About

Registered Number: 03142214
Date of Incorporation: 21/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Condor House, New Harbour Road South, Poole, Dorset, BH15 4AJ

 

Established in 1995, Condor Marine Services Ltd has its registered office in Poole, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Broomfield, Steven George, Thakore, Ian Terence, White, Anthony Ross in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Anthony Ross 21 December 1995 21 July 1998 1
Secretary Name Appointed Resigned Total Appointments
BROOMFIELD, Steven George 01 April 2018 - 1
THAKORE, Ian Terence 14 November 2014 01 April 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
PSC02 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 08 November 2018
CH01 - Change of particulars for director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 01 August 2018
AP03 - Appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 16 November 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR01 - N/A 04 October 2017
RESOLUTIONS - N/A 01 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 30 September 2016
CS01 - N/A 11 August 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 20 November 2014
AP03 - Appointment of secretary 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 03 August 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
225 - Change of Accounting Reference Date 30 March 2009
395 - Particulars of a mortgage or charge 21 January 2009
395 - Particulars of a mortgage or charge 21 January 2009
RESOLUTIONS - N/A 10 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 01 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
363s - Annual Return 12 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 22 March 2003
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
MEM/ARTS - N/A 20 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
363s - Annual Return 18 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2002
395 - Particulars of a mortgage or charge 09 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 14 March 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 11 April 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 23 August 1999
287 - Change in situation or address of Registered Office 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
RESOLUTIONS - N/A 21 September 1998
395 - Particulars of a mortgage or charge 17 September 1998
363s - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
AA - Annual Accounts 06 July 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 01 February 1998
363s - Annual Return 29 August 1997
288c - Notice of change of directors or secretaries or in their particulars 04 April 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288 - N/A 12 July 1996
RESOLUTIONS - N/A 31 January 1996
288 - N/A 31 January 1996
287 - Change in situation or address of Registered Office 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
MEM/ARTS - N/A 31 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

Assignment relating to earnings, insurances and requisition proceeds 21 May 2010 Fully Satisfied

N/A

Assignment 13 January 2009 Fully Satisfied

N/A

Fixed and floating security document 13 January 2009 Fully Satisfied

N/A

Debenture 27 September 2004 Fully Satisfied

N/A

Debenture 02 August 2002 Fully Satisfied

N/A

Deed of covenants in respect of M.V."conder express" between condor express limited (the owner), condor limited, cmsl, and condor marine crewing services limited (each a manager together the managers) and the chargee 27 March 2002 Fully Satisfied

N/A

Debenture 03 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.