Middlesbrough
TS2 1AH
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(26 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Secretary Name | Dermot Michael Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(29 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Director Name | Mr Johannes Franciscus Calje |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2017(37 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr John Richard Conway Lloyd |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Argent Manor Farm Stutton Ipswich Suffolk IP9 2SY |
Director Name | Mr Paul David Ridewood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | The Moorings Bridge Road Levington Ipswich Suffolk IP10 0LZ |
Director Name | John Ernest Lock |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 25 Orchard Hill Crayford Dartford Kent DA1 4BN |
Secretary Name | Betty Poynton Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | 11 Orchard Way Haywards Heath West Sussex RH16 1UX |
Director Name | James Wilfred George |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Penvern Nacton Ipswich Suffolk IP10 0EW |
Director Name | Mr David Charles John Munns |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2002) |
Role | Financial Director |
Correspondence Address | 31 The Street Bawdsey Woodbridge Suffolk IP12 3AH |
Director Name | Peter John Whaley Shuttleworth |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Mill Lane Cottage Bishops Sutton Alresford Hampshire SO24 0AA |
Secretary Name | Mr David Charles John Munns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2002) |
Role | Financial Director |
Correspondence Address | 31 The Street Bawdsey Woodbridge Suffolk IP12 3AH |
Director Name | Geoffrey Walker |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Chartered Secretary |
Correspondence Address | Ivy House 11 King Street Emsworth Hampshire PO10 7AX |
Director Name | Stephen McEwen Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | Brackenhurst 12 Appleby Lane Broughton Brigg South Humberside DN20 0AR |
Director Name | Mr Ian James Pratt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Blakemore Great Hampden Great Missenden Buckinghamshire HP16 9RF |
Director Name | Mr Frederick Russell Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Marys Close Grimsby North East Lincolnshire DN32 8LW |
Director Name | Mr Robert John Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shaftesbury Avenue Forest Park Lincoln LN6 0QN |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Mr Paul George Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Michael John Pounder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | The Laurels Over Lane, Rawdon Leeds West Yorkshire LS19 6ET |
Director Name | Graham Stanley Roberts |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Sorrell Todenham Moreton In Marsh Gloucestershire GL56 9PP Wales |
Director Name | Michael John Pounder |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2010) |
Role | Accountant |
Correspondence Address | 13 Prospect Terrace Horsforth Leeds West Yorkshire LS18 4AE |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Mr David John Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Tree Farm Busby Stokesley North Yorkshire TS9 5LB |
Website | www.drs-logistics.co.uk |
---|
Registered Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
12 April 2001 | Delivered 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 |
---|---|
13 March 2001 | Delivered 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 lenders participating in the working capital facility under 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 |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page) |
8 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (73 pages) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
8 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 September 2022 | Director's details changed for Mr Jeremy Mark Hopkinson on 1 September 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
23 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (72 pages) |
23 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
23 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
17 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 2 in full (4 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
10 April 2017 | Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages) |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Jeremy Mark Hopkinson on 2 September 2011 (2 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Michael Pounder as a director (1 page) |
13 April 2010 | Termination of appointment of Michael Pounder as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
5 November 2008 | Director's change of particulars / michael pounder / 03/11/2008 (1 page) |
5 November 2008 | Director's change of particulars / michael pounder / 03/11/2008 (1 page) |
9 October 2008 | Secretary appointed dermot michael russell (1 page) |
9 October 2008 | Secretary appointed dermot michael russell (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
8 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
28 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: pd house, brigg road scunthorpe north lincolnshire DN16 1AU (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: pd house, brigg road scunthorpe north lincolnshire DN16 1AU (1 page) |
7 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: pd house brigg house scunthorpe north lincolnshire DN16 1AU (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: pd house brigg house scunthorpe north lincolnshire DN16 1AU (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (4 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (4 pages) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
18 October 2004 | Full accounts made up to 31 March 2004 (27 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (27 pages) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
2 July 2004 | Return made up to 25/06/04; full list of members
|
2 July 2004 | Return made up to 25/06/04; full list of members
|
20 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
7 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 1 parker avenue felixstowe suffolk IP11 4AA (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 1 parker avenue felixstowe suffolk IP11 4AA (1 page) |
1 April 2003 | Company name changed powell duffryn storage LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed powell duffryn storage LIMITED\certificate issued on 01/04/03 (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (3 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | New secretary appointed (3 pages) |
9 January 2003 | Secretary resigned;director resigned (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
20 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
3 July 2001 | Return made up to 25/06/01; full list of members
|
3 July 2001 | Return made up to 25/06/01; full list of members
|
25 April 2001 | Particulars of mortgage/charge (60 pages) |
25 April 2001 | Particulars of mortgage/charge (60 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | Declaration of assistance for shares acquisition (31 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (19 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (31 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (19 pages) |
30 March 2001 | Resolutions
|
23 March 2001 | Particulars of mortgage/charge (10 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
4 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
4 July 2000 | Return made up to 25/06/00; full list of members
|
4 July 2000 | Return made up to 25/06/00; full list of members
|
4 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
21 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
22 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
22 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
2 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
9 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
21 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
21 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 December 1991 | Company name changed international marine management (bond) LIMITED\certificate issued on 13/12/91 (2 pages) |
12 December 1991 | Company name changed international marine management (bond) LIMITED\certificate issued on 13/12/91 (2 pages) |
24 May 1979 | Incorporation (14 pages) |
24 May 1979 | Incorporation (14 pages) |