Bue Marine Turkmenistan Ltd was setup in 1996, it has a status of "Active". Bue Marine Turkmenistan Ltd has 13 directors listed. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DESAI, Robert Emanuel | 06 April 2015 | - | 1 |
NARUMANCHI VENKATA LAKSHMI, Narayama Prasad | 11 February 2020 | - | 1 |
ADAMS, Janess | 27 June 2003 | 15 August 2008 | 1 |
DAGA, Jay Kumar | 28 November 2011 | 22 January 2020 | 1 |
DONALDSON, Roy William Vickers | 08 June 2009 | 12 February 2015 | 1 |
FAZELBHOY, Fazel Akbar | 01 May 2008 | 30 May 2011 | 1 |
GILL, Peter Godfrey William | 30 June 2003 | 15 July 2005 | 1 |
KOFOD-OLSEN, Rene | 06 April 2015 | 15 March 2020 | 1 |
MILLS, William Ali | 15 July 2005 | 01 May 2008 | 1 |
MITRA, Anjan | 15 July 2005 | 13 June 2006 | 1 |
ROLASTON, Carl Geoffrey | 17 September 1996 | 08 June 2009 | 1 |
THOMAS, Stephen Rowland | 13 June 2006 | 06 April 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, George Alastair | 17 September 1996 | 10 October 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
AP01 - Appointment of director | 12 February 2020 | |
TM01 - Termination of appointment of director | 12 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 09 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 08 December 2018 | |
AA - Annual Accounts | 05 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2018 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 07 September 2017 | |
MR04 - N/A | 03 August 2017 | |
MR04 - N/A | 03 August 2017 | |
MR05 - N/A | 27 July 2017 | |
MR05 - N/A | 27 July 2017 | |
CH04 - Change of particulars for corporate secretary | 20 July 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
AR01 - Annual Return | 21 August 2014 | |
MISC - Miscellaneous document | 08 August 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 31 August 2013 | |
AA - Annual Accounts | 30 August 2013 | |
MG02s - Statement of satisfaction in full or in part of a charge | 21 November 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 21 November 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 16 August 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 13 February 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 13 February 2012 | |
AP01 - Appointment of director | 08 December 2011 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 30 August 2011 | |
CH04 - Change of particulars for corporate secretary | 30 August 2011 | |
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland | 07 July 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 22 February 2011 | |
466(Scot) - N/A | 14 January 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 December 2010 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH04 - Change of particulars for corporate secretary | 01 October 2010 | |
AA - Annual Accounts | 25 June 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 April 2010 | |
466(Scot) - N/A | 27 April 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 13 April 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 09 April 2010 | |
466(Scot) - N/A | 09 April 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
363a - Annual Return | 08 May 2009 | |
410(Scot) - N/A | 03 February 2009 | |
AA - Annual Accounts | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
288b - Notice of resignation of directors or secretaries | 13 May 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 14 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2007 | |
AA - Annual Accounts | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
363s - Annual Return | 01 September 2006 | |
466(Scot) - N/A | 27 September 2005 | |
419a(Scot) - N/A | 14 September 2005 | |
363s - Annual Return | 07 September 2005 | |
419a(Scot) - N/A | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
288b - Notice of resignation of directors or secretaries | 04 August 2005 | |
288b - Notice of resignation of directors or secretaries | 04 August 2005 | |
AA - Annual Accounts | 25 July 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 02 February 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2003 | |
466(Scot) - N/A | 29 August 2003 | |
466(Scot) - N/A | 29 August 2003 | |
466(Scot) - N/A | 29 August 2003 | |
363s - Annual Return | 19 August 2003 | |
410(Scot) - N/A | 18 July 2003 | |
410(Scot) - N/A | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 05 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2002 | |
287 - Change in situation or address of Registered Office | 16 October 2002 | |
363s - Annual Return | 26 September 2002 | |
AA - Annual Accounts | 27 August 2002 | |
AA - Annual Accounts | 03 September 2001 | |
363s - Annual Return | 29 August 2001 | |
410(Scot) - N/A | 21 May 2001 | |
RESOLUTIONS - N/A | 10 October 2000 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 12 September 2000 | |
CERTNM - Change of name certificate | 21 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
363s - Annual Return | 20 August 1999 | |
419a(Scot) - N/A | 27 July 1999 | |
466(Scot) - N/A | 19 July 1999 | |
410(Scot) - N/A | 19 July 1999 | |
RESOLUTIONS - N/A | 15 March 1999 | |
AA - Annual Accounts | 15 March 1999 | |
363s - Annual Return | 01 October 1998 | |
RESOLUTIONS - N/A | 08 April 1998 | |
AA - Annual Accounts | 08 April 1998 | |
363s - Annual Return | 04 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 December 1997 | |
287 - Change in situation or address of Registered Office | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
466(Scot) - N/A | 30 July 1997 | |
MEM/ARTS - N/A | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 28 July 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
466(Scot) - N/A | 24 July 1997 | |
410(Scot) - N/A | 18 July 1997 | |
410(Scot) - N/A | 14 July 1997 | |
287 - Change in situation or address of Registered Office | 30 October 1996 | |
225 - Change of Accounting Reference Date | 30 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 1996 | |
MEM/ARTS - N/A | 04 October 1996 | |
CERTNM - Change of name certificate | 02 October 1996 | |
RESOLUTIONS - N/A | 27 September 1996 | |
RESOLUTIONS - N/A | 27 September 1996 | |
RESOLUTIONS - N/A | 27 September 1996 | |
288 - N/A | 27 September 1996 | |
288 - N/A | 27 September 1996 | |
288 - N/A | 27 September 1996 | |
288 - N/A | 27 September 1996 | |
288 - N/A | 27 September 1996 | |
287 - Change in situation or address of Registered Office | 27 September 1996 | |
NEWINC - New incorporation documents | 07 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Tripartite general assignment | 12 December 2010 | Fully Satisfied |
N/A |
Tripartite assignment | 19 April 2010 | Fully Satisfied |
N/A |
Tripartite assignment | 26 March 2010 | Fully Satisfied |
N/A |
Cadh collateral account | 26 January 2009 | Fully Satisfied |
N/A |
Deed of covenant | 27 June 2003 | Fully Satisfied |
N/A |
Floating charge | 27 June 2003 | Fully Satisfied |
N/A |
Floating charge | 30 April 2001 | Fully Satisfied |
N/A |
Floating charge | 08 July 1999 | Fully Satisfied |
N/A |
Bond & floating charge | 11 July 1997 | Fully Satisfied |
N/A |
Bond & floating charge | 11 July 1997 | Fully Satisfied |
N/A |