Company NameTEES And Hartlepool Pilotage Company Limited
Company StatusActive
Company Number00166771
CategoryPrivate Limited Company
Incorporation Date23 April 1920(104 years ago)
Previous NameTEES Pilot Cutters Company Limited

Business Activity

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

Directors

Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(97 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(97 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMrs Elizabeth Marie-Claire Law
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(102 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Secretary NameMrs Elizabeth Marie-Claire Law
StatusCurrent
Appointed31 December 2022(102 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Secretary NameMr David John Hagger
NationalityBritish
StatusResigned
Appointed01 May 1992(72 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address141 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HL
Secretary NameMr Ian Cail
NationalityBritish
StatusResigned
Appointed01 June 1995(75 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 May 2002)
RoleChartered Accountant
Correspondence AddressWestmount 189 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(81 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Secretary NameGraham Stanley Roberts
NationalityBritish
StatusResigned
Appointed01 June 2002(82 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressWheelwrights
Todenham
Moreton In Marsh
Gloucestershire
GL56 9NZ
Wales
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(82 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMr Paul George Daffern
NationalityBritish
StatusResigned
Appointed01 August 2002(82 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed21 April 2005(85 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(86 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm
Busby
Stokesley
North Yorkshire
TS9 5LB
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(86 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusResigned
Appointed30 September 2008(88 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS

Contact

Websiteteesbaypilots.co.uk
Telephone01642 485648
Telephone regionMiddlesbrough

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.7k at £1Pd Portco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,628,000
Gross Profit£2,235,000
Net Worth£11,356,000
Current Liabilities£34,594,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

13 March 2001Delivered on: 23 March 2001
Satisfied on: 25 June 2002
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties

Classification: A composite guarantee and debenture between amongst others, the company and deutsche bank ag london as security agent (as defined) (as supplemented and amended by the first supplemental deed dated (as defined) 16 march 2001)
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any under lenders participating in the working capital facility the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 1992Delivered on: 4 February 1992
Satisfied on: 4 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 1980Delivered on: 30 July 1980
Satisfied on: 15 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For securing all monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 18/7/80.
Particulars: Assignment of all freights hire salvage and other sums payable to its mortgager in respect of the above ship.
Fully Satisfied
18 July 1980Delivered on: 30 July 1980
Satisfied on: 15 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current & under the terms of a deed of covenant dated 18/7/80.
Particulars: 64/64 shares in the 'white force' registered at the port of middlesborough under official number 341879 and her boat guns ammunition small arms & appartenances.
Fully Satisfied
10 October 1977Delivered on: 21 October 1977
Satisfied on: 15 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 10-10-77.
Particulars: Assignments of all freights hire salvage and other sums payable to the mortgagers in respect of the above ship.
Fully Satisfied
10 October 1977Delivered on: 21 October 1977
Satisfied on: 15 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64 shares in the roseberry registered at the port of middlesborough. Official no - 364623 with all guns boats ammunition small arms & appurtenances.
Fully Satisfied
3 December 1975Delivered on: 15 December 1975
Satisfied on: 15 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by another charge dated 3/12/75.
Particulars: Monies secured by a charge dated 3/12/75 (see doc for full details).
Fully Satisfied
3 December 1975Delivered on: 15 December 1975
Satisfied on: 15 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pilot cutter high force.
Fully Satisfied
17 June 1920Delivered on: 17 June 1920
Satisfied on: 15 January 1992
Classification: Series of debentures
Fully Satisfied
8 December 2022Delivered on: 13 December 2022
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 January 2020Delivered on: 21 January 2020
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
12 April 2001Delivered on: 25 April 2001
Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties

Classification: Security trust deed
Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party.
Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395.
Outstanding

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (24 pages)
27 January 2020Satisfaction of charge 10 in full (4 pages)
21 January 2020Registration of charge 001667710011, created on 17 January 2020 (42 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
26 June 2018Full accounts made up to 31 December 2017 (22 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Full accounts made up to 31 December 2015 (19 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6,685
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6,685
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (19 pages)
17 May 2015Full accounts made up to 31 December 2014 (19 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6,685
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6,685
(5 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6,685
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6,685
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (18 pages)
13 August 2013Full accounts made up to 31 December 2012 (18 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts made up to 31 December 2011 (18 pages)
14 August 2012Accounts made up to 31 December 2011 (18 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 September 2011Full accounts made up to 31 December 2010 (18 pages)
23 September 2011Full accounts made up to 31 December 2010 (18 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
13 April 2009Full accounts made up to 30 June 2008 (17 pages)
13 April 2009Full accounts made up to 30 June 2008 (17 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 October 2008Secretary appointed dermot michael russell (1 page)
9 October 2008Secretary appointed dermot michael russell (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 December 2007Full accounts made up to 30 June 2007 (16 pages)
27 December 2007Full accounts made up to 30 June 2007 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
6 July 2006Auditor's resignation (2 pages)
6 July 2006Auditor's resignation (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New secretary appointed (1 page)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 October 2004Full accounts made up to 31 March 2004 (17 pages)
18 October 2004Full accounts made up to 31 March 2004 (17 pages)
15 April 2004Return made up to 31/03/04; full list of members (3 pages)
15 April 2004Return made up to 31/03/04; full list of members (3 pages)
14 April 2004Registered office changed on 14/04/04 from: 17/27 queens square middlesbrough cleveland TS2 1AH (1 page)
14 April 2004Registered office changed on 14/04/04 from: 17/27 queens square middlesbrough cleveland TS2 1AH (1 page)
20 September 2003Full accounts made up to 31 March 2003 (17 pages)
20 September 2003Full accounts made up to 31 March 2003 (17 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (5 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
9 January 2002Full accounts made up to 31 March 2001 (14 pages)
9 January 2002Full accounts made up to 31 March 2001 (14 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
25 April 2001Particulars of mortgage/charge (60 pages)
25 April 2001Particulars of mortgage/charge (60 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
25 May 2000Return made up to 01/05/00; full list of members (8 pages)
25 May 2000Return made up to 01/05/00; full list of members (8 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 May 1998Return made up to 01/05/98; no change of members (4 pages)
31 May 1998Return made up to 01/05/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 May 1997Return made up to 01/05/97; no change of members (6 pages)
9 May 1997Return made up to 01/05/97; no change of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
22 May 1996Return made up to 01/05/96; full list of members (8 pages)
22 May 1996Return made up to 01/05/96; full list of members (8 pages)
6 September 1995Full accounts made up to 31 March 1995 (11 pages)
6 September 1995Full accounts made up to 31 March 1995 (11 pages)
9 June 1995Secretary resigned (2 pages)
9 June 1995New secretary appointed (4 pages)
9 June 1995New secretary appointed (4 pages)
9 June 1995Secretary resigned (2 pages)
11 May 1995Return made up to 01/05/95; no change of members (10 pages)
11 May 1995Return made up to 01/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
13 February 1992Memorandum and Articles of Association (9 pages)
13 February 1992Memorandum and Articles of Association (9 pages)
8 May 1990Full accounts made up to 31 December 1989 (12 pages)
8 May 1990Full accounts made up to 31 December 1989 (12 pages)
30 May 1989Full accounts made up to 31 December 1988 (12 pages)
30 May 1989Full accounts made up to 31 December 1988 (12 pages)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
14 November 1988Company name changed tees pilot cutters company limit ed\certificate issued on 15/11/88 (3 pages)
14 November 1988Company name changed tees pilot cutters company limit ed\certificate issued on 15/11/88 (3 pages)
25 July 1988Full accounts made up to 31 December 1987 (10 pages)
25 July 1988Full accounts made up to 31 December 1987 (10 pages)
30 June 1987Full accounts made up to 31 December 1986 (9 pages)
30 June 1987Full accounts made up to 31 December 1986 (9 pages)
6 August 1986Full accounts made up to 31 December 1985 (11 pages)
6 August 1986Full accounts made up to 31 December 1985 (11 pages)
23 April 1920Certificate of incorporation (1 page)
23 April 1920Certificate of incorporation (1 page)