Company NameFelixarc Marine Limited
Company StatusActive
Company Number04094541
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Previous NameNotsallow 133 Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Matthijs Schot
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceDenmark
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameLise Demant
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed01 September 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Secretary NameDavid Noakes
StatusCurrent
Appointed07 June 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address11 The Village Green
Sinderby
Thirsk
YO7 4HY
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameJohn Roy Gray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(6 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 25 May 2001)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address39 Princes Road
Felixstowe
Suffolk
IP11 7QZ
Director NameSally Jane Monaghan-Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(6 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 25 May 2001)
RoleCompany Director
Correspondence Address25 Falkenham Road
Kirton
Ipswich
Suffolk
IP10 0NR
Director NameMr Timothy Donald Gray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(6 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKembroke Hall
Bucklesham
Ipswich
Suffolk
IP10 0BU
Secretary NameMr Timothy Donald Gray
NationalityBritish
StatusResigned
Appointed17 May 2001(6 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKembroke Hall
Bucklesham
Ipswich
Suffolk
IP10 0BU
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleCompany Executive
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed25 May 2001(7 months after company formation)
Appointment Duration6 years (resigned 15 June 2007)
RoleCompany Executive
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameStephen John Eastwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 May 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThreshing Barn
Brookhouse Court Birch Cross
Uttoxeter
Staffordshire
ST14 8TU
Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed15 June 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameCapt Mark Malone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 1SD
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed13 August 2009(8 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr Marc Rudolf Pieter Niederer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNetherlands
StatusResigned
Appointed16 January 2012(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Nils Rutger Thulin
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2012(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2016)
RoleChief Financial Offcier
Country of ResidenceEngland
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Kasper Friis Nilaus
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed21 December 2016(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2020)
RoleRegional Director
Country of ResidenceDenmark
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMrs Ieva Hilverdink
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityLatvian
StatusResigned
Appointed17 January 2017(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2018)
RoleCfo Svitzer Europe
Country of ResidenceDenmark
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Anthony Howard Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Maurice John McKeating
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB

Contact

Websitefelixarc.com

Location

Registered AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

85k at £1Svitzer Eastlands LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,879,000
Gross Profit£176,000
Net Worth-£640,000
Current Liabilities£2,553,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Full accounts made up to 31 December 2021 (25 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
3 January 2023Appointment of Michael Paul Paterson as a director on 3 January 2023 (2 pages)
25 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
7 June 2022Appointment of Mr David Anthony Noakes as a director on 7 June 2022 (2 pages)
7 June 2022Appointment of David Noakes as a secretary on 7 June 2022 (2 pages)
7 June 2022Termination of appointment of Maurice John Mckeating as a director on 7 June 2022 (1 page)
7 January 2022Full accounts made up to 31 December 2020 (25 pages)
2 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
18 June 2021Termination of appointment of David Anthony Noakes as a secretary on 18 June 2021 (1 page)
12 January 2021Full accounts made up to 31 December 2019 (25 pages)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 September 2020Appointment of Lise Demant as a director on 1 September 2020 (2 pages)
17 September 2020Termination of appointment of Kasper Friis Nilaus as a director on 1 September 2020 (1 page)
16 December 2019Full accounts made up to 31 December 2018 (22 pages)
7 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
4 June 2019Appointment of Mr Maurice John Mckeating as a director on 4 June 2019 (2 pages)
5 April 2019Termination of appointment of Anthony Howard Brown as a director on 29 March 2019 (1 page)
30 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
30 October 2018Notification of Svitzer Marine Limited as a person with significant control on 5 February 2018 (2 pages)
30 October 2018Cessation of Svitzer Eastlands Limited as a person with significant control on 5 February 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
7 March 2018Termination of appointment of Ieva Hilverdink as a director on 1 March 2018 (1 page)
7 March 2018Appointment of Mr Matthijs Schot as a director on 1 March 2018 (2 pages)
3 January 2018Appointment of Mr Anthony Howard Brown as a director on 22 December 2017 (2 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
19 January 2017Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017 (2 pages)
18 January 2017Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017 (1 page)
5 January 2017Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016 (1 page)
5 January 2017Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016 (1 page)
5 January 2017Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016 (2 pages)
5 January 2017Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016 (2 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
28 October 2015Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 July 2015 (2 pages)
28 October 2015Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 July 2015 (2 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 85,000
(4 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 85,000
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (17 pages)
23 September 2015Full accounts made up to 31 December 2014 (17 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 85,000
(4 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 85,000
(4 pages)
23 October 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages)
23 October 2014Director's details changed for Mr Marc Rudolf Pieter Niederer on 10 March 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
23 October 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
23 October 2013Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 85,000
(4 pages)
23 October 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
23 October 2013Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages)
23 October 2013Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 85,000
(4 pages)
23 October 2013Director's details changed for Mr Nils Rutger Thulin on 1 June 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
8 January 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
8 January 2013Termination of appointment of Jacqueline Readman as a director (1 page)
8 January 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
19 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
17 October 2012Auditor's resignation (1 page)
17 October 2012Auditor's resignation (1 page)
31 August 2012Full accounts made up to 31 December 2011 (17 pages)
31 August 2012Full accounts made up to 31 December 2011 (17 pages)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
20 February 2012Termination of appointment of Mark Malone as a director (1 page)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
14 February 2012Appointment of Marc Rudolf Pieter Niederer as a director (2 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 December 2010 (17 pages)
16 September 2011Full accounts made up to 31 December 2010 (17 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Secretary appointed david noakes (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Appointment terminated director james curry (1 page)
4 June 2009Full accounts made up to 31 December 2008 (21 pages)
4 June 2009Full accounts made up to 31 December 2008 (21 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Return made up to 23/10/08; full list of members (3 pages)
28 October 2008Return made up to 23/10/08; full list of members (3 pages)
14 November 2007Return made up to 23/10/07; full list of members (2 pages)
14 November 2007Return made up to 23/10/07; full list of members (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page)
15 May 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Location of debenture register (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 April 2007Full accounts made up to 30 June 2006 (12 pages)
2 April 2007Full accounts made up to 30 June 2006 (12 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
11 April 2006Full accounts made up to 30 June 2005 (11 pages)
11 April 2006Full accounts made up to 30 June 2005 (11 pages)
2 November 2005Return made up to 23/10/05; full list of members (2 pages)
2 November 2005Return made up to 23/10/05; full list of members (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
26 August 2005Full accounts made up to 30 June 2004 (12 pages)
26 August 2005Full accounts made up to 30 June 2004 (12 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 August 2004Full accounts made up to 30 June 2003 (12 pages)
9 August 2004Full accounts made up to 30 June 2003 (12 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
30 October 2003Return made up to 23/10/03; full list of members (7 pages)
30 October 2003Return made up to 23/10/03; full list of members (7 pages)
11 April 2003Full accounts made up to 30 June 2002 (11 pages)
11 April 2003Full accounts made up to 30 June 2002 (11 pages)
8 November 2002Return made up to 23/10/02; full list of members (7 pages)
8 November 2002Return made up to 23/10/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
1 November 2001Return made up to 23/10/01; full list of members (8 pages)
1 November 2001Return made up to 23/10/01; full list of members (8 pages)
9 August 2001Memorandum and Articles of Association (6 pages)
9 August 2001Memorandum and Articles of Association (6 pages)
18 June 2001Ad 25/05/01--------- £ si 84999@1=84999 £ ic 1/85000 (4 pages)
18 June 2001Ad 25/05/01--------- £ si 84999@1=84999 £ ic 1/85000 (4 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
12 June 2001Registered office changed on 12/06/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
12 June 2001New director appointed (2 pages)
8 June 2001Nc inc already adjusted 23/05/01 (2 pages)
8 June 2001Nc inc already adjusted 23/05/01 (2 pages)
31 May 2001Company name changed notsallow 133 LIMITED\certificate issued on 31/05/01 (3 pages)
31 May 2001Company name changed notsallow 133 LIMITED\certificate issued on 31/05/01 (3 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New secretary appointed;new director appointed (3 pages)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (3 pages)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed;new director appointed (3 pages)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001New director appointed (3 pages)
23 October 2000Incorporation (20 pages)
23 October 2000Incorporation (20 pages)