This company is commonly known as Typhoon International Limited. The company was founded 75 years ago and was given the registration number 00462364. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Ocean Safety, Saxon Wharf, Southampton, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TYPHOON INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00462364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ocean Safety, Saxon Wharf, Southampton, Hampshire, United Kingdom, SO14 5QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 11 October 2018 | Active |
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 14 October 2021 | Active |
Flat 12 Cedar Court, Sheen Lane, London, SW14 8JN | Secretary | - | Active |
50 Park Road North, Newton Le Willows, WA12 9TD | Secretary | 27 November 1996 | Active |
4 Bensbury Close, Putney Heath, London, SW15 3TB | Secretary | 25 October 1994 | Active |
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 18 November 2014 | Active |
C/O 105, Duke Street, Liverpool, Great Britain, L1 5JQ | Director | 27 November 1996 | Active |
Grovehurst, Grove Road, Mollington, Chester, United Kingdom, CH1 6LG | Director | 27 November 1996 | Active |
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 17 March 2016 | Active |
50 Park Road North, Newton Le Willows, WA12 9TD | Director | 11 April 1997 | Active |
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 11 September 2017 | Active |
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 17 March 2016 | Active |
24 Cheniston Gardens, London, W8 6TH | Director | 29 January 1993 | Active |
2 Coombe Gardens, West Wimbledon, London, SW20 0QU | Director | - | Active |
4 Bensbury Close, Putney Heath, London, SW15 3TB | Director | - | Active |
Saxon Wharf, Lower York Street, Southampton, United Kingdom, SO14 5QF | Director | 31 March 2015 | Active |
Folly Farm, South Holmwood, Dorking, | Director | - | Active |
Folly Farm, South Holmwood, Dorking, | Director | - | Active |
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 25 January 2017 | Active |
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 21 September 2016 | Active |
10, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB | Director | 18 November 2014 | Active |
17 Netherby Rise, Darlington, DL3 8SE | Director | 01 March 1996 | Active |
4 Eskdale Drive, Formby, Liverpool, L37 2YQ | Director | 11 April 1997 | Active |
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 22 May 2017 | Active |
C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF | Director | 14 October 2021 | Active |
28, Apsley Way, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5GD | Director | 02 January 2002 | Active |
8 The Drive, Greatham, Hartlepool, TS25 2HJ | Director | - | Active |
Alliance Marine Uk Holdings Limited | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Ocean Safety Saxon Wharf, Lower York Street, Southampton, United Kingdom, SO14 5QF |
Nature of control | : |
|
Typhoon Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Ocean Safety, Saxon Wharf, Southampton, United Kingdom, SO14 5QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-17 | Address | Change sail address company with old address new address. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Second filing of director appointment with name. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.