douglas Seal
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleShip Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellington Square
London
SW3 4NR
Director NameIan Paul Wilkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 The Green
Morden
Surrey
SM4 4HL
Director NameRobert Paul Seal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2007)
RoleShipbroker
Correspondence Address15 Carew Road
Ealing
London
W13 9QL
Director NameCapt John Peter Evanson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 May 2009)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Southdown Drive
Wimbledon
London
SW20 8EZ
Director NameCapt John Peter Evanson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2012)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Birkett House
27 Albemarle Street
London
W1S 4HZ
Director NameMr Colin Gordon Johnston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Birkett House
27 Albemarle Street
London
W1S 4HZ
Director NameMr Gianmarco Marangoni
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3rd Floor Birkett House
27 Albemarle Street
London
W1S 4HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£34,227,494
Gross Profit-£1,036,322
Net Worth-£20,136,470
Cash£2,017,517
Current Liabilities£211,439,743

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2021Final Gazette dissolved following liquidation (1 page)
23 October 2020Liquidators' statement of receipts and payments to 11 August 2020 (20 pages)
15 October 2020INSOLVENCY:Duplicate of Court Order deferral to 08042021 (2 pages)
6 October 2020Deferment of dissolution (voluntary) (2 pages)
8 July 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
16 October 2019Liquidators' statement of receipts and payments to 11 August 2019 (18 pages)
18 October 2018Liquidators' statement of receipts and payments to 11 August 2018 (20 pages)
21 October 2017Liquidators' statement of receipts and payments to 11 August 2017 (19 pages)
21 October 2017Liquidators' statement of receipts and payments to 11 August 2017 (19 pages)
24 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (13 pages)
24 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (13 pages)
25 August 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
24 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-12
(1 page)
24 August 2015Statement of affairs with form 4.19 (8 pages)
24 August 2015Statement of affairs with form 4.19 (8 pages)
24 August 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Termination of appointment of Gianmarco Marangoni as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Gianmarco Marangoni as a director on 30 June 2015 (1 page)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,427,417
(7 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,427,417
(7 pages)
25 September 2014Registration of charge 045482700057, created on 22 September 2014 (19 pages)
25 September 2014Registration of charge 045482700057, created on 22 September 2014 (19 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Dir authority and other company business 27/08/2014
(3 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Dir authority and other company business 27/08/2014
(3 pages)
26 March 2014Full accounts made up to 31 December 2012 (27 pages)
26 March 2014Full accounts made up to 31 December 2012 (27 pages)
31 October 2013Termination of appointment of Ian Wilkins as a director (1 page)
31 October 2013Termination of appointment of Ian Wilkins as a director (1 page)
31 October 2013Appointment of Mr Gianmarco Marangoni as a director (2 pages)
31 October 2013Appointment of Mr Gianmarco Marangoni as a director (2 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,427,417
(8 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5,427,417
(8 pages)
30 September 2013Termination of appointment of Colin Johnston as a director (1 page)
30 September 2013Termination of appointment of Colin Johnston as a director (1 page)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
16 August 2012Appointment of Mr Colin Gordon Johnston as a director (2 pages)
16 August 2012Appointment of Mr Colin Gordon Johnston as a director (2 pages)
15 August 2012Termination of appointment of John Evanson as a director (1 page)
15 August 2012Termination of appointment of John Evanson as a director (1 page)
15 August 2012Termination of appointment of Peter Seal as a director (1 page)
15 August 2012Termination of appointment of Peter Seal as a director (1 page)
2 May 2012Particulars of a mortgage or charge / charge no: 56 (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 56 (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 55 (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 55 (7 pages)
26 April 2012Full accounts made up to 31 December 2011 (28 pages)
26 April 2012Full accounts made up to 31 December 2011 (28 pages)
3 November 2011Auditor's resignation (2 pages)
3 November 2011Auditor's resignation (2 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 53 (7 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 53 (7 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 51 (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 52 (7 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 51 (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 52 (7 pages)
19 October 2011Director's details changed for Ian Paul Wilkins on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (9 pages)
19 October 2011Director's details changed for Ian Paul Wilkins on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (9 pages)
3 May 2011Appointment of Captain John Peter Evanson as a director (2 pages)
3 May 2011Appointment of Captain John Peter Evanson as a director (2 pages)
20 April 2011Full accounts made up to 31 December 2010 (24 pages)
20 April 2011Full accounts made up to 31 December 2010 (24 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 48 (7 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 49 (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 49 (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 48 (7 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 46 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 45 (7 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 45 (7 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 47 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 47 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 46 (6 pages)
4 October 2010Director's details changed for Ian Paul Wilkins on 27 September 2010 (2 pages)
4 October 2010Director's details changed for Paola Mattioli on 27 September 2010 (2 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Paola Mattioli on 27 September 2010 (2 pages)
4 October 2010Director's details changed for Ian Paul Wilkins on 27 September 2010 (2 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
13 May 2010Full accounts made up to 31 December 2009 (24 pages)
13 May 2010Full accounts made up to 31 December 2009 (24 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 44 (7 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 41 (7 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 42 (7 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 41 (7 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 42 (7 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 44 (7 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 39 (7 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 40 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 40 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 39 (7 pages)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
30 September 2009Return made up to 27/09/09; full list of members (4 pages)
22 June 2009Appointment terminated director john evanson (1 page)
22 June 2009Appointment terminated director john evanson (1 page)
6 June 2009Full accounts made up to 31 December 2008 (25 pages)
6 June 2009Full accounts made up to 31 December 2008 (25 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 35 (7 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 36 (7 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 36 (7 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 35 (7 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 33 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 32 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 34 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 32 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 34 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 33 (7 pages)
11 November 2008Return made up to 27/09/08; full list of members (5 pages)
11 November 2008Return made up to 27/09/08; full list of members (5 pages)
9 September 2008Director appointed captain john peter evanson (2 pages)
9 September 2008Director appointed captain john peter evanson (2 pages)
19 May 2008Full accounts made up to 31 December 2007 (24 pages)
19 May 2008Full accounts made up to 31 December 2007 (24 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 30 (7 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 29 (7 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 29 (7 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 31 (7 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 31 (7 pages)
14 April 2008Particulars of a mortgage or charge / charge no: 30 (7 pages)
16 January 2008Return made up to 27/09/07; full list of members (10 pages)
16 January 2008Nc inc already adjusted 20/12/06 (2 pages)
16 January 2008Nc inc already adjusted 20/12/06 (2 pages)
16 January 2008Return made up to 27/09/07; full list of members (10 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Return made up to 27/09/06; full list of members; amend (8 pages)
19 December 2007Return made up to 27/09/06; full list of members; amend (8 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
22 June 2007Registered office changed on 22/06/07 from: c/o vincent french & browne fourth floor rugby street london WC1N 3QU (1 page)
22 June 2007Registered office changed on 22/06/07 from: c/o vincent french & browne fourth floor rugby street london WC1N 3QU (1 page)
21 June 2007Registered office changed on 21/06/07 from: 3RD floor birkett house 27 albemarle street london W1S 4TD (1 page)
21 June 2007Registered office changed on 21/06/07 from: 3RD floor birkett house 27 albemarle street london W1S 4TD (1 page)
20 June 2007Full accounts made up to 31 December 2006 (24 pages)
20 June 2007Full accounts made up to 31 December 2006 (24 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
18 October 2006Nc inc already adjusted 28/09/06 (2 pages)
18 October 2006Ad 02/10/06--------- £ si 6@1=6 £ ic 5427411/5427417 (2 pages)
18 October 2006Nc inc already adjusted 28/09/06 (2 pages)
18 October 2006Ad 02/10/06--------- £ si 6@1=6 £ ic 5427411/5427417 (2 pages)
12 October 2006Return made up to 27/09/06; full list of members (8 pages)
12 October 2006Return made up to 27/09/06; full list of members (8 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
6 January 2006Registered office changed on 06/01/06 from: 5TH floor 39 dover street london W1S 4NN (1 page)
6 January 2006Registered office changed on 06/01/06 from: 5TH floor 39 dover street london W1S 4NN (1 page)
4 October 2005Return made up to 27/09/05; full list of members (8 pages)
4 October 2005Return made up to 27/09/05; full list of members (8 pages)
18 June 2005Full accounts made up to 31 December 2004 (20 pages)
18 June 2005Full accounts made up to 31 December 2004 (20 pages)
5 October 2004Return made up to 30/09/04; full list of members (8 pages)
5 October 2004Return made up to 30/09/04; full list of members (8 pages)
3 August 2004Full accounts made up to 31 December 2003 (18 pages)
3 August 2004Full accounts made up to 31 December 2003 (18 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 November 2003Ad 15/11/02--------- £ si 5427411@1 (2 pages)
12 November 2003Ad 15/11/02--------- £ si 5427411@1 (2 pages)
12 November 2003Nc inc already adjusted 13/11/02 (2 pages)
12 November 2003Nc inc already adjusted 13/11/02 (2 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2003Return made up to 30/09/03; full list of members (8 pages)
25 October 2003Return made up to 30/09/03; full list of members (8 pages)
3 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 November 2002Particulars of mortgage/charge (7 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (7 pages)
21 November 2002Particulars of mortgage/charge (7 pages)
21 November 2002Particulars of mortgage/charge (7 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002Registered office changed on 08/11/02 from: kingsway house 103 kingsway london WC2B 6QX (1 page)
8 November 2002Registered office changed on 08/11/02 from: kingsway house 103 kingsway london WC2B 6QX (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Memorandum and Articles of Association (13 pages)
16 October 2002Memorandum and Articles of Association (13 pages)
9 October 2002Company name changed blenheim ship management uk limi ted\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed blenheim ship management uk limi ted\certificate issued on 09/10/02 (2 pages)
30 September 2002Incorporation (17 pages)
30 September 2002Incorporation (17 pages)