INTERNATIONAL MARITIME SERVICES LIMITED
DORKING HOOKTONE INTERNATIONAL LIMITED HOOKSTONE INTERNATIONAL LIMITED

Hellopages » Surrey » Mole Valley » RH5 6HJ

Company number 03426681
Status Active
Incorporation Date 29 August 1997
Company Type Private Limited Company
Address VIEWLANDS BROOMEHALL ROAD, COLDHARBOUR, DORKING, SURREY, RH5 6HJ
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTERNATIONAL MARITIME SERVICES LIMITED are www.internationalmaritimeservices.co.uk, and www.international-maritime-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. International Maritime Services Limited is a Private Limited Company. The company registration number is 03426681. International Maritime Services Limited has been working since 29 August 1997. The present status of the company is Active. The registered address of International Maritime Services Limited is Viewlands Broomehall Road Coldharbour Dorking Surrey Rh5 6hj. . HERMIDA BARBATO, Maria Del Carmen is a Secretary of the company. CASTRO POMBO, Daniel is a Director of the company. CASTRO POMBO, Javier is a Director of the company. CASTRO POMBO, Jose Luis is a Director of the company. HERMIDA BARBATO, Maria Del Carmen is a Director of the company. HERMIDA BARBATO, Ricardo is a Director of the company. HERMIDA MUINOS, Ricardo is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary HERMIDA BARBATO, Ricardo has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BARBATO DELGAUDIO, Rosa has been resigned. Director BROWN, William Peter has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
HERMIDA BARBATO, Maria Del Carmen
Appointed Date: 31 January 2005

Director
CASTRO POMBO, Daniel
Appointed Date: 31 January 2005
65 years old

Director
CASTRO POMBO, Javier
Appointed Date: 31 January 2005
60 years old

Director
CASTRO POMBO, Jose Luis
Appointed Date: 31 January 2005
67 years old

Director
HERMIDA BARBATO, Maria Del Carmen
Appointed Date: 31 January 2005
51 years old

Director
HERMIDA BARBATO, Ricardo
Appointed Date: 29 August 1997
52 years old

Director
HERMIDA MUINOS, Ricardo
Appointed Date: 31 January 2005
78 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 29 August 1997
Appointed Date: 29 August 1997

Secretary
HERMIDA BARBATO, Ricardo
Resigned: 30 January 2005
Appointed Date: 29 August 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 29 August 1997
Appointed Date: 29 August 1997

Director
BARBATO DELGAUDIO, Rosa
Resigned: 31 January 2005
Appointed Date: 08 September 1998
82 years old

Director
BROWN, William Peter
Resigned: 09 September 1998
Appointed Date: 29 August 1997
78 years old

Persons With Significant Control

Mr Jose Luis Castro Pombo
Notified on: 1 June 2016
67 years old
Nature of control: Has significant influence or control

Mr Daniel Castro Pombo
Notified on: 1 June 2016
65 years old
Nature of control: Has significant influence or control

Mr Javier Castro Pombo
Notified on: 1 June 2016
60 years old
Nature of control: Has significant influence or control

Ms Maria Del Carmen Hermida Barbato
Notified on: 1 June 2016
51 years old
Nature of control: Has significant influence or control

Mr Ricardo Hermida Barbato
Notified on: 1 June 2016
52 years old
Nature of control: Has significant influence or control

Mr Ricardo Hermida Muinos
Notified on: 1 June 2016
78 years old
Nature of control: Has significant influence or control

INTERNATIONAL MARITIME SERVICES LIMITED Events

29 Sep 2016
Confirmation statement made on 29 August 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,200

15 Dec 2014
Registered office address changed from 15 Duncan Terrace London N1 8BZ to Viewlands Broomehall Road Coldharbour Dorking Surrey RH5 6HJ on 15 December 2014
...
... and 57 more events
17 Oct 1997
New secretary appointed;new director appointed
17 Oct 1997
New director appointed
17 Oct 1997
Registered office changed on 17/10/97 from: international house 31 church road, hendon london NW4 4EB
01 Oct 1997
Company name changed hookstone international LIMITED\certificate issued on 02/10/97
29 Aug 1997
Incorporation