Marlborough
SN8 1LH
Director Name | James Ferguson Duncan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | William Girdwood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | Mr Colin Laurence Weinberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | Mr Kevin John Coffey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Jubilee Avenue London E4 9JD |
Director Name | Ms Wendy Jane Duckert-Hill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2021(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 2022) |
Role | Asset Managment |
Country of Residence | United Kingdom |
Correspondence Address | 58 Camp Road Gerrards Cross SL9 7PD |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | britishpolarengines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4452455 |
Telephone region | Glasgow |
Registered Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 27 March 2023 (overdue) |
29 October 2020 | Cessation of Mewa Industrial Holdings Limited as a person with significant control on 29 October 2020 (1 page) |
---|---|
29 October 2020 | Notification of Kevin John Coffey as a person with significant control on 29 October 2020 (2 pages) |
16 October 2020 | Notification of Mewa Industrial Holdings Limited as a person with significant control on 1 August 2020 (2 pages) |
16 October 2020 | Cessation of British Polar Engines Limited as a person with significant control on 1 August 2020 (1 page) |
18 September 2020 | Termination of appointment of Colin Laurence Weinberg as a director on 4 August 2020 (1 page) |
18 September 2020 | Termination of appointment of Rupert Anthony Pearce Gould as a director on 4 August 2020 (1 page) |
16 September 2020 | Appointment of Kevin John Coffey as a director on 4 August 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 May 2019 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 8 May 2019 (1 page) |
14 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
5 March 2018 | Termination of appointment of William Girdwood as a director on 25 January 2018 (1 page) |
2 February 2018 | Director's details changed for Mr Rupert Anthony Pearce Gould on 2 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr Colin Laurence Weinberg on 2 February 2018 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
6 September 2017 | Director's details changed for William Girdwood on 15 August 2017 (2 pages) |
6 September 2017 | Director's details changed for William Girdwood on 15 August 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 January 2016 | Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page) |
25 January 2016 | Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|