London
EC2V 5DD
Secretary Name | Sc (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2010(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Julie Bamford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 18 Abbey Road Exeter Devon EX4 7BG |
Director Name | Mrs Averina Anita Snow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Spencer Road Twickenham Middlesex TW2 5TG |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr David William Ryman Richards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Sandeep Kumar Jain |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 December 2009(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Barbara Anne McAll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Terry Charles Skippen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Krishnakumar Narayanan Trichur |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Stephen Gordon Delano Barnes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Tim Lord |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Amit Kumar Puri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mr Darren Paul Ellis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,546 |
Gross Profit | -£25,880 |
Net Worth | £9,776,326 |
Current Liabilities | £13,554,131 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (12 months from now) |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First preferred panamanian mortgage Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel- "hanjin budapest" and all other appurtenances see image for full details. Outstanding |
---|---|
25 March 2009 | Delivered on: 6 April 2009 Persons entitled: Kookmin Bank Classification: First preferred ship mortgage Secured details: $9,258,669.34 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The motor vessel "global discovery" registered under the flag of the republic of panama with prvisional patente de navegacion no 26898-pext-2 radio call letters 3FDQ8 together with all her engines machinery and boats see image for full details. Outstanding |
25 March 2009 | Delivered on: 6 April 2009 Persons entitled: Kookmin Bank Classification: First preferred ship mortgage Secured details: $9,382,614.19 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The motor vessel "global escort" registered with provisional patente de navegacion number 27134-pext-2 radio call letters 3FKE8 together with all her engines machinery and boats see image for full details. Outstanding |
25 March 2009 | Delivered on: 6 April 2009 Persons entitled: Kookmin Bank Classification: First preferred ship mortgage Secured details: Us$62,920,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The very large ore carrier, the M.V. "K.cosmos" registered under the flag of republic of panama with patente de navegacion no 35826-pext-2 radio call letters 3ELF4 together with all her engines machinery and boats see image for full details. Outstanding |
25 March 2009 | Delivered on: 6 April 2009 Persons entitled: Kookmin Bank Classification: First lease parties assignment Secured details: All monies due or to become due from the borrower to the chargee, the other lenders and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest present and future in to and under the insurances and the requisition proceeds see image for full details. Outstanding |
25 March 2009 | Delivered on: 6 April 2009 Persons entitled: Kookmin Bank Classification: First preferred ship mortgage Secured details: $9,822,855.21 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The motor vessel "global challenger" registered with provisional patente de navegacion number 25573-pext-3 together with all her engines machinery and boats see image for full details. Outstanding |
25 March 2009 | Delivered on: 6 April 2009 Persons entitled: Kookmin Bank Classification: First lease parties assignment Secured details: All monies due or to become due from the borrower to the chargee, the other lenders and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest present and future in to and under the insurances and the requisition proceeds see image for full details. Outstanding |
25 March 2009 | Delivered on: 6 April 2009 Persons entitled: Kookmin Bank Classification: First lease parties assignment Secured details: All monies due or to become due from the borrower to the chargee, the other lenders and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest present and future in to and under the insurances and the requisition proceeds see image for full details. Outstanding |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First lease parties assignment Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin port kelang" see image for full details. Outstanding |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First lease parties assignment Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin tiajin" see image for full details. Outstanding |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First lease parties assignment Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin xiamen" see image for full details. Outstanding |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First lease parties assignment Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin bremerhaven" see image for full details. Outstanding |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First lease parties assignment Secured details: All monies due or to become due from the borrowers to the chargee and the other lenders on any account whatsoever and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the lessors assigned property being the insurances and the requisition proceeds in respect of M.v "hanjin budapest" see image for full details. Outstanding |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First preferred panamanian mortgage Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel- "hanjin tianjin" and all other appurtenances see image for full details. Outstanding |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First preferred panamanian mortgage Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel- "hanjin xiamen" and all other appurtenances see image for full details. Outstanding |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First preferred panamanian mortgage Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel- "hanjin port kelang" and all other appurtenances see image for full details. Outstanding |
18 June 2010 | Delivered on: 8 July 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First preferred panamanian mortgage Secured details: All monies due or to become due from the owner to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel- "hanjin bremerhaven" and all other appurtenances see image for full details. Outstanding |
25 March 2009 | Delivered on: 6 April 2009 Persons entitled: Kookmin Bank Classification: First lease parties assignment Secured details: All monies due or to become due from the borrower to the chargee, the other lenders and all monies due or to become due from the lessor, the charterer and the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest present and future in to and under the insurances and the requisition proceeds see image for full details. Outstanding |
2 September 2020 | Full accounts made up to 31 December 2019 (54 pages) |
---|---|
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (104 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (56 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (124 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (124 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (144 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (144 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 October 2015 | Full accounts made up to 31 December 2014 (129 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (129 pages) |
1 July 2015 | Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page) |
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page) |
24 October 2014 | Appointment of Tim Lord as a director on 13 October 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (103 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (103 pages) |
3 April 2014 | Appointment of Stephen Gordon Delano Barnes as a director (2 pages) |
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
3 April 2014 | Appointment of Stephen Gordon Delano Barnes as a director (2 pages) |
3 April 2014 | Termination of appointment of Barbara Mcall as a director (1 page) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 October 2013 | Full accounts made up to 31 December 2012 (133 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (133 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Director's details changed for David William Ryman Richard on 17 October 2012 (2 pages) |
23 October 2012 | Director's details changed for David William Ryman Richard on 17 October 2012 (2 pages) |
2 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
2 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
2 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (133 pages) |
2 October 2012 | Termination of appointment of Averina Snow as a director (1 page) |
2 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
2 October 2012 | Termination of appointment of Sandeep Jain as a director (1 page) |
2 October 2012 | Appointment of Krishnakumar Narayan Trichur as a director (2 pages) |
2 October 2012 | Appointment of Paul Stuart Chambers as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (133 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (215 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (215 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (9 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Resolutions
|
14 October 2010 | Full accounts made up to 31 December 2009 (73 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (73 pages) |
12 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
12 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 17 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 19 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 17 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 19 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 11 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
3 March 2010 | Full accounts made up to 31 March 2009 (76 pages) |
3 March 2010 | Full accounts made up to 31 March 2009 (76 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
15 February 2010 | Appointment of Sc (Secretaries) Limited as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
16 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
15 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
15 January 2010 | Appointment of Barbara Anne Mcall as a director (2 pages) |
15 January 2010 | Appointment of Mr Sandeep Kumar Jain as a director (2 pages) |
15 January 2010 | Appointment of Mr Terry Charles Skippen as a director (2 pages) |
15 January 2010 | Appointment of Mr Sandeep Kumar Jain as a director (2 pages) |
15 January 2010 | Appointment of Mr Terry Charles Skippen as a director (2 pages) |
16 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
16 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
9 February 2009 | Memorandum and Articles of Association (16 pages) |
9 February 2009 | Memorandum and Articles of Association (16 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 21 st thomas street bristol BS1 6JS (1 page) |
28 January 2009 | Appointment terminated director paul townsend (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 21 st thomas street bristol BS1 6JS (1 page) |
28 January 2009 | Appointment terminated director paul townsend (1 page) |
27 January 2009 | Director appointed mrs averina anita snow (2 pages) |
27 January 2009 | Director appointed julie bamford (2 pages) |
27 January 2009 | Director appointed david william ryman richard (2 pages) |
27 January 2009 | Director appointed mrs averina anita snow (2 pages) |
27 January 2009 | Director appointed david william ryman richard (2 pages) |
27 January 2009 | Director appointed julie bamford (2 pages) |
22 January 2009 | Company name changed SC transport leasing 1 LIMITED\certificate issued on 22/01/09 (2 pages) |
22 January 2009 | Company name changed SC transport leasing 1 LIMITED\certificate issued on 22/01/09 (2 pages) |
9 January 2009 | Incorporation (19 pages) |
9 January 2009 | Incorporation (19 pages) |