About

Registered Number: 04742692
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: INTERNATIONAL INSTITUTE OF MARINE SURVEYING, Murrills House, 48 East Street, Portchester, Hampshire, PO16 9XS

 

Established in 2003, International Institute of Marine Surveying have registered office in Portchester, Hampshire. The company is registered for VAT in the UK. We don't know the number of employees at this company. This business has 11 directors listed as Schwarz, Michael Antony, Brink, Allen Robert, Captain, Heath, John Peter, Kelly, Christopher, Noble, Thomas Fraser, Waddington, William Geoffrey, Lawrence, John Charles, Apperry, Bertrand, Capt, Biles, Ian Charles, Clements, Peter James, Mcgrail, Anthony Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINK, Allen Robert, Captain 01 September 2004 - 1
HEATH, John Peter 22 June 2005 - 1
KELLY, Christopher 20 January 2014 - 1
NOBLE, Thomas Fraser 20 January 2014 - 1
WADDINGTON, William Geoffrey 20 January 2014 - 1
APPERRY, Bertrand, Capt 24 June 2014 09 May 2019 1
BILES, Ian Charles 23 April 2003 09 September 2003 1
CLEMENTS, Peter James 23 April 2003 22 April 2004 1
MCGRAIL, Anthony Edward 22 June 2005 07 October 2011 1
Secretary Name Appointed Resigned Total Appointments
SCHWARZ, Michael Antony 01 January 2014 - 1
LAWRENCE, John Charles 05 January 2004 31 December 2013 1

Filing History

Document Type Date
MR01 - N/A 22 June 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 09 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 14 December 2015
CH03 - Change of particulars for secretary 14 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
MISC - Miscellaneous document 08 January 2014
AP03 - Appointment of secretary 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
TM01 - Termination of appointment of director 27 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 26 May 2006
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
225 - Change of Accounting Reference Date 16 February 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.