Suite 2900
Houston
Harris County
77002
Director Name | Joanna Clark |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | In-House Legal Counsel |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr John Hallin Giddens |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 37 Punggol 24th Avenue Singapore 829500 |
Secretary Name | Mr Anthony Richard Prest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Dewlands Way Verwood Dorset BH31 6JN |
Director Name | Mr Michael Joseph Arnold |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Park House Kendal Cumbria LA8 0AY |
Director Name | Mr Mark Andrew Wood |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2011) |
Role | General Manager-Rov Services |
Country of Residence | United Kingdom |
Correspondence Address | Firhill Garlogie Skene Westhill Aberdeenshire AB32 6RX Scotland |
Director Name | Mr Mark Millward Corney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Melrose Place Kintore Aberdeenshire AB51 0SY Scotland |
Director Name | John Peter Pattison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 February 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hallforest Avenue Kintore Aberdeenshire AB51 0YF Scotland |
Secretary Name | Mark Millward Corney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 October 2010) |
Role | Company Director |
Correspondence Address | 24 Melrose Place Kintore Aberdeenshire AB51 0SY Scotland |
Director Name | Mr Roderick Jonathan Alasdair Parkes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8&10 Highgate Exchange Chambers Kendal Cumbria LA9 4SX |
Director Name | Mr Giovanni Corbetta |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8&10 Highgate Exchange Chambers Kendal Cumbria LA9 4SX |
Director Name | Mr John Anthony Payne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2013(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 February 2014) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | Hallin Marine Singapore Ltd Loyang Offshore Supply 25 Loyang Crescent,Blk Top St 12 (Box 5083) Singapore 508988 |
Director Name | Mr William Blix Masters |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2014(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 May 2021) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Barry Robert Moir |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Alan Patrick Bernard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2021(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
Director Name | Blaine Douglass Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2021(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2022) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1001 Louisiana Street Suite 2900 Houston Harris County 77002 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2020(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 June 2021) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | hallinmarine.com |
---|
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
250k at £1 | Hallin Marine Subsea International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,592,000 |
Gross Profit | £1,705,000 |
Net Worth | -£6,842,000 |
Cash | £742,000 |
Current Liabilities | £19,215,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 1 week from now) |
19 January 2009 | Delivered on: 20 January 2009 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Master assignment of sub-hires 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: The full benefit of any agreements or arrangements entered into by the assignor from time to time for the charter subhire use operation or management of the equipment being saab seaeye panther rov system s/n 937. saab seaeye cougar rov system. Crov rov system s/n 03 (for details of further equipment charged please refer to the form 395) see image for full details. Fully Satisfied |
---|---|
27 May 2008 | Delivered on: 17 June 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Master deed of assignment 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: The full benefit of any agreements or arrangements entered into by the assignor from time to time for the charter subhire use operation or management of the equipment being work class remote operating vehicle c rov 02 s/no hcrov-2008-02 see image for full details. Fully Satisfied |
15 February 2008 | Delivered on: 16 February 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: A master assignment of sub-hires 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: The full benefit of any agreements or arrangements for the charter hire sub-hire use operation or management of the equipment listed in appendix 1 to the master assignment. See the mortgage charge document for full details. Fully Satisfied |
12 February 2008 | Delivered on: 15 February 2008 Satisfied on: 27 August 2010 Persons entitled: Bank of Scotland PLC Classification: Master assignment of sub-hires 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 full benefit of any agreements entered into by the company for the charter hire,sub-hire of the equipment,. See the mortgage charge document for full details. Fully Satisfied |
2 May 2007 | Delivered on: 3 May 2007 Satisfied on: 27 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of 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 of its rights title and interest from time to time in the equipment the earnings the insurances and the requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
4 July 2006 | Delivered on: 8 July 2006 Satisfied on: 8 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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 |
4 July 2006 | Delivered on: 8 July 2006 Satisfied on: 27 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment 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 of its rights title and interest from time to time in the equipment the earnings the insurances and the requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Full accounts made up to 31 December 2022 (18 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (19 pages) |
25 August 2022 | Termination of appointment of Alan Patrick Bernard as a director on 24 August 2022 (1 page) |
19 August 2022 | Termination of appointment of Blaine Douglass Edwards as a director on 18 August 2022 (1 page) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
20 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
29 November 2021 | Full accounts made up to 31 December 2020 (18 pages) |
20 July 2021 | Registered office address changed from 90 Bartholomew Close London EC1A 7EB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 20 July 2021 (1 page) |
19 July 2021 | Registered office address changed from 1 Park Row Leeds LS1 5AB England to 90 Bartholomew Close London EC1A 7EB on 19 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 June 2021 (1 page) |
19 July 2021 | Appointment of Brodies Secretarial Services Limited as a secretary on 28 June 2021 (2 pages) |
1 July 2021 | Notification of a person with significant control statement (2 pages) |
1 July 2021 | Cessation of Superior Energy Services Inc. as a person with significant control on 2 February 2021 (1 page) |
8 June 2021 | Appointment of Alan Patrick Bernard as a director on 14 May 2021 (2 pages) |
8 June 2021 | Appointment of James W. Spexarth as a director on 14 May 2021 (2 pages) |
4 June 2021 | Appointment of Joanna Clark as a director on 14 May 2021 (2 pages) |
4 June 2021 | Appointment of Blaine Douglass Edwards as a director on 14 May 2021 (2 pages) |
4 June 2021 | Termination of appointment of Barry Robert Moir as a director on 14 May 2021 (1 page) |
4 June 2021 | Termination of appointment of William Blix Masters as a director on 18 May 2021 (1 page) |
12 January 2021 | Cessation of Superior Energy International Cv as a person with significant control on 6 April 2016 (1 page) |
12 January 2021 | Notification of Superior Energy Services Inc. as a person with significant control on 6 April 2016 (2 pages) |
11 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
4 November 2020 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from C/O Arnold Greenwood Solicitors 8&10 Highgate Exchange Chambers Kendal Cumbria LA9 4SX to 1 Park Row Leeds LS1 5AB on 3 November 2020 (1 page) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 April 2016 | Termination of appointment of Roderick Jonathan Alasdair Parkes as a director on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Barry Robert Moir as a director on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Roderick Jonathan Alasdair Parkes as a director on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Barry Robert Moir as a director on 15 April 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Roderick Jonathan Alasdair Parkes on 1 June 2013 (2 pages) |
23 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Roderick Jonathan Alasdair Parkes on 1 June 2013 (2 pages) |
23 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
6 August 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
28 July 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
28 July 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
15 January 2015 | Statement of company's objects (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Statement of company's objects (2 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
14 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 March 2014 | Termination of appointment of John Payne as a director (1 page) |
5 March 2014 | Termination of appointment of John Payne as a director (1 page) |
5 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 February 2014 | Appointment of Mr William Blix Masters as a director (2 pages) |
27 February 2014 | Appointment of Mr William Blix Masters as a director (2 pages) |
26 February 2014 | Termination of appointment of John Payne as a director (1 page) |
26 February 2014 | Termination of appointment of John Payne as a director (1 page) |
27 December 2013 | Accounts made up to 31 December 2012 (17 pages) |
27 December 2013 | Accounts made up to 31 December 2012 (17 pages) |
19 June 2013 | Appointment of Mr John Anthony Payne as a director (2 pages) |
19 June 2013 | Appointment of Mr John Anthony Payne as a director (2 pages) |
14 June 2013 | Termination of appointment of Giovanni Corbetta as a director (1 page) |
14 June 2013 | Termination of appointment of John Giddens as a director (1 page) |
14 June 2013 | Termination of appointment of John Giddens as a director (1 page) |
14 June 2013 | Termination of appointment of Giovanni Corbetta as a director (1 page) |
16 April 2013 | Accounts made up to 31 December 2011 (18 pages) |
16 April 2013 | Accounts made up to 31 December 2011 (18 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Director's details changed for Mr Roderick Jonathan Alasdair Parkes on 22 September 2011 (2 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Mr Roderick Jonathan Alasdair Parkes on 22 September 2011 (2 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for Projects Director Giovanni Corbetta on 22 September 2011 (2 pages) |
27 January 2012 | Director's details changed for Projects Director Giovanni Corbetta on 22 September 2011 (2 pages) |
17 January 2012 | Termination of appointment of Mark Corney as a director (1 page) |
17 January 2012 | Termination of appointment of Mark Corney as a director (1 page) |
17 January 2012 | Termination of appointment of Mark Wood as a director (1 page) |
17 January 2012 | Termination of appointment of Mark Wood as a director (1 page) |
14 December 2011 | Auditor's resignation (1 page) |
14 December 2011 | Auditor's resignation (1 page) |
6 October 2011 | Accounts made up to 31 December 2010 (22 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (22 pages) |
12 September 2011 | Termination of appointment of Michael Arnold as a director (1 page) |
12 September 2011 | Termination of appointment of Michael Arnold as a director (1 page) |
1 June 2011 | Appointment of Projects Director Giovanni Corbetta as a director (2 pages) |
1 June 2011 | Appointment of Projects Director Giovanni Corbetta as a director (2 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Appointment of Mr Roderick Jonathan Alasdair Parkes as a director (2 pages) |
6 January 2011 | Appointment of Mr Roderick Jonathan Alasdair Parkes as a director (2 pages) |
20 October 2010 | Termination of appointment of Mark Corney as a secretary (1 page) |
20 October 2010 | Director's details changed for Mr Mark Millward Corney on 20 October 2010 (2 pages) |
20 October 2010 | Termination of appointment of Mark Corney as a secretary (1 page) |
20 October 2010 | Director's details changed for Mr Mark Millward Corney on 20 October 2010 (2 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2010 | Termination of appointment of John Pattison as a director (1 page) |
3 February 2010 | Termination of appointment of John Pattison as a director (1 page) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Registered office address changed from C/O Arnold Greenwood Solicitors 8&10 Exchange Chambers Kendal Cumbria LA9 4SX England on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Registered office address changed from C/O Arnold Greenwood Solicitors 8&10 Exchange Chambers Kendal Cumbria LA9 4SX England on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Registered office address changed from C/O Arnold Greenwood Solicitors 8&10 Exchange Chambers Kendal Cumbria LA9 4SX England on 2 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Andrew Wood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John Hallin Giddens on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Unit E Riccall Drive York Road Industrial Park Malton Yorkshire YO17 6YE on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Unit E Riccall Drive York Road Industrial Park Malton Yorkshire YO17 6YE on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for John Hallin Giddens on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Andrew Wood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mark Andrew Wood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Unit E Riccall Drive York Road Industrial Park Malton Yorkshire YO17 6YE on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Mark Millward Corney on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John Hallin Giddens on 1 February 2010 (2 pages) |
21 December 2009 | Appointment of Mark Millward Corney as a secretary (3 pages) |
21 December 2009 | Appointment of Mark Millward Corney as a secretary (3 pages) |
21 December 2009 | Termination of appointment of Anthony Prest as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Anthony Prest as a secretary (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Appointment of John Peter Pattison as a director (3 pages) |
17 December 2009 | Appointment of John Peter Pattison as a director (3 pages) |
5 August 2009 | Director's change of particulars / mark corney / 17/04/2009 (1 page) |
5 August 2009 | Director's change of particulars / mark corney / 17/04/2009 (1 page) |
6 April 2009 | Accounts made up to 31 December 2008 (15 pages) |
6 April 2009 | Accounts made up to 31 December 2008 (15 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 November 2008 | Director appointed mark andrew wood (3 pages) |
18 November 2008 | Director appointed mark andrew wood (3 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Director appointed mark millward corney (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Director appointed mark millward corney (2 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 May 2008 | Accounts made up to 31 December 2007 (15 pages) |
15 May 2008 | Accounts made up to 31 December 2007 (15 pages) |
14 March 2008 | Director's change of particulars / john giddens / 31/01/2008 (1 page) |
14 March 2008 | Return made up to 06/01/08; full list of members (3 pages) |
14 March 2008 | Return made up to 06/01/08; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / john giddens / 31/01/2008 (1 page) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
16 February 2008 | Particulars of mortgage/charge (6 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
3 May 2007 | Particulars of mortgage/charge (9 pages) |
3 May 2007 | Particulars of mortgage/charge (9 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 28 dewlands way verwood dorset BH31 6JN (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 28 dewlands way verwood dorset BH31 6JN (1 page) |
25 April 2007 | Accounts made up to 31 December 2006 (13 pages) |
25 April 2007 | Accounts made up to 31 December 2006 (13 pages) |
5 March 2007 | Return made up to 06/01/07; full list of members
|
5 March 2007 | Return made up to 06/01/07; full list of members
|
1 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
12 December 2006 | Ad 23/11/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
12 December 2006 | Ad 23/11/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Nc inc already adjusted 23/11/06 (1 page) |
12 December 2006 | Nc inc already adjusted 23/11/06 (1 page) |
12 December 2006 | Resolutions
|
8 July 2006 | Particulars of mortgage/charge (5 pages) |
8 July 2006 | Particulars of mortgage/charge (6 pages) |
8 July 2006 | Particulars of mortgage/charge (6 pages) |
8 July 2006 | Particulars of mortgage/charge (5 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
6 January 2006 | Incorporation (15 pages) |
6 January 2006 | Incorporation (15 pages) |