048619
Singapore
Director Name | Chee Wee Chern |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 March 2024(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Private Equity |
Country of Residence | Singapore |
Correspondence Address | 9 Raffles Place #22-02 Republic Plaza 048619 Singapore |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mr Rory Stuart Deans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Vincent Alfred Slattery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 1 Greystone Steading Oldmeldrum Inverurie Aberdeenshire AB51 0BN Scotland |
Director Name | Mr Vincent Alfred Slattery |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 August 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Jonathan Clive Mitchell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 08 March 2024) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr John Alexander Black |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2008(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2013) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | sentinel-marine.com |
---|---|
Email address | [email protected] |
Registered Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Torry/Ferryhill |
Address Matches | 5 other UK companies use this postal address |
241 at £1 | Sentinel Marine Mi LTD 70.06% Ordinary |
---|---|
17 at £1 | Jonathan Clive Mitchell 4.94% Ordinary |
17 at £1 | Vincent Alfred Slattery 4.94% Ordinary |
69 at £1 | Rory Stuart Deans 20.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,096 |
Net Worth | £10,763,742 |
Cash | £20,348 |
Current Liabilities | £3,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 October 2018 | Registered office address changed from First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 (1 page) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 March 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
17 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Secretary's details changed for Vincent Alfred Slattery on 17 August 2015 (1 page) |
4 April 2016 | Director's details changed for Mr Vincent Alfred Slattery on 17 August 2015 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Secretary's details changed for Vincent Alfred Slattery on 17 August 2015 (1 page) |
4 April 2016 | Director's details changed for Mr Vincent Alfred Slattery on 17 August 2015 (2 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
31 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
3 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
23 December 2014 | Registered office address changed from Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland to First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Pioneer House First Floor Pioneer House Aberdeen AB11 5DE Scotland to First Floor Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page) |
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Pioneer House First Floor Pioneer House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Pioneer House First Floor Pioneer House Aberdeen AB11 5DE on 12 November 2014 (1 page) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (6 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (6 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (6 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
16 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 12 May 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 12 May 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
15 April 2014 | Statement of capital following an allotment of shares on 31 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 11 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 11 May 2013
|
6 May 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
6 May 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
6 May 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
2 May 2013 | Company name changed sentinel marine support LIMITED\certificate issued on 02/05/13
|
2 May 2013 | Company name changed sentinel marine support LIMITED\certificate issued on 02/05/13
|
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
15 April 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 15 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
15 April 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 15 April 2013 (1 page) |
9 April 2013 | Company name changed sentinel marine LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Company name changed sentinel marine LIMITED\certificate issued on 09/04/13
|
20 February 2013 | Appointment of Mr Vincent Alfred Slattery as a director (2 pages) |
20 February 2013 | Appointment of Mr Vincent Alfred Slattery as a director (2 pages) |
20 February 2013 | Appointment of Mr Jonathan Clive Mitchell as a director (2 pages) |
20 February 2013 | Appointment of Mr Jonathan Clive Mitchell as a director (2 pages) |
5 February 2013 | Appointment of Vincent Alfred Slattery as a secretary (3 pages) |
5 February 2013 | Appointment of Vincent Alfred Slattery as a secretary (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
22 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
22 January 2013 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 22 January 2013 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 August 2011 | Director's details changed for Mr Rory Stuart Deans on 8 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Rory Stuart Deans on 8 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Rory Stuart Deans on 8 August 2011 (2 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 August 2008 | Director's change of particulars / rory deans / 04/10/2007 (1 page) |
21 August 2008 | Director's change of particulars / rory deans / 04/10/2007 (1 page) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
13 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
2 May 2007 | Memorandum and Articles of Association (9 pages) |
2 May 2007 | Memorandum and Articles of Association (9 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
26 April 2007 | Company name changed mountwest 745 LIMITED\certificate issued on 26/04/07 (2 pages) |
26 April 2007 | Company name changed mountwest 745 LIMITED\certificate issued on 26/04/07 (2 pages) |
24 April 2007 | Incorporation (16 pages) |
24 April 2007 | Incorporation (16 pages) |