Company NameInternational Salvage Union
Company StatusActive
Company Number07083863
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 2009(14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Meldrum Tangley Herbert
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr John Arnold Witte
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2023(13 years, 4 months after company formation)
Appointment Duration1 year
RoleMarine Executive
Country of ResidenceUnited States
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMr James Meldrum Tangley Herbert
StatusCurrent
Appointed28 March 2023(13 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Leendert Muller
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2023(14 years after company formation)
Appointment Duration3 months, 4 weeks
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameWilliam Archie Bishop
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor St Clare House 30-33 Minories
London
EC3N 1BP
Director NameRobert Nicholas Hutton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor St Clare House 30-33 Minories
London
EC3N 1BP
Director NameMr Michael John Lacey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor St Clare House 30-33 Minories
London
EC3N 1BP
Director NameCapt John McInnes May Noble
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor St Clare House 30-33 Minories
London
EC3N 1BP
Director NameMr Todd Busch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2012)
RoleManagement
Country of ResidenceUnited States
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Andreas Tsavliris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(4 months after company formation)
Appointment Duration4 years (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameCapt Leendert Muller
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2010(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 October 2015)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr John Arnold Witte
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressDonjon Marine Co. Inc. 100 Central Avenue
Hillside
New Jersey
07205
Director NameMr Robert-Jan Van Acker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2010(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2011)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Joseph Daniel Timmermans
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2010(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameCapt Song Jiahui
Date of BirthApril 1953 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed23 March 2010(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2012)
RoleDirector General
Country of ResidenceChina
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Alfred Hubner
Date of BirthJune 1949 (Born 74 years ago)
NationalityChilean
StatusResigned
Appointed23 March 2010(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2012)
RoleGeneral Manager
Country of ResidenceChile
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NamePeter Robert Phillips
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 March 2011)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameChristopher Ian McArthur
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 18 March 2011)
RoleEnvironmental Consultant
Country of ResidenceUk Suffolk
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Mark Walter Hoddinott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr John Arnold Witte
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2017)
RoleMarine Salvage
Country of ResidenceUnited States
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Rosario Coll Bargues
Date of BirthApril 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed02 October 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Richardus Leonardus Cornelis Janssen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed18 September 2017(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Roger Gregory Evans
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2022)
RoleSecretary General
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameCapt Nicholas John Andrew Sloane
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(12 years after company formation)
Appointment Duration2 years (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Contact

Websitewww.marine-salvage.com
Telephone020 72206597
Telephone regionLondon

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£338,228
Cash£306,341
Current Liabilities£30,485

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

1 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Termination of appointment of Rosario Coll Bargues as a director on 30 September 2019 (1 page)
9 July 2019Termination of appointment of Mark Walter Hoddinott as a director on 28 June 2019 (1 page)
3 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
15 August 2018Appointment of Mr Roger Gregory Evans as a director on 15 August 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
20 October 2017Appointment of Mr Richardus Leonardus Cornelis Janssen as a director on 18 September 2017 (2 pages)
20 October 2017Appointment of Mr Richardus Leonardus Cornelis Janssen as a director on 18 September 2017 (2 pages)
20 October 2017Termination of appointment of John Arnold Witte as a director on 18 September 2017 (1 page)
20 October 2017Termination of appointment of John Arnold Witte as a director on 18 September 2017 (1 page)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW to 146 New London Road Chelmsford Essex CM2 0AW on 7 July 2017 (1 page)
7 July 2017Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW to 146 New London Road Chelmsford Essex CM2 0AW on 7 July 2017 (1 page)
24 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 November 2015Annual return made up to 23 November 2015 no member list (3 pages)
23 November 2015Annual return made up to 23 November 2015 no member list (3 pages)
14 October 2015Appointment of Mrs Rosario Coll Bargues as a director on 2 October 2015 (2 pages)
14 October 2015Appointment of Mrs Rosario Coll Bargues as a director on 2 October 2015 (2 pages)
14 October 2015Termination of appointment of Leendert Muller as a director on 2 October 2015 (1 page)
14 October 2015Appointment of Mrs Rosario Coll Bargues as a director on 2 October 2015 (2 pages)
14 October 2015Termination of appointment of Leendert Muller as a director on 2 October 2015 (1 page)
14 October 2015Termination of appointment of Leendert Muller as a director on 2 October 2015 (1 page)
15 July 2015Termination of appointment of Andreas Tsavliris as a director on 15 April 2014 (1 page)
15 July 2015Termination of appointment of Andreas Tsavliris as a director on 15 April 2014 (1 page)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 23 November 2014 no member list (5 pages)
25 November 2014Annual return made up to 23 November 2014 no member list (5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Director's details changed for Mr John Arnold Witte on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mr John Arnold Witte on 16 April 2014 (2 pages)
15 April 2014Appointment of Mr John Arnold Witte as a director (2 pages)
15 April 2014Appointment of Mr John Arnold Witte as a director (2 pages)
25 November 2013Annual return made up to 23 November 2013 no member list (4 pages)
25 November 2013Annual return made up to 23 November 2013 no member list (4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Registered office address changed from Second Floor St Clare House 30-33 Minories London EC3N 1BP on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Second Floor St Clare House 30-33 Minories London EC3N 1BP on 13 June 2013 (1 page)
26 November 2012Annual return made up to 23 November 2012 no member list (4 pages)
26 November 2012Annual return made up to 23 November 2012 no member list (4 pages)
8 November 2012Termination of appointment of Michael Lacey as a director (1 page)
8 November 2012Termination of appointment of Michael Lacey as a director (1 page)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Termination of appointment of Alfred Hubner as a director (1 page)
22 August 2012Termination of appointment of Todd Busch as a director (1 page)
22 August 2012Termination of appointment of Joseph Timmermans as a director (1 page)
22 August 2012Termination of appointment of Todd Busch as a director (1 page)
22 August 2012Termination of appointment of Alfred Hubner as a director (1 page)
22 August 2012Termination of appointment of Joseph Timmermans as a director (1 page)
11 June 2012Termination of appointment of Song Jiahui as a director (1 page)
11 June 2012Appointment of Mr Mark Walter Hoddinott as a director (2 pages)
11 June 2012Appointment of Mr Mark Walter Hoddinott as a director (2 pages)
11 June 2012Termination of appointment of Song Jiahui as a director (1 page)
23 November 2011Annual return made up to 23 November 2011 no member list (8 pages)
23 November 2011Annual return made up to 23 November 2011 no member list (8 pages)
1 November 2011Termination of appointment of John Witte as a director (1 page)
1 November 2011Termination of appointment of Robert-Jan Van Acker as a director (1 page)
1 November 2011Termination of appointment of Robert-Jan Van Acker as a director (1 page)
1 November 2011Termination of appointment of John Witte as a director (1 page)
31 October 2011Director's details changed for Mr Andrea Tsavliris on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Andrea Tsavliris on 31 October 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Termination of appointment of Christopher Mcarthur as a director (1 page)
4 August 2011Termination of appointment of Peter Phillips as a director (1 page)
4 August 2011Termination of appointment of Christopher Mcarthur as a director (1 page)
4 August 2011Termination of appointment of Peter Phillips as a director (1 page)
28 April 2011Appointment of Captain Leendert Muller as a director (2 pages)
28 April 2011Appointment of Mr Joseph Daniel Timmermans as a director (2 pages)
28 April 2011Appointment of Peter Robert Phillips as a director (2 pages)
28 April 2011Appointment of Mr Andrea Tsavliris as a director (2 pages)
28 April 2011Appointment of Mr Alfred Hubner as a director (2 pages)
28 April 2011Appointment of Mr Robert-Jan Van Acker as a director (2 pages)
28 April 2011Appointment of Captain Song Jiahui as a director (2 pages)
28 April 2011Appointment of Captain Leendert Muller as a director (2 pages)
28 April 2011Appointment of Mr Robert-Jan Van Acker as a director (2 pages)
28 April 2011Appointment of Mr Alfred Hubner as a director (2 pages)
28 April 2011Appointment of Mr Andrea Tsavliris as a director (2 pages)
28 April 2011Appointment of Mr Todd Busch as a director (2 pages)
28 April 2011Appointment of Mr John Arnold Witte as a director (2 pages)
28 April 2011Appointment of Captain Song Jiahui as a director (2 pages)
28 April 2011Appointment of Mr John Arnold Witte as a director (2 pages)
28 April 2011Appointment of Mr Joseph Daniel Timmermans as a director (2 pages)
28 April 2011Appointment of Christopher Ian Mcarthur as a director (2 pages)
28 April 2011Appointment of Mr Todd Busch as a director (2 pages)
28 April 2011Appointment of Peter Robert Phillips as a director (2 pages)
28 April 2011Appointment of Christopher Ian Mcarthur as a director (2 pages)
27 April 2011Termination of appointment of William Bishop as a director (1 page)
27 April 2011Termination of appointment of William Bishop as a director (1 page)
18 January 2011Annual return made up to 23 November 2010 no member list (3 pages)
18 January 2011Director's details changed for Mr Michael John Lacey on 22 November 2010 (2 pages)
18 January 2011Annual return made up to 23 November 2010 no member list (3 pages)
18 January 2011Director's details changed for Mr Michael John Lacey on 22 November 2010 (2 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 April 2010Termination of appointment of John Noble as a director (2 pages)
29 April 2010Termination of appointment of John Noble as a director (2 pages)
14 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
14 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
9 December 2009Termination of appointment of Robert Hutton as a director (2 pages)
9 December 2009Appointment of William Archie Bishop as a director (4 pages)
9 December 2009Appointment of Michael John Lacey as a director (3 pages)
9 December 2009Termination of appointment of Robert Hutton as a director (2 pages)
9 December 2009Appointment of Michael John Lacey as a director (3 pages)
9 December 2009Appointment of Captain John Mcinnes May Noble as a director (3 pages)
9 December 2009Appointment of Captain John Mcinnes May Noble as a director (3 pages)
9 December 2009Appointment of William Archie Bishop as a director (4 pages)
23 November 2009Incorporation (34 pages)
23 November 2009Incorporation (34 pages)