Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director Name | Mr Knud Lind Winkler |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 22 September 2016(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 January 2022) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mr Matthijs Schot |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 March 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 January 2022) |
Role | Finance Director |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Lise Demant |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Michiel Adriaan Wijsmuller |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Van Eehhenstraat 119 1071ga Amsterdam Foreign |
Director Name | Victor Roberto Muller |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | President |
Correspondence Address | Villa Helvetia De Beaufortlaan 4 Baam 3743 Ds |
Secretary Name | Adriaan Michiel Theodorus Rothfusz |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 14 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 01 February 2002) |
Role | Businessman |
Correspondence Address | 3rd Helmerstraat 10 4s Amsterdam Foreign |
Director Name | Mr Steven John Hollinshead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strawberry Fields Bisley Surrey GU24 9SP |
Director Name | Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2002) |
Role | Business Director |
Correspondence Address | 3 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Mr James Crispin Michael Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Director Name | Keld Edvard Balle Mortensen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2005) |
Role | Managing Director |
Correspondence Address | Teglgardsvey 424 Humlebaek 3050 Denmark |
Director Name | Mr Stuart Hamish McNiven |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hardwick House Harwood Dale Scarborough North Yorkshire YO13 0LA |
Director Name | Peter Georg Pietka |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2006) |
Role | Vice President |
Correspondence Address | Batzkes Bakke 9 Hillerod 3400 Denmark |
Director Name | Mrs Jacqueline Readman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Jesper Bramming |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Tvendagervej 17 Ballerup Dk-2750 Denmark |
Director Name | David Morkeberg |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Store Kongensgade 63a 1st Floor, Door 5 Copenhagen 1264 Foreign |
Director Name | Lars Seistrup |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Skibsegen 72 Snekkersten Dk-3070 Denmark |
Director Name | Eric Anthony Wilks |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 2007) |
Role | HR Manager |
Correspondence Address | 61 Appletree Drive Cherrybrook New South Wales 2126 Australia |
Director Name | Jesper Teddy Lok |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 September 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | David Balfours Gade 4, 4.Th Copenhagen Dk1402 Foreign |
Director Name | Capt Mark Malone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Davison Avenue Whitley Bay Tyne And Wear NE26 1SD |
Director Name | Mr Marc Rudolf Pieter Niederer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 2012(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Robert Maersk Uggla |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2016) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mr Kasper Friis Nilaus |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 2017(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mrs Ieva Hilverdink |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 22 December 2017(18 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 2018) |
Role | Chief Finance Officer Europe |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 14 January 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 14 January 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 14 January 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 day (resigned 14 January 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | svitzer.com |
---|---|
Email address | [email protected] |
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 |
103.1m at £1 | Svitzer Cory Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,810,000 |
Current Liabilities | £30,058,000 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 October 2000 | Delivered on: 10 November 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All the monies and other liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents. Particulars: The vessel known as "oakgarth" registered under the british flag in the name of the company. Fully Satisfied |
---|---|
10 August 2000 | Delivered on: 23 August 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents. Particulars: The vessels k/a "holmgarth" and "hallgarth". Fully Satisfied |
10 August 2000 | Delivered on: 23 August 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents. Particulars: The vessel k/a "hallgarth". Fully Satisfied |
10 August 2000 | Delivered on: 23 August 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents. Particulars: The vessel k/a "holmgarth". Fully Satisfied |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Security over a share purchase agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent. Particulars: The chargor with full title guarantee and by way of first fixed charge charged all of the chargor's right title and remedies from time to time under or in relation to the share purchase agreement (as defined).. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Floating charge entered into by wijsmuller holding UK limited (the "chargor") in favour of ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent. Particulars: By way of floating charge the whole of the chargor's undertaking and all its property,rights and assets whatsoever and whersoever present and future.. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Security over cory towage limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent. Particulars: The chargor with full title guarantee and by way of first fixed charge charged all of the shares in the share capital of cory towage limited,held by to the order or on behalf of the chargor at any time and all dividends interest and other monies payable in respect of such shares.. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Security over cory towage (tyne) limited shares agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V. as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under or pursuant to the senior documents and the junior documents (both as defined) whether present or future actual or contingent. Particulars: The chargor with full title guarantee and by way of first fixed charge charged all of the shares in the share capital of cory towage (tyne) limited,held by to the order or on behalf of the chargor at any time and all dividends interest and other monies payable in respect of such shares.. See the mortgage charge document for full details. Fully Satisfied |
14 November 2000 | Delivered on: 4 December 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents. Particulars: The vessel k/a "yewgarth" with official number 704467. Fully Satisfied |
30 October 2000 | Delivered on: 10 November 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Deed of covenants Secured details: All monies and other liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents. Particulars: The vessel known as "oakgarth" registered under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 7 December 2005 Persons entitled: Ing Bank N.V. Classification: Security over cash agreement between wijsmuller holding UK limited (the "chargor") and ing bank N.V.as trustee for the beneficiaries on the terms and conditions set out in the intercreditor agreement (the "trustee") Secured details: All obligations owing to the beneficiaries (as defined) or to the trustee (whether for its own account or as trustee for the beneficiaries) by the company under the finance documents (as defined) whether present or future actual or contingent. Particulars: The chargor with full title guarantee and by way of first fixed charge charges the deposit (as defined) to the trustee on behalf of the beneficiaries. The chargor also assigns absolutely to the trustee with full title guarantee all of its right title and interest in each deposit.. See the mortgage charge document for full details. Fully Satisfied |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2021 | Application to strike the company off the register (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
17 September 2020 | Appointment of Lise Demant as a director on 1 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Kasper Friis Nilaus as a director on 1 September 2020 (1 page) |
27 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 March 2018 | Appointment of Mr Matthijs Schot as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Ieva Hilverdink as a director on 1 March 2018 (1 page) |
3 January 2018 | Appointment of Mrs Ieva Hilverdink as a director on 22 December 2017 (2 pages) |
3 January 2018 | Appointment of Mrs Ieva Hilverdink as a director on 22 December 2017 (2 pages) |
26 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
26 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 January 2017 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Kasper Friis Nilaus as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Kasper Friis Nilaus as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 4 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr Knud Lind Winkler as a director on 22 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Robert Maersk Uggla as a director on 22 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Robert Maersk Uggla as a director on 22 September 2016 (1 page) |
17 October 2016 | Appointment of Mr Knud Lind Winkler as a director on 22 September 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 January 2015 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages) |
6 January 2015 | Director's details changed for Robert Maersk Uggla on 1 May 2012 (2 pages) |
6 January 2015 | Director's details changed for Robert Maersk Uggla on 1 May 2012 (2 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages) |
6 January 2015 | Director's details changed for Robert Maersk Uggla on 1 May 2012 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 January 2014 | Director's details changed for Robert Maersk Uggla on 30 June 2013 (2 pages) |
2 January 2014 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
2 January 2014 | Director's details changed for Robert Maersk Uggla on 30 June 2013 (2 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 January 2013 | Resolutions
|
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
17 October 2012 | Auditor's resignation (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Appointment of Robert Maersk Uggla as a director (2 pages) |
7 June 2012 | Termination of appointment of Jesper Lok as a director (1 page) |
7 June 2012 | Appointment of Robert Maersk Uggla as a director (2 pages) |
7 June 2012 | Termination of appointment of Jesper Lok as a director (1 page) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
20 February 2012 | Termination of appointment of Mark Malone as a director (1 page) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 February 2010 | Termination of appointment of Jesper Bramming as a director (1 page) |
18 February 2010 | Termination of appointment of Jesper Bramming as a director (1 page) |
22 December 2009 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
22 December 2009 | Director's details changed for Jesper Teddy Lok on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Jesper Bramming on 21 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
22 December 2009 | Director's details changed for Jesper Teddy Lok on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
22 December 2009 | Director's details changed for Jesper Bramming on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Secretary appointed david noakes (1 page) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Director appointed mr mark malone (1 page) |
11 June 2009 | Appointment terminated director james curry (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
22 September 2007 | Nc inc already adjusted 06/09/07 (1 page) |
22 September 2007 | Ad 06/09/07--------- £ si 71000000@1=71000000 £ ic 100001/71100001 (2 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Ad 06/09/07--------- £ si 71000000@1=71000000 £ ic 100001/71100001 (2 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Nc inc already adjusted 06/09/07 (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
25 February 2005 | Return made up to 21/12/04; full list of members (8 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 February 2004 | Return made up to 21/12/03; full list of members
|
12 February 2004 | Return made up to 21/12/03; full list of members
|
23 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 January 2003 | Company name changed wijsmuller holding uk LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Company name changed wijsmuller holding uk LIMITED\certificate issued on 15/01/03 (2 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members
|
7 January 2003 | Return made up to 21/12/02; full list of members
|
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: cleary court church street eastr woking surrey GU21 6HJ (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: cleary court church street eastr woking surrey GU21 6HJ (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: cleary court church street east woking GU21 1HJ (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: cleary court church street east woking GU21 1HJ (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
24 January 2002 | Return made up to 21/12/01; full list of members
|
24 January 2002 | Return made up to 21/12/01; full list of members
|
14 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 April 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Return made up to 21/12/00; full list of members (7 pages) |
24 April 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Return made up to 21/12/00; full list of members (7 pages) |
4 December 2000 | Particulars of mortgage/charge (7 pages) |
4 December 2000 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
17 March 2000 | Particulars of mortgage/charge (10 pages) |
17 March 2000 | Particulars of mortgage/charge (10 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
8 March 2000 | Ad 28/02/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 28/02/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
8 March 2000 | £ nc 1000/101000 28/02/00 (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | £ nc 1000/101000 28/02/00 (2 pages) |
28 February 2000 | Company name changed geotransic LIMITED\certificate issued on 28/02/00 (2 pages) |
28 February 2000 | Company name changed geotransic LIMITED\certificate issued on 28/02/00 (2 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Location of register of members (non legible) (1 page) |
19 January 2000 | New director appointed (14 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Location of register of members (non legible) (1 page) |
19 January 2000 | New secretary appointed;new director appointed (15 pages) |
19 January 2000 | New director appointed (14 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed;new director appointed (15 pages) |
21 December 1999 | Incorporation (10 pages) |
21 December 1999 | Incorporation (10 pages) |