GRAYPEN - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-11 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-17 update website_status OK => IndexPageFetchError
2023-01-20 update statutory_documents DIRECTOR APPOINTED MR JAMES PHILIP MOISER
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELLAR
2022-08-05 delete address Ground Floor, Building 9, Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, United Kingdom
2022-08-05 delete address Sunderland House, Pembroke Dock, Pembrokeshire, SA72 6TD, United Kingdom
2022-08-05 delete email aj..@graypen.com
2022-08-05 delete email ho..@graypen.com
2022-08-05 delete email jp..@graypen.com
2022-08-05 delete email ll..@graypen.com
2022-08-05 delete email rs..@graypen.com
2022-08-05 delete person Alex Jones
2022-08-05 delete person Jordy van der Pluijm
2022-08-05 delete person Leon van der Linden
2022-08-05 delete person Rob Stainton
2022-08-05 delete phone +31 6 20939326
2022-08-05 delete phone +44 (0) 1255 806285
2022-08-05 delete phone +44 1469 565031
2022-08-05 delete phone +44 23 8066 2166
2022-08-05 insert address Holland Chambers, 351 Holland Road, Holland-On-Sea, Essex, CO15 6PD, United Kingdom
2022-08-05 insert address Silloth Dock, Silloth, Wigton, Cumbria, CA7 4JQ, United Kingdom
2022-08-05 insert email du..@graypen.com
2022-08-05 insert email mj..@graypen.com
2022-08-05 insert person Mark Jack
2022-08-05 insert phone +44 (0) 1382 738849
2022-08-05 update person_title James Adams: Trainee Ships Agent / Pembroke => Ships Agent / Pembroke
2022-08-05 update person_title Niall Doyle: Trainee Ships Agent / Pembroke => Ships Agent / Pembroke
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-04 delete office_emails mi..@gmail.com
2022-06-04 insert office_emails mi..@graypen.com
2022-06-04 delete email db..@graypen.com
2022-06-04 delete email he..@graypen.com
2022-06-04 delete email mi..@gmail.com
2022-06-04 delete person David Booker
2022-06-04 delete person Hayley Etchell
2022-06-04 delete phone +44 7710 161920
2022-06-04 insert email ab..@graypen.com
2022-06-04 insert email hh..@graypen.com
2022-06-04 insert email mi..@graypen.com
2022-06-04 insert person Aleks Borovec
2022-06-04 insert person Hayley Horne
2022-06-04 insert phone +44 7423 458033
2022-05-02 insert office_emails be..@graypen.com
2022-05-02 insert office_emails mi..@gmail.com
2022-05-02 delete address Portland Port, Castletown, Portland, DT5 1PH, United Kingdom
2022-05-02 delete email ae..@graypen.com
2022-05-02 delete email is..@graypen.com
2022-05-02 delete email jc..@graypen.com
2022-05-02 delete email sc..@graypen.com
2022-05-02 delete person Iain Spowart
2022-05-02 delete person Joshua Coles
2022-05-02 delete person Scott Claypole
2022-05-02 delete phone +44 1322 629005
2022-05-02 delete phone +44 1324 667929
2022-05-02 delete phone +44 1646 691029
2022-05-02 insert address Ground Floor, Building 9, Earls Court, Earls Gate Business Park, Roseland Hall, Grangemouth, Stirlingshire, FK3 8ZE, United Kingdom
2022-05-02 insert address Sunderland House, Admiralty Way, Pembroke Dock, Pembrokeshire, SA72 6TD, United Kingdom
2022-05-02 insert address Unit 36, Shamrock Way, Hythe Marina Village, Hythe, Southampton, SO45 6DY, United Kingdom
2022-05-02 insert email ba..@graypen.com
2022-05-02 insert email be..@graypen.com
2022-05-02 insert email lb..@graypen.com
2022-05-02 insert email mi..@gmail.com
2022-05-02 insert person Lewis Bates
2022-05-02 insert phone +44 (0) 1255 818092
2022-05-02 insert phone +44 (0) 1446 735425
2022-04-01 delete email dp..@graypen.com
2022-04-01 delete email mc..@graypen.com
2022-04-01 delete email ps..@graypen.com
2022-04-01 delete person David Pegg
2022-04-01 delete person Phill Sage
2022-04-01 delete phone +44 (0) 1469 565 082
2022-04-01 delete phone +44 1633 260731
2022-04-01 delete phone +44 7825 422024
2022-04-01 delete phone +44 7918 769037
2022-04-01 insert email jp..@graypen.com
2022-04-01 insert email ll..@graypen.com
2022-04-01 insert person Jordy van der Pluijm
2022-04-01 insert person Leon van der Linden
2022-04-01 insert phone +31 6 20939326
2022-04-01 update person_title Alex Jones: Ship Agent / Fawley => Senior Ships Agent / Fawley
2022-04-01 update person_title Ashley Cornell: Accounts; Accounts Clerk / Immingham => Accounts; Management Accounts Assistant / Immingham
2022-04-01 update person_title Chris Hawkins: Trainee Ships Agent => Ships Agent
2022-04-01 update person_title David Booker: Mobile Manager / Thames => Commercial Manager - GP Shipping / Thames
2022-04-01 update person_title Karl Dixon: Trainee Ships Agent => Ships Agent
2022-04-01 update person_title Lee Hutchinson: Finance Controller / Immingham => Finance Director / Immingham
2022-04-01 update person_title Marc Waddingham: Agency Manager / Immingham => General Manager, SHEQ / Immingham
2022-04-01 update person_title Rob Wilford: Assistant Agency Manager / Immingham => Agency Manager / Immingham
2022-02-12 delete address 21 Tower Quays, Tower Road, Birkenhead, Merseyside, CH41 1BP, United Kingdom
2022-02-12 delete address Unit 6 Lan Coed Court, Llandarcy, Neath, SA10 6FG, United Kingdom
2022-02-12 delete email cg..@graypen.com
2022-02-12 delete email pb..@graypen.com
2022-02-12 delete email wc..@graypen.com
2022-02-12 delete person Colin Grubb
2022-02-12 delete person Mike Creese
2022-02-12 delete person Patrick Brasser
2022-02-12 delete person Will Coghlan
2022-02-12 delete phone +31 6 20939326
2022-02-12 delete phone +44 1324 667925
2022-02-12 delete phone +44 1469 565082
2022-02-12 delete phone +44 7423 458033
2022-02-12 insert address Suite 1.01, South Harrington Building, Brunswick Dock, Liverpool, L3 4BQ, United Kingdom
2022-02-12 insert email ae..@graypen.com
2022-02-12 insert email go..@graypengroup.com
2022-02-12 insert phone +44 7500 323622
2022-02-12 update person_title Adam Cooper: Senior Ships Agent / Immingham => Assistant Agency Manager - Humber / Immingham
2022-02-12 update person_title Robert Munro: Trainee Ships Agent => Ships Agent
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-09-19 delete address 2 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX United Kingdom
2021-09-19 delete address Unit 6 Lan Coed Court, Llandarcy, Neath, SA10 6FJ, United Kingdom
2021-09-19 delete email kp..@graypen.com
2021-09-19 delete person Keren Pulford
2021-09-19 insert address Holland Chambers, 351 Holland Road, Holland-On-Sea, Essex, CO15 6PD
2021-09-19 insert address Unit 6 Lan Coed Court, Llandarcy, Neath, SA10 6FG, United Kingdom
2021-09-19 insert email ho..@graypen.com
2021-09-19 insert email ke..@graypen.com
2021-09-19 insert email kl..@graypen.com
2021-09-19 insert email ro..@graypen.com
2021-09-19 insert person Keren Lock
2021-09-19 insert person Kevin Moore
2021-09-19 insert person Robert Miller
2021-09-19 insert phone +44 (0) 1255 806285
2021-09-19 insert phone +44 1255 806281
2021-09-19 insert phone +44 1255 806282
2021-09-19 insert phone +44 7767 790748
2021-09-19 update person_title Joseph Melvin: Ships Agent => Senior Ships Agent
2021-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-19 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-04 delete office_emails mi..@graypen.com
2021-07-04 insert office_emails fe..@graypen.com
2021-07-04 delete email do..@graypen.com
2021-07-04 delete email gw..@graypen.com
2021-07-04 delete email mf..@graypen.com
2021-07-04 delete email mi..@graypen.com
2021-07-04 delete email rw..@graypen.com
2021-07-04 delete email sb..@graypen.com
2021-07-04 delete email sk..@graypen.com
2021-07-04 delete email zb..@graypen.com
2021-07-04 delete person David Orilio
2021-07-04 delete person Gareth Williams
2021-07-04 delete person Mitchel Franken
2021-07-04 delete person Rachel Whittaker
2021-07-04 delete person Saidullah Khan
2021-07-04 delete person Sean Bligh
2021-07-04 delete person Zachary Bull
2021-07-04 delete phone + 44 1469 565000
2021-07-04 delete phone +31 20 4480079
2021-07-04 delete phone +31 6 20901481
2021-07-04 delete phone +353 2146 32044
2021-07-04 delete phone +44 1179 824005
2021-07-04 delete phone +44 1305 822014
2021-07-04 delete phone +44 1322 223400
2021-07-04 delete phone +44 1322 629004
2021-07-04 delete phone +44 1324 665333
2021-07-04 delete phone +44 1349 854260
2021-07-04 delete phone +44 1414 456040
2021-07-04 delete phone +44 1469 565012
2021-07-04 delete phone +44 1469 565015
2021-07-04 delete phone +44 1469 565024
2021-07-04 delete phone +44 1469 565025
2021-07-04 delete phone +44 1469 565104
2021-07-04 delete phone +44 1469 730730
2021-07-04 delete phone +44 1482 794323
2021-07-04 delete phone +44 1516 662012
2021-07-04 delete phone +44 1595 694398
2021-07-04 delete phone +44 1633 254385
2021-07-04 delete phone +44 1642 372676
2021-07-04 delete phone +44 1642 560057
2021-07-04 delete phone +44 1697 331456
2021-07-04 delete phone +44 1752 250808
2021-07-04 delete phone +44 1792 817222
2021-07-04 delete phone +44 1856 761154
2021-07-04 delete phone +44 23 8066 2158
2021-07-04 delete phone +44 2380 866063
2021-07-04 delete phone +44 7770 816552
2021-07-04 delete phone +44 7918 627632
2021-07-04 insert address 2 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX United Kingdom
2021-07-04 insert email dp..@graypen.com
2021-07-04 insert email dr..@graypen.com
2021-07-04 insert email fe..@graypen.com
2021-07-04 insert email ja..@graypen.com
2021-07-04 insert email le..@graypen.com
2021-07-04 insert email nd..@graypen.com
2021-07-04 insert email pe..@graypen.com
2021-07-04 insert email ps..@graypen.com
2021-07-04 insert email rm..@graypen.com
2021-07-04 insert email sc..@graypen.com
2021-07-04 insert person David Pegg
2021-07-04 insert person Dominique Riccobono
2021-07-04 insert person James Adams
2021-07-04 insert person Liam Earle
2021-07-04 insert person Niall Doyle
2021-07-04 insert person Phill Sage
2021-07-04 insert person Robert Munro
2021-07-04 insert person Scott Claypole
2021-07-04 insert phone +31 (0) 10 4381400
2021-07-04 insert phone +31 (0) 20 4480079
2021-07-04 insert phone +32 (0) 3206 89 10
2021-07-04 insert phone +32 3 206 89 13
2021-07-04 insert phone +32 471 01 38 33
2021-07-04 insert phone +353 (0) 2146 32044
2021-07-04 insert phone +44 (0) 1179 824005
2021-07-04 insert phone +44 (0) 1305 822014
2021-07-04 insert phone +44 (0) 1322 223400
2021-07-04 insert phone +44 (0) 1324 665333
2021-07-04 insert phone +44 (0) 1349 854260
2021-07-04 insert phone +44 (0) 1414 456040
2021-07-04 insert phone +44 (0) 1469 565 082
2021-07-04 insert phone +44 (0) 1469 565000
2021-07-04 insert phone +44 (0) 1469 565012
2021-07-04 insert phone +44 (0) 1469 565020
2021-07-04 insert phone +44 (0) 1469 565024
2021-07-04 insert phone +44 (0) 1469 565025
2021-07-04 insert phone +44 (0) 1469 565027
2021-07-04 insert phone +44 (0) 1469 565083
2021-07-04 insert phone +44 (0) 1469 730730
2021-07-04 insert phone +44 (0) 1482 794323
2021-07-04 insert phone +44 (0) 1516 662012
2021-07-04 insert phone +44 (0) 1595 694398
2021-07-04 insert phone +44 (0) 1633 254385
2021-07-04 insert phone +44 (0) 1642 560057
2021-07-04 insert phone +44 (0) 1646 690691
2021-07-04 insert phone +44 (0) 1697 331456
2021-07-04 insert phone +44 (0) 1752 250808
2021-07-04 insert phone +44 (0) 1792 817222
2021-07-04 insert phone +44 (0) 1856 761154
2021-07-04 insert phone +44 (0) 1900 605081
2021-07-04 insert phone +44 (0) 2380 866063
2021-07-04 insert phone +44 1469 565014
2021-07-04 insert phone +44 1633 260731
2021-07-04 insert phone +44 1642 372677
2021-07-04 insert phone +44 1642 372684
2021-07-04 insert phone +44 1646 691023
2021-07-04 insert phone +44 1646 691024
2021-07-04 insert phone +44 7825 422024
2021-07-04 insert phone +44 7918 769037
2021-07-04 update person_title Andreas Stamopoulos: Ships Agent / Antwerp => Agency Manager / Antwerp
2021-07-04 update person_title Daniel Heritage: Agency Manager => General Agency Manager / Pembroke
2021-07-04 update person_title Dave Stanbury: Lead Shift Operator / Immingham => Hub Agency Manager / Immingham
2021-07-04 update person_title Garan Brace: Ships Agent / Milford Haven => Ships Agent / Pembroke
2021-07-04 update person_title Gary O'Leary: Ships Agent / Milford Haven => Senior Ships Agent / Pembroke
2021-07-04 update person_title Jonathan Bowen: Regional Director - Wales / Milford Haven => Regional Director - Wales / Pembroke
2021-07-04 update person_title Josh Taylor: Ships Agent / Milford Haven => Assistant Operations Manager / Pembroke
2021-07-04 update person_title Kendall Bateman: Senior Ships Agent / Thames => Assistant Agency Manager / Thames
2021-07-04 update person_title Luke Thompson: Tanker Marketing Coordinator / Immingham => Commercial Manager / Immingham
2021-07-04 update person_title Nial Delaney: Assistant Agency Manager / Milford Haven => Operations Manager / Pembroke
2021-07-04 update person_title Ricardo Van Zoest: null => Manager, Ships Operations
2021-07-04 update person_title Steven Caddy: Senior Ships Agent => Assistant; Agency Manager
2021-02-07 delete address Room 038, St. Andrew's House, St. Andrew's Road, Avonmouth, Bristol, BS11 9DQ, United Kingdom
2021-02-07 delete email ac..@graypen.com
2021-02-07 delete email co..@graypen.com
2021-02-07 delete email sc..@graypen.com
2021-02-07 delete person Antonio Castagno
2021-02-07 delete person Cedric van Osselaer
2021-02-07 delete person Scott Claypole
2021-02-07 delete phone +32 3 206 89 13
2021-02-07 delete phone +32 471 01 38 33
2021-02-07 delete phone +44 1469 565013
2021-02-07 delete phone +44 1646 691023
2021-02-07 delete phone +44 23 8086 2155
2021-02-07 delete phone +44 23 8086 2156
2021-02-07 insert address Room 138, St. Andrew's House, St. Andrew's Road, Avonmouth, Bristol, BS11 9DQ, United Kingdom
2021-02-07 insert email gw..@graypen.com
2021-02-07 insert email jc..@graypen.com
2021-02-07 insert email kd..@graypen.com
2021-02-07 insert email sb..@graypen.com
2021-02-07 insert email vm..@graypen.com
2021-02-07 insert email zb..@graypen.com
2021-02-07 insert person Gar-Wai Wong
2021-02-07 insert person Joshua Coles
2021-02-07 insert person Karl Dixon
2021-02-07 insert person Sean Bligh
2021-02-07 insert person Victor de Man
2021-02-07 insert person Zachary Bull
2021-02-07 insert phone +44 1322 629004
2021-02-07 insert phone +44 1646 691029
2021-02-07 insert phone +44 23 8066 2152
2021-02-07 insert phone +44 23 8066 2155
2021-02-07 insert phone +44 23 8066 2156
2021-02-07 update person_title Alex Jones: Trainee Ship Agent / Fawley => Ship Agent / Fawley
2021-02-07 update person_title Ben Meil: Senior Ships Agent / Workington => Agency Manager / Workington
2021-02-07 update person_title Christopher Parry: Trainee Ships Agent / Thames => Ships Agent / Thames
2021-02-07 update person_title Connor Hansford: Trainee Ships Agent / Fawley => Ships Agent / Fawley
2021-02-07 update person_title David Orilio: Ships Agent / Fawley => Senior Ships Agent / Fawley
2021-02-07 update person_title Garan Brace: Trainee Ships Agent / Milford Haven => Ships Agent / Milford Haven
2021-02-07 update person_title Gary O'Leary: Trainee Ships Agent / Milford Haven => Ships Agent / Milford Haven
2021-02-07 update person_title Jonathan Bowen: Operations Manager - South and West Coast / Milford Haven => Regional Director - Wales / Milford Haven
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-18 delete personal_emails wi..@graypen.com
2020-10-18 delete email cn..@graypen.com
2020-10-18 delete email mh..@graypen.com
2020-10-18 delete email ss..@graypen.com
2020-10-18 delete email wi..@graypen.com
2020-10-18 delete person Christakis Ntiso
2020-10-18 delete person Mark Hassan
2020-10-18 delete person Sam Stephenson
2020-10-18 delete person William Fletcher
2020-10-18 delete phone +44 1322 629004
2020-10-18 delete phone +44 1469 565037
2020-10-18 delete phone +44 1469 565049
2020-10-18 delete phone +44 23 8098 9492
2020-10-18 delete phone +44 7494 881721
2020-10-18 delete phone +44 7712 701410
2020-10-18 delete phone +44 7753 818042
2020-10-18 delete phone +44 7889 730295
2020-10-18 delete phone +44 7889 730296
2020-10-18 delete phone +44 7922 072717
2020-10-18 insert email co..@graypen.com
2020-10-18 insert email mt..@graypen.com
2020-10-18 insert email rw..@graypen.com
2020-10-18 insert index_pages_linkeddomain graypengroup.com
2020-10-18 insert person Cedric van Osselaer
2020-10-18 insert person Mollie Taylor
2020-10-18 insert person Rachel Whittaker
2020-10-18 insert phone +32 3 206 89 13
2020-10-18 insert phone +32 471 01 38 33
2020-10-18 insert phone +44 1469 565015
2020-10-18 insert phone +44 1469 565060
2020-10-18 insert phone +44 7770 816552
2020-10-18 insert phone +44 7918 627632
2020-10-18 update person_title Ben Orbell: Trainee Ships Agent / Fawley => Ships Agent / Fawley
2020-10-18 update person_title James Moiser: Marketing Manager / Immingham => Commercial Director / Immingham
2020-10-18 update person_title Jamie McCallum: Senior Ships Agent => Assistant Manager
2020-10-18 update person_title Luke Usher: Junior Software Developer / Immingham => Software Engineer / Immingham
2020-10-18 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19
2020-02-20 delete address 9-10 , Dock Street, Dundee, DD1 4BT, United Kingdom
2020-02-20 delete address Grangemouth Business Centre 3 Roseland Hall Earls Gate Park Grangemouth FK3 8WJ United Kingdom
2020-02-20 delete email ab..@graypen.com
2020-02-20 delete email cb..@graypen.com
2020-02-20 delete email db..@graypen.com
2020-02-20 delete email du..@graypen.com
2020-02-20 delete email ms..@graypen.com
2020-02-20 delete person Aleksandr Borovec M.
2020-02-20 delete person Charlie Boyd
2020-02-20 delete person Dan Blyth
2020-02-20 delete person Martyn Spilsbury
2020-02-20 delete phone +32 471 01 38 33
2020-02-20 delete phone +44 1324 667923
2020-02-20 delete phone +44 1382 738849
2020-02-20 delete phone +44 1646 691024
2020-02-20 delete phone +44 7710 303538
2020-02-20 insert address Ground Floor, Building 9, Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, United Kingdom
2020-02-20 insert email ac..@graypen.com
2020-02-20 insert email gb..@graypen.com
2020-02-20 insert email mf..@graypen.com
2020-02-20 insert email mh..@graypen.com
2020-02-20 insert person Antonio Castagno
2020-02-20 insert person Garan Brace
2020-02-20 insert person Mark Hassan
2020-02-20 insert person Mitchel Franken
2020-02-20 insert phone +31 6 20901481
2020-02-20 insert phone +44 1469 565049
2020-02-20 update person_title Alex Kennerley: Trainiee Ships Agent / Newport => Ships Agent / Newport
2020-02-20 update person_title Andreas Stamopoulos: Ships Agent / Grangemouth => Ships Agent / Antwerp
2020-02-20 update person_title Claire Wilson: Senior Management Accounts Clerk / Immingham => Assistant Manager, Logistics and Freight Forwarding Accounts / Immingham
2020-02-20 update person_title Iain Spowart: Ships Agent / Grangemouth => Senior Ships Agent / Grangemouth
2020-02-20 update person_title Ian Ringrose: DA Team Manager / Immingham => General Manager, D / a Team / Immingham
2020-02-20 update person_title Lee Etherington: General Manager, Business Analysis & Systems Development => General Manager - Research / Immingham
2020-02-20 update person_title Mark Barnes: null => Mersey Office Manager
2020-02-20 update person_title Ross Briggs: DA Team Assistant Manager / Immingham => Team Manager
2020-02-20 update person_title Saidullah Khan: Trainee Ships Agent / Thames => Ships Agent / Thames
2020-02-20 update person_title Stephen Norfolk: Trainee Ships Agent / Immingham => Ships Agent / Immingham
2020-02-20 update person_title William Fletcher: Trainee Ships Agent / Fawley => Ships Agent / Fawley
2020-01-02 update statutory_documents DIRECTOR APPOINTED MR LEE HUTCHINSON
2020-01-02 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS IAN KELLAR
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-09-27 delete phone +44 7435 973123
2019-09-27 update person_title Glenn Watson: Trainee Ships Agent => Ships Agent
2019-09-27 update person_title Stephen Norfolk: Ships Agent / Immingham => Trainee Ships Agent / Immingham
2019-08-25 delete email dh..@graypen.com
2019-08-25 delete person Dean Harries
2019-08-25 delete phone +44 1469 565074
2019-08-25 delete phone +44 7432 019332
2019-08-25 insert email ak..@graypen.com
2019-08-25 insert email cn..@graypen.com
2019-08-25 insert email ob..@graypen.com
2019-08-25 insert person Alex Kennerley
2019-08-25 insert person Christakis Ntiso
2019-08-25 insert phone +44 1322 629003
2019-08-25 insert phone +44 1322 629004
2019-08-25 insert phone +44 1469 565072
2019-08-25 insert phone +44 1633 260726
2019-08-25 insert phone +44 7484 382637
2019-08-25 insert phone +44 7494 881721
2019-08-25 update person_title Stephen Norfolk: Trainee Ships Agent / Immingham => Ships Agent / Immingham
2019-07-20 delete address Cedar Court, Havens Head Business Park, Milford Haven, SA73 3LS, United Kingdom
2019-07-20 delete email mn..@graypen.com
2019-07-20 delete person Michael Norddahl
2019-07-20 delete phone +44 151 666 9972
2019-07-20 delete phone +44 7802 900657
2019-07-20 insert address Sunderland House, Pembroke Dock, Pembrokeshire, SA72 6TD, United Kingdom
2019-07-20 insert email bo..@graypen.com
2019-07-20 insert email ch..@graypen.com
2019-07-20 insert email db..@graypen.com
2019-07-20 insert email go..@graypen.com
2019-07-20 insert email jt..@graypen.com
2019-07-20 insert email mb..@graypen.com
2019-07-20 insert email sb..@graypen.com
2019-07-20 insert email sc..@graypen.com
2019-07-20 insert person Ben Orbell
2019-07-20 insert person Connor Hansford
2019-07-20 insert person Dan Blyth
2019-07-20 insert person Gary O'Leary
2019-07-20 insert person Josh Taylor
2019-07-20 insert person Mark Barnes
2019-07-20 insert person Scott Claypole
2019-07-20 insert person Serge Bosman
2019-07-20 insert phone +32 3 206 89 14
2019-07-20 insert phone +32 471 87 58 05
2019-07-20 insert phone +44 151 666 9976
2019-07-20 insert phone +44 1646 691027
2019-07-20 insert phone +44 23 8086 2155
2019-07-20 insert phone +44 23 8086 2156
2019-07-20 insert phone +44 7411 828167
2019-07-20 insert phone +44 7435 966635
2019-06-20 update account_category FULL => SMALL
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-04 insert email ap..@graypen.com
2019-06-04 insert email kr..@graypen.com
2019-06-04 insert email lu..@graypen.com
2019-06-04 insert email rk..@graypen.com
2019-06-04 insert email se..@graypen.com
2019-06-04 insert email va..@graypen.com
2019-06-04 insert person Andy Phillips
2019-06-04 insert person Kevin Ravenscroft
2019-06-04 insert person Luke Usher
2019-06-04 insert person Ruurd Krekt
2019-06-04 insert person Violeta Andrei
2019-06-04 insert phone +44 1469 565052
2019-06-04 insert phone +44 1469 565053
2019-06-04 insert phone +44 1469 565054
2019-06-04 insert phone +44 1469 565055
2019-06-04 insert phone +44 1469 565056
2019-06-04 insert phone +44 1469 730730
2019-06-04 insert phone +44 7795 652761
2019-06-04 insert phone +44 7802 196204
2019-06-04 insert phone +44 7909 233977
2019-06-04 update person_title Alan Croft: Trainee Ships Agent => Ships Agent
2019-06-04 update person_title Joe Tapsell: Ships Agent / Newport => Agency Manager / Newport
2019-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18
2019-04-22 delete email jc..@graypen.com
2019-04-22 delete person Jerome Carlson
2019-04-22 delete phone +44 1646 691021
2019-04-22 update person_title Grant Anderson: Trainee Ships Agent / Grangemouth => Ships Agent / Grangemouth
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17
2018-04-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAYPEN CYMRU LIMITED
2018-04-27 update statutory_documents CESSATION OF PHILIP DANIEL JOHNSON AS A PSC
2018-04-27 update statutory_documents CESSATION OF SIMON JOHN COGHLAN AS A PSC
2018-03-07 update website_status FlippedRobots => OK
2018-03-07 delete email sk..@graypen.com
2018-03-07 delete person Scott Kent
2018-03-07 delete phone + 44 (0)1469 565 082
2018-03-07 delete phone + 44 (0)1469 565000
2018-03-07 delete phone +31 (0)10 4381400
2018-03-07 delete phone +31 (0)20 4480079
2018-03-07 delete phone +32 (0)3 206 89 10
2018-03-07 delete phone +353 (0)21 4632044
2018-03-07 delete phone +44 (0) 01469 565020
2018-03-07 delete phone +44 (0)1179 824005
2018-03-07 delete phone +44 (0)1305 822014
2018-03-07 delete phone +44 (0)1322 223400
2018-03-07 delete phone +44 (0)1324 665333
2018-03-07 delete phone +44 (0)1349 854260
2018-03-07 delete phone +44 (0)1382 738849
2018-03-07 delete phone +44 (0)1414 456040
2018-03-07 delete phone +44 (0)1469 565012
2018-03-07 delete phone +44 (0)1469 565020
2018-03-07 delete phone +44 (0)1469 565024
2018-03-07 delete phone +44 (0)1469 565025
2018-03-07 delete phone +44 (0)1469 565027
2018-03-07 delete phone +44 (0)1469 565083
2018-03-07 delete phone +44 (0)1482 794323
2018-03-07 delete phone +44 (0)1516 662012
2018-03-07 delete phone +44 (0)1595 694398
2018-03-07 delete phone +44 (0)1633 254385
2018-03-07 delete phone +44 (0)1642 560057
2018-03-07 delete phone +44 (0)1646 690691
2018-03-07 delete phone +44 (0)1697 331456
2018-03-07 delete phone +44 (0)1752 250808
2018-03-07 delete phone +44 (0)1792 817222
2018-03-07 delete phone +44 (0)1856 761154
2018-03-07 delete phone +44 (0)1900 605081
2018-03-07 delete phone +44 (0)2380 866063
2018-03-07 delete phone +44 1469 565068
2018-03-07 delete phone +44 1642 372677
2018-03-07 insert email rm..@graypen.com
2018-03-07 insert person Rob May
2018-03-07 insert phone + 44 1469 565000
2018-03-07 insert phone +31 20 4480079
2018-03-07 insert phone +31 6 83996882
2018-03-07 insert phone +32 3206 89 10
2018-03-07 insert phone +353 2146 32044
2018-03-07 insert phone +44 1179 824005
2018-03-07 insert phone +44 1305 822014
2018-03-07 insert phone +44 1322 223400
2018-03-07 insert phone +44 1324 665333
2018-03-07 insert phone +44 1349 854260
2018-03-07 insert phone +44 1382 738849
2018-03-07 insert phone +44 1414 456040
2018-03-07 insert phone +44 1469 565012
2018-03-07 insert phone +44 1469 565028
2018-03-07 insert phone +44 1469 565029
2018-03-07 insert phone +44 1469 565069
2018-03-07 insert phone +44 1482 794323
2018-03-07 insert phone +44 1516 662012
2018-03-07 insert phone +44 1595 694398
2018-03-07 insert phone +44 1633 254385
2018-03-07 insert phone +44 1642 560057
2018-03-07 insert phone +44 1646 690691
2018-03-07 insert phone +44 1697 331456
2018-03-07 insert phone +44 1752 250808
2018-03-07 insert phone +44 1792 817222
2018-03-07 insert phone +44 1856 761154
2018-03-07 insert phone +44 2380 866063
2018-03-07 insert phone +44 7711 115857
2018-03-07 update person_title Jamie McCallum: Ships Agent => Senior Ships Agent
2018-03-07 update person_title Joseph Melvin: Trainee Ships Agent => Ships Agent
2018-03-07 update person_title Keren Pulford: Senior Management Accounts Clerk / Immingham => Assistant Manager, Management Accounts Team / Immingham
2018-03-07 update person_title Sam Stephenson: Senior Ships Agent / Immingham => Hub Agency Operations Manager
2018-03-07 update person_title Steven Caddy: Ships Agent => Senior Ships Agent
2018-03-07 update person_title Theo Tsokos: Marketing Assistant / Immingham => Marketing & Husbandry Supervisor / Immingham
2018-03-07 update robots_txt_status www.graypen.com: 404 => 200
2018-01-27 update website_status OK => FlippedRobots
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-29 delete address 106 High Street, Invergordon, IV18 0DR, United Kingdom
2017-10-29 delete phone +32 3 206 89 10
2017-10-29 delete phone +44 1469 565028
2017-10-29 insert phone +44 1642 372677
2017-10-29 insert phone +44 7432 019332
2017-10-29 insert phone +44 7474 173895
2017-10-29 insert phone +44 7889 730295
2017-10-29 update person_title Robert Owen: Ships Agent => Senior Ships Agent
2017-10-29 update person_title Simon Coghlan: Group Managing Director / Newport => Managing Director / Newport
2017-09-22 delete general_emails en..@graypen.com
2017-09-22 delete alias Graypen Ltd
2017-09-22 delete email en..@graypen.com
2017-09-22 delete index_pages_linkeddomain graypenonline.com
2017-09-22 delete index_pages_linkeddomain plus.google.com
2017-09-22 insert alias Graypen Group
2017-09-22 insert registration_number 00964660
2017-09-07 update account_category MEDIUM => FULL
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN PAYNE / 29/03/2017
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DANIEL JOHNSON / 29/03/2017
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN COGHLAN / 29/03/2017
2017-01-08 delete address Atlantic Building, Queen Anne's Battery, Plymouth, PL4 0LP, UK
2016-11-14 update statutory_documents SECRETARY APPOINTED MR LEE HUTCHINSON
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WINSPEARE
2016-09-07 update num_mort_charges 4 => 5
2016-09-07 update num_mort_outstanding 3 => 4
2016-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIFFORD
2016-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009646600005
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15
2016-07-14 insert contact_pages_linkeddomain openstreetmap.org
2016-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BELLAMY
2016-02-08 delete address Unit 18, North Road, Marchwood Industrial Park, Marchwood, Southampton, SO40 4BL, UK
2016-02-08 insert address Unit 1B, North Road, Marchwood Industrial Park, Marchwood, Southampton, SO40 4BL, UK
2016-01-05 delete address Fairlie, Largs, Ayrshire, KA29 0AZ, UK
2016-01-05 insert address Alexander Stephen House, 91 Holmfauld Rd, Glasgow, Glasgow City G51 4RY
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-06 update statutory_documents 31/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BOYD
2015-07-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14
2015-06-25 update statutory_documents AUDITOR'S RESIGNATION
2015-06-09 update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-04 update statutory_documents 31/10/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13
2014-03-07 update num_mort_charges 3 => 4
2014-03-07 update num_mort_outstanding 2 => 3
2014-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009646600004
2013-12-07 delete address THE BRIDGE ONE GRAYPEN WAY QUEENS ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE UNITED KINGDOM DN40 1QN
2013-12-07 insert address THE BRIDGE ONE GRAYPEN WAY QUEENS ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 1QN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-28
2013-11-08 update statutory_documents SECRETARY APPOINTED MR DAVID ANDREW WINSPEARE
2013-11-08 update statutory_documents 31/10/13 FULL LIST
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BELLAMY
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 delete address QUEENS ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 1QY
2013-06-24 insert address THE BRIDGE ONE GRAYPEN WAY QUEENS ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE UNITED KINGDOM DN40 1QN
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-29
2013-05-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2013-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2013 FROM QUEENS ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 1QY
2012-11-15 update statutory_documents 01/11/12 FULL LIST
2012-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BOYD / 30/10/2012
2012-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BELLAMY / 15/11/2011
2012-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COGHLAN / 30/10/2012
2012-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GIFFORD / 30/10/2012
2012-11-06 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHNSON
2012-11-06 update statutory_documents SECRETARY APPOINTED MR JOHN RICHARD ANDREW BELLAMY
2012-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH FISH
2012-11-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH FISH
2012-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ROUSE
2012-01-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2011-11-17 update statutory_documents 20/10/11 FULL LIST
2011-08-23 update statutory_documents CONFLICT OF INTEREST 13/10/2010
2011-07-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2010-11-17 update statutory_documents 20/10/10 FULL LIST
2010-10-19 update statutory_documents CURREXT FROM 30/04/2010 TO 31/10/2010
2010-09-30 update statutory_documents DIRECTOR APPOINTED MR DANIEL GAVIN PAYNE
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FISH / 28/11/2009
2009-11-27 update statutory_documents 20/10/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FISH / 20/10/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROUSE / 20/10/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BOYD / 20/10/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BELLAMY / 20/10/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON COGHLAN / 20/10/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GIFFORD / 20/10/2009
2009-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH FISH / 28/11/2008
2009-11-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-09-28 update statutory_documents DIRECTOR APPOINTED MR JOHN BELLAMY
2009-06-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS CUTSFORTH
2009-05-21 update statutory_documents ALTER ARTICLES 11/05/2009
2009-05-14 update statutory_documents DIRECTOR APPOINTED MR IAN BOYD
2008-11-17 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-02-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-10-29 update statutory_documents RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2006-11-15 update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-01-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-11-01 update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/04 FROM: WELLINGTON HOUSE, 108 BEVERLEY ROAD, HULL HU3 1XA
2004-10-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-20 update statutory_documents DIRECTOR RESIGNED
2004-10-20 update statutory_documents DIRECTOR RESIGNED
2004-10-20 update statutory_documents SECRETARY RESIGNED
2004-10-20 update statutory_documents AUDITOR'S RESIGNATION
2004-10-19 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-15 update statutory_documents AUDITOR'S RESIGNATION
2004-10-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-07 update statutory_documents DIRECTOR RESIGNED
2004-02-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-13 update statutory_documents RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-05-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-11-12 update statutory_documents RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2001-10-26 update statutory_documents RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-12-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01
2000-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-11-07 update statutory_documents RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
1999-11-04 update statutory_documents DIRECTOR RESIGNED
1999-11-04 update statutory_documents RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-11-17 update statutory_documents RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-02-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-12-05 update statutory_documents RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-11-03 update statutory_documents DIRECTOR RESIGNED
1997-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-06-06 update statutory_documents NEW SECRETARY APPOINTED
1997-06-06 update statutory_documents NEW SECRETARY APPOINTED
1997-06-06 update statutory_documents SECRETARY RESIGNED
1996-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1996-11-08 update statutory_documents S252 DISP LAYING ACC 01/11/96
1996-11-08 update statutory_documents S366A DISP HOLDING AGM 01/11/96
1996-11-08 update statutory_documents S386 DISP APP AUDS 01/11/96
1996-11-08 update statutory_documents S80A AUTH TO ALLOT SEC 01/11/96
1996-11-04 update statutory_documents RETURN MADE UP TO 20/10/96; CHANGE OF MEMBERS
1996-05-30 update statutory_documents DIRECTOR RESIGNED
1996-03-25 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1995-10-25 update statutory_documents RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1995-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-05-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-30 update statutory_documents ALTER MEM AND ARTS 19/04/95
1995-04-30 update statutory_documents ALTER MEM AND ARTS 19/04/95
1994-11-08 update statutory_documents RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1994-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-05-03 update statutory_documents NEW DIRECTOR APPOINTED
1994-02-01 update statutory_documents DIRECTOR RESIGNED
1993-12-15 update statutory_documents RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS
1993-12-10 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-25 update statutory_documents NEW DIRECTOR APPOINTED
1993-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1992-12-21 update statutory_documents AUDITOR'S RESIGNATION
1992-11-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-05 update statutory_documents RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS
1992-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-15 update statutory_documents RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS
1991-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-12-24 update statutory_documents RETURN MADE UP TO 07/11/90; NO CHANGE OF MEMBERS
1990-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-11-09 update statutory_documents DIRECTOR RESIGNED
1989-11-09 update statutory_documents RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS
1988-10-10 update statutory_documents RETURN MADE UP TO 27/08/88; FULL LIST OF MEMBERS
1988-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-09-13 update statutory_documents NEW DIRECTOR APPOINTED
1987-11-12 update statutory_documents RETURN MADE UP TO 25/07/87; FULL LIST OF MEMBERS
1987-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1986-09-06 update statutory_documents RETURN MADE UP TO 02/08/86; FULL LIST OF MEMBERS
1986-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1969-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION