PUMPWISE DREDGING LIMITED - ESSEX
Overview
PUMPWISE DREDGING LIMITED is a Private Limited Company from ESSEX and has the status: Dissolved - no longer trading.
PUMPWISE DREDGING LIMITED was incorporated 39 years ago on 08/11/1984 and has the registered number: 01862101. The accounts status is SMALL.
PUMPWISE DREDGING LIMITED was incorporated 39 years ago on 08/11/1984 and has the registered number: 01862101. The accounts status is SMALL.
PUMPWISE DREDGING LIMITED - ESSEX
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
21 LODGE LANE
ESSEX
RM17 5RY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVINA JANE RICHARDSON | Oct 1950 | British | Director | 1997-02-24 | CURRENT |
JOANNE HALLEL | Jan 1974 | Secretary | 2005-02-22 | CURRENT | |
MARKATE ACCOUNTING SERVICES LIMITED | Corporate Secretary | 2000-11-23 UNTIL 2005-02-22 | RESIGNED | ||
MARKATE ACCOUNTING SERVICES LIMITED | Corporate Secretary | RESIGNED | |||
IAN DRURY | Jul 1947 | British | Director | 1995-12-01 UNTIL 1998-02-07 | RESIGNED |
GEORGE REYNOLDS | Sep 1963 | British | Director | 1996-02-15 UNTIL 1996-04-15 | RESIGNED |
BERND VON DEIN | Jun 1940 | German | Director | RESIGNED | |
CLIVE DAVID HARTLEY | May 1954 | British | Director | 1995-12-01 UNTIL 1996-02-15 | RESIGNED |
MICHAEL JOHN HEATHER | Jun 1946 | British | Director | 1997-03-27 UNTIL 2000-09-30 | RESIGNED |
TERRY ROBERT VICTOR MOSELY | Jun 1958 | British | Director | 1996-02-15 UNTIL 1996-04-01 | RESIGNED |
GEORGE REYNOLDS | Sep 1963 | British | Secretary | 1996-02-15 UNTIL 1996-04-15 | RESIGNED |
DAVINA JANE RICHARDSON | Oct 1950 | British | Secretary | 1996-05-30 UNTIL 2000-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pinch Group Limited | 2016-04-06 | Grays Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pumpwise Dredging Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-29 | 31-03-2017 | |
Pumpwise Dredging Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | |
Pumpwise Dredging Limited - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | |
Pumpwise Dredging Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £-47,151 equity |