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 | Current |
Appointed | 05 December 2014(same day as company formation) |
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 | Current |
Appointed | 01 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Chee Wee Chern |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 March 2024(9 years, 3 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 |
Director Name | Keng Lin Lee |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 08 March 2024(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Maritime & Transportation |
Country of Residence | Singapore |
Correspondence Address | 9 Raffles Place #22-02 Republic Plaza 048619 Singapore |
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Vincent Alfred Slattery |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Mr Vincent Alfred Slattery |
---|---|
Status | Resigned |
Appointed | 05 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Koen Peter Paul Munniksma |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2016) |
Role | Mathematician |
Country of Residence | Netherlands |
Correspondence Address | First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Johannes Felix Lambertus Maria Simons |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE Scotland |
Director Name | Mr Maurits Wouter Leonard Van Leeuwen |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2018(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Mark Norman Ras |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Roderik Spronk |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Exchange 1 Eighth Floor 62 Market Street Aberdeen AB11 5PJ Scotland |
Website | www.sentinel-marine.com |
---|---|
Telephone | 01224 900888 |
Telephone region | Aberdeen |
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 |
1 at £1 | Sentinel Offshore Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
20 January 2015 | Delivered on: 28 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Outstanding |
---|---|
20 January 2015 | Delivered on: 27 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Outstanding |
13 January 2015 | Delivered on: 22 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent Classification: A registered charge Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 February 2020 | Satisfaction of charge SC4928520004 in full (1 page) |
27 February 2020 | Satisfaction of charge SC4928520001 in full (1 page) |
27 February 2020 | Satisfaction of charge SC4928520002 in full (1 page) |
27 February 2020 | Satisfaction of charge SC4928520003 in full (1 page) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 October 2018 | Registered office address changed from First Floor Navigator House 77 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 (8 pages) |
14 September 2018 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018 (1 page) |
14 September 2018 | Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
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) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
16 May 2016 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 (1 page) |
3 February 2016 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 (1 page) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
18 March 2015 | Appointment of Mr Vincent Alfred Slattery as a secretary on 5 December 2014 (2 pages) |
18 March 2015 | Appointment of Mr Vincent Alfred Slattery as a secretary on 5 December 2014 (2 pages) |
18 March 2015 | Appointment of Mr Vincent Alfred Slattery as a secretary on 5 December 2014 (2 pages) |
28 January 2015 | Registration of charge SC4928520004, created on 20 January 2015 (26 pages) |
28 January 2015 | Registration of charge SC4928520004, created on 20 January 2015 (26 pages) |
27 January 2015 | Registration of charge SC4928520003, created on 20 January 2015 (34 pages) |
27 January 2015 | Registration of charge SC4928520003, created on 20 January 2015 (34 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Memorandum and Articles of Association (20 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Memorandum and Articles of Association (20 pages) |
22 January 2015 | Registration of charge SC4928520002, created on 13 January 2015 (16 pages) |
22 January 2015 | Registration of charge SC4928520002, created on 13 January 2015 (16 pages) |
22 January 2015 | Registration of charge SC4928520001, created on 13 January 2015 (14 pages) |
22 January 2015 | Registration of charge SC4928520001, created on 13 January 2015 (14 pages) |
23 December 2014 | Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 (1 page) |
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|