Active
Company Information for WEATHER SERVICES INTERNATIONAL LIMITED
PO BOX 41, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3AU,
|
Company Registration Number
02202975
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WEATHER SERVICES INTERNATIONAL LIMITED | |||
Legal Registered Office | |||
PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU Other companies in B16 | |||
| |||
Company Number | 02202975 | |
---|---|---|
Company ID Number | 02202975 | |
Date formed | 1987-12-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 08:15:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MARY CATHERINE SULLIVAN |
||
ALEXANDER RUTTER |
||
CRAIG WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW S. WHITE |
Company Secretary | ||
GREGORY CLIFFORD BOMBERGER |
Director | ||
GEORGE CALLARD |
Company Secretary | ||
WILLIAM DARKE HIGGS |
Director | ||
IAN KIMBALL LORING |
Director | ||
JEROEN PETER JOHAN KUIPERS |
Director | ||
KATHERINE MARJORIE ANGELL |
Director | ||
SCOTT SEELEY |
Company Secretary | ||
RALPH PERLEY MCBRIDE |
Director | ||
JERRY VINCENT ELLIOTT |
Director | ||
MICHAEL SOO HYUN CHAE |
Director | ||
PATRICK CLEVELAND CLARK |
Director | ||
GUY RAYMOND FRIDDELL |
Company Secretary | ||
DECKER ANSTROM |
Director | ||
FRANK BATTEN JR |
Director | ||
GUY RAYMOND FRIDDELL |
Director | ||
DAVID RALPH STANNING |
Company Secretary | ||
DOROTA MARIA WARREN |
Company Secretary | ||
MARCELO ARTHUR ADAM CLARK |
Director | ||
ANDREW JOHN ECCLESTON |
Director | ||
MARK GILDERSLEEVE |
Director | ||
ROBERT SEAN GOLDING |
Director | ||
KENNETH ARTHUR GORF |
Director | ||
JOHN CLAYTON HOLT |
Director | ||
JOSEPH EDWARD KASPUTYS |
Director | ||
RICHARD MELVILLE ANDERSON |
Director | ||
MICHAEL RAYMOND KARGULA |
Company Secretary | ||
JAMES MICHAEL BARDIS |
Director | ||
MICHAEL RAYMOND KARGULA |
Director | ||
VALERIE NORMA HARRIS ROBBINS |
Company Secretary | ||
JOHN EDWARD BANNISTER |
Director | ||
VALERIE NORMA HARRIS ROBBINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WEATHER CHANNEL GLOBAL MEDIA LIMITED | Director | 2017-06-01 | CURRENT | 2011-08-10 | Active | |
THE ANALYTIC SCIENCES CORPORATION LIMITED | Director | 2017-06-01 | CURRENT | 1992-07-08 | Active | |
THE WEATHER CHANNEL GLOBAL MEDIA LIMITED | Director | 2017-06-01 | CURRENT | 2011-08-10 | Active | |
THE ANALYTIC SCIENCES CORPORATION LIMITED | Director | 2017-06-01 | CURRENT | 1992-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON MARY CATHERINE SULLIVAN on 2022-03-01 | |
CH01 | Director's details changed for Mr Leon Augustine Brown on 2022-03-01 | |
AD02 | Register inspection address changed from Ibm, 76 Upper Ground South Bank London SE1 9PZ England to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd | |
PSC05 | Change of details for The Analytic Sciences Corporation Limited as a person with significant control on 2022-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM 76 Upper Ground London SE1 9PZ United Kingdom | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WEST | |
AP01 | DIRECTOR APPOINTED MR LEON AUGUSTINE BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RUTTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
AP03 | Appointment of Alison Mary Catherine Sullivan as company secretary on 2018-04-01 | |
TM02 | Termination of appointment of Andrew S. White on 2018-04-01 | |
PSC05 | Change of details for The Analytic Sciences Corporation Limited as a person with significant control on 2018-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/18 FROM 3 Brindley Place Birmingham B1 2JB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/08/17 STATEMENT OF CAPITAL;GBP 634072 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN REARDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSMO NISTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY BOMBERGER | |
AP01 | DIRECTOR APPOINTED MR CRAIG WEST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER RUTTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FARRELL WALLACE | |
AD02 | Register inspection address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU England to Ibm, 76 Upper Ground South Bank London SE1 9PZ | |
AP01 | DIRECTOR APPOINTED COSMO LOUIS NISTA | |
AP01 | DIRECTOR APPOINTED GREGORY CLIFFORD BOMBERGER | |
AP01 | DIRECTOR APPOINTED KEVIN REARDON | |
AP03 | SECRETARY APPOINTED ANDREW S. WHITE | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SWINDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SAIDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LORING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE CALLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 634072 | |
AR01 | 12/07/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROEN KUIPERS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM EDGBASTON HOUSE 15TH FLOOR 3 DUCHESS PLACE HAGLEY ROAD BIRMINGHAM B16 8NH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANGELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED JEROEN PETER JOHAN KUIPERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KIMBALL LORING / 01/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 634072 | |
AR01 | 12/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/07/13 FULL LIST | |
AP03 | SECRETARY APPOINTED GEORGE CALLARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT SEELEY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER WILLIAM WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH MCBRIDE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED KATHERINE MARJORIE ANGELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/07/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED GARY K SAIDMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KIMBALL LORING / 10/08/2011 | |
AP01 | DIRECTOR APPOINTED RALPH PERLEY MCBRIDE | |
AP01 | DIRECTOR APPOINTED EDWARD CUNNINGHAM SWINDLER | |
AP01 | DIRECTOR APPOINTED PETER FARRELL WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALIL MEHTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAE | |
AR01 | 12/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JERRY VINCENT ELLIOTT | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DARKE HIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 22-24 VITTORIA STREET HOCKLEY BIRMINGHAM B1 3PE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED PATRICK CLEVELAND CLARK | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANK BATTEN JR | |
288b | APPOINTMENT TERMINATED DIRECTOR DECKER ANSTROM | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GUY FRIDDELL | |
288a | SECRETARY APPOINTED SCOTT SEELEY | |
288a | DIRECTOR APPOINTED IAN LORING | |
288a | DIRECTOR APPOINTED MICHAEL SOO HYUN CHAE | |
288a | DIRECTOR APPOINTED SALIL MEHTA | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
OC | REMOVAL OF FORM 287 | |
MISC | ML28 TO REMOVE FORM 287 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRITISH AEROSPACE PENSION FUNDS LIMITED(AND ANY PERSN ENTITLED TO THE REVERSION IMMEDIATELY EXPECTANT ON THE TERMS GRANTED BY THE LEASE) | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WEATHER SERVICES INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61042200 | Women's or girls' ensembles of cotton, knitted or crocheted (excl. ski ensembles and swimwear) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
94031093 | Metal filing, card-index and other cabinets, for offices, of > 80 cm in height | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
94031093 | Metal filing, card-index and other cabinets, for offices, of > 80 cm in height | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
66039090 | Parts, trimmings and accessories for umbrellas and sun umbrellas of heading 6601 or for walking sticks, seat-sticks, whips, riding-crops and the like of heading 6602 (excl. handles and knobs, and umbrella frames, incl. frames mounted on shafts "sticks") | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WEATHER SERVICES INTERNATIONAL LIMITED | Event Date | 2010-02-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |