Station Road
Maldon
Essex
CM9 4LQ
Director Name | Mr Graham Richard Lewin Cousins |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Station Road Maldon Essex CM9 4LQ |
Director Name | Robert Paul Clarke |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 June 2010) |
Role | Shipper |
Country of Residence | United Kingdom |
Correspondence Address | Old Lodge The Folley, Layer-De-La-Haye Colchester CO2 0JA |
Director Name | Mr Steven Derek Clayton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2008) |
Role | Shipper |
Correspondence Address | Craigmore 37 Coggeshall Road Earls Colne Essex CO6 2JR |
Secretary Name | Mr Steven Derek Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Craigmore 37 Coggeshall Road Earls Colne Essex CO6 2JR |
Director Name | Stephen Holloway |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 2008) |
Role | Shipper |
Correspondence Address | 2 Mereworth Road South Woodham Ferrers Chelmsford Essex CM3 7BG |
Director Name | Mark Purcell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 January 2008) |
Role | Shipper |
Correspondence Address | Pouches Thatch Blackmore End Braintree Essex CM7 4DA |
Director Name | Michael Stewart Gregson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 2007) |
Role | Accountant |
Correspondence Address | 32 Mersea Avenue West Mersea Essex CO5 8JL |
Director Name | Anthony Holt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10 Boddington House 40 Trinity Church Road Barnes London SW13 8EB |
Director Name | David James Miller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2007(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6791 Presidio Drive Huntington Beach California 92648 United States |
Secretary Name | Anthony Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10 Boddington House 40 Trinity Church Road Barnes London SW13 8EB |
Director Name | Mr Michael Joseph Dye |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 8/F Unit B Skyline Mansion Discovery Bay Lantau Island Nt Hong Kong Sar |
Director Name | Geert Antoine Marie Supre |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2009(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 July 2016) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | Molenstraat 55 9988 Watervliet Belgium |
Secretary Name | Robert Paul Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(21 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | Old Forge The Folley Layer-De-La-Haye Colchester Essex CO2 0JA |
Director Name | Mr David Keen |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(22 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2016) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Station House Station Road Maldon Essex CM9 4LQ |
Website | oceanexpress.co.uk |
---|
Registered Address | Station House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Ots Logistics Belgium Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,039 |
Net Worth | £630,427 |
Cash | £416 |
Current Liabilities | £161,941 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
7 September 2005 | Delivered on: 10 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re ocean express limited and numbered 01080165 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
24 March 1992 | Delivered on: 8 April 1992 Satisfied on: 14 July 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or to become due in respect thereof the a/c at lloyds bank PLC designated lloyds bank PLC re ocean express limited. Fully Satisfied |
18 March 1991 | Delivered on: 22 March 1991 Satisfied on: 14 July 1999 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £15,000 standing in or to be credited to a designated account with lloyds bank PLC (see form 395 for full details). Fully Satisfied |
13 September 1990 | Delivered on: 24 September 1990 Satisfied on: 14 July 1999 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £30,000 standing in or to be credited to a designated account with lloyds bank PLC re: ocean express limited & all interest now due & henceforth to become due in respect thereof & so that the charge shall be a fixed charge. Fully Satisfied |
4 October 1989 | Delivered on: 9 October 1989 Satisfied on: 14 July 1999 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £14925 standing in or to be credited to a designated account with lloyds bank PLC & all interest now due or henceforth to becoe due. Fully Satisfied |
9 May 1988 | Delivered on: 25 May 1988 Satisfied on: 7 April 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (63 pages) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 July 2016 | Appointment of Mr John Thurso Barendse as a director on 12 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr John Thurso Barendse as a director on 12 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Graham Richard Lewin Cousins as a director on 12 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Graham Richard Lewin Cousins as a director on 12 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Geert Antoine Marie Supre as a director on 12 July 2016 (1 page) |
18 July 2016 | Termination of appointment of David Keen as a director on 12 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Geert Antoine Marie Supre as a director on 12 July 2016 (1 page) |
18 July 2016 | Termination of appointment of David Keen as a director on 12 July 2016 (1 page) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 May 2012 | Termination of appointment of David Miller as a director (1 page) |
3 May 2012 | Termination of appointment of David Miller as a director (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 April 2011 | Director's details changed for Geert Antoine Marie Supre on 31 December 2010 (2 pages) |
4 April 2011 | Director's details changed for Geert Antoine Marie Supre on 31 December 2010 (2 pages) |
4 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Mr David Keem on 21 June 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr David Keem on 21 June 2010 (2 pages) |
14 October 2010 | Appointment of Mr David Keem as a director (2 pages) |
14 October 2010 | Appointment of Mr David Keem as a director (2 pages) |
4 October 2010 | Termination of appointment of Robert Clarke as a secretary (1 page) |
4 October 2010 | Termination of appointment of Robert Clarke as a secretary (1 page) |
4 October 2010 | Termination of appointment of Robert Clarke as a director (1 page) |
4 October 2010 | Termination of appointment of Robert Clarke as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 March 2010 | Director's details changed for Mr Michael Joseph Dye on 31 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Mr Michael Joseph Dye on 31 January 2010 (2 pages) |
25 March 2010 | Director's details changed for David James Miller on 31 January 2010 (2 pages) |
25 March 2010 | Director's details changed for David James Miller on 31 January 2010 (2 pages) |
25 March 2010 | Appointment of Robert Paul Clarke as a secretary (1 page) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Anthony Holt on 31 January 2010 (2 pages) |
25 March 2010 | Appointment of Robert Paul Clarke as a secretary (1 page) |
25 March 2010 | Director's details changed for Anthony Holt on 31 January 2010 (2 pages) |
17 March 2010 | Termination of appointment of Anthony Holt as a secretary (1 page) |
17 March 2010 | Termination of appointment of Michael Dye as a director (1 page) |
17 March 2010 | Termination of appointment of Anthony Holt as a secretary (1 page) |
17 March 2010 | Termination of appointment of Michael Dye as a director (1 page) |
17 March 2010 | Termination of appointment of Anthony Holt as a director (1 page) |
17 March 2010 | Appointment of Geert Antoine Marie Supre as a director (1 page) |
17 March 2010 | Appointment of Geert Antoine Marie Supre as a director (1 page) |
17 March 2010 | Termination of appointment of Anthony Holt as a director (1 page) |
15 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
29 May 2008 | Appointment terminated director steven clayton (1 page) |
29 May 2008 | Appointment terminated director steven clayton (1 page) |
16 May 2008 | Director appointed mr michael joseph dye (1 page) |
16 May 2008 | Director appointed mr michael joseph dye (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
8 January 2008 | Auditor's resignation (1 page) |
8 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
5 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
13 August 2007 | Accounts for a medium company made up to 30 April 2007 (19 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 December 2006 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
6 December 2006 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
18 October 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
10 September 2005 | Particulars of mortgage/charge (5 pages) |
10 September 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
24 November 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
24 November 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
9 February 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members
|
23 December 2002 | Return made up to 31/12/02; full list of members
|
11 June 2002 | Full accounts made up to 30 April 2001 (16 pages) |
11 June 2002 | Full accounts made up to 30 April 2001 (16 pages) |
17 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
5 April 2001 | Nc inc already adjusted 24/06/88 (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
5 April 2001 | Nc inc already adjusted 24/06/88 (1 page) |
22 January 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
22 January 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: highwood house maldon road hatfield peverel chelmsford essex CM3 2JP (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: highwood house maldon road hatfield peverel chelmsford essex CM3 2JP (1 page) |
8 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
8 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
24 December 1998 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
18 April 1998 | Accounts for a medium company made up to 30 April 1997 (14 pages) |
18 April 1998 | Accounts for a medium company made up to 30 April 1997 (14 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
11 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
12 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
12 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
10 January 1993 | Return made up to 31/12/92; full list of members
|
10 January 1993 | Return made up to 31/12/92; full list of members
|
22 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
22 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
6 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
6 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
17 August 1990 | Return made up to 31/12/89; no change of members (4 pages) |
17 August 1990 | Return made up to 31/12/89; no change of members (4 pages) |
8 February 1990 | Ad 29/04/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 February 1990 | Resolutions
|
8 February 1990 | Resolutions
|
8 February 1990 | Ad 29/04/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 April 1988 | Company name changed fastpoise LIMITED\certificate issued on 19/04/88 (2 pages) |
20 April 1988 | Company name changed fastpoise LIMITED\certificate issued on 19/04/88 (2 pages) |
24 January 1988 | Memorandum and Articles of Association (11 pages) |
24 January 1988 | Memorandum and Articles of Association (11 pages) |
19 January 1988 | Resolutions
|
19 January 1988 | Resolutions
|
13 November 1987 | Incorporation (12 pages) |
13 November 1987 | Incorporation (12 pages) |