Company NameSvitzer Marine Pension Trust
Company StatusDissolved
Company Number03353270
CategoryPrivate Unlimited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date9 April 2024 (2 weeks, 1 day ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2024(26 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (closed 09 April 2024)
RoleClerk
Country of ResidenceEngland
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
TS3 6AB
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Malvern Road
London
E8 3LP
Director NameMr Thomas Hutton Sinclair
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 10 October 2011)
RoleTugmaster
Country of ResidenceUnited Kingdom
Correspondence Address32 Hamilton Terrace
Milford Haven
Dyfed
SA73 3JJ
Wales
Director NameGraham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2002)
RoleManaging Director
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameStephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 May 1998)
RoleFinancial Director
Correspondence AddressFaringdon House 2 The Crofts
Hatch Warren
Basingstoke
Hampshire
RG22 4RF
Director NameMr John Alexander Hamilton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 January 1999)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 Hook Hill Park
Woking
Surrey
GU22 0PX
Director NameAidan Maher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2000)
RoleCompany Director
Correspondence Address30
Middleton Road Town Green
Aughton Liverpool
Lancashire
L39 6RQ
Secretary NameMr Kenneth James Ravenscroft
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Firs Crescent
Formby
Liverpool
Merseyside
L37 1PT
Director NameMr Steven John Hollinshead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Strawberry Fields
Bisley
Surrey
GU24 9SP
Secretary NameDavid Henry Lawson
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Thornbridge Avenue
Liverpool
L21 5JU
Director NameBernard Cooper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleTugboatman
Correspondence Address35 Mandale Road
Middlesbrough
Cleveland
TS5 8AE
Director NameThomas James Docherty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2002)
RoleManaging Director
Correspondence Address172 Bucklesham Road
Purdis Farm
Ipswich
Suffolk
IP3 8SW
Secretary NameLawrence Raymond Farmer
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressBroomfields Farm Stainsacre Lane
Whitby
North Yorkshire
YO22 4NU
Director NamePeter Georg Pietka
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed07 January 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2004)
RoleVice President
Correspondence AddressBatzkes Bakke 9
Hillerod 3400
Denmark
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameJesper Bregendahl
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2004(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2004)
RoleGeneral Manager
Correspondence AddressBogholdeer Alle 27c, 1.Tv
Vanlose
Dk 2720
Director NameStuart Grant Honour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 May 2015)
RoleTugboat Captain
Country of ResidenceUnited Kingdom
Correspondence Address59 Ashcroft Road
Formby
Liverpool
L37 6BJ
Director NameStuart McNiven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2006)
RoleManaging Director
Correspondence AddressHarwood House
Harwood Dale
Scarborough
TO13 0LA
Director NameSoren Christoffersen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed18 August 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2007)
RoleChief Financial Officer
Correspondence AddressHartmannsvej 14
Dk 2900 Hellerup
Denmark
Secretary NameEmma Louise Sewell
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2009)
RoleHR Manager
Correspondence Address25 Newport Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HT
Director NameMr Stephen Jellis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(11 years after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFallow Field
Leighton Road
Neston
South Wirral
CH64 3SW
Wales
Director NameStephen Martyn Brady
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Hambleton Square
Billingham
Cleveland
TS23 2RZ
Director NameMrs Jaqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DE
Secretary NameMr David Noakes
StatusResigned
Appointed17 August 2009(12 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 January 2024)
RoleCompany Director
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(15 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Michael John Ferris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2018)
RoleTug Boatman
Country of ResidenceUnited Kingdom
Correspondence Address4 Francis Avenue
Wirral
Merseyside
CH46 6DJ
Wales
Director NameMr Nils Rutger Thulin
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed26 June 2013(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2016)
RoleChief Financial Officier
Country of ResidenceEngland
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
TS3 6AB
Director NameMr Garry Hart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(17 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 October 2023)
RoleChief Engineer Tug Boat
Country of ResidenceWales
Correspondence Address39 Ocean Way
Pennar
Pembroke Dock
Dyfed
SA72 6RA
Wales
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2016(19 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 October 2023)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
TS3 6AB
Director NameMr John Charles Nelson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2023)
RoleTug Boat Master
Country of ResidenceScotland
Correspondence AddressTees Wharf Dockside Road
Middlesbrough
TS3 6AB
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address5th Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed23 September 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 07 October 1998)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitesvitzer.com
Email address[email protected]
Telephone01642 258300
Telephone regionMiddlesbrough

Location

Registered AddressTees Wharf
Dockside Road
Middlesbrough
TS3 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Law Debenture Pension Trust Corp PLC
50.00%
Ordinary
1 at £1Ldptc Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 July 2018Appointment of Mr John Charles Nelson as a director on 17 July 2018 (2 pages)
23 April 2018Termination of appointment of Michael John Ferris as a director on 18 April 2018 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 November 2016Appointment of Mr Sune Norup Christensen as a director on 1 November 2016 (2 pages)
30 November 2016Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016 (1 page)
30 November 2016Appointment of Mr Sune Norup Christensen as a director on 1 November 2016 (2 pages)
30 November 2016Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(8 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(8 pages)
10 July 2015Termination of appointment of Stuart Grant Honour as a director on 26 May 2015 (1 page)
10 July 2015Termination of appointment of Stuart Grant Honour as a director on 26 May 2015 (1 page)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(9 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(9 pages)
26 January 2015Appointment of Mr Garry Hart as a director on 12 January 2015 (2 pages)
26 January 2015Appointment of Mr Garry Hart as a director on 12 January 2015 (2 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(8 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(8 pages)
21 October 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
21 October 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
10 April 2013Director's details changed for The Law Debenture Pension Trust Corporation Plc on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
10 April 2013Director's details changed for The Law Debenture Pension Trust Corporation Plc on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
11 February 2013Appointment of Mr Michael John Ferris as a director (2 pages)
11 February 2013Appointment of Mr Michael John Ferris as a director (2 pages)
11 January 2013Appointment of Mr David Anthony Noakes as a director (2 pages)
11 January 2013Appointment of Mr David Anthony Noakes as a director (2 pages)
8 January 2013Termination of appointment of Jaqueline Readman as a director (1 page)
8 January 2013Termination of appointment of Jaqueline Readman as a director (1 page)
16 April 2012Termination of appointment of Thomas Sinclair as a director (1 page)
16 April 2012Termination of appointment of Thomas Sinclair as a director (1 page)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
6 May 2011Registered office address changed from Tees Wharf Dockside Road C/O Svitzer Marine Limited Middlesbrough TS3 6AB on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Tees Wharf Dockside Road C/O Svitzer Marine Limited Middlesbrough TS3 6AB on 6 May 2011 (1 page)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
6 May 2011Director's details changed for Mrs Jaqueline Readman on 1 April 2011 (2 pages)
6 May 2011Director's details changed for Mrs Jaqueline Readman on 1 April 2011 (2 pages)
6 May 2011Director's details changed for Mrs Jaqueline Readman on 1 April 2011 (2 pages)
6 May 2011Registered office address changed from Tees Wharf Dockside Road C/O Svitzer Marine Limited Middlesbrough TS3 6AB on 6 May 2011 (1 page)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Stephen Martyn Brady on 10 April 2010 (2 pages)
5 May 2010Appointment of Mrs Jaqueline Readman as a director (1 page)
5 May 2010Appointment of Mrs Jaqueline Readman as a director (1 page)
5 May 2010Termination of appointment of Stephen Brady as a director (1 page)
5 May 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Stephen Martyn Brady on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Stuart Grant Honour on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Thomas Hutton Sinclair on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Thomas Hutton Sinclair on 10 April 2010 (2 pages)
5 May 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 10 April 2010 (2 pages)
5 May 2010Termination of appointment of Stephen Brady as a director (1 page)
5 May 2010Director's details changed for Stuart Grant Honour on 10 April 2010 (2 pages)
13 April 2010Termination of appointment of James Curry as a director (1 page)
13 April 2010Appointment of Mr David Noakes as a secretary (1 page)
13 April 2010Appointment of Mr David Noakes as a secretary (1 page)
13 April 2010Termination of appointment of Emma Sewell as a secretary (1 page)
13 April 2010Termination of appointment of James Curry as a director (1 page)
13 April 2010Termination of appointment of Emma Sewell as a secretary (1 page)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2009Return made up to 10/04/09; full list of members (5 pages)
28 April 2009Return made up to 10/04/09; full list of members (5 pages)
4 September 2008Director appointed stephen martyn brady (2 pages)
4 September 2008Director appointed stephen martyn brady (2 pages)
4 September 2008Director appointed stephen jellis (2 pages)
4 September 2008Director appointed stephen jellis (2 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
22 April 2008Appointment terminated director soren christoffersen (1 page)
22 April 2008Appointment terminated director soren christoffersen (1 page)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
13 June 2007Return made up to 10/04/07; no change of members (9 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Return made up to 10/04/07; no change of members (9 pages)
13 June 2007Secretary resigned (1 page)
28 April 2006Return made up to 10/04/06; full list of members (9 pages)
28 April 2006Return made up to 10/04/06; full list of members (9 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
2 June 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(9 pages)
2 June 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(9 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
14 April 2004Company name changed wijsmuller marine pension trust\certificate issued on 14/04/04 (2 pages)
14 April 2004Company name changed wijsmuller marine pension trust\certificate issued on 14/04/04 (2 pages)
23 September 2003Registered office changed on 23/09/03 from: south bramley moore dock regent road liverpool L3 0AP (1 page)
23 September 2003Registered office changed on 23/09/03 from: south bramley moore dock regent road liverpool L3 0AP (1 page)
3 June 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 June 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
16 April 2002Return made up to 10/04/02; full list of members (8 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Registered 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 2002Registered 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 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
14 April 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(8 pages)
14 April 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(8 pages)
20 October 2000Company name changed cory towage pension trust\certificate issued on 23/10/00 (2 pages)
20 October 2000Company name changed cory towage pension trust\certificate issued on 23/10/00 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
25 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(8 pages)
25 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
(8 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 May 1999Return made up to 10/04/99; no change of members (6 pages)
12 May 1999Return made up to 10/04/99; no change of members (6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 September 1998Company name changed law debenture (cory towage) trus t corporation\certificate issued on 23/09/98 (2 pages)
22 September 1998Company name changed law debenture (cory towage) trus t corporation\certificate issued on 23/09/98 (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1998Memorandum and Articles of Association (16 pages)
7 January 1998Memorandum and Articles of Association (16 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
21 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
21 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
10 April 1997Incorporation (18 pages)
10 April 1997Incorporation (18 pages)