Unit Ot 18-35, Level 18 Central Park Office Tower
Dubai International Financial Centre
Dubai
United Arab Emirates
Director Name | Mr Johannes Casper Den Hoed |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 December 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Christine House Sorbonne Close Thornaby Stockton-On-Tees TS17 6DA |
Director Name | Mr Carl Pontus Fredriksson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 January 2024(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 18006 Gac Headquarters Building Gate 4 Jebel Ali Free Zone Dubai United Arab Emirates |
Director Name | Mr Geoffrey Kenneth Thompson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2001) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fenn Farm Old Wickford Road South Woodham Ferrers Chelmsford Essex CM3 5QU |
Director Name | William Gillespie Brough |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2008) |
Role | Ship Agency Director |
Correspondence Address | Quarry Hill Farm Nunthorpe Middlesbrough Cleveland TS7 0PA |
Director Name | John Alexander Wignall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whaupenrig Medwyn Road West Linton Peebleshire EH46 7HA Scotland |
Director Name | Mr William Marshall |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2001) |
Role | Shipbroker |
Correspondence Address | 23a Douglas Road Harpenden Hertfordshire AL5 2EP |
Secretary Name | Mr Duncan Taylor McNaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 19 Hillclose Avenue Darlington County Durham DL3 8BH |
Director Name | Marinus Hoogenboezem |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 October 2012) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Voorstraat 146 Lekkerkerk Zuid-Holland 2941 Ex |
Director Name | Rudolf Van Der Schaft |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 July 2000) |
Role | Manager |
Correspondence Address | Burgemeester Le Fevre De Montignylaan 99 3055 Na Rotterdam Foreign |
Director Name | Richard John Sydney Firkin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2003) |
Role | Shipbroker |
Correspondence Address | 46 Long Drive Acton London W3 7PD |
Director Name | Mr Philip Roy Merritt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2003) |
Role | Shipbroker |
Correspondence Address | 27 Oxenden Wood Road Orpington Kent BR6 6HR |
Secretary Name | Mr Edward John Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Peddie Place Grangemouth Stirlingshire FK3 9JW Scotland |
Director Name | Lars Goran Safverstrom |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2008(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Villa No 2 30a Street Area 362 Umm Sequim 2 Dubai United Arab Emirates |
Director Name | Mr Andrew Manley Leach |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2012) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No 24 15 Street Umm Sequim 2 Dubai United Arab Emirates |
Director Name | Erland Ebbersten |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2008(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | Katameya Heights Villa No 45 Ring Road Fifth District New Cairo City Egypt |
Director Name | Mr Hakan Tommy Bo Wester |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Christine House Sorbonne Close Thornaby Stockton-On-Tees TS17 6DA |
Director Name | Mr Ivo Rene Monique Verheyen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2011(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2020) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Christine House Sorbonne Close Thornaby Stockton-On-Tees TS17 6DA |
Director Name | Mr Bengt Ake Ekstrand |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 October 2012(17 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 January 2024) |
Role | Group Vice President |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 18006 Corporate Headquarters Jebel Ali Free Zone Dubai United Arab Emirates |
Secretary Name | Mr Ilian Ivanov |
---|---|
Status | Resigned |
Appointed | 17 May 2013(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | Gac House Sabatier Close Thornaby Stockton-On-Tees Cleveland TS17 6EW |
Director Name | Mr Mark Jan Van Den Akker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 June 2013(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2016) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 5d Butaanweg 3196 Kc Rotterdam Netherlands |
Secretary Name | Mr Edward Graham |
---|---|
Status | Resigned |
Appointed | 07 June 2016(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2019) |
Role | Company Director |
Correspondence Address | Unit A, Inchyra Business Park Bo'Ness Road Grangemouth Stirlingshire FK3 9XF Scotland |
Director Name | Mr Hans Zwerus |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 2016(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2021) |
Role | Business Controller |
Country of Residence | Netherlands |
Correspondence Address | PO Box 59181 3008 Pd Rotterdam Netherlands |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | obcgroup.com |
---|
Registered Address | Christine House Sorbonne Close Thornaby Stockton-On-Tees TS17 6DA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Gac Shipping (Uk) LTD 90.00% Ordinary |
---|---|
3.3k at £1 | Gac Shipping (Uk) LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £3,285,000 |
Net Worth | -£3,442,260 |
Cash | £1,033,442 |
Current Liabilities | £5,953,479 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
14 December 2021 | Appointment of Mr Johannes Casper Den Hoed as a director on 3 December 2021 (2 pages) |
5 December 2021 | Termination of appointment of Hans Zwerus as a director on 3 December 2021 (1 page) |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
20 October 2021 | Amended accounts for a small company made up to 31 December 2020 (21 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
12 January 2021 | Termination of appointment of Ivo Rene Monique Verheyen as a director on 31 December 2020 (1 page) |
12 January 2021 | Appointment of Mr Thomas Hogh Okbo as a director on 1 January 2021 (2 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
13 October 2020 | Change of details for Gulf Agency Company (Holdings) B.V. as a person with significant control on 1 January 2020 (2 pages) |
24 July 2020 | Change of details for Gulf Agency Company (Holdings) B.V. as a person with significant control on 1 January 2020 (2 pages) |
23 July 2020 | Cessation of A Person with Significant Control as a person with significant control on 1 January 2020 (1 page) |
22 July 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
22 July 2020 | Change of details for Gac Services (Uk) Ltd as a person with significant control on 1 January 2020 (2 pages) |
22 July 2020 | Cessation of Gulf Agency Company (Holdings) B.V. as a person with significant control on 1 January 2020 (1 page) |
22 July 2020 | Notification of Gulf Agency Company (Holdings) B.V. as a person with significant control on 1 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
28 January 2019 | Termination of appointment of Hakan Tommy Bo Wester as a director on 25 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Edward Graham as a secretary on 25 January 2019 (1 page) |
27 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
24 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 April 2017 | Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 28 April 2017 (1 page) |
21 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Termination of appointment of Mark Jan Van Den Akker as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Hans Zwerus as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Mark Jan Van Den Akker as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Hans Zwerus as a director on 27 September 2016 (2 pages) |
7 June 2016 | Appointment of Mr Edward Graham as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Edward Graham as a secretary on 7 June 2016 (2 pages) |
17 May 2016 | Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015 (1 page) |
17 May 2016 | Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015 (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 October 2013 | Appointment of Mr Ilian Ivanov as a secretary (1 page) |
10 October 2013 | Appointment of Mr Ilian Ivanov as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 June 2013 | Appointment of Mr Mark Jan Van Den Akker as a director (2 pages) |
24 June 2013 | Appointment of Mr Mark Jan Van Den Akker as a director (2 pages) |
17 May 2013 | Termination of appointment of Edward Graham as a secretary (1 page) |
17 May 2013 | Termination of appointment of Edward Graham as a secretary (1 page) |
29 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Termination of appointment of Andrew Leach as a director (1 page) |
12 November 2012 | Appointment of Mr Bengt Ake Ekstrand as a director (2 pages) |
12 November 2012 | Appointment of Mr Bengt Ake Ekstrand as a director (2 pages) |
12 November 2012 | Termination of appointment of Andrew Leach as a director (1 page) |
29 October 2012 | Termination of appointment of Marinus Hoogenboezem as a director (1 page) |
29 October 2012 | Termination of appointment of Marinus Hoogenboezem as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Section 519 (1 page) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Section 519 (1 page) |
31 October 2011 | Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 31 October 2011 (1 page) |
6 October 2011 | Auditor's resignation (1 page) |
6 October 2011 | Auditor's resignation (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages) |
9 May 2011 | Termination of appointment of Erland Ebbersten as a director (1 page) |
9 May 2011 | Appointment of Mr Ivo Rene Monique Verheyen as a director (2 pages) |
9 May 2011 | Termination of appointment of Erland Ebbersten as a director (1 page) |
29 March 2011 | Full accounts made up to 31 December 2009 (17 pages) |
29 March 2011 | Full accounts made up to 31 December 2009 (17 pages) |
12 January 2011 | Appointment of Mr Hakan Tommy Bo Wester as a director (2 pages) |
12 January 2011 | Termination of appointment of Lars Safverstrom as a director (1 page) |
12 January 2011 | Termination of appointment of Lars Safverstrom as a director (1 page) |
12 January 2011 | Appointment of Mr Hakan Tommy Bo Wester as a director (2 pages) |
29 November 2010 | Director's details changed for Marinus Hoogenboezem on 24 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Director's details changed for Lars Goran Safverstrom on 24 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Lars Goran Safverstrom on 24 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Director's details changed for Marinus Hoogenboezem on 24 October 2010 (2 pages) |
9 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (16 pages) |
9 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (16 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 May 2009 | Memorandum and Articles of Association (20 pages) |
27 May 2009 | Memorandum and Articles of Association (20 pages) |
21 May 2009 | Company name changed obc nederland LIMITED\certificate issued on 21/05/09 (2 pages) |
21 May 2009 | Company name changed obc nederland LIMITED\certificate issued on 21/05/09 (2 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
26 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
26 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
27 January 2009 | Return made up to 24/10/08; full list of members (5 pages) |
27 January 2009 | Return made up to 24/10/08; full list of members (5 pages) |
15 April 2008 | Director appointed andrew manley leach (2 pages) |
15 April 2008 | Appointment terminated director john wignall (1 page) |
15 April 2008 | Appointment terminated director william brough (1 page) |
15 April 2008 | Director appointed lars goran safverstrom (2 pages) |
15 April 2008 | Director appointed erland ebbersten (2 pages) |
15 April 2008 | Appointment terminated director john wignall (1 page) |
15 April 2008 | Director appointed andrew manley leach (2 pages) |
15 April 2008 | Director appointed erland ebbersten (2 pages) |
15 April 2008 | Appointment terminated director william brough (1 page) |
15 April 2008 | Director appointed lars goran safverstrom (2 pages) |
28 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
27 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
27 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
20 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
9 December 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
9 December 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
30 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
24 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (9 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (9 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough cleveland TS1 2PA (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough cleveland TS1 2PA (1 page) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
29 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
9 November 2000 | Return made up to 24/10/00; full list of members
|
9 November 2000 | Return made up to 24/10/00; full list of members
|
5 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
12 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
12 November 1999 | Return made up to 08/10/99; full list of members (8 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
15 October 1998 | Return made up to 24/10/98; full list of members (8 pages) |
15 October 1998 | Return made up to 24/10/98; full list of members (8 pages) |
2 October 1998 | Full accounts made up to 31 May 1997 (15 pages) |
2 October 1998 | Full accounts made up to 31 May 1997 (15 pages) |
18 August 1998 | Ad 28/07/98--------- £ si 3334@1=3334 £ ic 30000/33334 (2 pages) |
18 August 1998 | Ad 28/07/98--------- £ si 3334@1=3334 £ ic 30000/33334 (2 pages) |
20 October 1997 | Return made up to 24/10/97; no change of members (6 pages) |
20 October 1997 | Return made up to 24/10/97; no change of members (6 pages) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
2 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
21 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
21 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
30 April 1996 | Ad 10/04/96--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
30 April 1996 | £ nc 100/1000000 10/04/96 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Accounting reference date notified as 31/05 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Accounting reference date notified as 31/05 (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | £ nc 100/1000000 10/04/96 (1 page) |
30 April 1996 | Ad 10/04/96--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Registered office changed on 30/04/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
22 April 1996 | Company name changed mutanderis (237) LIMITED\certificate issued on 23/04/96 (2 pages) |
22 April 1996 | Company name changed mutanderis (237) LIMITED\certificate issued on 23/04/96 (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
24 October 1995 | Incorporation (42 pages) |
24 October 1995 | Incorporation (42 pages) |