Warning: file_put_contents(c/7e231ce41ad9fd357422b8055eef4977.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
International Inland Waterways,limited, SE1 7NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERNATIONAL INLAND WATERWAYS,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Inland Waterways,limited. The company was founded 97 years ago and was given the registration number 00217861. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INTERNATIONAL INLAND WATERWAYS,LIMITED
Company Number:00217861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1926
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Shell Centre, London, England, SE1 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, London, SE1 7NA

Corporate Secretary26 November 1997Active
15, Canada Square, London, E14 5GL

Director15 August 2019Active
Shell Centre, London, SE1 7NA

Corporate Director23 October 2001Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Secretary-Active
15 Carnforth Road, Streatham Vale, SW16 5AB

Secretary03 October 1994Active
Shell Centre, London, England, SE1 7NA

Director24 January 2012Active
Oaklands Warren Road, Kingston Upon Thames, KT2 7HN

Director-Active
11 Courtfield Mews, South Kensington, London, SW5 ONH

Director30 April 1997Active
White Gable House, Foundry Lane, Loosley Row, Princes Risborough, England, HP27 0PA

Director29 September 2010Active
Four Oaks, Cat Hill Lane, Ockley, Dorking, RH5 5QP

Director27 March 1995Active
High Barn, Lynx Hill, East Horsley, Leatherhead, KT24 5AX

Director21 February 1994Active
Rozenobel 16, Mijdrecht 3641 Nk, The Netherlands, FOREIGN

Director05 May 1993Active
16 Allen House Park, Hook Heath Road, Woking, GU22 0DB

Director-Active
6 Hillside Road, St Albans, AL1 3QL

Director15 March 1996Active
24 Leeward Gardens, Wimbledon, London, SW19 7QR

Director03 May 1996Active
7 Kirkleas Road, Surbiton, KT6 6QJ

Director-Active
Mill Mere, Staceys Farm Road, Godalming, GU8 6EN

Director05 February 1999Active

People with Significant Control

The Shell Petroleum Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-12-14Resolution

Resolution.

Download
2020-11-02Capital

Legacy.

Download
2020-11-02Capital

Capital statement capital company with date currency figure.

Download
2020-11-02Insolvency

Legacy.

Download
2020-11-02Resolution

Resolution.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-08-07Address

Change registered office address company with date old address new address.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.