Based in North Shields, Tyne & Wear, Diesel Marine International Ltd was registered on 06 June 2001. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DISNEUR, David | 03 March 2009 | - | 1 |
JACKSON, Clare | 03 March 2009 | - | 1 |
WELFORD, Nicholas | 01 January 2009 | - | 1 |
BRIGHTMORE, Andrew Robert Paul | 01 January 2008 | 31 July 2010 | 1 |
HAWKINS, Peter John | 08 February 2002 | 22 March 2005 | 1 |
HENNON, Michael | 29 September 2001 | 30 June 2011 | 1 |
KUIPERS, Ruud | 29 September 2001 | 06 December 2011 | 1 |
ORWIN, John Alfred | 29 September 2001 | 22 March 2005 | 1 |
VAN DER HULST, Menno | 29 September 2001 | 01 June 2006 | 1 |
WIFFEN, John George | 01 January 2009 | 26 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYLES, Christopher Nicholas | 01 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 21 June 2019 | |
AP03 - Appointment of secretary | 04 January 2019 | |
AP01 - Appointment of director | 04 January 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
TM02 - Termination of appointment of secretary | 04 January 2019 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 15 May 2018 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 15 June 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 09 June 2016 | |
CH01 - Change of particulars for director | 26 November 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 18 June 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
SH06 - Notice of cancellation of shares | 12 December 2014 | |
SH06 - Notice of cancellation of shares | 07 November 2014 | |
SH06 - Notice of cancellation of shares | 01 October 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 11 June 2014 | |
CH01 - Change of particulars for director | 11 June 2014 | |
MR01 - N/A | 24 March 2014 | |
MR05 - N/A | 16 January 2014 | |
AA - Annual Accounts | 11 June 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 07 June 2012 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
AA - Annual Accounts | 29 September 2011 | |
TM01 - Termination of appointment of director | 06 July 2011 | |
AR01 - Annual Return | 15 June 2011 | |
CH01 - Change of particulars for director | 13 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
AP01 - Appointment of director | 17 November 2010 | |
TM01 - Termination of appointment of director | 13 August 2010 | |
AA - Annual Accounts | 21 July 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 09 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363s - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 June 2006 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
395 - Particulars of a mortgage or charge | 12 April 2005 | |
AUD - Auditor's letter of resignation | 04 April 2005 | |
RESOLUTIONS - N/A | 01 April 2005 | |
RESOLUTIONS - N/A | 01 April 2005 | |
RESOLUTIONS - N/A | 01 April 2005 | |
RESOLUTIONS - N/A | 01 April 2005 | |
RESOLUTIONS - N/A | 01 April 2005 | |
RESOLUTIONS - N/A | 01 April 2005 | |
123 - Notice of increase in nominal capital | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 April 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 April 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 14 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2004 | |
RESOLUTIONS - N/A | 18 May 2004 | |
RESOLUTIONS - N/A | 18 May 2004 | |
RESOLUTIONS - N/A | 18 May 2004 | |
RESOLUTIONS - N/A | 18 May 2004 | |
128(4) - Notice of assignment of name or new name to any class of shares | 18 May 2004 | |
123 - Notice of increase in nominal capital | 18 May 2004 | |
RESOLUTIONS - N/A | 23 September 2003 | |
AA - Annual Accounts | 11 July 2003 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 10 January 2003 | |
363s - Annual Return | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
CERTNM - Change of name certificate | 04 January 2002 | |
225 - Change of Accounting Reference Date | 14 November 2001 | |
287 - Change in situation or address of Registered Office | 14 November 2001 | |
RESOLUTIONS - N/A | 01 November 2001 | |
RESOLUTIONS - N/A | 01 November 2001 | |
RESOLUTIONS - N/A | 01 November 2001 | |
RESOLUTIONS - N/A | 01 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2001 | |
123 - Notice of increase in nominal capital | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
CERTNM - Change of name certificate | 03 July 2001 | |
NEWINC - New incorporation documents | 06 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2014 | Outstanding |
N/A |
Debenture | 23 March 2005 | Outstanding |
N/A |
Memorandum of deposit which was registered pursuant to an order of court dated 15TH january 2002 | 29 October 2001 | Fully Satisfied |
N/A |
Guarantee and debenture which was registered pursuant to an order of court dated 15TH january 2002 | 29 October 2001 | Fully Satisfied |
N/A |