Background WavePink WaveYellow Wave

SVITZER MARINE LIMITED (00069494)

SVITZER MARINE LIMITED (00069494) is an active UK company. incorporated on 1 March 1901. with registered office in Middlesbrough. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 1 other business activities. SVITZER MARINE LIMITED has been registered for 125 years. Current directors include BAKER, Scott Robert, NOAKES, David Anthony, PATERSON, Michael Paul and 1 others.

Company Number
00069494
Status
active
Type
ltd
Incorporated
1 March 1901
Age
125 years
Address
Tees Wharf, Middlesbrough, TS3 6AB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BAKER, Scott Robert, NOAKES, David Anthony, PATERSON, Michael Paul, SCHOT, Matthijs
SIC Codes
50200, 52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVITZER MARINE LIMITED

SVITZER MARINE LIMITED is an active company incorporated on 1 March 1901 with the registered office located in Middlesbrough. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 1 other business activity. SVITZER MARINE LIMITED was registered 125 years ago.(SIC: 50200, 52220)

Status

active

Active since 125 years ago

Company No

00069494

LTD Company

Age

125 Years

Incorporated 1 March 1901

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

WIJSMULLER MARINE LIMITED
From: 3 April 2000To: 30 September 2002
CORY TOWAGE LIMITED
From: 1 November 1985To: 3 April 2000
CORY SHIP TOWAGE LIMITED
From: 1 March 1901To: 1 November 1985
Contact
Address

Tees Wharf Dockside Road Middlesbrough, TS3 6AB,

Timeline

30 key events • 1901 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Joined
Aug 23
Funding Round
Feb 24
Owner Exit
Jun 24
Owner Exit
Jun 25
Funding Round
Nov 25
Director Left
Feb 26
3
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NOAKES, David

Active
The Village Green, ThirskYO7 4HY
Secretary
Appointed 07 Jun 2022

BAKER, Scott Robert

Active
Tees Wharf, MiddlesbroughTS3 6AB
Born November 1970
Director
Appointed 05 Jul 2023

NOAKES, David Anthony

Active
Tees Wharf, MiddlesbroughTS3 6AB
Born June 1965
Director
Appointed 07 Jun 2022

PATERSON, Michael Paul

Active
Tees Wharf, MiddlesbroughTS3 6AB
Born January 1968
Director
Appointed 03 Jan 2023

SCHOT, Matthijs

Active
Tees Wharf, MiddlesbroughTS3 6AB
Born July 1975
Director
Appointed 01 Mar 2018

CURRY, James Crispin Michael

Resigned
17 Leven Road, YarmTS15 9EY
Secretary
Appointed 07 Jun 2001
Resigned 01 Dec 2006

NOAKES, David Anthony

Resigned
The Village Green, ThirskYO7 4HY
Secretary
Appointed 13 Aug 2009
Resigned 18 Jun 2021

READMAN, Jacqueline

Resigned
6 Clydach Grove, StocktonTS17 5DE
Secretary
Appointed 01 Dec 2006
Resigned 13 Aug 2009

RICKETTS, John Anthony

Resigned
Wellyard, PetersfieldGU31 5JA
Secretary
Appointed 29 Feb 2000
Resigned 07 Jun 2001

WALLS, Kenneth Charles

Resigned
4 Squirrel Rise, Marlow BottomSL7 3PN
Secretary
Appointed N/A
Resigned 29 Feb 2000

BALLE MORTENSEN, Keld Edvard

Resigned
Teglgardsvey 424, Humlebaek
Born December 1947
Director
Appointed 01 Aug 2001
Resigned 01 May 2004

BARTON, Derek John

Resigned
Woodend, Haywards HeathRH16 1RP
Born March 1945
Director
Appointed N/A
Resigned 31 Jul 1992

BRAMMING, Jesper

Resigned
Tvendagervej 17, Ballerup
Born December 1960
Director
Appointed 17 Jul 2006
Resigned 01 Jun 2007

BROWN, Anthony Howard

Resigned
Tees Wharf, MiddlesbroughTS3 6AB
Born April 1955
Director
Appointed 13 Sept 2017
Resigned 29 Mar 2019

BUCHANAN, Iain

Resigned
8 Rosegarth, MiddlesbroughTS9 7EP
Born October 1944
Director
Appointed N/A
Resigned 29 Feb 2000

CARTER, Peter John

Resigned
16 Clarkes Spring, TringHP23 5QL
Born December 1949
Director
Appointed N/A
Resigned 22 Jan 1995

CURRY, James Crispin Michael

Resigned
17 Leven Road, YarmTS15 9EY
Born July 1964
Director
Appointed 29 May 2001
Resigned 01 Jun 2009

DAY, Stephen John

Resigned
Faringdon House 2 The Crofts, BasingstokeRG22 4RF
Born May 1967
Director
Appointed 01 Oct 1997
Resigned 31 May 1998

DEMANT, Lise

Resigned
Tees Wharf, MiddlesbroughTS3 6AB
Born October 1978
Director
Appointed 01 Sept 2020
Resigned 31 Dec 2025

DENNISON, Stephen

Resigned
Upper House, CranleighGU6 7RS
Born February 1953
Director
Appointed N/A
Resigned 31 Jul 1997

DOCHERTY, Thomas James

Resigned
172 Bucklesham Road, IpswichIP3 8SW
Born May 1957
Director
Appointed 29 May 2001
Resigned 01 Jul 2002

EDWARDS, David Kendrick

Resigned
16 Creek End, EmsworthPO10 7EX
Born October 1958
Director
Appointed 02 Feb 1998
Resigned 29 Feb 2000

HILVERDINK, Ieva

Resigned
Tees Wharf, MiddlesbroughTS3 6AB
Born January 1976
Director
Appointed 17 Jan 2017
Resigned 01 Mar 2018

HOLLINSHEAD, Steven John

Resigned
4 Strawberry Fields, BisleyGU24 9SP
Born March 1961
Director
Appointed 01 Jan 1999
Resigned 24 Apr 2002

JELLIS, Stephen

Resigned
Fallow Field, NestonCH64 3SW
Born November 1944
Director
Appointed 01 Sept 1995
Resigned 29 Feb 2000

LAMBERT, Ian

Resigned
29 Grasmere Road, PurleyCR8 1DY
Born February 1945
Director
Appointed N/A
Resigned 28 Feb 1995

LENTHALL, Rodney Desmonde Morgan

Resigned
Mulberry Lodge, FarnhamGU10 3RD
Born July 1945
Director
Appointed N/A
Resigned 30 Dec 1997

LOK, Jesper Teddy

Resigned
David Balfours Gade 4, 4.Th, CopenhagenFOREIGN
Born August 1968
Director
Appointed 02 Jun 2004
Resigned 01 Jun 2007

MAGRATH, Duncan Jonathan

Resigned
Horseshoe Cottage, AmershamHP7 9AU
Born May 1964
Director
Appointed 21 Apr 1995
Resigned 01 Oct 1997

MALONE, Mark, Captain

Resigned
Davison Avenue, Whitley BayNE26 1SD
Born October 1971
Director
Appointed 01 Jun 2009
Resigned 17 Feb 2012

MCKEATING, Maurice John

Resigned
Tees Wharf, MiddlesbroughTS3 6AB
Born March 1967
Director
Appointed 04 Jun 2019
Resigned 07 Jun 2022

MCNIVEN, Stuart Hamish

Resigned
Harwood Dale, ScarboroughYO13 0LA
Born February 1959
Director
Appointed 04 Jul 2002
Resigned 01 Dec 2006

MORKEBERG, David

Resigned
Store Kongensgade 63a, CopenhagenFOREIGN
Born August 1975
Director
Appointed 17 Jul 2006
Resigned 01 Jun 2007

MURRAY, Graham Mowatt

Resigned
The Hollies, ColchesterCO5 9NA
Born September 1944
Director
Appointed 01 Jul 1991
Resigned 31 Mar 1995

NIEDERER, Marc Rudolf Pieter

Resigned
Tees Wharf, MiddlesbroughTS3 6AB
Born October 1967
Director
Appointed 16 Jan 2012
Resigned 17 Jan 2017

Persons with significant control

4

1 Active
3 Ceased

Apmh Invest A/S

Active
Esplanaden 50, 1263 Kobenhavn K

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2025
., CopenhagenDK 2100

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2024
Ceased 16 May 2025

A P Moller Maersk A/S

Ceased
Esplanaden 50, Copenhagen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2020
Ceased 26 Apr 2024
Dockside Road, MiddlesbroughTS3 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

373

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
28 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Auditors Resignation Company
17 October 2012
AUDAUD
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
9 October 2002
287Change of Registered Office
Certificate Change Of Name Company
30 September 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
287Change of Registered Office
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
29 September 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
155(6)a155(6)a
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
28 January 2001
155(6)a155(6)a
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
24 November 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
155(6)a155(6)a
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
25 July 2000
155(6)a155(6)a
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
4 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
287Change of Registered Office
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
155(6)a155(6)a
Auditors Resignation Company
10 March 2000
AUDAUD
Legacy
10 March 2000
155(6)b155(6)b
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Resolution
2 March 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 July 1997
403aParticulars of Charge Subject to s859A
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
28 November 1995
288288
Legacy
5 September 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
14 March 1995
288288
Legacy
7 February 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Accounts With Made Up Date
6 October 1994
AAAnnual Accounts
Legacy
30 September 1994
403aParticulars of Charge Subject to s859A
Legacy
30 September 1994
403aParticulars of Charge Subject to s859A
Legacy
30 September 1994
403aParticulars of Charge Subject to s859A
Legacy
30 September 1994
403aParticulars of Charge Subject to s859A
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 August 1993
AAAnnual Accounts
Legacy
7 July 1993
287Change of Registered Office
Legacy
28 June 1993
363x363x
Legacy
4 April 1993
288288
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
88(2)R88(2)R
Legacy
11 January 1993
123Notice of Increase in Nominal Capital
Legacy
14 September 1992
288288
Accounts With Made Up Date
4 August 1992
AAAnnual Accounts
Legacy
5 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 1991
AAAnnual Accounts
Legacy
4 October 1991
288288
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
363x363x
Legacy
4 March 1991
288288
Legacy
4 February 1991
288288
Memorandum Articles
28 November 1990
MEM/ARTSMEM/ARTS
Legacy
22 November 1990
288288
Resolution
6 November 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
288288
Accounts With Made Up Date
15 October 1990
AAAnnual Accounts
Legacy
29 August 1990
288288
Legacy
6 July 1990
363363
Legacy
15 August 1989
288288
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Legacy
11 July 1989
363363
Accounts With Made Up Date
8 June 1989
AAAnnual Accounts
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
12 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
23 February 1988
288288
Legacy
19 January 1988
288288
Legacy
3 December 1987
288288
Legacy
28 September 1987
288288
Legacy
23 September 1987
363363
Accounts With Made Up Date
22 September 1987
AAAnnual Accounts
Legacy
12 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Certificate Change Of Name Company
1 November 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1919
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1901
NEWINCIncorporation