Established in 1948, Typhoon International Ltd have registered office in Southampton, it has a status of "Active". There are 9 directors listed as Gugen, Nora, Gugen, Roger Thomas, Lande, Charles John Van Der, Lande, Gillian Helen Van Der, Larkin, Terence, Nicholson, Andrew Robert, Owen, Christopher Richard, Ward, Stephen James, Woodall, Keith for the company. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUGEN, Nora | N/A | 29 January 1993 | 1 |
GUGEN, Roger Thomas | N/A | 27 November 1996 | 1 |
LANDE, Charles John Van Der | N/A | 27 November 1996 | 1 |
LANDE, Gillian Helen Van Der | N/A | 27 November 1996 | 1 |
LARKIN, Terence | 25 January 2017 | 05 October 2018 | 1 |
NICHOLSON, Andrew Robert | 01 March 1996 | 28 February 1997 | 1 |
OWEN, Christopher Richard | 11 April 1997 | 19 November 2001 | 1 |
WARD, Stephen James | 02 January 2002 | 25 January 2017 | 1 |
WOODALL, Keith | N/A | 29 February 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
MR01 - N/A | 20 June 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 March 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 06 August 2019 | |
RP04AP01 - N/A | 13 March 2019 | |
AP01 - Appointment of director | 25 October 2018 | |
TM01 - Termination of appointment of director | 25 October 2018 | |
MR04 - N/A | 22 October 2018 | |
MR04 - N/A | 22 October 2018 | |
MR04 - N/A | 22 October 2018 | |
MR04 - N/A | 22 October 2018 | |
MR04 - N/A | 22 October 2018 | |
MR04 - N/A | 22 October 2018 | |
MR04 - N/A | 22 October 2018 | |
MR04 - N/A | 22 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 27 July 2018 | |
MR01 - N/A | 25 July 2018 | |
MR01 - N/A | 07 June 2018 | |
AP01 - Appointment of director | 12 September 2017 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
AA - Annual Accounts | 04 September 2017 | |
TM01 - Termination of appointment of director | 29 August 2017 | |
CS01 - N/A | 01 August 2017 | |
AP01 - Appointment of director | 26 May 2017 | |
AP01 - Appointment of director | 08 March 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
CH01 - Change of particulars for director | 17 November 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
CS01 - N/A | 09 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 July 2016 | |
TM01 - Termination of appointment of director | 21 March 2016 | |
AP01 - Appointment of director | 21 March 2016 | |
AP01 - Appointment of director | 21 March 2016 | |
TM01 - Termination of appointment of director | 21 March 2016 | |
TM01 - Termination of appointment of director | 21 March 2016 | |
AD01 - Change of registered office address | 25 January 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 July 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
TM01 - Termination of appointment of director | 10 April 2015 | |
AP01 - Appointment of director | 16 December 2014 | |
AP01 - Appointment of director | 16 December 2014 | |
TM01 - Termination of appointment of director | 05 December 2014 | |
TM02 - Termination of appointment of secretary | 05 December 2014 | |
TM01 - Termination of appointment of director | 05 December 2014 | |
RESOLUTIONS - N/A | 04 December 2014 | |
RESOLUTIONS - N/A | 04 December 2014 | |
AA01 - Change of accounting reference date | 04 December 2014 | |
CC04 - Statement of companies objects | 04 December 2014 | |
AD01 - Change of registered office address | 04 December 2014 | |
MR01 - N/A | 29 November 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 21 August 2013 | |
MR01 - N/A | 15 May 2013 | |
MR04 - N/A | 02 May 2013 | |
AA - Annual Accounts | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 23 February 2013 | |
MG01 - Particulars of a mortgage or charge | 23 February 2013 | |
MG01 - Particulars of a mortgage or charge | 23 February 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 07 June 2012 | |
CH01 - Change of particulars for director | 19 October 2011 | |
AR01 - Annual Return | 30 August 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 07 April 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
363a - Annual Return | 03 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2009 | |
AA - Annual Accounts | 29 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 01 September 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 27 March 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 05 August 2003 | |
AA - Annual Accounts | 30 June 2003 | |
363s - Annual Return | 04 August 2002 | |
AA - Annual Accounts | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 16 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2001 | |
287 - Change in situation or address of Registered Office | 13 November 2001 | |
363s - Annual Return | 01 August 2001 | |
AA - Annual Accounts | 27 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2001 | |
395 - Particulars of a mortgage or charge | 02 February 2001 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 07 March 2000 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 25 March 1999 | |
363s - Annual Return | 07 September 1998 | |
RESOLUTIONS - N/A | 18 August 1998 | |
RESOLUTIONS - N/A | 18 August 1998 | |
RESOLUTIONS - N/A | 18 August 1998 | |
RESOLUTIONS - N/A | 18 August 1998 | |
AA - Annual Accounts | 18 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1998 | |
395 - Particulars of a mortgage or charge | 10 February 1998 | |
395 - Particulars of a mortgage or charge | 04 February 1998 | |
363s - Annual Return | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 05 August 1997 | |
AA - Annual Accounts | 21 May 1997 | |
288a - Notice of appointment of directors or secretaries | 30 April 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 18 December 1996 | |
288b - Notice of resignation of directors or secretaries | 18 December 1996 | |
288b - Notice of resignation of directors or secretaries | 18 December 1996 | |
288b - Notice of resignation of directors or secretaries | 18 December 1996 | |
288a - Notice of appointment of directors or secretaries | 10 December 1996 | |
288a - Notice of appointment of directors or secretaries | 10 December 1996 | |
288a - Notice of appointment of directors or secretaries | 10 December 1996 | |
363s - Annual Return | 06 August 1996 | |
AA - Annual Accounts | 27 March 1996 | |
288 - N/A | 08 March 1996 | |
288 - N/A | 08 March 1996 | |
363x - Annual Return | 23 August 1995 | |
AA - Annual Accounts | 04 August 1995 | |
288 - N/A | 10 November 1994 | |
363s - Annual Return | 09 September 1994 | |
AA - Annual Accounts | 25 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 1994 | |
363s - Annual Return | 23 August 1993 | |
287 - Change in situation or address of Registered Office | 23 August 1993 | |
395 - Particulars of a mortgage or charge | 20 April 1993 | |
288 - N/A | 06 April 1993 | |
AA - Annual Accounts | 31 March 1993 | |
RESOLUTIONS - N/A | 25 March 1993 | |
288 - N/A | 10 September 1992 | |
363x - Annual Return | 10 September 1992 | |
AA - Annual Accounts | 03 April 1992 | |
395 - Particulars of a mortgage or charge | 23 December 1991 | |
288 - N/A | 08 September 1991 | |
363x - Annual Return | 23 August 1991 | |
AA - Annual Accounts | 12 August 1991 | |
395 - Particulars of a mortgage or charge | 24 June 1991 | |
395 - Particulars of a mortgage or charge | 14 June 1991 | |
RESOLUTIONS - N/A | 13 June 1991 | |
RESOLUTIONS - N/A | 13 June 1991 | |
RESOLUTIONS - N/A | 13 June 1991 | |
363 - Annual Return | 15 August 1990 | |
AA - Annual Accounts | 30 May 1990 | |
AA - Annual Accounts | 04 September 1989 | |
288 - N/A | 04 September 1989 | |
363 - Annual Return | 04 September 1989 | |
363 - Annual Return | 17 August 1988 | |
AA - Annual Accounts | 11 August 1988 | |
169 - Return by a company purchasing its own shares | 14 March 1988 | |
RESOLUTIONS - N/A | 10 March 1988 | |
RESOLUTIONS - N/A | 10 March 1988 | |
288 - N/A | 12 February 1988 | |
363 - Annual Return | 04 August 1987 | |
AA - Annual Accounts | 04 August 1987 | |
363 - Annual Return | 22 July 1986 | |
288 - N/A | 17 July 1986 | |
AA - Annual Accounts | 15 March 1986 | |
CERTNM - Change of name certificate | 28 August 1979 | |
NEWINC - New incorporation documents | 16 December 1948 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2020 | Outstanding |
N/A |
A registered charge | 23 July 2018 | Fully Satisfied |
N/A |
A registered charge | 07 June 2018 | Fully Satisfied |
N/A |
A registered charge | 18 November 2014 | Fully Satisfied |
N/A |
A registered charge | 30 April 2013 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 2013 | Fully Satisfied |
N/A |
Floating charge (all assets) | 21 February 2013 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 21 February 2013 | Fully Satisfied |
N/A |
Debenture | 21 February 2013 | Fully Satisfied |
N/A |
Debenture deed | 18 January 2001 | Fully Satisfied |
N/A |
Debenture | 02 February 1998 | Fully Satisfied |
N/A |
Legal charge | 30 January 1998 | Fully Satisfied |
N/A |
Legal charge | 16 April 1993 | Fully Satisfied |
N/A |
Charge | 13 December 1991 | Fully Satisfied |
N/A |
Legal charge | 03 June 1991 | Fully Satisfied |
N/A |
Legal charge | 03 June 1991 | Fully Satisfied |
N/A |
Charge | 12 January 1984 | Fully Satisfied |
N/A |
Mortgage | 07 April 1975 | Fully Satisfied |
N/A |
Legal mortgage | 18 December 1974 | Fully Satisfied |
N/A |
Floating charge. | 09 March 1974 | Fully Satisfied |
N/A |
Legal charge | 21 July 1971 | Fully Satisfied |
N/A |