Dockside Road
Middlesbrough
TS3 6AB
Director Name | Mr Maurice John McKeating |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
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 | Current |
Appointed | 01 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mr David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Secretary Name | David Noakes |
---|---|
Status | Current |
Appointed | 07 June 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 11 The Village Green Sinderby Thirsk YO7 4HY |
Director Name | Michael Paul Paterson |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(121 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mr Ian Lambert |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 29 Grasmere Road Purley Surrey CR8 1DY |
Director Name | Rodney Desmonde Morgan Lenthall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 December 1997) |
Role | Managing Director |
Correspondence Address | Mulberry Lodge Lodge Hill Road Farnham Surrey GU10 3RD |
Director Name | Mr Stephen Dennison |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1997) |
Role | Director Marine Serivces |
Country of Residence | England |
Correspondence Address | Upper House Ewhurst Green Cranleigh Surrey GU6 7RS |
Director Name | Peter John Carter |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 1995) |
Role | Corporate Treasurer |
Correspondence Address | 16 Clarkes Spring Tring Hertfordshire HP23 5QL |
Director Name | Iain Buchanan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2000) |
Role | Manager |
Correspondence Address | 8 Rosegarth Great Broughton Middlesbrough Cleveland TS9 7EP |
Director Name | Mr Derek John Barton |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Certified Accountant |
Correspondence Address | Woodend The Cedars Haywards Heath West Sussex RH16 1RP |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | Graham Mowatt Murray |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | The Hollies Orchard Road Kelvedon Colchester Essex CO5 9NA |
Director Name | Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1997) |
Role | Accountant |
Correspondence Address | Horseshoe Cottage 10 Highland Road Amersham Buckinghamshire HP7 9AU |
Director Name | Mr Stephen Jellis |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fallow Field Leighton Road Neston South Wirral CH64 3SW Wales |
Director Name | Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1998) |
Role | Financial Director |
Correspondence Address | Faringdon House 2 The Crofts Hatch Warren Basingstoke Hampshire RG22 4RF |
Director Name | David Kendrick Edwards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Creek End Emsworth Hampshire PO10 7EX |
Director Name | Mr Steven John Hollinshead |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strawberry Fields Bisley Surrey GU24 9SP |
Secretary Name | John Anthony Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2001) |
Role | Lawyer |
Correspondence Address | Wellyard Nyewood Petersfield Hampshire GU31 5JA |
Director Name | Thomas James Docherty |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2002) |
Role | Managing Director |
Correspondence Address | 172 Bucklesham Road Purdis Farm Ipswich Suffolk IP3 8SW |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Stockton On Tees TS15 9EY |
Secretary Name | Mr James Crispin Michael Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 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 | Peter Georg Pietka |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2006) |
Role | Vice President |
Correspondence Address | 9 Batzkes Bakke 9 Hillerod 3400 Denmark |
Director Name | Keld Edvard Balle Mortensen |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2004) |
Role | Managing Director |
Correspondence Address | Teglgardsvey 424 Humlebaek 3050 Denmark |
Director Name | Mr Stuart Hamish McNiven |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 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 | Jesper Teddy Lok |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | David Balfours Gade 4, 4.Th Copenhagen Dk1402 Foreign |
Director Name | David Morkeberg |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Store Kongensgade 63a 1st Floor, Door 5 Copenhagen 1264 Foreign |
Director Name | Jesper Bramming |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Tvendagervej 17 Ballerup Dk-2750 Denmark |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(105 years 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 | Mrs Jacqueline Readman |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Capt Mark Malone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(107 years, 6 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 |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(107 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Village Green Sinderby Thirsk North Yorkshire YO7 4HY |
Director Name | Mr Marc Rudolf Pieter Niederer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 17 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mr Kasper Friis Nilaus |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 December 2016(115 years, 1 month 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 47 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 17 January 2017(115 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2018) |
Role | Cfo Svitzer Europe |
Country of Residence | Denmark |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mr Anthony Howard Brown |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Director Name | Mr Maurice John McKeating |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(117 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
Website | svitzermarine.com |
---|---|
Email address | [email protected] |
Telephone | 01642 258300 |
Telephone region | Middlesbrough |
Registered Address | Tees Wharf Dockside Road Middlesbrough TS3 6AB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
3m at £1 | Svitzer Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,425,000 |
Gross Profit | £12,886,000 |
Net Worth | £80,304,000 |
Cash | £77,000 |
Current Liabilities | £33,300,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2023 (1 month, 3 weeks from now) |
19 July 1989 | Delivered on: 25 July 1989 Satisfied on: 30 September 1994 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: £1,852,880 and all other moneys due or to become due from the company secured by a mortgage of even date under the terms of a financial agreement dated 23/3/89 and this charge. Particulars: All the companys rights title and benefits in and under:- (a) the harbour tug boat "willowgarth" registered at the port of liverpool under official no 704497 and (b) the earnings and insurances of the vessel etc (please see doc for details). Fully Satisfied |
---|---|
19 July 1989 | Delivered on: 25 July 1989 Satisfied on: 30 September 1994 Persons entitled: National Westminster Bank PLC Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 23/3/89 and a deed of covenant dated 19/7/89. Particulars: 64/64TH shares of and in the M.V. "willowgarth" registered in the name of the company at the port of liverpool under official no 704497. Fully Satisfied |
2 January 2001 | Delivered on: 12 January 2001 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Deed of covenants Secured details: All monies liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents (as defined). Particulars: The vessel known as "ormesby corss". Fully Satisfied |
2 January 2001 | Delivered on: 12 January 2001 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents and the junior finance documents (as defined). Particulars: The vessel known as "ormesby cross" official number number 904038. Fully Satisfied |
23 March 1989 | Delivered on: 30 March 1989 Satisfied on: 30 September 1994 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: £1,852,880 and all other monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: All the companys beneficial interest and all its benefits rights & titles in & under the contract (for full details see from 395). Fully Satisfied |
4 December 2000 | Delivered on: 19 December 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship known as "ayton cross" Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel known as "ayton cross",registered under the british flag with official no.903921. See the mortgage charge document for full details. Fully Satisfied |
14 November 2000 | Delivered on: 24 November 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage 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 "yewgarth" registered under the british flag with official number 704467 in the name of the company. Fully Satisfied |
18 October 2000 | Delivered on: 6 November 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship known as "maria luisa ii" Secured details: All monies due or to become due from the company to the chargee under the finance documents and the junior finance documents (both as defined). Particulars: The vessel known as "maria luisa ii",registered under the flag of st vincent and the grenadines. See the mortgage charge document for full details. Fully Satisfied |
18 July 2000 | Delivered on: 21 July 2000 Satisfied on: 29 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts of the company present and future and the proceeds of payment or realisation. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Charterers sub-assignment 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: All right and title to and interest in the charterparty dated 12 march 1984 made between lloyds equipment leasing limited and ocean group PLC relating to the M.T. emsgarth. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Charterers assignment 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: All right and title to and interest in the demise charter dated 14 december 1984 between the company and I.C.B. (leasing) UK limited in respect of the vessel known as oakgarth reg number 704463. see the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 29 September 2001 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: All its rights title and interest present and future in the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 29 September 2001 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: All rights title and interest present and future in the vessel known as warrior 111 registered with official number 40312 together with all policies and contracts of insurance from time to time in respect of the vessel and the earnings in connection with the vessel. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Charterers assignment 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: All its right and title to and interest in the demise charter dated 30 march 1978 between the company and investors in industry PLC in respect of the vessel known as holmgarth registration number 365817. see the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Charterers assignment 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: All its right and title to and interest in the demise charter dated 30 march 1984 between the company and 3I PLC in respect of the vessel known as hallgarth registration number 365819. see the mortgage charge document for full details. Fully Satisfied |
23 March 1989 | Delivered on: 30 March 1989 Satisfied on: 30 September 1994 Persons entitled: The Secretary of State for Trade and Industry Classification: Ship owners agreement Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 and 5 of this agreement. Particulars: Any moneys payable to the company in accordance with the terms of clause 9 (b) or 15 (b) of the financial agreement (see from 395 for details). Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Charterers assignment 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: All its right and title to and interest in the demise charter dated 20 december 1984 between the company and ibj (leasing) UK limited in respect of the vessel known as yewgarth registration number 704467. see the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: First preferred ship mortgage 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 whole of the vessel known as forager with official number 8156. see the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 20 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: First preffered ship mortgage 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 whole of the vessel known as battleaxe with official number 8155. see the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Security over cash agreement between cory towage 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 to the trustee on behalf of the beneficiaries.also assigns absolutely to the trustee with full title guarantee all of its right title and interest in each deposit (as defined).. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Floating charge entered into by cory towage 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: Floating charge the whole of the chargor's undertaking and all its property rights and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 17 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Security over scottish shares agreement between cory towage 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 pledges and charges all of the existing shares and all dividends interest and other monies payable in respect of the shares and all rights benefits and proceds in respect of or derived from the shares.. See the mortgage charge document for full details. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 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 "westgarth" registered under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "hillsider" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "stackgarth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "norton cross" under the british flag in the name of the company. Fully Satisfied |
29 March 1985 | Delivered on: 19 April 1985 Satisfied on: 23 December 1999 Persons entitled: International Commercial Bank PLC Classification: Deed of covenant Secured details: £1,994,221 and all other monies due or to become due from I c b (leasing) limited to the chargee on an account current under the terms of a financial agreement dated 31 dec 1984 and the securing documents as defined therein. Particulars: All the companys rights, title, interest and benefits in the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "millgarth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "willowgarth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "point spencer" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "portgarth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "carrickfergus" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "carron" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "avongarth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "anglegarth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "flying phantom" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "dalegarth" under the british flag in the name of the company. Fully Satisfied |
14 December 1984 | Delivered on: 31 December 1984 Satisfied on: 23 December 1995 Persons entitled: International Commercial Bank PLC Classification: Deed of covenant Secured details: £1,977,880 and all monies due or to become due from the company secured by a mortgage dated 19.12.84 and supplemental to a financial agreement dated 14.12.84. Particulars: All the companys & right title, interest and benefits in and under:- M.V. oakgarth - o/n 704463 the earnings and insurances of the vessel and any compensation. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "point james" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "pollgarth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "roseberry cross" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "point gilbert" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "sea endeavour" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "phoenix cross" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "coatham cross" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "ashgarth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "cleveland cross" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "coleraine" under the british flag in the name of the company. Fully Satisfied |
28 April 1983 | Delivered on: 3 May 1983 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any account of the company with lloyds bank PLC. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "cragsider" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "flying spindrift" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "forth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "fiery cross" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "maria luisa ii" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "thorngarth" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "cultra" under the british flag in the name of the company. Fully Satisfied |
29 February 2000 | Delivered on: 14 March 2000 Satisfied on: 29 September 2001 Persons entitled: Ing Bank N.V. Classification: Mortgage of a ship Secured details: All monies and liabilities due or to become due from the company to the chargee under the finance documents (as defined) and the junior finance documents (as defined). Particulars: The vessel k/a "yarm cross" under the british flag in the name of the company. Fully Satisfied |
19 July 1999 | Delivered on: 5 August 1999 Satisfied on: 29 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: A security over cash deed Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date. Particulars: All its right title and interest in and to the account opened in the name of the company (the cash collateral account) and all monies now or at any time hereafter during the subsistence of the deed standing to the credit of the account and all entitlements to interest and other rights and benefits derived from such monies (together the deposits). Fully Satisfied |
19 July 1999 | Delivered on: 5 August 1999 Satisfied on: 29 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: A security over cash deed Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date. Particulars: All its right title and interest in and to the account opened in the name of the company (the cash collateral account) and all monies now or at any time hereafter during the subsistence of the deed standing to the credit of the account and all entitlements to interest and other rights and benefits derived from such monies (together the deposits). Fully Satisfied |
29 June 1979 | Delivered on: 6 July 1979 Satisfied on: 23 December 1995 Persons entitled: Lloyds Bank PLC Classification: Deed of covenant Secured details: Further securing £790,847.40P and all monies due from finance for shipping LTD secured by a statutory mortgage dated 29/6/79 under the terms of a financial agreement dated 30/3/78 as amended on 30/3/79. Particulars: The insurances (as defined) of M.V. hallgarth registered at cardiff no 365819. Fully Satisfied |
3 November 1993 | Delivered on: 5 November 1993 Satisfied on: 18 July 1997 Persons entitled: Barclays Bank PLC Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and the deed of covenant both of even date. Particulars: 64/64TH shares of and in the M.V. "phoenix cross" registered as a british ship in the name of the company at the port of middlesbrough under official no. 722405. Fully Satisfied |
3 November 1993 | Delivered on: 5 November 1993 Satisfied on: 18 July 1997 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the financial agreement dated 3/11/93 and the security documents. Particulars: All the company's rights title and interest present and future in and to the mortgaged property (as defined). See the mortgage charge document for full details. Fully Satisfied |
3 November 1993 | Delivered on: 5 November 1993 Satisfied on: 18 July 1997 Persons entitled: Barclays Bank PLC Classification: Contract assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 3/11/93. Particulars: All the company's beneficial interest and all its benefits, rights and titles including the vessel (as defined) and all engines and equipment. See the mortgage charge document for full details. Fully Satisfied |
3 November 1993 | Delivered on: 5 November 1993 Satisfied on: 18 July 1997 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the shipowners' agreement of even date. Particulars: 64/64TH shares of and in the M.V. "phoenix cross" registered as a british ship in the name of the company at the port of middlesbrough under official no. 722405. Fully Satisfied |
3 November 1993 | Delivered on: 3 November 1993 Satisfied on: 18 July 1997 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 and clause 5 of this charge. Particulars: Any moneys which may be payable to the company in accordance with the terms of clause 3.1 or 4.2 of the contract assignment (as defined) or of clause 8.1 of the deed of covenant (as defined). See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 29 September 1993 Satisfied on: 18 July 1997 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: £2,647,762.36 and all monies due or to become due from the company to the chargee the vessel "fiery cross" registered as a british ship at the port of middlesbrough under official no: 722404 see charge particulars form for details. Particulars: The vessel "fiery cross" registered as a british ship at the port of middlesbrough under offficial no: 722404. see the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 29 September 1993 Satisfied on: 18 July 1997 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current as set forth in the shipowner's agreement of even date and under the terms of a financial agreement of even date. Particulars: 64/64TH shares of and in the M.V. "fiery cross" registered as a british ship in the name of the company at the port of middlesbrough under official no: 722404. Fully Satisfied |
27 September 1993 | Delivered on: 29 September 1993 Satisfied on: 18 July 1997 Persons entitled: Barclays Bank PLC Classification: Second priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant of even date. Particulars: 64/64TH shares of and in the M.V. "fiery cross" registered as a british ship in the name of the company at the port of middlesbrough under official no: 722404. Fully Satisfied |
27 September 1993 | Delivered on: 29 September 1993 Satisfied on: 18 July 1997 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners' agreement Secured details: All monies due or to become due from the company to the chargee pursuant to clause 4 and 5 of this agreement. Particulars: Any moneys which may be payable to the company in accordance with the terms of clause 3.1 or 4.2 of the contract assignment. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 29 September 1993 Satisfied on: 18 July 1997 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financial agreement of even date. Particulars: All the company's interest and all its benefits, rights, titles in and under the contract. See the mortgage charge document for full details. Fully Satisfied |
8 June 1979 | Delivered on: 20 June 1979 Satisfied on: 23 December 1995 Persons entitled: Lloyds Bank PLC Classification: Deed of covenant Secured details: Further securing £796,729-50 and all other monies due or to become due from the company to the chargee secured by a statutory mortgage dated 8TH june 1979 under the terms of a financial agreement dated 30TH march 1978. Particulars: The insurances of M.V. holmgarth title no 365817. Fully Satisfied |
9 December 2004 | Delivered on: 15 December 2004 Persons entitled: Nordea Bank Danmark a/S Classification: Assigment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all policies of insurance. Outstanding |
22 November 2004 | Delivered on: 2 December 2004 Persons entitled: Nordea Bank Danmark a/S Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge not exceeding dkk 164,640,000. Particulars: The vessel registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official no. 909437 together with all her engines, mahcinery, boats, tackle and appurtenances etc.. see the mortgage charge document for full details. Outstanding |
22 November 2004 | Delivered on: 2 December 2004 Persons entitled: Nordea Bank Danmark a/S Classification: First priority statutory ship mortgage Secured details: An maount not exceeding dkk 164,640,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel registered in the ownership of the owner under the flag of the united kingdom of great britain and northern ireland with official number 909437. see the mortgage charge document for full details. Outstanding |
21 August 2023 | Appointment of Mr Scott Baker as a director on 5 July 2023 (2 pages) |
---|---|
29 March 2023 | Full accounts made up to 31 December 2021 (39 pages) |
3 March 2023 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2023 | Appointment of Michael Paul Paterson as a director on 3 January 2023 (2 pages) |
5 December 2022 | Statement of capital following an allotment of shares on 15 November 2022
|
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Maurice John Mckeating as a director on 7 June 2022 (1 page) |
7 June 2022 | Appointment of David Noakes as a secretary on 7 June 2022 (2 pages) |
7 June 2022 | Appointment of Mr David Anthony Noakes as a director on 7 June 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (38 pages) |
18 June 2021 | Termination of appointment of David Anthony Noakes as a secretary on 18 June 2021 (1 page) |
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
6 January 2021 | Notification of A P Moller Maersk a/S as a person with significant control on 16 November 2020 (1 page) |
6 January 2021 | Cessation of Svitzer Holding Uk Limited as a person with significant control on 16 November 2020 (1 page) |
17 September 2020 | Termination of appointment of Kasper Friis Nilaus as a director on 1 September 2020 (1 page) |
17 September 2020 | Appointment of Lise Demant as a director on 1 September 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 December 2018 (35 pages) |
4 June 2019 | Appointment of Mr Maurice John Mckeating as a director on 4 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Anthony Howard Brown as a director on 29 March 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 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 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
13 September 2017 | Appointment of Mr Anthony Howard Brown as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Anthony Howard Brown as a director on 13 September 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Ieva Hilverdink as a director on 17 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Marc Rudolf Pieter Niederer as a director on 17 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Nils Rutger Thulin as a director on 21 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Kasper Friis Nilaus as a director on 21 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 May 2016 | Satisfaction of charge 74 in full (1 page) |
20 May 2016 | Satisfaction of charge 72 in full (1 page) |
20 May 2016 | Satisfaction of charge 72 in full (1 page) |
20 May 2016 | Satisfaction of charge 74 in full (1 page) |
20 May 2016 | Satisfaction of charge 73 in full (1 page) |
20 May 2016 | Satisfaction of charge 73 in full (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (33 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (33 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 October 2014 | Full accounts made up to 31 December 2013 (34 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (34 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Marc Rudolf Pieter Niederer on 17 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 October 2013 | Full accounts made up to 31 December 2012 (32 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (32 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
1 July 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
1 July 2013 | Director's details changed for Marc Rudolf Pieter Niederer on 7 January 2013 (2 pages) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
8 January 2013 | Termination of appointment of Jacqueline Readman as a director (1 page) |
8 January 2013 | Appointment of Mr Nils Rutger Thulin as a director (2 pages) |
17 October 2012 | Auditor's resignation (1 page) |
17 October 2012 | Auditor's resignation (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (32 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
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) |
9 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
9 February 2012 | Appointment of Marc Rudolf Pieter Niederer as a director (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (29 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for David Anthony Noakes on 3 November 2009 (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) |
24 August 2009 | Appointment terminated secretary jacqueline readman (1 page) |
23 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
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) |
11 June 2009 | Appointment terminated director james curry (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
24 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (7 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members
|
29 June 2004 | Return made up to 01/06/04; full list of members
|
29 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
8 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: cleary court, church street east, woking, surrey GU21 6HJ (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: cleary court, church street east, woking, surrey GU21 6HJ (1 page) |
30 September 2002 | Company name changed wijsmuller marine LIMITED\certificate issued on 30/09/02 (3 pages) |
30 September 2002 | Company name changed wijsmuller marine LIMITED\certificate issued on 30/09/02 (3 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
15 June 2002 | Return made up to 01/06/02; full list of members
|
15 June 2002 | Return made up to 01/06/02; full list of members
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: cleary court, church street east, woking, surrey GU21 1HJ (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: cleary court, church street east, woking, surrey GU21 1HJ (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Return made up to 01/06/01; full list of members (9 pages) |
15 August 2001 | Return made up to 01/06/01; full list of members (9 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (4 pages) |
28 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
28 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (6 pages) |
12 January 2001 | Particulars of mortgage/charge (6 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
19 December 2000 | Particulars of mortgage/charge (6 pages) |
19 December 2000 | Particulars of mortgage/charge (6 pages) |
6 November 2000 | Particulars of mortgage/charge (6 pages) |
6 November 2000 | Particulars of mortgage/charge (6 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
25 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
25 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Company name changed cory towage LIMITED\certificate issued on 03/04/00 (2 pages) |
3 April 2000 | Company name changed cory towage LIMITED\certificate issued on 03/04/00 (2 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Particulars of mortgage/charge (10 pages) |
17 March 2000 | Particulars of mortgage/charge (8 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 (8 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: ocean house, the ring, bracknell, berks RG12 1AN (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: ocean house, the ring, bracknell, berks RG12 1AN (1 page) |
10 March 2000 | Auditor's resignation (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Auditor's resignation (1 page) |
10 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2000 | Director resigned (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Particulars of mortgage/charge (5 pages) |
24 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
24 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 01/06/98; no change of members
|
19 June 1998 | Return made up to 01/06/98; no change of members
|
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
13 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
29 August 1996 | Director's particulars changed (1 page) |
29 August 1996 | Director's particulars changed (1 page) |
11 June 1996 | Return made up to 01/06/96; full list of members
|
11 June 1996 | Return made up to 01/06/96; full list of members
|
11 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1995 | Director's particulars changed (4 pages) |
28 November 1995 | Director's particulars changed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 April 1995 | Director resigned (4 pages) |
11 April 1995 | Director resigned (4 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
6 October 1994 | Accounts made up to 31 December 1993 (16 pages) |
26 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
26 August 1993 | Accounts made up to 31 December 1992 (15 pages) |
4 August 1992 | Accounts made up to 31 December 1991 (14 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (14 pages) |
10 October 1991 | Accounts made up to 31 December 1990 (14 pages) |
28 November 1990 | Memorandum and Articles of Association (8 pages) |
28 November 1990 | Memorandum and Articles of Association (8 pages) |
15 October 1990 | Accounts made up to 31 December 1989 (14 pages) |
15 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
8 June 1989 | Accounts made up to 31 December 1988 (14 pages) |
8 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
12 August 1988 | Full accounts made up to 31 December 1987 (14 pages) |
12 August 1988 | Accounts made up to 31 December 1987 (14 pages) |
22 September 1987 | Accounts made up to 31 December 1986 (14 pages) |
22 September 1987 | Full accounts made up to 31 December 1986 (14 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
1 November 1985 | Company name changed\certificate issued on 01/11/85 (2 pages) |
1 November 1985 | Company name changed\certificate issued on 01/11/85 (2 pages) |
4 January 1919 | Company name changed\certificate issued on 04/01/19 (6 pages) |
4 January 1919 | Company name changed\certificate issued on 04/01/19 (6 pages) |
13 December 1901 | Incorporation (38 pages) |
13 December 1901 | Incorporation (38 pages) |