This company is commonly known as Florentine Shipping Limited. The company was founded 9 years ago and was given the registration number 09090989. The firm's registered office is in CHELTENHAM. You can find them at Third Floor, 95, The Promenade, Cheltenham, Gloucestershire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | FLORENTINE SHIPPING LIMITED |
---|---|---|
Company Number | : | 09090989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2014 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 95, The Promenade, Cheltenham, Gloucestershire, GL50 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cassey Compton House, Cassey Compton, Withington, United Kingdom, GL54 4DE | Director | 18 June 2014 | Active |
Dalias Street, 275, Miraflores, Peru, | Director | 01 November 2016 | Active |
Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Secretary | 18 June 2014 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 18 June 2014 | Active |
Mr Marlon Arturo Tres Valenzuela | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | Italian |
Country of residence | : | Peru |
Address | : | Dalias Street, 275, Miraflores, Peru, |
Nature of control | : |
|
Mr Matias Emilio Rojas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | Chilean |
Address | : | Third Floor, 95, The Promenade, Cheltenham, GL50 1HH |
Nature of control | : |
|
Mr Frederic Mark Slemeck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cassey Compton House, Cassey Compton, Withington, United Kingdom, GL54 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-06-25 | Gazette | Gazette filings brought up to date. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Officers | Change person director company with change date. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Officers | Change person director company with change date. | Download |
2015-12-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.