1618 Chatel-Saint-Denis
Switzerland
Director Name | Mr Stuart Wallace McLuckie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Eric Maarten Van Baars |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 1994(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 July 1994) |
Role | Project Manager |
Correspondence Address | Violet Hof 3 Vorburg 2272 Jp |
Director Name | John Philip Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | The Cedars The Causeway Great Horkesley Colchester Essex CO6 4AD |
Director Name | Nicholas James Braham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Pigeons Shere Road Ewhurst Cranleigh Surrey GU6 7PJ |
Director Name | Mr David Mark Inglesfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(23 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azure House 1 Duke's Mews London W1U 3ET |
Director Name | Mr Alexander James Stevens |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 July 2017) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2005(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 May 2017) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 May 2017) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | allseas.com |
---|
Registered Address | C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Allseas Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,558,815 |
Gross Profit | £1,462,279 |
Net Worth | £2,753,535 |
Cash | £5,118,438 |
Current Liabilities | £13,049,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
19 October 2011 | Delivered on: 25 October 2011 Persons entitled: Abn Amro Bank N.V. (The Agent) Classification: Dutch law pledge of bank accounts Secured details: All monies due or to become due from an obligor to a finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights under or in connection with any bank account. See image for full details. Outstanding |
---|---|
4 October 2018 | Delivered on: 10 October 2018 Persons entitled: Abn Amro Bank N.V. (The Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
22 September 2016 | Delivered on: 26 September 2016 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Outstanding |
22 September 2016 | Delivered on: 26 September 2016 Persons entitled: Cooperatieve Rabobank U.A. Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 29 December 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 12 February 2015 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
26 September 2012 | Delivered on: 3 October 2012 Persons entitled: Abn Amro Bank N.V. (The Noteholders Security Agent) Classification: Dutch law pledge of bank accounts Secured details: All monies due or to become due from a debtor to a note creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges all present and future rights in connection with any bank account held with the account bank who is specified in schedule 1 of the deed.. See image for full details. Outstanding |
29 October 2001 | Delivered on: 31 October 2001 Satisfied on: 21 July 2006 Persons entitled: Ing Bank N.V. Classification: A general assignment (as defined) Secured details: All liabilities which societe d'exploitation du solitaire S.A.,the company,or the other charterers (or any of them) have at the date of the assignment or at any later time to the bank (ing bank N.V.) or any other creditor party (as defined in a loan agreement dated 28 september 2001 (as defined),the lenders (as defined),the hedging banks (as defined),fortis bank (nederland) N.V. as technical agent,the bank as facility agent and the bank as security trustee as amended and supplemented by a supplemental agreement dated 24 october 2001 made between the parties to the loan agreement and the guarantors, the company and the other charterers under or in connection with any finance document (as defined in the loan agreement) including but not limited to a guarantee dated 28 september 2001 and all liabilities due from the borrower,the guarantors or any other security party to the bank or any other creditor party and bond issuer (as defined in the loan agreement) under or in connection with any bonding facility. Particulars: All rights,interests and moneys whatsoever payable in connection with the ship "trenchsetter" with all insurances thereon. See the mortgage charge document for full details. Fully Satisfied |
29 October 2001 | Delivered on: 31 October 2001 Satisfied on: 21 July 2006 Persons entitled: Ing Bank N.V. Classification: A general assignment (as defined) Secured details: All liabilities which societe d'exploitation du solitaire S.A.,the company,or the other charterers (or any of them) have at the date of the assignment or at any later time to the bank (ing bank N.V.) or any other creditor party (as defined in a loan agreement dated 28 september 2001 (as defined),the lenders (as defined),the hedging banks (as defined),fortis bank (nederland) N.V. as technical agent,the bank as facility agent and the bank as security trustee as amended and supplemented by a supplemental agreement dated 24 october 2001 made between the parties to the loan agreement and the guarantors, the company and the other charterers under or in connection with any finance document (as defined in the loan agreement) including but not limited to a guarantee dated 28 september 2001 and all liabilities due from the borrower,the guarantors or any other security party to the bank or any other creditor party and bond issuer (as defined in the loan agreement) under or in connection with any bonding facility. Particulars: All rights,interests and moneys whatsoever payable to the company which arise out of the use or operation of the ship "lorelay" with all insurances thereon. See the mortgage charge document for full details. Fully Satisfied |
29 October 2001 | Delivered on: 31 October 2001 Satisfied on: 21 July 2006 Persons entitled: Ing Bank N.V. Classification: A general assignment (as defined) Secured details: All liabilities which societe d'exploitation du solitaire S.A.,the company,or the other charterers (or any of them) have at the date of the assignment or at any later time to the bank (ing bank N.V.) or any other creditor party (as defined in a loan agreement dated 28 september 2001 (as defined),the lenders (as defined),the hedging banks (as defined),fortis bank (nederland) N.V. as technical agent,the bank as facility agent and the bank as security trustee as amended and supplemented by a supplemental agreement dated 24 october 2001 made between the parties to the loan agreement and the guarantors, the company and the other charterers under or in connection with any finance document (as defined in the loan agreement) including but not limited to a guarantee dated 28 september 2001 and all liabilities due from the borrower,the guarantors or any other security party to the bank or any other creditor party and bond issuer (as defined in the loan agreement) under or in connection with any bonding facility. Particulars: All rights,interests whatsoever in connection with the "charterer's earnings" being all moneys whatsoever payable to the company which arise out of the use or operation of the ship,as defined,and all insurances thereon over the ship "solitaire". See the mortgage charge document for full details. Fully Satisfied |
29 October 2001 | Delivered on: 31 October 2001 Satisfied on: 21 July 2006 Persons entitled: Ing Bank N.V. Classification: Contract assignment Secured details: All monies due or to become due from the company to the chargee or any other creditor party under or in connection with the loan agreement, the guarantee and other finance documents as defined in the loan agreement and all liabilities which the borrower, the guarantors or any other security party may or may have to the chargee or any other creditor party and bond issuer under or in connection with any bonding facility (all terms as defined). Particulars: The company assigns all rights and interests arising from a material contract to which the company is a party and by way of floating charge all undertaking and assets present & future. See the mortgage charge document for full details. Fully Satisfied |
28 September 2001 | Delivered on: 17 October 2001 Satisfied on: 21 July 2006 Persons entitled: Ing Bank N.V. Classification: A deed of pleade of bank accounts Secured details: All obligations and liabilities (whether actual or contingent) which are now or may at any time hereafter be due owing o payable or expressed to be due owing or payable by the company to the finance parties (as defined in the account pledge (or any of them) and/or the bank under the finance documents (as defined in the loan agreement of even date. Particulars: Any and all of the companys present and future rights title interest and actions in respect of its accounts being 1. the eur/nlg account with number 68.50.34.283 2. the gbp account with number 02.00.12.683 and all credit balances. See the mortgage charge document for full details. Fully Satisfied |
7 April 1997 | Delivered on: 22 April 1997 Satisfied on: 29 September 2012 Persons entitled: Chase Manhattan International Limited Classification: First priority assignment and insurance undertaking Secured details: All monies due or to become due from the company to the chargee under the loan agreement and/or finance documents. Particulars: All present and future accounts receivable arising in respect of the earnings requisition compensation collateral and insurance of the vessels k/a the lorelay the trenchsetter and the solitaire. See the mortgage charge document for full details. Fully Satisfied |
23 January 1995 | Delivered on: 31 January 1995 Satisfied on: 10 April 1997 Persons entitled: Chase Investment Bank Limited, as Trustee Classification: First priority assignment Secured details: All monies due or to become due from the obligors (as defined) to the chargee under the loan agreement dated 9TH december 1994 and/or the finance documents (as defined). Particulars: All accounts receivable. See the mortgage charge document for full details. Fully Satisfied |
16 December 1994 | Delivered on: 4 January 1995 Satisfied on: 29 September 2012 Persons entitled: Chase Investment Bank Limited, as Trustee Classification: Second priority assignment Secured details: All monies due or to become due from amc allseas marine contractors S.A. in respect of the bonding facilities (as defined). Particulars: All accounts receivable. See the mortgage charge document for full details. Fully Satisfied |
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
20 February 2024 | Change of details for Edward Pieter Heerema as a person with significant control on 7 August 2019 (2 pages) |
11 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
9 July 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
17 December 2020 | Director's details changed for Cornelis Willem Kooger on 17 December 2020 (2 pages) |
20 July 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
17 September 2019 | Appointment of Mr Stuart Wallace Mcluckie as a director on 16 September 2019 (2 pages) |
17 September 2019 | Registered office address changed from Azure House 1 Duke's Mews London W1U 3ET United Kingdom to C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 17 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Alexander James Stevens as a director on 16 September 2019 (1 page) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 November 2018 | Satisfaction of charge 10 in full (1 page) |
1 November 2018 | Satisfaction of charge 028913130012 in full (1 page) |
1 November 2018 | Satisfaction of charge 028913130011 in full (1 page) |
1 November 2018 | Satisfaction of charge 9 in full (1 page) |
10 October 2018 | Registration of charge 028913130015, created on 4 October 2018 (35 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Termination of appointment of David Mark Inglesfield as a director on 9 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Alexander James Stevens as a director on 9 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of David Mark Inglesfield as a director on 9 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Alexander James Stevens as a director on 9 October 2017 (2 pages) |
25 July 2017 | Appointment of Mr. David Mark Inglesfield as a director on 17 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr. David Mark Inglesfield as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to Azure House 1 Duke's Mews London W1U 3ET on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to Azure House 1 Duke's Mews London W1U 3ET on 17 July 2017 (1 page) |
30 May 2017 | Termination of appointment of Citco Management (Uk) Limited as a director on 12 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Marle (Uk) Limited as a director on 12 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Marle (Uk) Limited as a director on 12 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Citco Management (Uk) Limited as a director on 12 May 2017 (1 page) |
21 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 September 2016 | Registration of charge 028913130014, created on 22 September 2016 (72 pages) |
26 September 2016 | Registration of charge 028913130014, created on 22 September 2016 (72 pages) |
26 September 2016 | Registration of charge 028913130013, created on 22 September 2016 (72 pages) |
26 September 2016 | Registration of charge 028913130013, created on 22 September 2016 (72 pages) |
3 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 December 2015 | Registration of charge 028913130012, created on 11 December 2015 (38 pages) |
29 December 2015 | Registration of charge 028913130012, created on 11 December 2015 (38 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 February 2015 | Registration of charge 028913130011, created on 28 January 2015 (36 pages) |
12 February 2015 | Registration of charge 028913130011, created on 28 January 2015 (36 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
25 October 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
27 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Appointment of Cornelis Willem Kooger as a director (2 pages) |
21 September 2010 | Appointment of Cornelis Willem Kooger as a director (2 pages) |
20 September 2010 | Appointment of Citco Management (Uk) Limited as a director (2 pages) |
20 September 2010 | Appointment of Citco Management (Uk) Limited as a director (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Citco Management (Uk) Limited on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Marle (Uk) Limited on 25 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Citco Management (Uk) Limited on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Marle (Uk) Limited on 25 January 2010 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 March 2007 | Return made up to 25/01/07; full list of members (5 pages) |
20 March 2007 | Return made up to 25/01/07; full list of members (5 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (4 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (4 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 January 2005 | Return made up to 25/01/05; full list of members (5 pages) |
13 January 2005 | Return made up to 25/01/05; full list of members (5 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
20 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
20 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (3 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 May 2003 | Return made up to 25/01/03; no change of members (4 pages) |
2 May 2003 | Return made up to 25/01/03; no change of members (4 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 March 2002 | Return made up to 25/01/02; full list of members (5 pages) |
21 March 2002 | Return made up to 25/01/02; full list of members (5 pages) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
17 October 2001 | Particulars of mortgage/charge (7 pages) |
17 October 2001 | Particulars of mortgage/charge (7 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 January 2001 | Return made up to 25/01/01; no change of members (4 pages) |
26 January 2001 | Return made up to 25/01/01; no change of members (4 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: broadgate court 199 bishopsgate london EC2M 3TY (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: broadgate court 199 bishopsgate london EC2M 3TY (1 page) |
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 March 1999 | Return made up to 25/01/99; full list of members (5 pages) |
29 March 1999 | Return made up to 25/01/99; full list of members (5 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 January 1998 | Return made up to 25/01/98; full list of members (5 pages) |
26 January 1998 | Return made up to 25/01/98; full list of members (5 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 April 1997 | Particulars of mortgage/charge (10 pages) |
22 April 1997 | Particulars of mortgage/charge (10 pages) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1997 | Return made up to 25/01/97; no change of members (3 pages) |
17 February 1997 | Return made up to 25/01/97; no change of members (3 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
28 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 January 1996 | Return made up to 25/01/96; full list of members (5 pages) |
31 January 1996 | Return made up to 25/01/96; full list of members (5 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
24 March 1994 | Memorandum and Articles of Association (5 pages) |
24 March 1994 | Memorandum and Articles of Association (5 pages) |
11 March 1994 | Resolutions
|
11 March 1994 | Resolutions
|
28 February 1994 | Company name changed allseas engineering (uk) LIMITED\certificate issued on 28/02/94 (2 pages) |
28 February 1994 | Company name changed allseas engineering (uk) LIMITED\certificate issued on 28/02/94 (2 pages) |
21 February 1994 | Company name changed yorkco 125 LIMITED\certificate issued on 22/02/94 (2 pages) |
21 February 1994 | Company name changed yorkco 125 LIMITED\certificate issued on 22/02/94 (2 pages) |
25 January 1994 | Incorporation (8 pages) |
25 January 1994 | Incorporation (8 pages) |