This company is commonly known as Twelve Islands Shipping Company Limited. The company was founded 42 years ago and was given the registration number 01566838. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TWELVE ISLANDS SHIPPING COMPANY LIMITED |
---|---|---|
Company Number | : | 01566838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1981 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Montford Place, Kennington, London, England, SE11 5DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 October 2020 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 11 December 2019 | Active |
162 Muller Road, Horfield, Bristol, BS7 9QX | Secretary | 23 September 2005 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Secretary | 22 May 2002 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Secretary | 10 November 2000 | Active |
11 Mccrorie Place, Kilbarchan, PA10 2BF | Secretary | 01 September 2006 | Active |
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND | Secretary | 07 January 2005 | Active |
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH | Secretary | 22 May 2003 | Active |
Dunkeld House, 7 South Drive, Wokingham, RG11 2DH | Secretary | - | Active |
Flat 3, 97 Victoria Park Road, London, E9 3JJ | Secretary | 28 May 1996 | Active |
6 Station Rise, Lochwinnoch, PA12 4NA | Secretary | 29 February 2008 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Secretary | 19 June 2006 | Active |
Flat 13 14 Queen Anne Street, London, W1G 9LG | Secretary | 15 March 2002 | Active |
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT | Secretary | 01 July 1999 | Active |
60 Minford Gardens, London, W14 0AP | Secretary | 01 July 1995 | Active |
24 Cranmer Avenue, Ealing, London, W13 9SH | Secretary | 05 May 1998 | Active |
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE | Director | 01 July 1999 | Active |
408 Old Bedford Road, Luton, LU2 7BP | Director | 15 December 2000 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Director | 22 May 2003 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Director | 10 November 2000 | Active |
18 Carlisle Mansions, Carlisle Place, London, SW1P 1HX | Director | 01 January 1996 | Active |
Flat 8, 9a Portland Place, London, W1B 1PR | Director | - | Active |
Claypitts, Bardfield Road Thaxted, Dunmow, CM6 2LW | Director | - | Active |
2 Walton Place, Knightsbridge, London, SW3 1RH | Director | - | Active |
6, Spear Mews, London, SW5 9NA | Director | 01 October 2008 | Active |
5 Rue Gounod,, 75017, Paris, | Director | 07 September 2005 | Active |
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH | Director | 22 May 2002 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 September 2006 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Director | 22 May 2002 | Active |
21 Lawford Road, London, NW5 2LH | Director | 10 November 2000 | Active |
Glebe House, Naunton, Cheltenham, GL54 3AT | Director | 22 May 2002 | Active |
1 Woodside Way, Virginia Water, GU25 4PU | Director | 29 June 1999 | Active |
46 Holland Park Avenue, London, W11 3QY | Director | 01 September 1995 | Active |
TN15 | Director | 15 November 1996 | Active |
The Old Rectory Church Road, Ickford, Aylesbury, HP18 9HZ | Director | 30 September 1993 | Active |
Allied Domecq Spirits & Wine Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Montford Place, London, England, SE11 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.