Vadurele Nr 34
Neamt
Romania
Director Name | Mr Jone SlettebØ |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 02 July 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Sorlandsveien 458 4376 Helleland Norway |
Director Name | Mr Anthony Henry John Miller |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2000) |
Role | Personnel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winscombe Crescent Ealing London W5 1AZ |
Director Name | Mrs Cynthia Anne Miller |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2000) |
Role | Self - Employed |
Correspondence Address | 6 Winscombe Crescent Ealing London W5 1AZ |
Director Name | Capt Michael John Pain |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 December 1991) |
Role | Manager |
Correspondence Address | Quinquireme 27 Camps Street Zebbug Foreign |
Director Name | Mr Ian Christopher Sherwood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 14 January 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Glendale South Woodham Ferrers Chelmsford Essex CM3 5TS |
Secretary Name | Julia Caroline Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 62 Bushwood Road Richmond Surrey TW9 3BQ |
Secretary Name | Mrs Katherine Ann Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 129 Woodlands Road Little Bookham Leatherhead Surrey KT23 4HN |
Director Name | Mr Paul Mathew Sherwood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 May 2019) |
Role | Crew Management |
Country of Residence | England |
Correspondence Address | 9 Glendale South Woodham Ferrers Chelmsford CM3 5TS |
Director Name | Ms Donna Williams |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2020) |
Role | Crew Management |
Country of Residence | Spain |
Correspondence Address | Bellefield House 104 New London Road Chelmsford CM2 0RG |
Website | deltamecocrewing.com |
---|---|
Email address | [email protected] |
Telephone | 01245 251377 |
Telephone region | Chelmsford |
Registered Address | Northgate 118 North Street Leeds West Yorkshire LS2 7PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Deltameco (Chelmsford) LTD 85.47% Ordinary |
---|---|
17 at £1 | Deltameco (Chelmsford) LTD 14.53% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £173,884 |
Cash | £83,446 |
Current Liabilities | £79,534 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
8 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Registered office address changed from Bellefield House 104 New London Road Chelmsford CM2 0RG England to Northgate 118 North Street Leeds West Yorkshire LS2 7PN on 20 August 2020 (1 page) |
2 July 2020 | Appointment of Ms Anca Caia as a director on 2 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Donna Williams as a director on 29 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Jone Slettebø as a director on 2 July 2020 (2 pages) |
24 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 September 2019 | Change of details for Mr Paul Mathew Sherwood as a person with significant control on 3 May 2019 (2 pages) |
17 September 2019 | Termination of appointment of Paul Mathew Sherwood as a director on 3 May 2019 (1 page) |
17 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 January 2018 | Termination of appointment of Katherine Ann Haynes as a secretary on 1 January 2018 (1 page) |
14 August 2017 | Registered office address changed from Unit 2 Lockside Marina Navigation Way Chelmsford Essex CM2 6HF to Bellefield House 104 New London Road Chelmsford CM2 0RG on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Unit 2 Lockside Marina Navigation Way Chelmsford Essex CM2 6HF to Bellefield House 104 New London Road Chelmsford CM2 0RG on 14 August 2017 (1 page) |
6 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
25 July 2017 | Appointment of Ms Donna Williams as a director on 10 July 2017 (2 pages) |
25 July 2017 | Appointment of Ms Donna Williams as a director on 10 July 2017 (2 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2014 | Director's details changed for Mr Paul Mathew Sherwood on 1 December 2013 (2 pages) |
12 August 2014 | Director's details changed for Mr Paul Mathew Sherwood on 1 December 2013 (2 pages) |
12 August 2014 | Director's details changed for Mr Paul Mathew Sherwood on 1 December 2013 (2 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 February 2013 | Appointment of Mr Paul Mathew Sherwood as a director (2 pages) |
22 February 2013 | Appointment of Mr Paul Mathew Sherwood as a director (2 pages) |
21 February 2013 | Termination of appointment of Ian Sherwood as a director (1 page) |
21 February 2013 | Termination of appointment of Ian Sherwood as a director (1 page) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Company name changed delta marine personnel services LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Company name changed delta marine personnel services LIMITED\certificate issued on 03/07/12
|
18 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
25 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 August 2006 | Location of debenture register (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: unit 2 lockside marina navigation way chelmsford essex CM2 6HF (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: unit 2 lockside marina navigation way chelmsford essex CM2 6HF (1 page) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Location of debenture register (1 page) |
24 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
5 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 36 spital square london E1 6DY (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 36 spital square london E1 6DY (1 page) |
7 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 03/08/04; full list of members (6 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Declaration of assistance for shares acquisition (4 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Director resigned (1 page) |
17 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
6 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
6 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 6 winscombe crescent ealing london W5 1AZ (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 6 winscombe crescent ealing london W5 1AZ (1 page) |
3 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 August 1997 | Return made up to 03/08/97; change of members (6 pages) |
13 August 1997 | Return made up to 03/08/97; change of members (6 pages) |
5 November 1996 | Return made up to 03/08/96; full list of members (8 pages) |
5 November 1996 | Return made up to 03/08/96; full list of members (8 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 September 1995 | Return made up to 03/08/95; no change of members
|
4 September 1995 | Return made up to 03/08/95; no change of members
|
24 April 1987 | Resolutions
|
31 December 1986 | Incorporation (18 pages) |
31 December 1986 | Certificate of Incorporation (1 page) |