About

Registered Number: 02562242
Date of Incorporation: 26/11/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 111 Old Broad Street, London, EC2N 1AP,

 

Established in 1990, Abs Marine Services Ltd are based in London, it's status is listed as "Active". The companies directors are Shehadeh, Karim Kamal, Kelly, Garry Patrick, Moody, Ryan Philip, Millard, Christopher Alan, Dolan, James Leo, Goatley, Robin, Krousouloudis, Ioannis, Leitzell, Timothy Ray, Moilanen, Adam William, Schmitz, Peter, Wiernicki, Christopher Janusz. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Garry Patrick 30 November 2009 - 1
MOODY, Ryan Philip 28 January 2019 - 1
DOLAN, James Leo N/A 15 December 1992 1
GOATLEY, Robin 15 December 1992 27 September 1993 1
KROUSOULOUDIS, Ioannis 27 September 1993 30 November 1999 1
LEITZELL, Timothy Ray 15 December 1992 30 November 1999 1
MOILANEN, Adam William 15 May 2008 30 November 2009 1
SCHMITZ, Peter 27 September 1993 31 January 1996 1
WIERNICKI, Christopher Janusz 01 December 1999 12 January 2004 1
Secretary Name Appointed Resigned Total Appointments
SHEHADEH, Karim Kamal 02 August 2019 - 1
MILLARD, Christopher Alan 22 June 1995 15 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 11 October 2019
PSC05 - N/A 04 October 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
AD01 - Change of registered office address 21 May 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 17 July 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AP01 - Appointment of director 22 December 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2003
363s - Annual Return 13 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 19 September 2002
AAMD - Amended Accounts 10 July 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
AA - Annual Accounts 26 July 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
123 - Notice of increase in nominal capital 08 January 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 03 September 1997
288c - Notice of change of directors or secretaries or in their particulars 16 April 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 01 October 1996
288 - N/A 05 February 1996
363s - Annual Return 27 December 1995
RESOLUTIONS - N/A 22 December 1995
MEM/ARTS - N/A 22 December 1995
AA - Annual Accounts 01 November 1995
288 - N/A 07 July 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
AA - Annual Accounts 13 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1993
363s - Annual Return 15 April 1993
MEM/ARTS - N/A 28 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 02 February 1993
288 - N/A 08 January 1993
AA - Annual Accounts 30 September 1992
363b - Annual Return 03 April 1992
288 - N/A 18 September 1991
287 - Change in situation or address of Registered Office 11 February 1991
RESOLUTIONS - N/A 10 February 1991
288 - N/A 10 February 1991
MEM/ARTS - N/A 10 February 1991
MEM/ARTS - N/A 10 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1991
288 - N/A 06 February 1991
288 - N/A 06 February 1991
287 - Change in situation or address of Registered Office 22 January 1991
RESOLUTIONS - N/A 16 January 1991
RESOLUTIONS - N/A 15 January 1991
CERTNM - Change of name certificate 08 January 1991
CERTNM - Change of name certificate 08 January 1991
NEWINC - New incorporation documents 26 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.