Medway City Estate
Rochester
Kent
ME2 4DP
Director Name | Mr John Thomas O'Neill |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 March 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 May 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Thomas Heldarskard-Winnerskjold |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 March 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 May 2023) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Mark Jonathan Glenister |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 13 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Lattimore Road St. Albans Hertfordshire AL1 3XW |
Director Name | Mr Stephen Dawson Roper |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Simon Roderick Charles Wood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Director Name | Colin Alexander Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Paul Damian Rees |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Secretary Name | Mrs Lynda Mary Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Chichester House Waterside Court Neptune Close Rochester Kent ME2 4NZ |
Secretary Name | Mr Stephen Dawson Roper |
---|---|
Status | Resigned |
Appointed | 31 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 2019) |
Role | Company Director |
Correspondence Address | 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mrs Tamara De Gruijter |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Fraser Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Director Name | Ms Anne Traskback |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 August 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4 Marples Way Havant Hants PO9 1NX |
Director Name | Mr Jonas Winther Arnskov Nielsen |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 August 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2022) |
Role | General Manager |
Country of Residence | Denmark |
Correspondence Address | 4 Marples Way Havant Hants PO9 1NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Leadenhall Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 29 June 2007) |
Correspondence Address | 1st Floor East Wing Ibex House 42-47 Minories London EC3N 1HA |
Website | ses-marine.com |
---|---|
Telephone | 01224 212132 |
Telephone region | Aberdeen |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
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 |
450 at £1 | Stephen Roper 45.00% Ordinary A |
---|---|
200 at £1 | Paul Rees 20.00% Ordinary B |
200 at £1 | Simon Wood 20.00% Ordinary C |
150 at £1 | Colin Alexander Anderson 15.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £414,429 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2023 | Termination of appointment of John Thomas O'neill as a director on 30 April 2023 (1 page) |
28 February 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 May 2022 | Register inspection address has been changed to Unit 49 Riverside Ii Sir Thomas Longley Rochester ME2 4DP (1 page) |
20 May 2022 | Resolutions
|
18 May 2022 | Registered office address changed from Spinnaker House Waterside Gardens Fareham PO16 8SD England to 30 Finsbury Square London EC2A 1AG on 18 May 2022 (2 pages) |
18 May 2022 | Appointment of a voluntary liquidator (3 pages) |
18 May 2022 | Declaration of solvency (5 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
22 April 2022 | Registered office address changed from 4 Marples Way Havant Hants PO9 1NX England to Spinnaker House Waterside Gardens Fareham PO16 8SD on 22 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Jonas Winther Arnskov Nielsen as a director on 1 March 2022 (1 page) |
22 April 2022 | Appointment of Mr John Thomas O'neill as a director on 1 March 2022 (2 pages) |
22 April 2022 | Appointment of Mr Thomas Heldarskard-Winnerskjold as a director on 1 March 2022 (2 pages) |
22 April 2022 | Termination of appointment of Anne Traskback as a director on 8 April 2022 (1 page) |
14 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
19 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
8 September 2020 | Appointment of Ms Anne Traskback as a director on 24 August 2020 (2 pages) |
8 September 2020 | Appointment of Mr Jonas Winther Arnskov Nielsen as a director on 24 August 2020 (2 pages) |
7 September 2020 | Termination of appointment of Fraser Scott as a director on 24 August 2020 (1 page) |
7 September 2020 | Termination of appointment of Tamara De Gruijter as a director on 24 August 2020 (1 page) |
6 July 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
18 June 2019 | Change of share class name or designation (2 pages) |
3 June 2019 | Resolutions
|
28 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of Stephen Dawson Roper as a director on 2 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Robert Bell as a director on 2 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Colin Alexander Anderson as a director on 2 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Stephen Dawson Roper as a secretary on 2 May 2019 (1 page) |
13 May 2019 | Appointment of Mrs Tamara De Gruijter as a director on 2 May 2019 (2 pages) |
13 May 2019 | Cessation of Stephen Dawson Roper as a person with significant control on 2 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Paul Damian Rees as a director on 2 May 2019 (1 page) |
13 May 2019 | Notification of Wartsila Uk Limited as a person with significant control on 2 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Fraser Scott as a director on 2 May 2019 (2 pages) |
13 May 2019 | Registered office address changed from 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England to 4 Marples Way Havant Hants PO9 1NX on 13 May 2019 (1 page) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
1 June 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
9 April 2018 | Purchase of own shares. (3 pages) |
9 April 2018 | Cancellation of shares. Statement of capital on 9 March 2018
|
19 March 2018 | Termination of appointment of Simon Roderick Charles Wood as a director on 9 March 2018 (1 page) |
25 June 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
25 June 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
28 May 2017 | Registered office address changed from Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ England to 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 28 May 2017 (1 page) |
28 May 2017 | Registered office address changed from Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ England to 49 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 28 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from Chichester House Waterside Court Neptune Close Rochester Kent ME2 4NZ to Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from Chichester House Waterside Court Neptune Close Rochester Kent ME2 4NZ to Chichester House Waterside Court, Neptune Way Medway City Estate Rochester Kent ME2 4NZ on 17 May 2016 (1 page) |
26 May 2015 | Termination of appointment of Lynda Mary Murray as a secretary on 31 July 2014 (1 page) |
26 May 2015 | Appointment of Mr Stephen Dawson Roper as a secretary on 31 July 2014 (2 pages) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 May 2015 | Termination of appointment of Lynda Mary Murray as a secretary on 31 July 2014 (1 page) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Appointment of Mr Stephen Dawson Roper as a secretary on 31 July 2014 (2 pages) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (5 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders (5 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Statement of company's objects (2 pages) |
10 July 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Change of share class name or designation (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Statement of company's objects (2 pages) |
10 July 2012 | Resolutions
|
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Colin Alexander Anderson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Paul Damian Rees on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Paul Damian Rees on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Simon Roderick Charles Wood on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Simon Roderick Charles Wood on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Alexander Anderson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Dawson Roper on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mrs Lynda Mary Murray on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Stephen Dawson Roper on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mrs Lynda Mary Murray on 16 February 2010 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
24 March 2009 | Director's change of particulars / paul rees / 15/12/2008 (1 page) |
24 March 2009 | Director's change of particulars / paul rees / 15/12/2008 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
29 April 2008 | Capitals not rolled up (2 pages) |
29 April 2008 | Capitals not rolled up (2 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Location of register of members (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Ad 27/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Ad 27/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2007 | New director appointed (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: ibex house 42-47 minories london EC3N 1HA (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: ibex house 42-47 minories london EC3N 1HA (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |