CANADA MARITIME SERVICES LIMITED
Overview
Company Name | CANADA MARITIME SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01160910 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CANADA MARITIME SERVICES LIMITED?
- Service activities incidental to water transportation (52220) / Transportation and storage
Where is CANADA MARITIME SERVICES LIMITED located?
Registered Office Address | Wigmore House Wigmore Lane LU2 9TN Luton Bedfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANADA MARITIME SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CANADA LINE SERVICES LIMITED(THE) | Nov 18, 1983 | Nov 18, 1983 |
ATALANTA SHIP MANAGEMENT SERVICES LIMITED | Feb 21, 1974 | Feb 21, 1974 |
What are the latest accounts for CANADA MARITIME SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for CANADA MARITIME SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 06, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Cp Ships (Uk) Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Cp Ships (Uk) Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Thomas Langhans as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Hattendorf as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joyce Walter as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Stephen John Brann as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CANADA MARITIME SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRANN, Stephen John | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 153081020001 | ||||
LANGHANS, Thomas | Director | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | Germany | German | Manager General Accounting | 236718330001 | ||||
BAKER, John Michael | Secretary | Pedlars The Chase KT20 6HZ Kingswood Surrey | Canadian | 110901170001 | ||||||
HILL, Elliot Robert Greatrex | Secretary | Flat 1 143 Holland Park Avenue W11 4UT London | British | 99461490001 | ||||||
KAYSER, Reinhard Konrad Augustinus | Secretary | Wennigsen (Deister) Kopernikusweg 6 30974 Germany | German | Secretary | 138355270001 | |||||
MANSFELD, Thomas | Secretary | Zikadenweg FOREIGN 22043 Hamburg 19e Germany | German | 117835010002 | ||||||
SARTORI, Mario | Secretary | One Oak Crossways West Chiltington RH20 2QY Pulborough West Sussex | British | Manager Corporate | 43537530001 | |||||
SHORT, Karen Margot | Secretary | Deanlands Vines Cross TN21 9HB Heathfield East Sussex | British | Accountant | 78988930001 | |||||
STALMANS, Bruno Willem Anna | Secretary | Old George Hill Close Wonersh GU5 0QP Guildford Surrey | Belgian | 15377620001 | ||||||
WALTER, Joyce | Secretary | Crawley Business Quarter Fleming Way RH10 9QL Crawley Tui Travel House West Sussex United Kingdom | 152274350001 | |||||||
WEBB, Forbes Waddington | Secretary | 7 Firle Grange BN25 2HD Seaford East Sussex | British | 84060000001 | ||||||
ADAM, Bernd | Director | Crawley Business Quarter Fleming Way RH10 9QL Crawley Tui Travel House West Sussex United Kingdom | Germany | German | Director | 171654880001 | ||||
BRAUN, Gordon Abe | Director | 8 Highwood Close CR8 5HW Kenley Surrey | Canadian | Chief Executive | 11094510001 | |||||
BRETTSCHNEIDER, Dieter Willi | Director | Burgdorf-Ehlershausen Grimbartschlucht 4 31303 Germany | Germany | German | Director | 138355790001 | ||||
BURROWS, Terence Arthur | Director | 7 Lucas Grange RH16 1JS Haywards Heath West Sussex | British | Senior Vp | 54814810001 | |||||
FRASER, Graham John | Director | 47 St Nicholas Crescent Pyrford GU22 8TD Woking Surrey | British | Director | 15182640002 | |||||
HALLIWELL, Frank James | Director | Tile Cottage Copyhold Lane RH17 5EB Cuckfield West Sussex | England | British | Director | 24854620003 | ||||
HATTENDORF, Mark | Director | Crawley Business Quarter Fleming Way RH10 9QL Crawley Tui Travel House West Sussex United Kingdom | Germany | German | Accountant | 183404720001 | ||||
JOHN, Andrew Lloyd | Director | Crawley Business Quarter Fleming Way RH10 9QL Crawley Tui Travel House West Sussex United Kingdom | England | British | Lawyer | 75467790003 | ||||
JORDAN, Michael John | Director | 12 Star Hill Drive Churt GU10 2HP Farnham Surrey | England | British | Chairman | 25355260001 | ||||
LACEY, Robert George | Director | 9 Gorselands RH14 9TT Billingshurst West Sussex | British | Financial Director | 15377630001 | |||||
MILES, Raymond Reginald | Director | 32 Redburn Street SW3 4BX London | England | British | Chief Executive Officer | 15425700001 | ||||
WALDING, Keith John | Director | Kintail Halldore Hill SL6 9EX Cookham Berkshire | British | Finance Director | 46199600003 | |||||
WALTER, Joyce | Director | Crawley Business Quarter Fleming Way RH10 9QL Crawley Tui Travel House West Sussex United Kingdom | United Kingdom | British | Chartered Secretary | 76169540003 |
Who are the persons with significant control of CANADA MARITIME SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cp Ships (Uk) Limited | Apr 06, 2016 | Wigmore Lane LU2 9TN Luton Wigmore House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0