This company is commonly known as International Institute Of Marine Surveying. The company was founded 21 years ago and was given the registration number 04742692. The firm's registered office is in PORTCHESTER. You can find them at Murrills House, 48 East Street, Portchester, Hampshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INTERNATIONAL INSTITUTE OF MARINE SURVEYING |
---|---|---|
Company Number | : | 04742692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Murrills House, 48 East Street, Portchester, Hampshire, PO16 9XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS | Secretary | 01 January 2014 | Active |
111 Sir Duncan Road,Glenwood, Durban, Kwa-Zulu Natal, South Africa, FOREIGN | Director | 01 September 2004 | Active |
8, High Street, Hampton, England, TW12 2SJ | Director | 22 June 2005 | Active |
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS | Director | 20 January 2014 | Active |
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS | Director | 20 January 2014 | Active |
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS | Director | 20 January 2014 | Active |
1 Ivy Cottages, 38 East Street, Fareham, PO16 0DD | Secretary | 05 January 2004 | Active |
The Smithy, Pont Ar Gothtgaredig, Nantgaredig, SA32 7NA | Secretary | 23 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 April 2003 | Active |
Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS | Director | 24 June 2014 | Active |
Prospect House 21 Palmerston Way, Gosport, PO12 2LY | Director | 21 September 2004 | Active |
1 Stone Lane, Gosport, PO12 1SS | Director | 23 April 2003 | Active |
18 Carbis Close, Port Solent, Portsmouth, PO6 4TW | Director | 22 June 2005 | Active |
18 Carbis Close, Port Solent, Portsmouth, PO6 4TW | Director | 23 April 2003 | Active |
Yew Tree Cottage, Lassington Lane Highnam, Gloucester, GL2 8DH | Director | 22 April 2004 | Active |
33 The Plateau, Warfield, Bracknell, RG42 3RH | Director | 13 April 2005 | Active |
228 Stony Lane, Christchurch, BH23 7LB | Director | 22 June 2005 | Active |
Tudor Court Spring Acres, Magor Road, Langstone, Newport, NP18 2JX | Director | 01 January 2004 | Active |
Pippin House Hillyfields Way, Winscombe, BS25 1AE | Director | 17 July 2003 | Active |
The Smithy, Pont Ar Gothtgaredig, Nantgaredig, SA32 7NA | Director | 10 December 2004 | Active |
The Smithy, Pont Ar Gothtgaredig, Nantgaredig, SA32 7NA | Director | 23 April 2003 | Active |
Mr Michael Antony Schwarz | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Murrills House, 48 East Street, Portchester, United Kingdom, PO16 9XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Officers | Change person director company with change date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-14 | Officers | Change person director company with change date. | Download |
2015-12-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.