About

Registered Number: 03261961
Date of Incorporation: 11/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Hyde Park House, 5 Manfred Road, London, SW15 2RS

 

Mainstream Shipping Ltd was setup in 1996. There are 4 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Ian George 18 August 1998 - 1
WILSON, Robin John 15 October 1996 18 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MINNS, Helen Jane 03 September 2010 - 1
ROBSON, Graeme Eric 21 November 2001 24 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 14 September 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 October 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 03 October 2003
363s - Annual Return 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
363s - Annual Return 23 November 2001
AA - Annual Accounts 06 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 25 October 1999
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
MEM/ARTS - N/A 28 August 1998
CERTNM - Change of name certificate 26 August 1998
AA - Annual Accounts 03 July 1998
225 - Change of Accounting Reference Date 24 April 1998
363s - Annual Return 03 November 1997
287 - Change in situation or address of Registered Office 25 February 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
NEWINC - New incorporation documents 11 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.