Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Svitzer Marine LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 4, 2013)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00069494
Record last updated
Tuesday, August 22, 2023 7:46:25 PM UTC
Postal Code
TS3 6AB
Charts
Visits
Searches
Directors
David Anthony Noakes
(born on Jun 12, 1965), 33 companies
Anthony Howard Brown
, 3 companies
Kasper Friis Nilaus
, 6 companies
Matthijs Schot
, 6 companies
Maurice John Mckeating
, 3 companies
Lise Demant
, 4 companies
David Noakes
(born on Sep 30, 1970), 19 companies
Michael Paul Paterson
, 3 companies
Scott Baker
(born on Mar 15, 1988), 85 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 5, 2023
Appointment of a man as Director and Head Of Marine Standards
Registry
Jan 3, 2023
Appointment of a man as Director
Registry
Jun 7, 2022
Two appointments: 2 men
Registry
Jun 7, 2022
Resignation of one Director (a man)
Registry
Jun 18, 2021
Resignation of one Secretary (a man)
Registry
Nov 16, 2020
Appointment of a person as Shareholder (Above 75%)
Registry
Nov 16, 2020
Resignation of one Shareholder (Above 75%)
Registry
Sep 1, 2020
Resignation of one Director (a man)
Registry
Sep 1, 2020
Appointment of a woman as Director
Registry
Jun 4, 2019
Appointment of a man as Director
Registry
Mar 29, 2019
Resignation of one Director (a man)
Registry
Mar 1, 2018
Appointment of a man as Director and Finance Director
Registry
Sep 13, 2017
Appointment of a man as Accountant and Director
Registry
Dec 21, 2016
Appointment of a man as Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Financials
Oct 4, 2013
Annual accounts
Registry
Jul 2, 2013
Annual return
Registry
Jul 1, 2013
Change of particulars for director
Registry
Jan 8, 2013
Appointment of a man as Director
Registry
Jan 8, 2013
Resignation of one Director
Registry
Oct 17, 2012
Auditor's letter of resignation
Financials
Aug 31, 2012
Annual accounts
Registry
Jun 7, 2012
Annual return
Registry
Feb 20, 2012
Resignation of one Director
Registry
Feb 9, 2012
Appointment of a man as Director
Registry
Jun 13, 2011
Annual return
Financials
Apr 26, 2011
Annual accounts
Registry
Jun 17, 2010
Annual return
Financials
May 21, 2010
Annual accounts
Registry
Feb 23, 2010
Change of particulars for secretary
Registry
Feb 23, 2010
Change of particulars for director
Registry
Aug 24, 2009
Appointment of a man as Secretary
Registry
Aug 24, 2009
Resignation of a secretary
Registry
Aug 13, 2009
Appointment of a man as Secretary
Registry
Jun 23, 2009
Annual return
Registry
Jun 11, 2009
Appointment of a man as Director
Registry
Jun 11, 2009
Resignation of a director
Financials
Jun 4, 2009
Annual accounts
Financials
Oct 14, 2008
Annual accounts 694...
Registry
Jun 6, 2008
Annual return
Financials
Oct 31, 2007
Annual accounts
Registry
Jul 3, 2007
Resignation of a director
Registry
Jul 3, 2007
Resignation of a director 694...
Registry
Jul 3, 2007
Resignation of a director
Registry
Jul 3, 2007
Resignation of a director 694...
Registry
Jul 3, 2007
Appointment of a director
Registry
Jun 5, 2007
Annual return
Registry
Jan 11, 2007
Appointment of a secretary
Registry
Jan 11, 2007
Resignation of a director
Registry
Jan 11, 2007
Resignation of a secretary
Financials
Oct 24, 2006
Annual accounts
Registry
Sep 7, 2006
Appointment of a director
Registry
Sep 7, 2006
Appointment of a director 694...
Registry
Jun 13, 2006
Annual return
Registry
Jun 13, 2006
Resignation of a director
Registry
Mar 16, 2006
Resignation of a director 694...
Financials
Aug 24, 2005
Annual accounts
Registry
Jun 24, 2005
Annual return
Registry
Dec 15, 2004
Particulars of a mortgage or charge
Registry
Dec 2, 2004
Particulars of a mortgage or charge 694...
Registry
Dec 2, 2004
Particulars of a mortgage or charge
Financials
Oct 7, 2004
Annual accounts
Registry
Aug 17, 2004
Appointment of a director
Registry
Aug 17, 2004
Appointment of a director 694...
Registry
Jun 29, 2004
Annual return
Registry
Mar 29, 2004
Notice of change of directors or secretaries or in their particulars
Financials
Jul 23, 2003
Annual accounts
Registry
Jun 8, 2003
Annual return
Financials
Oct 11, 2002
Annual accounts
Registry
Oct 9, 2002
Change in situation or address of registered office
Registry
Sep 30, 2002
Change of name certificate
Registry
Aug 2, 2002
Alteration to memorandum and articles
Registry
Jul 16, 2002
Resignation of a director
Registry
Jul 16, 2002
Appointment of a director
Registry
Jul 10, 2002
Resignation of a director
Registry
Jun 15, 2002
Annual return
Registry
May 7, 2002
Resignation of a director
Registry
Feb 14, 2002
Change in situation or address of registered office
Registry
Feb 12, 2002
Appointment of a director
Registry
Feb 12, 2002
Appointment of a director 694...
Registry
Feb 12, 2002
Appointment of a director
Registry
Feb 12, 2002
Appointment of a director 694...
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 694...
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 694...
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 694...
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 694...
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 694...
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 694...
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 694...
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 694...
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 29, 2001
Declaration of satisfaction in full or in part of a mortgage or charge 694...
Companies with similar name
Svitzer Marine Mexico s De Rl De Cv
Svitzer Limited
Svitzer Marine Pension Trust
Svitzer Towage Limited
Svitzer Humber Limited
Svitzer Eastlands Limited
Svitzer Pt Limited
Svitzer Spc3 Limited
Svitzer Spc4 Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy