About

Registered Number: 02952787
Date of Incorporation: 26/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Blyth House, 20a Rendham Road, Saxmundham, Suffolk, IP17 1WA,

 

The International Maritime Fumigation Organisation Ltd was registered on 26 July 1994 and has its registered office in Saxmundham, Suffolk, it's status at Companies House is "Active". There are 16 directors listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUREAU, Denis 16 January 2001 - 1
CELNIK VILLA, Martin 30 April 2004 - 1
CEPULIS, Darius 05 July 2016 - 1
CHANCEREL, Nicolas Sylvain 05 July 2016 - 1
DREWNOWSKI, Bartek 02 October 2019 - 1
PRUTHI, Navreet 11 October 2017 - 1
ROCA MICHAVILA, Jose 01 May 1995 - 1
BEN YAMI, Roy 18 September 2001 02 October 2006 1
GOSS, Michael 05 July 2016 26 July 2017 1
KUGLER, Bertrand Henri Francois 01 May 1995 28 January 2000 1
LANGE, Arne Ludvig 01 May 1995 28 January 2000 1
LYKIARDOPOULAS, Andrew Nicolas 08 August 1994 16 January 1995 1
PRUTHI, Navreet 16 January 2001 15 October 2015 1
SHARPE, James 05 July 2016 23 October 2018 1
VILLA, Enrique Eugenio 18 September 2001 28 April 2004 1
ZRILYI, Oleksandr 24 September 2008 15 October 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AP01 - Appointment of director 31 July 2020
AA - Annual Accounts 12 December 2019
SH01 - Return of Allotment of shares 03 September 2019
SH01 - Return of Allotment of shares 03 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 07 November 2018
CS01 - N/A 01 August 2018
SH01 - Return of Allotment of shares 01 August 2018
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
SH01 - Return of Allotment of shares 01 August 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 08 August 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 05 July 2016
CH03 - Change of particulars for secretary 04 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 01 March 2011
RESOLUTIONS - N/A 29 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 22 July 2010
SH01 - Return of Allotment of shares 06 July 2010
RESOLUTIONS - N/A 18 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 21 April 2006
287 - Change in situation or address of Registered Office 20 September 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
AA - Annual Accounts 20 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
RESOLUTIONS - N/A 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 26 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
363s - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 05 April 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1995
MEM/ARTS - N/A 19 October 1994
CERTNM - Change of name certificate 15 September 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
287 - Change in situation or address of Registered Office 15 August 1994
NEWINC - New incorporation documents 26 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.