Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director Name | Mr Frode Garlid |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 18 January 2019(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Matthias Jungwirth |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 10 June 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Secretary Name | Mr Arthur Charles Tompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (resigned 12 October 2006) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Salutation Cottage Farm Little Smeaton Northallerton North Yorkshire DL6 2HH |
Director Name | Mr John Joseph Johnson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(5 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2006) |
Role | Accountant |
Correspondence Address | 11 The Mount Normanby Middlesbrough Cleveland TS6 0HG |
Director Name | Leigh Esmond Hadyn Frame |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2002) |
Role | Managing Director |
Correspondence Address | 16 Rue De Saint Germain Fourqueux Yvelines 78112 |
Director Name | Michel Gonzalvez |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2002) |
Role | Vice President |
Correspondence Address | 13 Rue De Chartres 92320 Chatillon |
Director Name | Michel Jean Bouvard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2002) |
Role | Manager |
Correspondence Address | 35 Rue Buffon 75005 Paris France |
Director Name | Ivar Aune |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 February 2003(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2006) |
Role | Consultant |
Correspondence Address | Soloddveien 54a Grimstad Norway 4876 Foreign |
Director Name | Kare Johannes Lie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 September 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2008) |
Role | Managing Director |
Correspondence Address | Torgersvik 1 5538 Haugesund Norway |
Director Name | Havard Framnes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 September 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Group Financial Manager |
Correspondence Address | Haga 5414 Stord Norway Foreign |
Director Name | Mr David Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2008) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornbeck 6 Vicoria Road Saltburn By The Sea Cleveland TS12 1JD |
Director Name | Stephen Davey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2007) |
Role | Commercial Director |
Correspondence Address | 56 Elton Parade Darlington County Durham DL3 8PQ |
Secretary Name | Mr Daryl Jefferson Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Roundhill Cottage Wiganthorpe Terrington York North Yorkshire YO60 6NU |
Director Name | Geoffrey Alfred Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10001 Woodloch Forest Dr Suite 610 The Woodlands Texas 77380 |
Director Name | Gerald Alistair Gray |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Mr Rishi Anand Varma |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 August 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 10001 Woodloch Forest Dr Suite 610 The Woodlands Texas 77380 United States |
Director Name | Miss Rhiannon Pamela Carina Fernandez |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2011) |
Role | Subsea Services Controller |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Secretary Name | Mr Geoffrey Alfred Jones |
---|---|
Status | Resigned |
Appointed | 06 August 2010(17 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 February 2011) |
Role | Company Director |
Correspondence Address | 10001 Woodloch Forest Dr Suite 610 The Woodlands Texas 77380 |
Secretary Name | Mr Gerald Alistair Gray |
---|---|
Status | Resigned |
Appointed | 11 February 2011(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | John Rosario Castellano |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 February 2012) |
Role | Interim Managing Director |
Country of Residence | United States |
Correspondence Address | 1343 Monroe Avenue River Forest Illinois 60305 United States |
Director Name | Casper Frank Eggink |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2012(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2013) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Bart Herman Heijermans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 2012(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 November 2017) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Secretary Name | Bart Herman Heijermans |
---|---|
Status | Resigned |
Appointed | 16 February 2012(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Nolan Gray |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Antony Eliot Inglis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 June 2013(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Albertus Wilhelmus De Vreede |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 November 2013(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | The Netherlands |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Mirza Asker Ali |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(20 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 22 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Ms Louise Elisabeth Lewin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Ms Claire Binns |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2016) |
Role | Hseqs Manager |
Country of Residence | United Kingdom |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr John Baxter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Director Name | Mr Pierre Harry Caine Boyde |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2013(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 February 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | ctcmarine.com |
---|
Registered Address | Coniscliffe House Coniscliffe Road Darlington County Durham DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
81.4m at £1 | Deepocean As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,462,000 |
Gross Profit | £11,831,000 |
Net Worth | £22,107,000 |
Cash | £12,116,000 |
Current Liabilities | £51,618,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
20 September 2001 | Delivered on: 23 March 2002 Satisfied on: 22 July 2004 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £465,000 and all other 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: 2 x highout reach a frames serial numbers AFM3 and AFM4. Fully Satisfied |
---|---|
3 August 2001 | Delivered on: 9 August 2001 Satisfied on: 21 August 2004 Persons entitled: Capital Bank PLC Classification: Mortgage Secured details: All monies and liabilities and other sums agreed to be paid by the company to the bank pursuant to the mortgage, together with all monies and liabilities owing or incurred by the company to the chargee pursuant to the terms of a loan agreement of even date (the loan). Particulars: The interest of the company in the soil machine dynamics rockplough 2 underwater telecommunications cable plough and all ancillary equipment described in the loan (the property). Fully Satisfied |
3 August 2001 | Delivered on: 9 August 2001 Satisfied on: 21 August 2004 Persons entitled: Capital Bank PLC Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined in the assignment) or under any other agreement, arrangement or account. Particulars: The company unconditionally assigns and agrees to assign to the bank all policies and contracts of insurance or such other arrangements by way of insurance which are from time to time taken out or entered into in respect of or in connection with the equipment (as defined in the assignment) pursuant to clause 5 of the mortgage (as defined in the assignment) and including all benefits thereof and all claims of whatsoever nature and return of premiums; and all compensation payable by reason of requisition for title or other compulsory acquisition of the equipment. Fully Satisfied |
12 March 2001 | Delivered on: 24 March 2001 Satisfied on: 22 July 2004 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: The sum of £1,625,400 and all other sums due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date. Particulars: 150KW cable maintenance remotely operated vessel id no JOO39-subcon-smd-003. Fully Satisfied |
23 July 2010 | Delivered on: 5 August 2010 Satisfied on: 7 March 2013 Persons entitled: Wilmington Trust Fsb Classification: Supplemental debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2000 | Delivered on: 30 December 2000 Satisfied on: 22 July 2004 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £1,625,000 and all other monies due or to become due from the company to the chargee under a loan agreement dated 19TH december 2000. Particulars: 150 kw cable maintenance remotely operated vessel identification no:smd/out/001. Fully Satisfied |
30 October 2009 | Delivered on: 17 November 2009 Satisfied on: 7 March 2013 Persons entitled: Wilmington Trust Fsb Classification: Charge over bank account 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: Full title guarantee fixed charge the deposits and all of its rights in respect of the deposits see image for full details. Fully Satisfied |
30 October 2009 | Delivered on: 17 November 2009 Satisfied on: 7 March 2013 Persons entitled: Wilmington Trust Fsb Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 May 2009 | Delivered on: 15 May 2009 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 40294195. Fully Satisfied |
30 December 2008 | Delivered on: 8 January 2009 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £7,360,711.60 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The goods being: RT1 serial no C897TR, control container serial no SMDH1270, umbilical winch serial no C897UW, for details of further goods charged, please refer to form 395 see image for full details. Fully Satisfied |
27 August 2008 | Delivered on: 2 September 2008 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £2,351,110.00 and all other 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 goods being part no 5112-001 200TE capacity reel assembly serial no 5112-001, 5112-002 reel structural assy s/no 5112-002, fleeting system assembly s/no 5114-001 for details of further property charged please refer to form 395 see image for full details. Fully Satisfied |
18 March 2008 | Delivered on: 27 March 2008 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage 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: Ut-1 vehicle serial number C891RV a-frame C891AF umbilical winch C891UW for further details of the goods charged please refer to form 395 including all installed equipment fittings cabling records and manuals see image for full details. Fully Satisfied |
9 January 2007 | Delivered on: 13 January 2007 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,422,205.88 and all other monies due or to become due. Particulars: The goods being merlin ii/PT1 trenching vehicle and containerised control and support equipment complete with full stock of spares. See the mortgage charge document for full details. Fully Satisfied |
27 October 2006 | Delivered on: 3 November 2006 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,451,696.00 and all other monies due or to become due. Particulars: The goods being advanced pipeline plough s/no ED101; plough control container s/no ED165; plough workshop container s/no ED668 (for details of further goods charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
20 June 2006 | Delivered on: 24 June 2006 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £3,781,600 and all other monies due or to become due. Particulars: Vmp pipeline plough itself C870PP plough control cabin C870CC scissors frame C870AF includes all installed equipment. See the mortgage charge document for full details. Fully Satisfied |
19 December 2000 | Delivered on: 30 December 2000 Satisfied on: 8 May 2004 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £1,550,000 and all other monies due or to become due from the company to the chargee under a loan agreement dated 19TH december 2000. Particulars: MD3 cable plough system identification no:J0032-F6-52-01. Fully Satisfied |
13 December 2004 | Delivered on: 24 December 2004 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,000,000 and all other 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: Rock plough RP1-isu comprising rpi plough s/n C654PL umbilical winch s/n C654UW hpu s/n C654HP control cabin s/n C654CC. See the mortgage charge document for full details. Fully Satisfied |
25 November 2004 | Delivered on: 9 December 2004 Satisfied on: 12 August 2006 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy over the life of arthur charles tompkins, numbered K9997,. See the mortgage charge document for full details. Fully Satisfied |
5 August 2004 | Delivered on: 10 August 2004 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,960,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rov CMR3 comprising:- (cable maintenance) with s/nos. C762RV, C762AF, C672UW-1404A, C762HP and C762CC-SMD1200. Rov CMR4 comprising:- (cable maintenance) with s/nos. C763RV, C763AF, C763UW-1405A, C763HP-1405B and C763CC-SMD1201 and rock plough RP2 with s/nos. C715PL, C715UW and C715CC (for full details of the goods charged please refer to form M395). See the mortgage charge document for full details. Fully Satisfied |
15 July 2004 | Delivered on: 20 July 2004 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all property with all buildings fixtures fixed plant and machinery,goodwill, book debts, floating charge the undertaking and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
15 July 2004 | Delivered on: 20 July 2004 Satisfied on: 3 November 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £7,040,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rov CMR1 comprising CMROV1 vehicle serial no C706RV, rov CMR2 comprising CMROV2 vehicle serial no C707RV, rov CT1 comprising CT1 vehicle serial no C604RV, for details of further equipment charged, please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
15 September 2003 | Delivered on: 17 September 2003 Satisfied on: 12 August 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 90021002 and any deposit or account of any other currency description or designation. Fully Satisfied |
13 December 2002 | Delivered on: 24 December 2002 Satisfied on: 31 July 2003 Persons entitled: Lombard North Central PLC Classification: Charge over escrow account 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: Right title and interest and benefit in all moneys which are from time to time standing to the credit of the company in account number 90005112. see the mortgage charge document for full details. Fully Satisfied |
13 December 2002 | Delivered on: 24 December 2002 Satisfied on: 31 July 2003 Persons entitled: Lombard North Central PLC 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: The benefit of the compensation payments. See the mortgage charge document for full details. Fully Satisfied |
13 December 2002 | Delivered on: 24 December 2002 Satisfied on: 31 July 2003 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: £2,500,000 and all other 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: 2 thruster controlled swimming or tracker vehicles 1) CT1 450 eps rov 1) CT2 450 eps rov. Fully Satisfied |
13 December 2002 | Delivered on: 24 December 2002 Satisfied on: 31 July 2003 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a coniscliffe house coniscliffe road darlington county durham DL3 7EE all f/h and l/h property both present and future together with all fixtures whatsoever, its uncalled capital and unpaid capital for the time being all stocks and shares or other securities and its goodwill and the company undertakings and all its (other) property and assets whatsoever .. see the mortgage charge document for full details. Fully Satisfied |
20 April 1998 | Delivered on: 24 April 1998 Satisfied on: 31 July 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 November 2019 | Delivered on: 19 November 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
8 November 2019 | Delivered on: 18 November 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
3 January 2017 | Delivered on: 6 January 2017 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
3 January 2017 | Delivered on: 6 January 2017 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
5 March 2013 | Delivered on: 11 March 2013 Persons entitled: Abn Amro Bank N.V. (The Security Trustee) Classification: Account charge Secured details: All monies due or to become due from any of the obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights which it now has and all of the rights which it obtains at any time in the future in or to each account and in any rights accruing to derived from or otherwise connected with each account see image for full details. Outstanding |
5 March 2013 | Delivered on: 11 March 2013 Persons entitled: Abn Amro Bank N.V. (The Security Trustee) Classification: Charge agreement Secured details: All monies due or to become due from any of the obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to the bank accounts and any bank account claims arising out of or in connection with any such bank account see image for full details. Outstanding |
5 March 2013 | Delivered on: 11 March 2013 Persons entitled: Abn Amro Bank N.V. (The Security Trustee) Classification: Fixed and floating charge Secured details: All monies due or to become due from any obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges by way of first fixed charge all of the rights which it now has and all of the righst which it obtains at any time in the future in or to mission equipment debts goodwill and uncalled capital see image for full details. Outstanding |
5 March 2013 | Delivered on: 11 March 2013 Persons entitled: Abn Amro Bank N.V. (The Security Trustee) Classification: General assignment Secured details: All monies due or to become due from any of the obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights which that obligor has now or may obtain at any time in the future under or in respect of the hedging agreements the project documents the earnings the warranties the insurances the requisition compensation and the intra group loans and all proceeds of any of them see image for full details. Outstanding |
28 December 2011 | Delivered on: 10 January 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re ctc marine projects limited current account, account number 23154432. Outstanding |
20 February 2024 | Termination of appointment of Clyde Secretaries Limited as a secretary on 20 February 2024 (1 page) |
---|---|
20 January 2024 | Compulsory strike-off action has been suspended (1 page) |
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
5 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2022 | Compulsory strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
26 August 2021 | Change of details for Deepocean Subsea Services Limited as a person with significant control on 26 August 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 January 2021 | Restructuring Plan (31 pages) |
28 January 2021 | Satisfaction of charge 32 in full (4 pages) |
28 January 2021 | Satisfaction of charge 028352940040 in full (4 pages) |
28 January 2021 | Satisfaction of charge 028352940037 in full (4 pages) |
28 January 2021 | Satisfaction of charge 028352940039 in full (4 pages) |
28 January 2021 | Satisfaction of charge 028352940041 in full (4 pages) |
28 January 2021 | Satisfaction of charge 33 in full (4 pages) |
28 January 2021 | Satisfaction of charge 028352940038 in full (4 pages) |
28 January 2021 | Satisfaction of charge 35 in full (4 pages) |
28 January 2021 | Satisfaction of charge 028352940036 in full (4 pages) |
28 January 2021 | Satisfaction of charge 34 in full (4 pages) |
22 January 2021 | Withdrawal of a person with significant control statement on 22 January 2021 (2 pages) |
22 January 2021 | Notification of Deepocean Subsea Services Limited as a person with significant control on 22 January 2021 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Matthias Jungwirth as a director on 10 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Pierre Harry Caine Boyde as a director on 10 June 2020 (1 page) |
19 November 2019 | Registration of charge 028352940041, created on 8 November 2019 (24 pages) |
18 November 2019 | Registration of charge 028352940040, created on 8 November 2019 (24 pages) |
30 October 2019 | Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 17 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Louise Elisabeth Lewin as a director on 1 October 2019 (1 page) |
25 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
15 July 2019 | Satisfaction of charge 31 in full (2 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mr Frode Garlid as a director on 18 January 2019 (2 pages) |
30 January 2019 | Appointment of Mrs Rhiannon Pamela Carina Piasecki as a director on 18 January 2019 (2 pages) |
8 January 2019 | Auditor's resignation (2 pages) |
7 December 2018 | Registration of charge 028352940039, created on 30 November 2018 (51 pages) |
15 November 2018 | Termination of appointment of Keith Watson as a director on 31 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
27 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
11 December 2017 | Appointment of Mr Ottar Kringen Maeland as a director on 18 November 2017 (2 pages) |
11 December 2017 | Appointment of Mr Ottar Kringen Maeland as a director on 18 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Bart Herman Heijermans as a director on 18 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Bart Herman Heijermans as a director on 18 November 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
29 March 2017 | Termination of appointment of John Baxter as a director on 15 March 2017 (1 page) |
29 March 2017 | Termination of appointment of John Baxter as a director on 15 March 2017 (1 page) |
9 February 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
6 January 2017 | Registration of charge 028352940038, created on 3 January 2017 (19 pages) |
6 January 2017 | Registration of charge 028352940038, created on 3 January 2017 (19 pages) |
6 January 2017 | Registration of charge 028352940037, created on 3 January 2017 (15 pages) |
6 January 2017 | Registration of charge 028352940037, created on 3 January 2017 (15 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
15 June 2016 | Appointment of Mr Keith Watson as a director on 8 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Claire Binns as a director on 8 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Claire Binns as a director on 8 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Keith Watson as a director on 8 June 2016 (2 pages) |
22 December 2015 | Registration of charge 028352940036, created on 21 December 2015 (49 pages) |
22 December 2015 | Registration of charge 028352940036, created on 21 December 2015 (49 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
4 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 April 2015 | Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Nolan Gray as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Nolan Gray as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 July 2014 | Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages) |
8 July 2014 | Accounts made up to 31 December 2013 (29 pages) |
8 July 2014 | Accounts made up to 31 December 2013 (29 pages) |
27 May 2014 | Termination of appointment of Mirza Ali as a director (1 page) |
27 May 2014 | Termination of appointment of Mirza Ali as a director (1 page) |
27 May 2014 | Appointment of Ms Louise Elisabeth Shearn as a director (2 pages) |
27 May 2014 | Appointment of Ms Louise Elisabeth Shearn as a director (2 pages) |
19 November 2013 | Appointment of Mr Mirza Asker Ali as a director (2 pages) |
19 November 2013 | Appointment of Mr Mirza Asker Ali as a director (2 pages) |
19 November 2013 | Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages) |
19 November 2013 | Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages) |
19 August 2013 | Statement of company's objects (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
19 August 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 July 2013 | Termination of appointment of Casper Eggink as a director (1 page) |
8 July 2013 | Termination of appointment of Bart Heijermans as a secretary (1 page) |
8 July 2013 | Termination of appointment of Bart Heijermans as a secretary (1 page) |
8 July 2013 | Appointment of Mr Nolan Gray as a director (2 pages) |
8 July 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
8 July 2013 | Termination of appointment of Casper Eggink as a director (1 page) |
8 July 2013 | Appointment of Mr Antony Eliot Inglis as a director (2 pages) |
8 July 2013 | Appointment of Mr Nolan Gray as a director (2 pages) |
8 July 2013 | Appointment of Mr Antony Eliot Inglis as a director (2 pages) |
8 July 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
19 June 2013 | Accounts made up to 31 December 2012 (24 pages) |
19 June 2013 | Accounts made up to 31 December 2012 (24 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 32 (11 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 32 (11 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (22 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (16 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (13 pages) |
11 March 2013 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (22 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (13 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (16 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
14 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
14 November 2012 | Resolutions
|
6 November 2012 | Accounts made up to 31 December 2011 (26 pages) |
6 November 2012 | Accounts made up to 31 December 2011 (26 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Company name changed ctc marine projects LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Company name changed ctc marine projects LIMITED\certificate issued on 09/05/12
|
1 May 2012 | Change of name notice (3 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Change of name notice (3 pages) |
1 May 2012 | Resolutions
|
21 February 2012 | Termination of appointment of John Castellano as a director (1 page) |
21 February 2012 | Appointment of Bart Herman Heijermans as a secretary (1 page) |
21 February 2012 | Appointment of Casper Frank Eggink as a director (2 pages) |
21 February 2012 | Termination of appointment of Gerald Gray as a director (1 page) |
21 February 2012 | Appointment of Casper Frank Eggink as a director (2 pages) |
21 February 2012 | Appointment of Bart Herman Heijermans as a director (2 pages) |
21 February 2012 | Termination of appointment of Gerald Gray as a director (1 page) |
21 February 2012 | Termination of appointment of Gerald Gray as a secretary (1 page) |
21 February 2012 | Termination of appointment of Gerald Gray as a secretary (1 page) |
21 February 2012 | Appointment of Bart Herman Heijermans as a secretary (1 page) |
21 February 2012 | Termination of appointment of John Castellano as a director (1 page) |
21 February 2012 | Appointment of Bart Herman Heijermans as a director (2 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
23 November 2011 | Appointment of John Rosario Castellano as a director (3 pages) |
23 November 2011 | Appointment of John Rosario Castellano as a director (3 pages) |
10 November 2011 | Termination of appointment of Rhiannon Fernandez as a director (1 page) |
10 November 2011 | Termination of appointment of Martin Moon as a director (2 pages) |
10 November 2011 | Termination of appointment of Martin Moon as a director (2 pages) |
10 November 2011 | Termination of appointment of Rhiannon Fernandez as a director (1 page) |
8 November 2011 | Accounts made up to 31 December 2010 (25 pages) |
8 November 2011 | Accounts made up to 31 December 2010 (25 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Mr Martin John Moon as a director (2 pages) |
1 July 2011 | Appointment of Mr Martin John Moon as a director (2 pages) |
15 February 2011 | Termination of appointment of Geoffrey Jones as a secretary (1 page) |
15 February 2011 | Termination of appointment of Geoffrey Jones as a secretary (1 page) |
14 February 2011 | Appointment of Mr Gerald Alistair Gray as a secretary (1 page) |
14 February 2011 | Appointment of Mr Gerald Alistair Gray as a secretary (1 page) |
14 February 2011 | Termination of appointment of Geoffrey Jones as a secretary (1 page) |
14 February 2011 | Termination of appointment of Geoffrey Jones as a director (1 page) |
14 February 2011 | Termination of appointment of Geoffrey Jones as a secretary (1 page) |
14 February 2011 | Termination of appointment of Geoffrey Jones as a director (1 page) |
10 January 2011 | Accounts made up to 31 December 2009 (24 pages) |
10 January 2011 | Accounts made up to 31 December 2009 (24 pages) |
8 November 2010 | Termination of appointment of Daryl Lynch as a director (1 page) |
8 November 2010 | Termination of appointment of Daryl Lynch as a director (1 page) |
6 September 2010 | Termination of appointment of Rishi Varma as a secretary (1 page) |
6 September 2010 | Termination of appointment of Rishi Varma as a director (1 page) |
6 September 2010 | Termination of appointment of Rishi Varma as a director (1 page) |
6 September 2010 | Termination of appointment of Rishi Varma as a secretary (1 page) |
6 September 2010 | Appointment of Mr Geoffrey Alfred Jones as a secretary (2 pages) |
6 September 2010 | Appointment of Mr Geoffrey Alfred Jones as a secretary (2 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 30 (28 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 30 (28 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
21 December 2009 | Director's details changed for Geoffrey Alfred Jones on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Rishi Anand Varma on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Geoffrey Alfred Jones on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Geoffrey Alfred Jones on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Rishi Anand Varma on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Rishi Anand Varma on 1 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Rishi Anand Varma on 1 December 2009 (1 page) |
18 December 2009 | Director's details changed for Gerald Alistair Gray on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Miss Rhiannon Pamela Carina Fernandez on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Gerald Alistair Gray on 1 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Rishi Anand Varma on 1 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mr Daryl Jefferson Lynch on 1 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Rishi Anand Varma on 1 December 2009 (1 page) |
18 December 2009 | Director's details changed for Miss Rhiannon Pamela Carina Fernandez on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Daryl Jefferson Lynch on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Daryl Jefferson Lynch on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Miss Rhiannon Pamela Carina Fernandez on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Gerald Alistair Gray on 1 December 2009 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 27 (24 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 29 (17 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 29 (17 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 27 (24 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
10 August 2009 | Director's change of particulars / rhiannon fernandez / 01/06/2009 (1 page) |
10 August 2009 | Director and secretary's change of particulars / rishi verma / 07/08/2009 (2 pages) |
10 August 2009 | Director and secretary's change of particulars / rishi verma / 07/08/2009 (2 pages) |
10 August 2009 | Director's change of particulars / rhiannon fernandez / 01/06/2009 (1 page) |
7 August 2009 | Director's change of particulars / geoffrey jones / 31/01/2009 (1 page) |
7 August 2009 | Director's change of particulars / geoffrey jones / 31/01/2009 (1 page) |
5 June 2009 | Accounts made up to 31 December 2008 (23 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (23 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
24 December 2008 | Director appointed mr daryl jefferson lynch (1 page) |
24 December 2008 | Director appointed miss rhiannon pamela carina fernandez (1 page) |
24 December 2008 | Director appointed miss rhiannon pamela carina fernandez (1 page) |
24 December 2008 | Director appointed mr daryl jefferson lynch (1 page) |
23 December 2008 | Auditor's resignation (1 page) |
23 December 2008 | Auditor's resignation (1 page) |
22 December 2008 | Appointment terminated director and secretary daryl lynch (1 page) |
22 December 2008 | Appointment terminated director and secretary daryl lynch (1 page) |
19 December 2008 | Appointment terminated director david brown (1 page) |
19 December 2008 | Appointment terminated director kare lie (1 page) |
19 December 2008 | Appointment terminated director nigel ward (1 page) |
19 December 2008 | Appointment terminated director david brown (1 page) |
19 December 2008 | Appointment terminated director arne wathne (1 page) |
19 December 2008 | Appointment terminated director john mcgregor (1 page) |
19 December 2008 | Appointment terminated director rolf sordal (1 page) |
19 December 2008 | Appointment terminated director nigel ward (1 page) |
19 December 2008 | Appointment terminated director kare lie (1 page) |
19 December 2008 | Appointment terminated director arne wathne (1 page) |
19 December 2008 | Appointment terminated director rolf sordal (1 page) |
19 December 2008 | Appointment terminated director john mcgregor (1 page) |
12 December 2008 | Director appointed geoffrey alfred jones (2 pages) |
12 December 2008 | Director appointed gerald alistair gray (2 pages) |
12 December 2008 | Director appointed gerald alistair gray (2 pages) |
12 December 2008 | Director appointed geoffrey alfred jones (2 pages) |
12 December 2008 | Director and secretary appointed rishi anand verma (2 pages) |
12 December 2008 | Director and secretary appointed rishi anand verma (2 pages) |
19 November 2008 | Return made up to 12/07/08; full list of members (6 pages) |
19 November 2008 | Return made up to 12/07/08; full list of members (6 pages) |
7 November 2008 | Appointment terminated director havard framnes (1 page) |
7 November 2008 | Appointment terminated director antony inglis (1 page) |
7 November 2008 | Appointment terminated director antony inglis (1 page) |
7 November 2008 | Appointment terminated director havard framnes (1 page) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
22 May 2008 | Accounts made up to 31 December 2007 (20 pages) |
22 May 2008 | Accounts made up to 31 December 2007 (20 pages) |
24 April 2008 | Appointment terminated director jason tompkins (1 page) |
24 April 2008 | Appointment terminated director arthur tompkins (1 page) |
24 April 2008 | Appointment terminated director jason tompkins (1 page) |
24 April 2008 | Appointment terminated director arthur tompkins (1 page) |
28 March 2008 | Director appointed mr nigel james ward (1 page) |
28 March 2008 | Director appointed mr nigel james ward (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
3 August 2007 | Return made up to 12/07/07; full list of members (4 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
29 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
29 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
13 January 2007 | Particulars of mortgage/charge (7 pages) |
13 January 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
3 November 2006 | Particulars of mortgage/charge (7 pages) |
3 November 2006 | Particulars of mortgage/charge (7 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
25 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
17 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
17 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
16 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
16 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
20 July 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
20 July 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
20 July 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
24 June 2006 | Particulars of mortgage/charge (7 pages) |
24 June 2006 | Particulars of mortgage/charge (7 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
9 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
22 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
22 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
9 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
9 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | Particulars of mortgage/charge (7 pages) |
20 July 2004 | Particulars of mortgage/charge (7 pages) |
20 July 2004 | Particulars of mortgage/charge (7 pages) |
20 July 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members
|
21 July 2003 | Return made up to 12/07/03; full list of members
|
19 May 2003 | Company name changed charles tompkins consultants lim ited\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed charles tompkins consultants lim ited\certificate issued on 19/05/03 (2 pages) |
17 May 2003 | Auditor's resignation (1 page) |
17 May 2003 | Auditor's resignation (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
30 December 2002 | Accounts made up to 31 December 2001 (22 pages) |
30 December 2002 | Accounts made up to 31 December 2001 (22 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
26 October 2001 | Accounts made up to 31 December 2000 (21 pages) |
26 October 2001 | Accounts made up to 31 December 2000 (21 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 October 2000 | Return made up to 12/07/00; full list of members (8 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: salutation cottage farm little smeaton northallerton north yorkshire DL6 2HH (1 page) |
6 October 2000 | Return made up to 12/07/00; full list of members (8 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: salutation cottage farm little smeaton northallerton north yorkshire DL6 2HH (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
29 June 2000 | Ad 24/05/00--------- £ si 3260@1=3260 £ ic 7246/10506 (2 pages) |
29 June 2000 | Ad 24/05/00--------- £ si 1279@1=1279 £ ic 10506/11785 (2 pages) |
29 June 2000 | Ad 24/05/00--------- £ si 1279@1=1279 £ ic 10506/11785 (2 pages) |
29 June 2000 | Ad 24/05/00--------- £ si 3260@1=3260 £ ic 7246/10506 (2 pages) |
16 June 2000 | Memorandum and Articles of Association (15 pages) |
16 June 2000 | Memorandum and Articles of Association (15 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
7 June 2000 | £ nc 10000/11785 24/05/00 (1 page) |
7 June 2000 | £ nc 10000/11785 24/05/00 (1 page) |
7 June 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 12/07/99; full list of members (7 pages) |
10 August 1999 | Return made up to 12/07/99; full list of members (7 pages) |
3 April 1999 | Ad 19/02/99--------- £ si 1884@1=1884 £ ic 5362/7246 (2 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | £ nc 5000/10000 19/02/99 (1 page) |
3 April 1999 | Ad 19/02/99--------- £ si 1884@1=1884 £ ic 5362/7246 (2 pages) |
3 April 1999 | Ad 19/02/99--------- £ si 362@1=362 £ ic 5000/5362 (2 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | £ nc 5000/10000 19/02/99 (1 page) |
3 April 1999 | Ad 19/02/99--------- £ si 362@1=362 £ ic 5000/5362 (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
22 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
22 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 12/07/96; no change of members
|
17 July 1996 | Return made up to 12/07/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 August 1995 | Return made up to 12/07/95; change of members (6 pages) |
4 August 1995 | Return made up to 12/07/95; change of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
6 August 1994 | Return made up to 12/07/94; full list of members
|
6 August 1994 | Return made up to 12/07/94; full list of members
|
9 May 1994 | Resolutions
|
9 May 1994 | Resolutions
|
9 May 1994 | Ad 19/11/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 May 1994 | Resolutions
|
9 May 1994 | £ nc 1000/5000 19/11/93 (1 page) |
9 May 1994 | Resolutions
|
9 May 1994 | £ nc 1000/5000 19/11/93 (1 page) |
9 May 1994 | Memorandum and Articles of Association (7 pages) |
9 May 1994 | Ad 19/11/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 May 1994 | Memorandum and Articles of Association (7 pages) |
13 November 1993 | Resolutions
|
13 November 1993 | Resolutions
|
29 October 1993 | Company name changed speed 3679 LIMITED\certificate issued on 01/11/93 (2 pages) |
29 October 1993 | Company name changed speed 3679 LIMITED\certificate issued on 01/11/93 (2 pages) |
12 July 1993 | Incorporation (17 pages) |
12 July 1993 | Incorporation (17 pages) |