Saltburn By The Sea
Cleveland
TS13 4TF
Director Name | Spyros Michael Polemis |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 08 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sheldon Avenue Highgate London N6 4JS |
Director Name | Albert Engelsman |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 21 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Redgerlaan 3 9934 Ps Delfzijl Netherlands |
Director Name | William Andrew Charles Thomson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 July 2003) |
Role | Shipowner-Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hermitage Drive Edinburgh EH10 6BY Scotland |
Director Name | Alexandros Marinos |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 18 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 08 July 2003) |
Role | Shipowner |
Correspondence Address | 25 Rimini Street Athens 152 37 Foreign |
Director Name | Mr Pratap Baburao Shirke |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 20 December 1994(93 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Edge Sunninghill Road Windlesham Surrey GU20 6PP |
Director Name | Didier Marsac |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 July 2003) |
Role | Deputy Director |
Correspondence Address | 23 Avenue Du Nord 94 100 Saint Maur France |
Secretary Name | The North Of England Protecting & Indemnity Association Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 July 2003) |
Correspondence Address | 100 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DU |
Director Name | Kenneth Harold Birch |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 1995) |
Role | Managing Director |
Correspondence Address | Fir Tree Farm Bescar Lane Scarisbrick Ormskirk Lancashire L40 9QR |
Director Name | Hugh Alexander Campbell Dyer |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 1998) |
Role | Manager |
Correspondence Address | 57 Hill Rise Cuffley Hertfordshire EN6 4EH |
Director Name | Mr Peter Martin Fryer |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ES |
Director Name | Claude Lopez De Rodas |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1993) |
Role | Manager Insurance Dept/Directo |
Correspondence Address | 1 Avenue De Rocroi 91380 Chilly-Mazariu France |
Director Name | Bernard George Mandegout |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Director/General Representativ |
Correspondence Address | 12 Oimeligh 2130 Brasschaat Antwerp Foreign Belgium |
Director Name | Mr Peter Alan Morey |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 1995) |
Role | Insurance Managing Director |
Correspondence Address | Carbondale 161a St Johns Road Tunbridge Wells Kent TN4 9UP |
Director Name | Heinrich Leopold Felix Schoeller |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 1998) |
Role | Chairman |
Correspondence Address | C/O Columbia Ship Mangement Ltd Columbia House Dodekanison St Limassol PO Box 1624 Cyprus |
Director Name | Ian Stuart Alexander Skinner |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 1992) |
Role | Consultant |
Correspondence Address | West Barrow St. Boswells Melrose Roxburghshire TD6 0AD Scotland |
Director Name | Peter Colum Tudball |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Shipping Director |
Correspondence Address | Cleaver House Headley Grove Headley Epsom Surrey KT18 6NR |
Director Name | Thomas David Underwood |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1992) |
Role | Managing Director |
Correspondence Address | 221a Nithsdale Road Pollockshields Glasgow G41 5HA Scotland |
Secretary Name | Ronald Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 1996) |
Role | Company Director |
Correspondence Address | 31 Wansdyke Lancaster Park Morpeth Northumberland NE61 3RA |
Director Name | Rijan Sufardi |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1997) |
Role | Shipping/Transportation |
Correspondence Address | 39 Jalan Maktab Kuala Lumpur 54000 Foreign |
Director Name | Dato Abdullah Sulaiman |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 1995) |
Role | Shipping/Transportation |
Correspondence Address | 9 Bukit Segambut Kualal Lumpur 51200 Foreign |
Director Name | Andre Alexandre Emmanuel Maire |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 1997) |
Role | Executive Vice President |
Correspondence Address | La Ravine 4 Chemin Du Gaillon 78160 Marly Le Roi France |
Director Name | Philip Jonathon Shapiro |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 1996) |
Role | Shipping Executive |
Correspondence Address | 18 Old Wheatly Road Brookville Ny 11545 United States |
Director Name | Marnix James Van Overklift |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 1998) |
Role | Shipowner |
Country of Residence | Belgium |
Correspondence Address | Kasteellei 75 Brasschaat 2930 |
Director Name | Paul Andrew Jennings |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 1998) |
Role | Manager |
Correspondence Address | 8 Orchard Hill Castle Fields Prudhoe Northumberland NE42 5QF |
Secretary Name | Mark Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 2a Holly Avenue Jesmond Newcastle Upon Tyne NE2 2PY |
Registered Address | The Quayside Newcastle Upon Tyne NE1 3DU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £30,000 |
Current Liabilities | £580,000 |
Latest Accounts | 20 February 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 20 February |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2003 | Application for striking-off (2 pages) |
26 June 2002 | Full accounts made up to 20 February 2002 (13 pages) |
16 August 2001 | Annual return made up to 31/07/01
|
13 November 2000 | Full group accounts made up to 20 February 2000 (15 pages) |
15 August 2000 | Annual return made up to 31/07/00
|
13 December 1999 | Full group accounts made up to 20 February 1999 (17 pages) |
12 August 1999 | Annual return made up to 31/07/99
|
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
8 February 1999 | Full group accounts made up to 20 February 1998 (19 pages) |
20 August 1998 | Annual return made up to 31/07/98
|
26 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: centro house 3 cloth market newcastle upon tyne NE1 1NT (1 page) |
11 December 1997 | Auditor's resignation (1 page) |
17 October 1997 | New director appointed (2 pages) |
19 August 1997 | Full accounts made up to 20 February 1997 (18 pages) |
11 August 1997 | Annual return made up to 31/07/97
|
2 June 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
17 October 1996 | Full group accounts made up to 20 February 1996 (19 pages) |
3 September 1996 | Annual return made up to 31/07/96
|
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
9 August 1995 | Full group accounts made up to 20 February 1995 (37 pages) |
8 August 1995 | Annual return made up to 31/07/95 (12 pages) |