ROUND THE WORLD PROMOCEAN LIMITED
WORCESTERSHIRE GROUP 4 PROMOCEAN LIMITED

Hellopages » Gloucestershire » Cotswold » WR12 7LJ
Company number 02827578
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address FARNCOMBE HOUSE, BROADWAY, WORCESTERSHIRE, WR12 7LJ
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Statement of capital following an allotment of shares on 20 December 2016 GBP 2,903,013.00 ; Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,800,000 . The most likely internet sites of ROUND THE WORLD PROMOCEAN LIMITED are www.roundtheworldpromocean.co.uk, and www.round-the-world-promocean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Evesham Rail Station is 6.2 miles; to Moreton-in-Marsh Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Round The World Promocean Limited is a Private Limited Company. The company registration number is 02827578. Round The World Promocean Limited has been working since 16 June 1993. The present status of the company is Active. The registered address of Round The World Promocean Limited is Farncombe House Broadway Worcestershire Wr12 7lj. . HOLLIDAY, Christopher Malcolm Alexander is a Secretary of the company. LOTTER, Christina Sorensen is a Director of the company. Secretary BOGAERT, Ignace Emiel Marie Maurice has been resigned. Secretary GREGORY, William George has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GREEN, Thomas Peter has been resigned. Director MALMBERG, Louis Joannes Cornelis Mathias has been resigned. Director MALMBERG, Louis Joannes has been resigned. Director PHILIP-SORENSEN, Nils Jorgen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
HOLLIDAY, Christopher Malcolm Alexander
Appointed Date: 03 July 2015

Director
LOTTER, Christina Sorensen
Appointed Date: 01 November 2013
60 years old

Resigned Directors

Secretary
BOGAERT, Ignace Emiel Marie Maurice
Resigned: 30 June 2015
Appointed Date: 30 April 2004

Secretary
GREGORY, William George
Resigned: 30 April 2004
Appointed Date: 01 July 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1993
Appointed Date: 16 June 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 July 1993
Appointed Date: 16 June 1993
35 years old

Director
GREEN, Thomas Peter
Resigned: 12 July 2000
Appointed Date: 01 July 1993
88 years old

Director
MALMBERG, Louis Joannes Cornelis Mathias
Resigned: 01 November 2013
Appointed Date: 17 February 2010
83 years old

Director
MALMBERG, Louis Joannes
Resigned: 05 May 2006
Appointed Date: 01 July 1993
83 years old

Director
PHILIP-SORENSEN, Nils Jorgen
Resigned: 18 January 2010
Appointed Date: 01 July 1993
87 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 1993
Appointed Date: 16 June 1993

ROUND THE WORLD PROMOCEAN LIMITED Events

10 Mar 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 2,903,013.00

05 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,800,000

15 Oct 2015
Full accounts made up to 31 December 2014
03 Jul 2015
Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on 3 July 2015
...
... and 69 more events
06 Aug 1993
Nc inc already adjusted 01/07/93

06 Aug 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1993
Company name changed tuballo LIMITED\certificate issued on 09/07/93

16 Jun 1993
Incorporation