Company NameDeepocean 1 UK Limited
Company StatusActive - Proposal to Strike off
Company Number02835294
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Previous NameCTC Marine Projects Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ottar Kringen Maeland
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 November 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Frode Garlid
Date of BirthMay 1973 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 January 2019(25 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Matthias Jungwirth
Date of BirthMay 1988 (Born 35 years ago)
NationalityAustrian
StatusCurrent
Appointed10 June 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Secretary NameMr Arthur Charles Tompkins
NationalityBritish
StatusResigned
Appointed20 October 1993(3 months, 1 week after company formation)
Appointment Duration12 years, 12 months (resigned 12 October 2006)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressSalutation Cottage Farm
Little Smeaton
Northallerton
North Yorkshire
DL6 2HH
Director NameMr John Joseph Johnson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(5 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2006)
RoleAccountant
Correspondence Address11 The Mount
Normanby
Middlesbrough
Cleveland
TS6 0HG
Director NameLeigh Esmond Hadyn Frame
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2002)
RoleManaging Director
Correspondence Address16 Rue De Saint Germain
Fourqueux
Yvelines 78112
Director NameMichel Gonzalvez
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2002)
RoleVice President
Correspondence Address13 Rue De Chartres
92320 Chatillon
Director NameMichel Jean Bouvard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2002)
RoleManager
Correspondence Address35 Rue Buffon
75005 Paris
France
Director NameIvar Aune
Date of BirthMarch 1938 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed13 February 2003(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2006)
RoleConsultant
Correspondence AddressSoloddveien 54a
Grimstad
Norway
4876
Foreign
Director NameKare Johannes Lie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed29 September 2006(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2008)
RoleManaging Director
Correspondence AddressTorgersvik 1 5538
Haugesund
Norway
Director NameHavard Framnes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed29 September 2006(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleGroup Financial Manager
Correspondence AddressHaga
5414 Stord
Norway
Foreign
Director NameMr David Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2008)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbeck 6 Vicoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Director NameStephen Davey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2007)
RoleCommercial Director
Correspondence Address56 Elton Parade
Darlington
County Durham
DL3 8PQ
Secretary NameMr Daryl Jefferson Lynch
NationalityBritish
StatusResigned
Appointed12 October 2006(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoundhill Cottage Wiganthorpe
Terrington
York
North Yorkshire
YO60 6NU
Director NameGeoffrey Alfred Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10001 Woodloch Forest Dr
Suite 610
The Woodlands
Texas
77380
Director NameGerald Alistair Gray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameMr Rishi Anand Varma
NationalityAmerican
StatusResigned
Appointed26 August 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2010)
RoleVice President
Country of ResidenceUnited States
Correspondence Address10001 Woodloch Forest Dr
Suite 610
The Woodlands
Texas 77380
United States
Director NameMiss Rhiannon Pamela Carina Fernandez
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2011)
RoleSubsea Services Controller
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Secretary NameMr Geoffrey Alfred Jones
StatusResigned
Appointed06 August 2010(17 years after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2011)
RoleCompany Director
Correspondence Address10001 Woodloch Forest Dr Suite 610
The Woodlands
Texas
77380
Secretary NameMr Gerald Alistair Gray
StatusResigned
Appointed11 February 2011(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 February 2012)
RoleCompany Director
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameJohn Rosario Castellano
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2011(18 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 February 2012)
RoleInterim Managing Director
Country of ResidenceUnited States
Correspondence Address1343 Monroe Avenue
River Forest
Illinois
60305
United States
Director NameCasper Frank Eggink
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed16 February 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2013)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameBart Herman Heijermans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 February 2012(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 November 2017)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Secretary NameBart Herman Heijermans
StatusResigned
Appointed16 February 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Nolan Gray
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Antony Eliot Inglis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2013(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Albertus Wilhelmus De Vreede
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2013(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceThe Netherlands
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Mirza Asker Ali
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(20 years, 4 months after company formation)
Appointment Duration6 months (resigned 22 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMs Louise Elisabeth Lewin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMs Claire Binns
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2016)
RoleHseqs Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr John Baxter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
Director NameMr Pierre Harry Caine Boyde
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressConiscliffe House Coniscliffe Road
Darlington
County Durham
DL3 7EE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2013(19 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 February 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitectcmarine.com

Location

Registered AddressConiscliffe House
Coniscliffe Road
Darlington
County Durham
DL3 7EE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

81.4m at £1Deepocean As
100.00%
Ordinary

Financials

Year2014
Turnover£112,462,000
Gross Profit£11,831,000
Net Worth£22,107,000
Cash£12,116,000
Current Liabilities£51,618,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

20 September 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2010Delivered 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 2000Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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 2019Delivered on: 19 November 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
8 November 2019Delivered on: 18 November 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
3 January 2017Delivered on: 6 January 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
3 January 2017Delivered on: 6 January 2017
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
5 March 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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

Filing History

20 February 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 20 February 2024 (1 page)
20 January 2024Compulsory strike-off action has been suspended (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
5 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Compulsory strike-off action has been discontinued (1 page)
23 September 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
26 August 2021Change of details for Deepocean Subsea Services Limited as a person with significant control on 26 August 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 January 2021Restructuring Plan (31 pages)
28 January 2021Satisfaction of charge 32 in full (4 pages)
28 January 2021Satisfaction of charge 028352940040 in full (4 pages)
28 January 2021Satisfaction of charge 028352940037 in full (4 pages)
28 January 2021Satisfaction of charge 028352940039 in full (4 pages)
28 January 2021Satisfaction of charge 028352940041 in full (4 pages)
28 January 2021Satisfaction of charge 33 in full (4 pages)
28 January 2021Satisfaction of charge 028352940038 in full (4 pages)
28 January 2021Satisfaction of charge 35 in full (4 pages)
28 January 2021Satisfaction of charge 028352940036 in full (4 pages)
28 January 2021Satisfaction of charge 34 in full (4 pages)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
22 January 2021Notification of Deepocean Subsea Services Limited as a person with significant control on 22 January 2021 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Matthias Jungwirth as a director on 10 June 2020 (2 pages)
10 June 2020Termination of appointment of Pierre Harry Caine Boyde as a director on 10 June 2020 (1 page)
19 November 2019Registration of charge 028352940041, created on 8 November 2019 (24 pages)
18 November 2019Registration of charge 028352940040, created on 8 November 2019 (24 pages)
30 October 2019Termination of appointment of Rhiannon Pamela Carina Piasecki as a director on 17 October 2019 (1 page)
21 October 2019Termination of appointment of Louise Elisabeth Lewin as a director on 1 October 2019 (1 page)
25 September 2019Full accounts made up to 31 December 2018 (34 pages)
15 July 2019Satisfaction of charge 31 in full (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 January 2019Appointment of Mr Frode Garlid as a director on 18 January 2019 (2 pages)
30 January 2019Appointment of Mrs Rhiannon Pamela Carina Piasecki as a director on 18 January 2019 (2 pages)
8 January 2019Auditor's resignation (2 pages)
7 December 2018Registration of charge 028352940039, created on 30 November 2018 (51 pages)
15 November 2018Termination of appointment of Keith Watson as a director on 31 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
27 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 118,940,994
(3 pages)
11 December 2017Appointment of Mr Ottar Kringen Maeland as a director on 18 November 2017 (2 pages)
11 December 2017Appointment of Mr Ottar Kringen Maeland as a director on 18 November 2017 (2 pages)
21 November 2017Termination of appointment of Bart Herman Heijermans as a director on 18 November 2017 (1 page)
21 November 2017Termination of appointment of Bart Herman Heijermans as a director on 18 November 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (30 pages)
27 September 2017Full accounts made up to 31 December 2016 (30 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
29 March 2017Termination of appointment of John Baxter as a director on 15 March 2017 (1 page)
29 March 2017Termination of appointment of John Baxter as a director on 15 March 2017 (1 page)
9 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 118,940,993
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 118,940,993
(3 pages)
6 January 2017Registration of charge 028352940038, created on 3 January 2017 (19 pages)
6 January 2017Registration of charge 028352940038, created on 3 January 2017 (19 pages)
6 January 2017Registration of charge 028352940037, created on 3 January 2017 (15 pages)
6 January 2017Registration of charge 028352940037, created on 3 January 2017 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
15 June 2016Appointment of Mr Keith Watson as a director on 8 June 2016 (2 pages)
15 June 2016Termination of appointment of Claire Binns as a director on 8 June 2016 (1 page)
15 June 2016Termination of appointment of Claire Binns as a director on 8 June 2016 (1 page)
15 June 2016Appointment of Mr Keith Watson as a director on 8 June 2016 (2 pages)
22 December 2015Registration of charge 028352940036, created on 21 December 2015 (49 pages)
22 December 2015Registration of charge 028352940036, created on 21 December 2015 (49 pages)
10 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 118,940,992
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 118,940,992
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 118,940,992
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (30 pages)
4 October 2015Full accounts made up to 31 December 2014 (30 pages)
2 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 100,090,992
(3 pages)
2 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 100,090,992
(3 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 81,430,585
(7 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 81,430,585
(7 pages)
8 April 2015Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Pierre Harry Caine Boyde as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Antony Eliot Inglis as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Nolan Gray as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Albertus Wilhelmus De Vreede as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Nolan Gray as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Ms Claire Binns as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr John Baxter as a director on 1 April 2015 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 81,430,585
(8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 81,430,585
(8 pages)
10 July 2014Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Ms Louise Elisabeth Shearn on 10 July 2014 (2 pages)
8 July 2014Accounts made up to 31 December 2013 (29 pages)
8 July 2014Accounts made up to 31 December 2013 (29 pages)
27 May 2014Termination of appointment of Mirza Ali as a director (1 page)
27 May 2014Termination of appointment of Mirza Ali as a director (1 page)
27 May 2014Appointment of Ms Louise Elisabeth Shearn as a director (2 pages)
27 May 2014Appointment of Ms Louise Elisabeth Shearn as a director (2 pages)
19 November 2013Appointment of Mr Mirza Asker Ali as a director (2 pages)
19 November 2013Appointment of Mr Mirza Asker Ali as a director (2 pages)
19 November 2013Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages)
19 November 2013Appointment of Mr Albertus Wilhelmus De Vreede as a director (2 pages)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 August 2013Statement of company's objects (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
8 July 2013Termination of appointment of Casper Eggink as a director (1 page)
8 July 2013Termination of appointment of Bart Heijermans as a secretary (1 page)
8 July 2013Termination of appointment of Bart Heijermans as a secretary (1 page)
8 July 2013Appointment of Mr Nolan Gray as a director (2 pages)
8 July 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
8 July 2013Termination of appointment of Casper Eggink as a director (1 page)
8 July 2013Appointment of Mr Antony Eliot Inglis as a director (2 pages)
8 July 2013Appointment of Mr Nolan Gray as a director (2 pages)
8 July 2013Appointment of Mr Antony Eliot Inglis as a director (2 pages)
8 July 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
19 June 2013Accounts made up to 31 December 2012 (24 pages)
19 June 2013Accounts made up to 31 December 2012 (24 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 33 (10 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 32 (11 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 33 (10 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 32 (11 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 35 (7 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (22 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 34 (7 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (16 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 35 (7 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (13 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 34 (7 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (22 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (13 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (16 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-directors 15/02/2013
(4 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-directors 15/02/2013
(4 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 81,430,585
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 81,430,585
(4 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2012Accounts made up to 31 December 2011 (26 pages)
6 November 2012Accounts made up to 31 December 2011 (26 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
9 May 2012Company name changed ctc marine projects LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Company name changed ctc marine projects LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Change of name notice (3 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
1 May 2012Change of name notice (3 pages)
1 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-27
(2 pages)
21 February 2012Termination of appointment of John Castellano as a director (1 page)
21 February 2012Appointment of Bart Herman Heijermans as a secretary (1 page)
21 February 2012Appointment of Casper Frank Eggink as a director (2 pages)
21 February 2012Termination of appointment of Gerald Gray as a director (1 page)
21 February 2012Appointment of Casper Frank Eggink as a director (2 pages)
21 February 2012Appointment of Bart Herman Heijermans as a director (2 pages)
21 February 2012Termination of appointment of Gerald Gray as a director (1 page)
21 February 2012Termination of appointment of Gerald Gray as a secretary (1 page)
21 February 2012Termination of appointment of Gerald Gray as a secretary (1 page)
21 February 2012Appointment of Bart Herman Heijermans as a secretary (1 page)
21 February 2012Termination of appointment of John Castellano as a director (1 page)
21 February 2012Appointment of Bart Herman Heijermans as a director (2 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
23 November 2011Appointment of John Rosario Castellano as a director (3 pages)
23 November 2011Appointment of John Rosario Castellano as a director (3 pages)
10 November 2011Termination of appointment of Rhiannon Fernandez as a director (1 page)
10 November 2011Termination of appointment of Martin Moon as a director (2 pages)
10 November 2011Termination of appointment of Martin Moon as a director (2 pages)
10 November 2011Termination of appointment of Rhiannon Fernandez as a director (1 page)
8 November 2011Accounts made up to 31 December 2010 (25 pages)
8 November 2011Accounts made up to 31 December 2010 (25 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
1 July 2011Appointment of Mr Martin John Moon as a director (2 pages)
1 July 2011Appointment of Mr Martin John Moon as a director (2 pages)
15 February 2011Termination of appointment of Geoffrey Jones as a secretary (1 page)
15 February 2011Termination of appointment of Geoffrey Jones as a secretary (1 page)
14 February 2011Appointment of Mr Gerald Alistair Gray as a secretary (1 page)
14 February 2011Appointment of Mr Gerald Alistair Gray as a secretary (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a secretary (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a director (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a secretary (1 page)
14 February 2011Termination of appointment of Geoffrey Jones as a director (1 page)
10 January 2011Accounts made up to 31 December 2009 (24 pages)
10 January 2011Accounts made up to 31 December 2009 (24 pages)
8 November 2010Termination of appointment of Daryl Lynch as a director (1 page)
8 November 2010Termination of appointment of Daryl Lynch as a director (1 page)
6 September 2010Termination of appointment of Rishi Varma as a secretary (1 page)
6 September 2010Termination of appointment of Rishi Varma as a director (1 page)
6 September 2010Termination of appointment of Rishi Varma as a director (1 page)
6 September 2010Termination of appointment of Rishi Varma as a secretary (1 page)
6 September 2010Appointment of Mr Geoffrey Alfred Jones as a secretary (2 pages)
6 September 2010Appointment of Mr Geoffrey Alfred Jones as a secretary (2 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 30 (28 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 30 (28 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2009Director's details changed for Geoffrey Alfred Jones on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Rishi Anand Varma on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Geoffrey Alfred Jones on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Geoffrey Alfred Jones on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Rishi Anand Varma on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Rishi Anand Varma on 1 December 2009 (2 pages)
18 December 2009Secretary's details changed for Rishi Anand Varma on 1 December 2009 (1 page)
18 December 2009Director's details changed for Gerald Alistair Gray on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Miss Rhiannon Pamela Carina Fernandez on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Gerald Alistair Gray on 1 December 2009 (2 pages)
18 December 2009Secretary's details changed for Rishi Anand Varma on 1 December 2009 (1 page)
18 December 2009Director's details changed for Mr Daryl Jefferson Lynch on 1 December 2009 (2 pages)
18 December 2009Secretary's details changed for Rishi Anand Varma on 1 December 2009 (1 page)
18 December 2009Director's details changed for Miss Rhiannon Pamela Carina Fernandez on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Daryl Jefferson Lynch on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Daryl Jefferson Lynch on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Miss Rhiannon Pamela Carina Fernandez on 1 December 2009 (2 pages)
18 December 2009Director's details changed for Gerald Alistair Gray on 1 December 2009 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 27 (24 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 29 (17 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 29 (17 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 27 (24 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
14 August 2009Return made up to 12/07/09; full list of members (4 pages)
14 August 2009Return made up to 12/07/09; full list of members (4 pages)
10 August 2009Director's change of particulars / rhiannon fernandez / 01/06/2009 (1 page)
10 August 2009Director and secretary's change of particulars / rishi verma / 07/08/2009 (2 pages)
10 August 2009Director and secretary's change of particulars / rishi verma / 07/08/2009 (2 pages)
10 August 2009Director's change of particulars / rhiannon fernandez / 01/06/2009 (1 page)
7 August 2009Director's change of particulars / geoffrey jones / 31/01/2009 (1 page)
7 August 2009Director's change of particulars / geoffrey jones / 31/01/2009 (1 page)
5 June 2009Accounts made up to 31 December 2008 (23 pages)
5 June 2009Accounts made up to 31 December 2008 (23 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
24 December 2008Director appointed mr daryl jefferson lynch (1 page)
24 December 2008Director appointed miss rhiannon pamela carina fernandez (1 page)
24 December 2008Director appointed miss rhiannon pamela carina fernandez (1 page)
24 December 2008Director appointed mr daryl jefferson lynch (1 page)
23 December 2008Auditor's resignation (1 page)
23 December 2008Auditor's resignation (1 page)
22 December 2008Appointment terminated director and secretary daryl lynch (1 page)
22 December 2008Appointment terminated director and secretary daryl lynch (1 page)
19 December 2008Appointment terminated director david brown (1 page)
19 December 2008Appointment terminated director kare lie (1 page)
19 December 2008Appointment terminated director nigel ward (1 page)
19 December 2008Appointment terminated director david brown (1 page)
19 December 2008Appointment terminated director arne wathne (1 page)
19 December 2008Appointment terminated director john mcgregor (1 page)
19 December 2008Appointment terminated director rolf sordal (1 page)
19 December 2008Appointment terminated director nigel ward (1 page)
19 December 2008Appointment terminated director kare lie (1 page)
19 December 2008Appointment terminated director arne wathne (1 page)
19 December 2008Appointment terminated director rolf sordal (1 page)
19 December 2008Appointment terminated director john mcgregor (1 page)
12 December 2008Director appointed geoffrey alfred jones (2 pages)
12 December 2008Director appointed gerald alistair gray (2 pages)
12 December 2008Director appointed gerald alistair gray (2 pages)
12 December 2008Director appointed geoffrey alfred jones (2 pages)
12 December 2008Director and secretary appointed rishi anand verma (2 pages)
12 December 2008Director and secretary appointed rishi anand verma (2 pages)
19 November 2008Return made up to 12/07/08; full list of members (6 pages)
19 November 2008Return made up to 12/07/08; full list of members (6 pages)
7 November 2008Appointment terminated director havard framnes (1 page)
7 November 2008Appointment terminated director antony inglis (1 page)
7 November 2008Appointment terminated director antony inglis (1 page)
7 November 2008Appointment terminated director havard framnes (1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
22 May 2008Accounts made up to 31 December 2007 (20 pages)
22 May 2008Accounts made up to 31 December 2007 (20 pages)
24 April 2008Appointment terminated director jason tompkins (1 page)
24 April 2008Appointment terminated director arthur tompkins (1 page)
24 April 2008Appointment terminated director jason tompkins (1 page)
24 April 2008Appointment terminated director arthur tompkins (1 page)
28 March 2008Director appointed mr nigel james ward (1 page)
28 March 2008Director appointed mr nigel james ward (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 23 (7 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 23 (7 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 12/07/07; full list of members (4 pages)
3 August 2007Return made up to 12/07/07; full list of members (4 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
29 May 2007Accounts made up to 31 December 2006 (23 pages)
29 May 2007Accounts made up to 31 December 2006 (23 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
13 January 2007Particulars of mortgage/charge (7 pages)
13 January 2007Particulars of mortgage/charge (7 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
3 November 2006Particulars of mortgage/charge (7 pages)
3 November 2006Particulars of mortgage/charge (7 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
17 August 2006Declaration of mortgage charge released/ceased (1 page)
17 August 2006Declaration of mortgage charge released/ceased (1 page)
16 August 2006Return made up to 12/07/06; full list of members (9 pages)
16 August 2006Return made up to 12/07/06; full list of members (9 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
20 July 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
20 July 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
20 July 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
24 June 2006Particulars of mortgage/charge (7 pages)
24 June 2006Particulars of mortgage/charge (7 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
9 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
9 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
22 August 2005Return made up to 12/07/05; full list of members (8 pages)
22 August 2005Return made up to 12/07/05; full list of members (8 pages)
9 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
9 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Particulars of mortgage/charge (7 pages)
16 July 2004Return made up to 12/07/04; full list of members (8 pages)
16 July 2004Return made up to 12/07/04; full list of members (8 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003Company name changed charles tompkins consultants lim ited\certificate issued on 19/05/03 (2 pages)
19 May 2003Company name changed charles tompkins consultants lim ited\certificate issued on 19/05/03 (2 pages)
17 May 2003Auditor's resignation (1 page)
17 May 2003Auditor's resignation (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
30 December 2002Accounts made up to 31 December 2001 (22 pages)
30 December 2002Accounts made up to 31 December 2001 (22 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
1 August 2002Return made up to 12/07/02; full list of members (9 pages)
1 August 2002Return made up to 12/07/02; full list of members (9 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
23 March 2002Particulars of mortgage/charge (4 pages)
23 March 2002Particulars of mortgage/charge (4 pages)
26 October 2001Accounts made up to 31 December 2000 (21 pages)
26 October 2001Accounts made up to 31 December 2000 (21 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001Return made up to 12/07/01; full list of members (9 pages)
18 July 2001Return made up to 12/07/01; full list of members (9 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 October 2000Return made up to 12/07/00; full list of members (8 pages)
6 October 2000Registered office changed on 06/10/00 from: salutation cottage farm little smeaton northallerton north yorkshire DL6 2HH (1 page)
6 October 2000Return made up to 12/07/00; full list of members (8 pages)
6 October 2000Registered office changed on 06/10/00 from: salutation cottage farm little smeaton northallerton north yorkshire DL6 2HH (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
29 June 2000Ad 24/05/00--------- £ si 3260@1=3260 £ ic 7246/10506 (2 pages)
29 June 2000Ad 24/05/00--------- £ si 1279@1=1279 £ ic 10506/11785 (2 pages)
29 June 2000Ad 24/05/00--------- £ si 1279@1=1279 £ ic 10506/11785 (2 pages)
29 June 2000Ad 24/05/00--------- £ si 3260@1=3260 £ ic 7246/10506 (2 pages)
16 June 2000Memorandum and Articles of Association (15 pages)
16 June 2000Memorandum and Articles of Association (15 pages)
7 June 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 June 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 June 2000£ nc 10000/11785 24/05/00 (1 page)
7 June 2000£ nc 10000/11785 24/05/00 (1 page)
7 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
10 August 1999Return made up to 12/07/99; full list of members (7 pages)
10 August 1999Return made up to 12/07/99; full list of members (7 pages)
3 April 1999Ad 19/02/99--------- £ si 1884@1=1884 £ ic 5362/7246 (2 pages)
3 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1999£ nc 5000/10000 19/02/99 (1 page)
3 April 1999Ad 19/02/99--------- £ si 1884@1=1884 £ ic 5362/7246 (2 pages)
3 April 1999Ad 19/02/99--------- £ si 362@1=362 £ ic 5000/5362 (2 pages)
3 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1999£ nc 5000/10000 19/02/99 (1 page)
3 April 1999Ad 19/02/99--------- £ si 362@1=362 £ ic 5000/5362 (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
22 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Return made up to 12/07/98; no change of members (4 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
22 July 1997Return made up to 12/07/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
17 July 1996Return made up to 12/07/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
17 July 1996Return made up to 12/07/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 August 1995Return made up to 12/07/95; change of members (6 pages)
4 August 1995Return made up to 12/07/95; change of members (6 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
6 August 1994Return made up to 12/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 August 1994Return made up to 12/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 May 1994Ad 19/11/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1994£ nc 1000/5000 19/11/93 (1 page)
9 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 May 1994£ nc 1000/5000 19/11/93 (1 page)
9 May 1994Memorandum and Articles of Association (7 pages)
9 May 1994Ad 19/11/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 May 1994Memorandum and Articles of Association (7 pages)
13 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1993Company name changed speed 3679 LIMITED\certificate issued on 01/11/93 (2 pages)
29 October 1993Company name changed speed 3679 LIMITED\certificate issued on 01/11/93 (2 pages)
12 July 1993Incorporation (17 pages)
12 July 1993Incorporation (17 pages)