Netherlands
Director Name | Mr Alexander Philippe Georges Marie Saverys |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 January 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | De Gerlachekaai 20 2000 Antwerpen Belgium |
Director Name | Mr Ludovic Charles Paul Marie Saverys |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 January 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | De Gerlachekaai 20 2000 Antwerpen Belgium |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Clyde Martin Camburn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seacor Marine International Columbus Buildings Wav Lowestoft Suffolk NR32 1BN |
Director Name | Mr Neil Martin Clarkson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollygrove Cottage Hardhorn Village Poulton Le Fylde Lancashire FY6 8DJ |
Secretary Name | Mr Steven Morton Alais |
---|---|
Status | Resigned |
Appointed | 08 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Windcat Workboats Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
2 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
16 February 2021 | Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 16 February 2021 (1 page) |
27 January 2021 | Appointment of Mr Alexander Philippe Georges Marie Saverys as a director on 12 January 2021 (2 pages) |
27 January 2021 | Appointment of Mr Ludovic Charles Paul Marie Saverys as a director on 12 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Neil Martin Clarkson as a director on 12 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Clyde Martin Camburn as a director on 12 January 2021 (1 page) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 June 2019 | Appointment of Mr Willem Jacobus Christiaan Van Der Wel as a director on 3 June 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 August 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Register inspection address has been changed to Colombus Buildings Waveney Road Lowestoft Suffolk NR32 1BN (1 page) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Register inspection address has been changed to Colombus Buildings Waveney Road Lowestoft Suffolk NR32 1BN (1 page) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 May 2014 | Appointment of Mr Neil Martin Clarkson as a director (3 pages) |
29 May 2014 | Appointment of Mr Clyde Martin Camburn as a director (3 pages) |
29 May 2014 | Appointment of Mr Neil Martin Clarkson as a director (3 pages) |
29 May 2014 | Appointment of Mr Clyde Martin Camburn as a director (3 pages) |
30 April 2014 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom on 30 April 2014 (2 pages) |
16 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|