South Killingholme
Immingham
South Humberside
DN40 3DQ
Director Name | Mr Klaas Pieter Den Hartogh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 09 March 2016(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 April 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Eastfield Road Eastfield Road South Killingholme Immingham South Humberside DN40 3DQ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Clairinsh, Drumkinnon Gate Balloch Road Balloch Dunbartonshire G83 8SE Scotland |
Director Name | Mr Vincent William Nicholls |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winkhurst Farmhouse Coopers Corner Ide Hill Sevenoaks Kent TN14 6LB |
Director Name | Stephen Dean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 311 Portland House Glacis Road Gibraltar Foreign |
Secretary Name | Mr Vincent William Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winkhurst Farmhouse Coopers Corner Ide Hill Sevenoaks Kent TN14 6LB |
Director Name | Roelof Molenaar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | Rochussenstraat 45a Rotterdam 3015ec Foreign |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 10 years (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Scott Thomas Cunningham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 10 years (resigned 09 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Jacobus Cornelis Jozef Van Wissen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Dromhille 5 Oud Beijerland 3261th Netherlands |
Secretary Name | Scott Thomas Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 March 2016) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Eric Van Der Werff |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Herve Montjotin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 December 2012) |
Role | Transport Management Director |
Correspondence Address | 4 B Chemin Du Puits Des Vignes 69450 Saint Cyr Au Mont D'Or France |
Director Name | Magnus Jonsson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 11 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2010) |
Role | Company Director |
Correspondence Address | Tjaldanes 15 Gardabaer 210 Iceland |
Director Name | Benedikt Olgeirsson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 11 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2010) |
Role | Company Director |
Correspondence Address | Hnotuberg 13 Hafnarfjordur 221 Iceland |
Director Name | Mr David Christopher Rolph |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Thordor Olafur Thordarson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 August 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Halldor Bjakar Lugvigsson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 August 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Einar Pall Tamimi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 February 2011(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Hu Song |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 2011(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Jerome Gerard Burtin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 2012(7 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Luis Angel Gomez |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 June 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Loek Frans Jacob Kullberg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Mr Scott Thomas Cunningham |
---|---|
Status | Resigned |
Appointed | 10 March 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Victoria House Pearson Court, Pearson Way Thornaby Stockton-On-Tees Cleveland TS17 6PT |
Website | interbulkgroup.com/home |
---|---|
Telephone | 01355 575000 |
Telephone region | East Kilbride |
Registered Address | Phoenix House Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
165m at £0.1 | Sinotrans (Hk) Logistics LTD 35.26% Ordinary |
---|---|
126.1m at £0.1 | Hsbc Global Custody Nominee (Uk) Limited A/c 982409 26.96% Ordinary |
- | OTHER 24.78% - |
60.8m at £0.1 | Hoyer Gmbh Internationale Fachspedition 12.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £256,261,000 |
Gross Profit | £33,327,000 |
Net Worth | -£36,114,000 |
Cash | £11,300,000 |
Current Liabilities | £70,130,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2007 | Delivered on: 18 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Deed of pledge over shares executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due from the pledgor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present shares being the ordinary shares the preferred shares and the priority shares. See the mortgage charge document for full details. Outstanding |
---|---|
10 April 2007 | Delivered on: 18 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Shares pledge Secured details: All monies due or to become due from each obligor to the chargee and the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledgor has pledged charged and assigned the shares all dividends and all stocks shares securities. See the mortgage charge document for full details. Outstanding |
10 April 2007 | Delivered on: 18 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Shares pledge Secured details: All monies due or to become due from each obligor to the chargee and the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledgor has pledged charged and assigned the shares all dividends and all stocks shares securities. See the mortgage charge document for full details. Outstanding |
11 April 2007 | Delivered on: 18 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 December 2016 | Delivered on: 30 December 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2016 | Delivered on: 30 December 2016 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: N/A. Outstanding |
22 December 2016 | Delivered on: 30 December 2016 Persons entitled: Coöperatieve Rabobank U.A. as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
9 March 2016 | Delivered on: 14 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 September 2006 | Delivered on: 10 October 2006 Satisfied on: 14 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Foreach of the Secured Parties Classification: Shares pledge Secured details: All monies due or to become due of each obligor to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares,all dividends paid or payable,all stocks,shares,securities,rights,moneys or property. See the mortgage charge document for full details. Fully Satisfied |
1 September 2006 | Delivered on: 11 September 2006 Satisfied on: 14 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and for Each Ofthe Secured Parties Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Skandia life assurance company limited pol no CI1006679203 william john thomson sum assured £700,000 all of its rights in relation to the policy. Fully Satisfied |
1 September 2006 | Delivered on: 11 September 2006 Satisfied on: 14 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and for Each Ofthe Secured Parties Classification: Deed of assignment of life ploicy Secured details: All monies due or to become due from the company to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Skandia life assurance company limited pol no CI1006679716 scott cunningham sum assured £700,000 all of its rights in relation to the policy. See the mortgage charge document for full details. Fully Satisfied |
27 February 2006 | Delivered on: 8 March 2006 Satisfied on: 14 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andfor Each of the Secured Parties Classification: Shares pledge Secured details: All monies due or to become due from each obligor to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares all dividends paid or payable and all stocks shares securities rights moneys or property accruing or offered at any time. See the mortgage charge document for full details. Fully Satisfied |
28 February 2006 | Delivered on: 8 March 2006 Satisfied on: 14 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Secured Parties The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
---|---|
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 July 2017 | All of the property or undertaking has been released from charge 053082440010 (1 page) |
27 March 2017 | Resolutions
|
27 March 2017 | Memorandum and Articles of Association (29 pages) |
27 March 2017 | Resolutions
|
16 January 2017 | Memorandum and Articles of Association (29 pages) |
16 January 2017 | Resolutions
|
30 December 2016 | Registration of charge 053082440012, created on 22 December 2016 (26 pages) |
30 December 2016 | Registration of charge 053082440011, created on 22 December 2016 (56 pages) |
30 December 2016 | Registration of charge 053082440013, created on 22 December 2016 (16 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
9 June 2016 | Termination of appointment of Scott Thomas Cunningham as a secretary on 9 June 2016 (1 page) |
6 April 2016 | Registered office address changed from One London Wall London EC2Y 5AB to Victoria House Pearson Court, Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT on 6 April 2016 (1 page) |
5 April 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
31 March 2016 | Statement of company's objects (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Satisfaction of charge 8 in full (1 page) |
22 March 2016 | Satisfaction of charge 7 in full (1 page) |
22 March 2016 | Re-registration from a public company to a private limited company
|
22 March 2016 | Satisfaction of charge 6 in full (1 page) |
22 March 2016 | Satisfaction of charge 9 in full (1 page) |
21 March 2016 | Second filing of TM01 previously delivered to Companies House
|
21 March 2016 | Second filing of TM01 previously delivered to Companies House
|
14 March 2016 | Registration of charge 053082440010, created on 9 March 2016 (15 pages) |
11 March 2016 | Appointment of Mr Scott Thomas Cunningham as a secretary on 10 March 2016 (2 pages) |
10 March 2016 | Scheme of arrangement (6 pages) |
10 March 2016 | Termination of appointment of a director (1 page) |
10 March 2016 | Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Hu Song as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Luis Angel Gomez as a director on 9 March 2016
|
9 March 2016 | Termination of appointment of James Allan Mccoll as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Halldor Bjakar Lugvigsson as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Scott Thomas Cunningham as a director on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Abraham Cornelis Paape as a director on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Loek Frans Jacob Kullberg as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Graeme Bissett as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Einar Pall Tamimi as a director on 9 March 2016
|
9 March 2016 | Termination of appointment of David Christopher Rolph as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Eric Van Der Werff as a director on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Klaas Pieter Den Hartogh as a director on 9 March 2016 (2 pages) |
3 March 2016 | Resolutions
|
10 February 2016 | Group of companies' accounts made up to 30 September 2015 (73 pages) |
2 February 2016 | Annual return made up to 8 December 2015 no member list Statement of capital on 2016-02-02
|
11 May 2015 | Group of companies' accounts made up to 30 September 2014 (70 pages) |
14 April 2015 | Resolutions
|
9 February 2015 | Secretary's details changed for Scott Thomas Cunningham on 1 November 2014 (3 pages) |
9 February 2015 | Secretary's details changed for Scott Thomas Cunningham on 1 November 2014 (3 pages) |
26 January 2015 | Director's details changed for Graeme Bissett on 1 November 2014 (3 pages) |
26 January 2015 | Director's details changed for Graeme Bissett on 1 November 2014 (3 pages) |
26 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders (28 pages) |
26 January 2015 | Director's details changed for Scott Thomas Cunningham on 1 November 2014 (3 pages) |
26 January 2015 | Director's details changed for Mr James Allan Mccoll on 1 November 2014 (3 pages) |
26 January 2015 | Director's details changed for Mr David Christopher Rolph on 1 November 2014 (3 pages) |
26 January 2015 | Director's details changed for Mr David Christopher Rolph on 1 November 2014 (3 pages) |
26 January 2015 | Director's details changed for Scott Thomas Cunningham on 1 November 2014 (3 pages) |
26 January 2015 | Director's details changed for Mr James Allan Mccoll on 1 November 2014 (3 pages) |
26 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 April 2014 | Group of companies' accounts made up to 30 September 2013 (76 pages) |
26 February 2014 | Termination of appointment of Jacobus Cornelis Jozef Van Wissen as a director on 1 January 2014 (1 page) |
26 February 2014 | Termination of appointment of Jacobus Van Wissen as a director (1 page) |
29 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders (30 pages) |
28 November 2013 | Appointment of Mr Loek Kullberg as a director on 1 October 2013 (2 pages) |
17 June 2013 | Appointment of Mr Luis Angel Gomez as a director on 11 June 2013 (2 pages) |
17 June 2013 | Appointment of Mr Luis Angel Gomez as a director (2 pages) |
14 June 2013 | Termination of appointment of Jerome Burtin as a director (1 page) |
14 June 2013 | Termination of appointment of Jerome Gerard Burtin as a director on 11 June 2013 (1 page) |
19 March 2013 | Resolutions
|
13 March 2013 | Group of companies' accounts made up to 30 September 2012 (75 pages) |
26 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (29 pages) |
26 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (29 pages) |
19 December 2012 | Director's details changed for Eric Van Der Werff on 19 December 2012 (3 pages) |
19 December 2012 | Appointment of Mr Jerome Gerard Burtin as a director on 4 December 2012 (2 pages) |
19 December 2012 | Appointment of Mr Jerome Gerard Burtin as a director (2 pages) |
19 December 2012 | Termination of appointment of Herve Montjotin as a director on 4 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Herve Montjotin as a director (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
10 February 2012 | Group of companies' accounts made up to 30 September 2011 (61 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (29 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (29 pages) |
22 December 2011 | Appointment of Mr Hu Song as a director (2 pages) |
22 December 2011 | Appointment of Mr Hu Song as a director on 1 September 2011 (2 pages) |
2 November 2011 | Termination of appointment of William John Thomson as a director on 14 October 2011 (1 page) |
2 November 2011 | Termination of appointment of William Thomson as a director (1 page) |
4 July 2011 | Resolutions
|
4 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
10 May 2011 | Director's details changed for Mr Einmar Pall Tamimi on 10 May 2011 (2 pages) |
5 May 2011 | Resolutions
|
15 February 2011 | Appointment of Mr Einmar Pall Tamimi as a director (2 pages) |
15 February 2011 | Termination of appointment of Thordor Thordarson as a director (1 page) |
24 January 2011 | Group of companies' accounts made up to 30 September 2010 (63 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (28 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (28 pages) |
18 August 2010 | Appointment of Mr Halldor Bjakar Lugvigsson as a director (2 pages) |
18 August 2010 | Termination of appointment of Magnus Jonsson as a director (1 page) |
18 August 2010 | Appointment of Mr Thordor Olafur Thordarson as a director (2 pages) |
18 August 2010 | Termination of appointment of Benedikt Olgeirsson as a director (1 page) |
30 March 2010 | Resolutions
|
15 February 2010 | Group of companies' accounts made up to 30 September 2009 (65 pages) |
30 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (28 pages) |
30 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (28 pages) |
7 April 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Gbp nc 40000000/50000000\05/03/08 (1 page) |
22 January 2009 | Group of companies' accounts made up to 30 September 2008 (68 pages) |
22 January 2009 | Director appointed david christopher rolph (3 pages) |
15 January 2009 | Return made up to 08/12/08; full list of members (15 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
8 March 2008 | Group of companies' accounts made up to 30 September 2007 (68 pages) |
14 January 2008 | Return made up to 08/12/07; bulk list available separately (11 pages) |
27 July 2007 | Company name changed interbulk investments PLC\certificate issued on 27/07/07 (2 pages) |
22 June 2007 | New director appointed (1 page) |
18 June 2007 | Nc inc already adjusted 07/07/06 (1 page) |
18 June 2007 | Resolutions
|
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
22 May 2007 | Ad 10/04/07--------- £ si [email protected]=3899997 £ ic 23789204/27689201 (8 pages) |
22 May 2007 | Ad 10/04/07--------- £ si [email protected]=3 £ ic 27689201/27689204 (10 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Ad 10/04/07--------- £ si [email protected]=2599998 £ ic 27689204/30289202 (8 pages) |
22 May 2007 | Nc inc already adjusted 10/04/07 (2 pages) |
22 May 2007 | Ad 10/04/07--------- £ si [email protected]=14000000 £ ic 9789204/23789204 (6 pages) |
16 May 2007 | Director resigned (1 page) |
1 May 2007 | Resolutions
|
28 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (8 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (10 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2007 | Group of companies' accounts made up to 30 September 2006 (62 pages) |
30 January 2007 | Return made up to 08/12/06; bulk list available separately (10 pages) |
6 December 2006 | Director's particulars changed (1 page) |
19 October 2006 | New director appointed (3 pages) |
10 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | New director appointed (3 pages) |
11 September 2006 | Particulars of mortgage/charge (7 pages) |
11 September 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2006 | Ad 28/02/06--------- £ si [email protected]=7250000 £ ic 2539203/9789203 (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: hilden park house 79 tonbridge road hildenborough kent TN11 9BH (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 July 2006 | Auditor's resignation (1 page) |
3 April 2006 | Statement of affairs (76 pages) |
3 April 2006 | Ad 28/02/06--------- £ si [email protected]=1624999 £ ic 914204/2539203 (4 pages) |
21 March 2006 | Conso 28/02/06 (2 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
21 March 2006 | £ nc 5000000/15500000 24/02/06 (2 pages) |
8 March 2006 | Particulars of mortgage/charge (10 pages) |
8 March 2006 | Particulars of mortgage/charge (8 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 08/12/05; full list of members (53 pages) |
14 October 2005 | Resolutions
|
19 September 2005 | Ad 02/09/05--------- £ si [email protected]=72000 £ ic 842204/914204 (2 pages) |
5 September 2005 | Ad 19/08/05--------- £ si [email protected]=16599 £ ic 825605/842204 (2 pages) |
18 July 2005 | Ad 30/06/05--------- £ si [email protected]=50000 £ ic 775605/825605 (2 pages) |
6 June 2005 | Ad 19/05/05--------- £ si [email protected]=187500 £ ic 588105/775605 (2 pages) |
25 April 2005 | Ad 16/03/05--------- £ si [email protected]=10000 £ ic 578105/588105 (2 pages) |
29 March 2005 | Ad 16/03/05--------- £ si [email protected]=11438 £ ic 566667/578105 (6 pages) |
17 January 2005 | Ad 31/12/04--------- £ si [email protected]=266666 £ ic 300001/566667 (2 pages) |
12 January 2005 | New director appointed (2 pages) |
7 January 2005 | Ad 17/12/04-20/12/04 £ si [email protected]=299999 £ ic 2/300001 (2 pages) |
6 January 2005 | Prospectus (20 pages) |
24 December 2004 | New director appointed (4 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 16 saint john street london EC1M 4NT (1 page) |
20 December 2004 | Application to commence business (2 pages) |
20 December 2004 | Certificate of authorisation to commence business and borrow (1 page) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New secretary appointed;new director appointed (3 pages) |
13 December 2004 | Company name changed caledonian assets PLC\certificate issued on 13/12/04 (2 pages) |
8 December 2004 | Incorporation (15 pages) |