GRIFFIN MARINE TRAVEL (CYPRUS) LIMITED

30 Prodomos Street, Engomi, Nicosia 2406, Cyprus
StatusACTIVE
Company No.FC026459
Category
Incorporated09 Dec 2005
Age18 years, 5 months, 26 days
JurisdictionUnited Kingdom

SUMMARY

GRIFFIN MARINE TRAVEL (CYPRUS) LIMITED is an active with number FC026459. It was incorporated 18 years, 5 months, 26 days ago, on 09 December 2005. The company address is 30 Prodomos Street, Engomi, Nicosia 2406, Cyprus.



Company Fillings

Change person director overseas company with change date

Date: 05 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-01-01

Officer name: Nikos Gkazelidis

Documents

View document PDF

Change person director overseas company with change date

Date: 05 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Adam James Knights

Change date: 2023-01-01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 Aug 2022

Category: Other

Type: OSCH01

Change type: Address Change

Change details: Space one 1 beadon road, london, W6 0EA

Change date: 2022-08-01

Branch number: BR008586

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 28 May 2021

Category: Other

Type: OSCH01

Branch number: BR008586

Change type: Address Change

Change date: 2021-05-12

Change details: 10 leake street, london, SE1 7NN

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Peter Leslie Muller

Termination date: 2021-05-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-05-12

Officer name: Adam James Knights

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-05-12

Officer name: Elaine Margaret Hanan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Nov 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-06-01

Officer name: Tom De Clerck

Documents

View document PDF

Change company details overseas company with change details

Date: 10 Aug 2015

Category: Other

Type: OSCH02

Change address: John Kennedy, Iris House,, 3rd Floor P.C. 3310,, Limassol,, Cypruscyprus

Change date: 2014-11-06

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 10 Aug 2015

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR008586

Change date: 2014-11-06

Change details: Linen court 10 east road, london, N1 6AD

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Aug 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 10 Leake Street, London, SE1 7NN, Uk

Change date: 2014-11-06

Branch number: BR008586

Officer name: Michael Beacher

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Aug 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nikos Gkazelidis

Appointment date: 2014-11-06

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Aug 2015

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-06-20

Officer name: Elaine Margaret Hanan

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Aug 2015

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Tom De Clerck

Appointment date: 2014-06-20

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Aug 2015

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-06-20

Officer name: Sally Helen Spencer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Aug 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-11-06

Officer name: Stephen William Boyes

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Dec 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-11-06

Officer name: Mr Peter Leslie Muller

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Dec 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Simon Arthur Davidson Morse

Termination date: 2014-11-06

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Apr 2013

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Dr Sally Helen Spencer

Change date: 2012-04-20

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 26 Mar 2013

Category: Other

Type: OSCH01

Change date: 2012-10-01

Branch number: BR008586

Change details: 21 angel gate, city road, london, EC1V 2PT

Change type: Address Change

Documents

View document PDF

Termination person secretary overseas company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Marcus Hebblethwaite

Documents

View document PDF

Termination person director overseas company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: George Boyes

Documents

View document PDF

Termination person director overseas company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Marcus Hebblethwaite

Documents

View document PDF

Appoint person director overseas company

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Miss Sally Helen Spencer

Documents

View document PDF

Appoint person director overseas company

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Simon Arthur Davidson Morse

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: BR6

Description: BR008586 pr partic 09/12/05 boyes stephen william flat 11 101 hendon lane london N3 3SH

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 09/12/05 boyes stephen william hendon lane london

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Incorporation

Type: BR1-PAR

Description: BR008586 par appointed boyes george flat D42 montevetro 100 battersea church road london SW11

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Incorporation

Type: BR1-PAR

Description: BR008586 par appointed boyes stephen william flat 8 101 hendon lane london N3 3SH

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Incorporation

Type: BR1-PAR

Description: BR008586 par appointed hebblethwaite marcus dalby andrew 45 carlisle road london NW6 6TL

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Incorporation

Type: BR1-BCH

Description: BR008586 registered

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ANTEATER RVN SERVICES LTD

6 LEASWAY,WESTCLIFF-ON-SEA,SS0 8PB

Number:11878673
Status:ACTIVE
Category:Private Limited Company

BLOSSOMFIELDSVINTAGE LIMITED

17A LAUREL ROAD,LONDON,SW20 0PP

Number:09617996
Status:ACTIVE
Category:Private Limited Company

E P S CONSULTANTS LIMITED

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:06632204
Status:ACTIVE
Category:Private Limited Company

GILNAHIRK TYRES & EXHAUSTS LIMITED

766 UPPER NEWTOWNARDS ROAD,BELFAST,BT16 1TQ

Number:NI048912
Status:ACTIVE
Category:Private Limited Company

I IMPACT SOLUTIONS LIMITED

1 SPRING FARM SPRING FARM,WAKEFIELD,WF4 2PT

Number:09266896
Status:ACTIVE
Category:Private Limited Company

LEYLAND BEDS AND FURNITURE LTD

SUITE 5, MARTLAND MILL,BURSCOUGH,L40 0SD

Number:09276155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source