London
WC2E 9ES
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(62 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Alan Graham Sinclair |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 1997) |
Role | Co Director |
Correspondence Address | Hillstone House Beck Hill Tealby Market Rasen Lincolnshire LN8 3XS |
Director Name | Paul Insley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 1995) |
Role | Co Director |
Correspondence Address | Compton Cottage Marlow Road Pinkneys Green Maidenhead Berkshire SL6 6NR |
Director Name | Sven Christer Salen |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Artillerigatan 46 Stockholm Sweden S-114 45 |
Director Name | Michael Reginald Edwards |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 1994) |
Role | Co Director |
Correspondence Address | Fourways House Mill Common Blaxhall Suffolk IP12 2ED |
Secretary Name | Graham Arthur Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 2 Orchard Close Barrow Upon Humber North Lincolnshire DN19 7DT |
Director Name | Robert Craig Alexander |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Woodlands Plaisance Road St Pierre Du Bois Guernsey Channel Islands |
Director Name | Michael Leslie Page |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 5b Bouillon Steps St. Peter Port Guernsey Channel Islands GY1 1HT |
Director Name | Mr David Foster Robinson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Luards Langford Maldon Essex CM9 6QB |
Director Name | Trevor John Hayward |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2001) |
Role | Managing Director |
Correspondence Address | Melford Burgh Road Orby Lincolnshire PE24 5HP |
Director Name | Graham Arthur Cook |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | 2 Orchard Close Barrow Upon Humber North Lincolnshire DN19 7DT |
Director Name | Mr Michael Reginald Edwards |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashgrove House Panton Road East Barkwith Lincoln Lincolnshire LN8 5LG |
Director Name | Ian Mackenzie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1997) |
Role | Divisional Director |
Correspondence Address | 8 Cumberland Avenue Grimsby South Humberside DN32 0BT |
Director Name | Paul Insley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(44 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Greystones Les Mourants Road Guernsey Channel Islands GY6 8RA |
Director Name | Jeffery Harold Baker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 May 2008) |
Role | Manager |
Correspondence Address | Blueberry Hill North End Goxhill Barrow Upon Humber North Lincolnshire DN19 7JT |
Director Name | Mr Dennis Dunn |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2001) |
Role | Port Manager |
Correspondence Address | 249 Scartho Road Grimsby South Humberside DN33 2EA |
Director Name | Mark Adrian Ashman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2001) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Lodge Locking Garth Covenham St Mary Louth Lincolnshire LN11 0PG |
Secretary Name | Hywel Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(45 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Steven James Chalker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2004) |
Role | Finance Manager |
Correspondence Address | Juno Cottages 2 Sibthorpe Road Welham Green Hertfordshire AL9 7PH |
Director Name | Paul James Allen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2004) |
Role | Logistics Director |
Correspondence Address | 294b Queenstown Road London SW8 4LT |
Secretary Name | Dianne Churchill Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 28 Holden Close Hertford Hertfordshire SG13 7JU |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mr Stephen William Burgess |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Borne House Romsey Road Kings Somborne Hampshire SO20 6PR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(53 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Director Name | Mrs Ann Marie Dibben |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(58 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(60 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abpfoodgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10m at £0.5 | Associated British Ports 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
21 December 1983 | Delivered on: 30 December 1983 Satisfied on: 20 May 1998 Persons entitled: London Interstate Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 saddlewood park road camberley surrey. Title no:- sy 504089. Fully Satisfied |
---|---|
21 December 1983 | Delivered on: 30 December 1983 Satisfied on: 20 May 1998 Persons entitled: London Interstate Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from F.E.C. brown and M.A.brown to the chargee on the chargee on any account whatsoever. Particulars: F/H property k/a 10 saddlewood park road camberley surrey. Title no:- sy 504089. Fully Satisfied |
21 December 1983 | Delivered on: 30 December 1983 Satisfied on: 20 May 1998 Persons entitled: London Interstate Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a "compton cottage" marlow road pinkneys green maidenhead berks title no: bk 79578. Fully Satisfied |
21 December 1983 | Delivered on: 30 December 1983 Satisfied on: 20 May 1998 Persons entitled: London Interstate Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 ebsworth close, court road, maidenhead berks title no: bk 211354. Fully Satisfied |
21 December 1983 | Delivered on: 30 December 1983 Satisfied on: 20 May 1998 Persons entitled: London Interstate Bank Limited Classification: Legal charge Secured details: All monies due or to become due from a g sinclair and p a sinclair to the chargee on any account whatsoever. Particulars: F/H property k/a 3 ebsworth close, court road, maidenhead berks. Title no. Bk 211354. Fully Satisfied |
21 December 1983 | Delivered on: 30 December 1983 Satisfied on: 20 May 1998 Persons entitled: London Interstate Bank Limited Classification: Legal charge Secured details: All monies due or to become due from P.insley and mpl insley to the chargee on any account whatsoever. Particulars: F/H property k/a "compton cottage" marlow road pinkneys green maidenhead berks. Title no: bk 79578. Fully Satisfied |
21 December 1983 | Delivered on: 30 December 1983 Satisfied on: 16 February 1995 Persons entitled: London Interstate Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 61 summerlease rd. Maidenhead berks. Title no. Bk 138056. Fully Satisfied |
10 October 1995 | Delivered on: 16 October 1995 Satisfied on: 20 May 1998 Persons entitled: Estridge Holdings Sa Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 23RD august 1995. Particulars: All the company's right, title and interest in and to any repayment of advance corporation tax. See the mortgage charge document for full details. Fully Satisfied |
19 September 1995 | Delivered on: 21 September 1995 Satisfied on: 9 October 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 1987 | Delivered on: 3 August 1987 Satisfied on: 5 December 1992 Persons entitled: Liebherrr Container Cranes Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17/2/87. Particulars: Liebherr T97 super container gantry crane specification no. Sp 6370 work no ir 1407. (please see form 395 for full details). Fully Satisfied |
10 July 1986 | Delivered on: 15 July 1986 Satisfied on: 20 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from paul insley and marianne P.L. insley to the chargee. Particulars: F/H compton cottage, marlow rd, pinkneys green, maidenhead, berks. Fully Satisfied |
13 February 1985 | Delivered on: 5 March 1985 Satisfied on: 20 May 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from M. moriaty and H.A.moriaty to lloyds bank PLC. Particulars: Plot 59 bedfordshire way, the pastures woosehill, wokingham berkshire. Fully Satisfied |
29 May 1984 | Delivered on: 15 June 1984 Satisfied on: 20 May 1998 Persons entitled: Scandinavian Bank Limited Classification: Deed of assignment Secured details: All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 29/5/84 and the deed of assignment of earnings. Particulars: All of the charter party earnings and earnings (as defined in the deed of assignment of earnings) of the vessel "exxtor I" registered in the name of the company at the port of st. Helier, jersey. Fully Satisfied |
29 May 1984 | Delivered on: 12 June 1984 Persons entitled: Scandinavian Bank Limited Classification: Deed of covenants. Secured details: £1,200,000 due from the company to the chargee on an account current under the terms of the loan agreement and mortgage of even date. Particulars: The mortgaged premises being ship, the insurances and the owners requisition compensation as defined in the deed of covenant. Fully Satisfied |
29 May 1984 | Delivered on: 12 June 1984 Satisfied on: 20 May 1998 Persons entitled: Scandinavian Bank Limited Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 29/5/84 and the deed of covenant. Particulars: 64/64TH shares in the vessel "exxtor I" registered in the name of the company at the port of st. Helier. Fully Satisfied |
14 May 1983 | Delivered on: 24 May 1983 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 August 1983 | Delivered on: 2 September 1983 Persons entitled: Algermene Bank Nederland N.V. Classification: Charge on cash deposits Secured details: All monies due or to become due from seaship limited to the chargee on any account whatsoever. Particulars: The sum of £35,000 deposited by exxtor group limited with alemene bank nederland N.V. in the name of exxtor group limited together with any interest from time to time accruing in respect thereof. Outstanding |
21 December 1983 | Delivered on: 30 December 1983 Persons entitled: London Interstate Bank Limited Classification: Legal charge Secured details: All monies due or to become due from g a cook and R. cook to the chargee on any account whatsoever. Particulars: F/H k/a 61 summerleaze road, maidenhead, berks. Title no:- bk 138056. Outstanding |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
11 July 2022 | Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages) |
11 July 2022 | Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page) |
18 January 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
11 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
19 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
24 February 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
18 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 July 2018 | Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
18 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
18 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages) |
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
5 September 2011 | Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
2 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
1 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Appointment of Ms Ann Marie Rutter as a director (2 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
9 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 April 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from, associated british ports, 150 holborn, london, EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from, associated british ports, 150 holborn, london, EC1N 2LR (1 page) |
13 August 2008 | Auditor's resignation (2 pages) |
13 August 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
30 May 2008 | Director appointed mr hywel rees (2 pages) |
30 May 2008 | Director appointed mr hywel rees (2 pages) |
29 May 2008 | Appointment terminated director jeffery baker (1 page) |
29 May 2008 | Appointment terminated director jeffery baker (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
6 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
19 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: p o box 40 manby rd, immingham, north east lincolnshire, DN40 3EG (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: p o box 40 manby rd, immingham, north east lincolnshire, DN40 3EG (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 January 2006 | Return made up to 05/01/06; no change of members (2 pages) |
12 January 2006 | Return made up to 05/01/06; no change of members (2 pages) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Location of register of members (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 January 2005 | Return made up to 05/01/05; no change of members (2 pages) |
6 January 2005 | Return made up to 05/01/05; no change of members (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
27 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 January 2004 | Return made up to 01/01/04; full list of members
|
21 January 2004 | Return made up to 01/01/04; full list of members
|
31 December 2003 | Secretary's particulars changed (1 page) |
31 December 2003 | Secretary's particulars changed (1 page) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
28 April 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
28 April 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
13 April 2003 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Return made up to 01/01/03; full list of members
|
13 January 2003 | Return made up to 01/01/03; full list of members
|
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
6 March 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
6 March 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
18 February 2002 | Return made up to 01/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 01/01/02; full list of members (7 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
22 October 2000 | Amended full group accounts made up to 31 December 1999 (17 pages) |
22 October 2000 | Amended full group accounts made up to 31 December 1999 (17 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 February 2000 | Return made up to 01/01/00; full list of members (8 pages) |
3 February 2000 | Return made up to 01/01/00; full list of members (8 pages) |
13 September 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
13 September 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
18 January 1999 | Return made up to 01/01/99; full list of members (9 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Return made up to 01/01/99; full list of members (9 pages) |
18 January 1999 | Resolutions
|
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
8 October 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
8 July 1998 | Auditor's resignation (1 page) |
8 July 1998 | Auditor's resignation (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
27 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
27 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
26 May 1998 | Company name changed exxtor group shipping services l imited\certificate issued on 26/05/98 (2 pages) |
26 May 1998 | Company name changed exxtor group shipping services l imited\certificate issued on 26/05/98 (2 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
3 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 11/05/97; full list of members
|
21 May 1997 | Return made up to 11/05/97; full list of members
|
31 October 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
29 May 1996 | Return made up to 11/05/96; no change of members
|
29 May 1996 | Return made up to 11/05/96; no change of members
|
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
21 September 1995 | Particulars of mortgage/charge (6 pages) |
9 June 1995 | Return made up to 11/05/95; no change of members
|
9 June 1995 | Return made up to 11/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
20 January 1994 | Company name changed exxtor group LIMITED\certificate issued on 20/01/94 (2 pages) |
20 January 1994 | Company name changed exxtor group LIMITED\certificate issued on 20/01/94 (2 pages) |
11 June 1984 | Memorandum and Articles of Association (16 pages) |
11 June 1984 | Memorandum and Articles of Association (16 pages) |
6 March 1953 | Incorporation (17 pages) |
6 March 1953 | Incorporation (17 pages) |