This company is commonly known as Hr Maritime Consultants Ltd. The company was founded 12 years ago and was given the registration number 07865562. The firm's registered office is in LONDON. You can find them at 2 Eaton Gate, , London, . This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | HR MARITIME CONSULTANTS LTD |
---|---|---|
Company Number | : | 07865562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Eaton Gate, London, England, SW1W 9BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Cherrytree Wynd, East Kilbride, Glasgow, Scotland, G75 0GA | Director | 19 May 2015 | Active |
2, Eaton Gate, London, England, SW1W 9BJ | Director | 17 May 2017 | Active |
1, Queen Square, Bath, England, BA1 2HA | Secretary | 09 March 2012 | Active |
Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, England, HR2 6FE | Secretary | 14 December 2012 | Active |
1, Queen Square, Bath, England, BA1 2HA | Secretary | 30 November 2011 | Active |
1, Queen Square, Bath, England, BA1 2HA | Director | 23 December 2011 | Active |
1, Queen Square, Bath, England, BA1 2HA | Director | 30 November 2011 | Active |
216 Marine House, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG | Director | 11 June 2015 | Active |
216 Marine House, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG | Director | 30 November 2011 | Active |
216, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG | Director | 19 May 2015 | Active |
Suite 15, Rural Enterprise Centre, Vincent Carey Road Rotherwas Industrial Estate, Hereford, England, HR2 6FE | Director | 09 March 2012 | Active |
Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, England, HR2 6FE | Director | 30 November 2011 | Active |
Capt Iftikhar Hussain Khan | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Eaton Gate, London, England, SW1W 9BJ |
Nature of control | : |
|
Mr Jeremy Charles Read | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9a, West Halkin Street, London, England, SW1X 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Officers | Change person director company with change date. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-20 | Officers | Change person director company with change date. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Address | Change registered office address company with date old address new address. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.