Middlesbrough
TS3 6AB
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Malvern Road London E8 3LP |
Director Name | Mr Thomas Hutton Sinclair |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 October 2011) |
Role | Tugmaster |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hamilton Terrace Milford Haven Dyfed SA73 3JJ Wales |
Director Name | Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2002) |
Role | Managing Director |
Correspondence Address | 3 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 May 1998) |
Role | Financial Director |
Correspondence Address | Faringdon House 2 The Crofts Hatch Warren Basingstoke Hampshire RG22 4RF |
Director Name | Mr John Alexander Hamilton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 January 1999) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 10 Hook Hill Park Woking Surrey GU22 0PX |
Director Name | Aidan Maher |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | 30 Middleton Road Town Green Aughton Liverpool Lancashire L39 6RQ |
Secretary Name | Mr Kenneth James Ravenscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Firs Crescent Formby Liverpool Merseyside L37 1PT |
Director Name | Mr Steven John Hollinshead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strawberry Fields Bisley Surrey GU24 9SP |
Secretary Name | David Henry Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thornbridge Avenue Liverpool L21 5JU |
Director Name | Bernard Cooper |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Tugboatman |
Correspondence Address | 35 Mandale Road Middlesbrough Cleveland TS5 8AE |
Director Name | Thomas James Docherty |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2002) |
Role | Managing Director |
Correspondence Address | 172 Bucklesham Road Purdis Farm Ipswich Suffolk IP3 8SW |
Secretary Name | Lawrence Raymond Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Broomfields Farm Stainsacre Lane Whitby North Yorkshire YO22 4NU |
Director Name | Peter Georg Pietka |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2004) |
Role | Vice President |
Correspondence Address | Batzkes Bakke 9 Hillerod 3400 Denmark |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Jesper Bregendahl |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2004) |
Role | General Manager |
Correspondence Address | Bogholdeer Alle 27c, 1.Tv Vanlose Dk 2720 |
Director Name | Stuart Grant Honour |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 May 2015) |
Role | Tugboat Captain |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ashcroft Road Formby Liverpool L37 6BJ |
Director Name | Stuart McNiven |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2006) |
Role | Managing Director |
Correspondence Address | Harwood House Harwood Dale Scarborough TO13 0LA |
Director Name | Soren Christoffersen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 August 2004(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | Hartmannsvej 14 Dk 2900 Hellerup Denmark |
Secretary Name | Emma Louise Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2009) |
Role | HR Manager |
Correspondence Address | 25 Newport Close Ingleby Barwick Stockton On Tees Cleveland TS17 5HT |
Director Name | Mr Stephen Jellis |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(11 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fallow Field Leighton Road Neston South Wirral CH64 3SW Wales |
Director Name | Stephen Martyn Brady |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hambleton Square Billingham Cleveland TS23 2RZ |
Director Name | Mrs Jaqueline Readman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton-On-Tees Cleveland TS17 5DE |
Secretary Name | Mr David Noakes |
---|---|
Status | Resigned |
Appointed | 17 August 2009(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 January 2024) |
Role | Company Director |
Correspondence Address | 11 The Village Green Sinderby Thirsk North Yorkshire YO7 4HY |
Director Name | Mr David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 The Village Green Sinderby Thirsk North Yorkshire YO7 4HY |
Director Name | Mr Michael John Ferris |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 April 2018) |
Role | Tug Boatman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Francis Avenue Wirral Merseyside CH46 6DJ Wales |
Director Name | Mr Nils Rutger Thulin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 June 2013(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2016) |
Role | Chief Financial Officier |
Country of Residence | England |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mr Garry Hart |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 October 2023) |
Role | Chief Engineer Tug Boat |
Country of Residence | Wales |
Correspondence Address | 39 Ocean Way Pennar Pembroke Dock Dyfed SA72 6RA Wales |
Director Name | Mr Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2016(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 October 2023) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mr John Charles Nelson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2023) |
Role | Tug Boat Master |
Country of Residence | Scotland |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 5th Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 October 1998) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | svitzer.com |
---|---|
Email address | [email protected] |
Telephone | 01642 258300 |
Telephone region | Middlesbrough |
Registered Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Law Debenture Pension Trust Corp PLC 50.00% Ordinary |
---|---|
1 at £1 | Ldptc Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 July 2018 | Appointment of Mr John Charles Nelson as a director on 17 July 2018 (2 pages) |
23 April 2018 | Termination of appointment of Michael John Ferris as a director on 18 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
30 November 2016 | Appointment of Mr Sune Norup Christensen as a director on 1 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Sune Norup Christensen as a director on 1 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016 (1 page) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 July 2015 | Termination of appointment of Stuart Grant Honour as a director on 26 May 2015 (1 page) |
10 July 2015 | Termination of appointment of Stuart Grant Honour as a director on 26 May 2015 (1 page) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 January 2015 | Appointment of Mr Garry Hart as a director on 12 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Garry Hart as a director on 12 January 2015 (2 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 October 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
21 October 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
10 April 2013 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Appointment of Mr Michael John Ferris as a director (2 pages) |
11 February 2013 | Appointment of Mr Michael John Ferris as a director (2 pages) |
11 January 2013 | Appointment of Mr David Anthony Noakes as a director (2 pages) |
11 January 2013 | Appointment of Mr David Anthony Noakes as a director (2 pages) |
8 January 2013 | Termination of appointment of Jaqueline Readman as a director (1 page) |
8 January 2013 | Termination of appointment of Jaqueline Readman as a director (1 page) |
16 April 2012 | Termination of appointment of Thomas Sinclair as a director (1 page) |
16 April 2012 | Termination of appointment of Thomas Sinclair as a director (1 page) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Registered office address changed from Tees Wharf Dockside Road C/O Svitzer Marine Limited Middlesbrough TS3 6AB on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Tees Wharf Dockside Road C/O Svitzer Marine Limited Middlesbrough TS3 6AB on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Director's details changed for Mrs Jaqueline Readman on 1 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mrs Jaqueline Readman on 1 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mrs Jaqueline Readman on 1 April 2011 (2 pages) |
6 May 2011 | Registered office address changed from Tees Wharf Dockside Road C/O Svitzer Marine Limited Middlesbrough TS3 6AB on 6 May 2011 (1 page) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Stephen Martyn Brady on 10 April 2010 (2 pages) |
5 May 2010 | Appointment of Mrs Jaqueline Readman as a director (1 page) |
5 May 2010 | Appointment of Mrs Jaqueline Readman as a director (1 page) |
5 May 2010 | Termination of appointment of Stephen Brady as a director (1 page) |
5 May 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stephen Martyn Brady on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Stuart Grant Honour on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Thomas Hutton Sinclair on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Thomas Hutton Sinclair on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 10 April 2010 (2 pages) |
5 May 2010 | Termination of appointment of Stephen Brady as a director (1 page) |
5 May 2010 | Director's details changed for Stuart Grant Honour on 10 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of James Curry as a director (1 page) |
13 April 2010 | Appointment of Mr David Noakes as a secretary (1 page) |
13 April 2010 | Appointment of Mr David Noakes as a secretary (1 page) |
13 April 2010 | Termination of appointment of Emma Sewell as a secretary (1 page) |
13 April 2010 | Termination of appointment of James Curry as a director (1 page) |
13 April 2010 | Termination of appointment of Emma Sewell as a secretary (1 page) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
4 September 2008 | Director appointed stephen martyn brady (2 pages) |
4 September 2008 | Director appointed stephen martyn brady (2 pages) |
4 September 2008 | Director appointed stephen jellis (2 pages) |
4 September 2008 | Director appointed stephen jellis (2 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
22 April 2008 | Appointment terminated director soren christoffersen (1 page) |
22 April 2008 | Appointment terminated director soren christoffersen (1 page) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
13 June 2007 | Return made up to 10/04/07; no change of members (9 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Return made up to 10/04/07; no change of members (9 pages) |
13 June 2007 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 10/04/06; full list of members (9 pages) |
28 April 2006 | Return made up to 10/04/06; full list of members (9 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
7 April 2005 | Return made up to 10/04/05; full list of members
|
7 April 2005 | Return made up to 10/04/05; full list of members
|
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 10/04/04; full list of members
|
2 June 2004 | Return made up to 10/04/04; full list of members
|
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
14 April 2004 | Company name changed wijsmuller marine pension trust\certificate issued on 14/04/04 (2 pages) |
14 April 2004 | Company name changed wijsmuller marine pension trust\certificate issued on 14/04/04 (2 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: south bramley moore dock regent road liverpool L3 0AP (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: south bramley moore dock regent road liverpool L3 0AP (1 page) |
3 June 2003 | Return made up to 10/04/03; full list of members
|
3 June 2003 | Return made up to 10/04/03; full list of members
|
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: exc el PLC ocean pensions dept. P o box 214 liverpool merseyside L69 2BY (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: exc el PLC ocean pensions dept. P o box 214 liverpool merseyside L69 2BY (1 page) |
10 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
14 April 2001 | Return made up to 10/04/01; full list of members
|
14 April 2001 | Return made up to 10/04/01; full list of members
|
20 October 2000 | Company name changed cory towage pension trust\certificate issued on 23/10/00 (2 pages) |
20 October 2000 | Company name changed cory towage pension trust\certificate issued on 23/10/00 (2 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members
|
25 April 2000 | Return made up to 10/04/00; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
12 May 1999 | Return made up to 10/04/99; no change of members (6 pages) |
12 May 1999 | Return made up to 10/04/99; no change of members (6 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 September 1998 | Company name changed law debenture (cory towage) trus t corporation\certificate issued on 23/09/98 (2 pages) |
22 September 1998 | Company name changed law debenture (cory towage) trus t corporation\certificate issued on 23/09/98 (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Memorandum and Articles of Association (16 pages) |
7 January 1998 | Memorandum and Articles of Association (16 pages) |
7 January 1998 | Resolutions
|
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
21 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
21 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 April 1997 | Incorporation (18 pages) |
10 April 1997 | Incorporation (18 pages) |