About

Registered Number: 00620964
Date of Incorporation: 13/02/1959 (65 years and 2 months ago)
Company Status: Active
Registered Address: 4385, 00620964: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 1959, Cruise Lines International Association Uk & Ireland Ltd have registered office in Cardiff. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Harmer, Andrew Mark, Baille, Iain Michael, Carter, Bernard Leslie, Narraway, Lynn, Roberts, David Anthony John, Rzymowska, Joanna Natalia, Associate Vice President & General Manager Uk, Twynam, Richard Cecil William, Gibbons, William Edward Doran, Page, Kenneth Percival, Brown, Jennifer Rosamund, Cureton, Nigel, Dixon, Michael, Ellerby, Paul, Farrell, Anthony Edward, Fulford, James Simon Richard, Grimes, Matthew Ian Serrard, Jackson, Cathy, Kimberley, Iain David, Langford, Brian Charles, Law, George Dalgetty, Leven, Stuart, Lighton, Nicholas, Marlow, Carol Louise, Mathieu, Christophe Bernard Francois, Muller, Michael Anthony, Odell, Stephen, Philpot, Nathan Richard, Phippin, Eric Thomas, Rietkerk, Cornelius, Riley, Francis, Shanks, Peter David Kenneth, Steward, Raymond David, Wilkins, Robin William, Zarpanely, Alexander Aris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLE, Iain Michael 29 December 2017 - 1
CARTER, Bernard Leslie 01 May 2018 - 1
NARRAWAY, Lynn 31 December 2013 - 1
ROBERTS, David Anthony John 13 April 2016 - 1
RZYMOWSKA, Joanna Natalia, Associate Vice President & General Manager Uk 09 July 2010 - 1
TWYNAM, Richard Cecil William 28 March 2014 - 1
BROWN, Jennifer Rosamund N/A 04 July 1995 1
CURETON, Nigel 07 July 1999 15 October 1999 1
DIXON, Michael N/A 27 January 1992 1
ELLERBY, Paul 05 July 2000 02 September 2005 1
FARRELL, Anthony Edward N/A 01 March 2003 1
FULFORD, James Simon Richard 05 July 2012 31 December 2012 1
GRIMES, Matthew Ian Serrard 01 July 2011 17 February 2012 1
JACKSON, Cathy 10 July 1996 15 August 1998 1
KIMBERLEY, Iain David 05 July 2000 20 September 2001 1
LANGFORD, Brian Charles 20 July 1994 06 September 1995 1
LAW, George Dalgetty N/A 30 November 1993 1
LEVEN, Stuart 31 December 2013 01 May 2018 1
LIGHTON, Nicholas 07 July 1999 29 September 1999 1
MARLOW, Carol Louise 02 September 2005 30 September 2013 1
MATHIEU, Christophe Bernard Francois 01 July 2011 30 April 2013 1
MULLER, Michael Anthony N/A 05 July 2000 1
ODELL, Stephen N/A 09 June 1994 1
PHILPOT, Nathan Richard 31 December 2013 21 March 2017 1
PHIPPIN, Eric Thomas N/A 10 July 1996 1
RIETKERK, Cornelius N/A 20 July 1994 1
RILEY, Francis 05 July 2012 01 January 2015 1
SHANKS, Peter David Kenneth 03 July 2009 30 September 2013 1
STEWARD, Raymond David 13 April 2016 21 March 2017 1
WILKINS, Robin William 20 July 1994 06 September 1995 1
ZARPANELY, Alexander Aris N/A 13 April 2000 1
Secretary Name Appointed Resigned Total Appointments
HARMER, Andrew Mark 01 May 2013 - 1
GIBBONS, William Edward Doran 02 June 1994 30 April 2013 1
PAGE, Kenneth Percival N/A 02 June 1994 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
RP05 - N/A 28 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 26 July 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 August 2018
AD01 - Change of registered office address 04 April 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 03 August 2017
AP01 - Appointment of director 16 March 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AD01 - Change of registered office address 27 February 2016
TM01 - Termination of appointment of director 27 February 2016
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 13 May 2015
TM01 - Termination of appointment of director 23 April 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA01 - Change of accounting reference date 18 September 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 August 2013
RESOLUTIONS - N/A 13 June 2013
CERTNM - Change of name certificate 07 June 2013
CONNOT - N/A 07 June 2013
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA01 - Change of accounting reference date 05 April 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AP01 - Appointment of director 06 August 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 28 September 2010
AP01 - Appointment of director 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
363s - Annual Return 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 29 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
363s - Annual Return 13 September 2005
AUD - Auditor's letter of resignation 26 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 20 July 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 06 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
AA - Annual Accounts 06 August 1999
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 21 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288c - Notice of change of directors or secretaries or in their particulars 13 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 10 September 1996
363s - Annual Return 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
AA - Annual Accounts 28 July 1996
287 - Change in situation or address of Registered Office 26 April 1996
AA - Annual Accounts 23 January 1996
288 - N/A 24 November 1995
363s - Annual Return 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
288 - N/A 28 January 1995
288 - N/A 28 January 1995
288 - N/A 28 January 1995
288 - N/A 28 January 1995
288 - N/A 28 January 1995
363s - Annual Return 28 January 1995
RESOLUTIONS - N/A 15 August 1994
CERTNM - Change of name certificate 11 August 1994
AA - Annual Accounts 11 August 1994
288 - N/A 14 June 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 25 August 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 06 October 1992
288 - N/A 06 October 1992
AA - Annual Accounts 03 March 1992
288 - N/A 29 October 1991
287 - Change in situation or address of Registered Office 29 October 1991
363b - Annual Return 29 October 1991
363(287) - N/A 29 October 1991
363a - Annual Return 17 February 1991
288 - N/A 12 September 1990
AA - Annual Accounts 31 July 1990
288 - N/A 08 November 1989
AA - Annual Accounts 29 October 1989
363 - Annual Return 29 October 1989
288 - N/A 20 September 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
288 - N/A 17 March 1988
288 - N/A 17 March 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
288 - N/A 19 February 1988
287 - Change in situation or address of Registered Office 26 June 1987
AA - Annual Accounts 30 April 1987
363 - Annual Return 30 April 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.