Company NameCanadian Atlantic Freight Secretariat Limited
Company StatusDissolved
Company Number00784619
CategoryPrivate Limited Company
Incorporation Date13 December 1963(60 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Courtenay Ralph Allan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(27 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleTrade Director
Correspondence AddressFlamsteed 2 Gregory Mews
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JX
Director NameJohn Wiliam Fricker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(30 years, 3 months after company formation)
Appointment Duration30 years
RoleTrade Manager Canada
Correspondence AddressLothlorien The Village
Cadole
Clwyd
CH7 5LL
Wales
Director NamePeter Seminck
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed04 March 1999(35 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleChief Executive Officer
Correspondence AddressTen Otter
10 Hallle
Antwerp Belgium
Director NameTerence Arthur Burrows
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(37 years after company formation)
Appointment Duration23 years, 3 months
RoleShipping Executive
Correspondence Address7 Lucas Grange
Haywards Heath
West Sussex
RH16 1JS
Director NameYvonne Warnecke
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed18 May 2001(37 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleGeneral Manager
Correspondence AddressTelemannstr 58
20255
Hamburg
Foreign
Secretary NameNicholas Hugh John Greenwood
NationalityBritish
StatusCurrent
Appointed31 March 2002(38 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address3 Wisborough Gardens
Wisborough Green
West Sussex
RH14 0EB
Director NameRobert Marie Jozef De Nil
Date of BirthJune 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed30 May 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleShipping Executive
Correspondence AddressRoute Du Bourgnon 26
Villars-Sur-Glane Ch-1752
Foreign
Director NameMr Peter Hall Robinson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1997)
RoleConference Chairman
Correspondence AddressHigh Birches Buffbeards Lane
Haslemere
Surrey
GU27 1LW
Director NameMartin Charles Reeves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(27 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 January 1992)
RoleVice President
Correspondence AddressCrestover Christmas Hill
South Wonston
Winchester
Hampshire
SO21 3ES
Director NameDieter May
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed30 May 1991(27 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleShipping
Correspondence AddressErnst-August-Str. 7
Stade
21683
Germany
Director NameMr Gordon Abe Braun
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed30 May 1991(27 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2000)
RoleGeneral Manager
Correspondence Address8 Highwood Close
Kenley
Surrey
CR8 5HW
Secretary NameMr Arthur James Bowey
NationalityBritish
StatusResigned
Appointed30 May 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence Address50 Silver Lane
Billingshurst
West Sussex
RH14 9RL
Director NameReinhard Neitzel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 November 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1995)
RoleShipping Manager
Correspondence AddressLoresenstr 18
Quickborn
Germany 2085
Germany
Director NameJan Anthony Van De Nadort
Date of BirthMay 1938 (Born 85 years ago)
NationalityDuton
StatusResigned
Appointed14 January 1992(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleGeneral Manager
Correspondence AddressMolenraan 168
Gh Rotterdam 3055
The Netherlands
Foreign
Secretary NameGordon Mathews Mac Callum
NationalityBritish
StatusResigned
Appointed01 July 1992(28 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 February 2001)
RoleCompany Director
Correspondence AddressStornoway 112 Westfield Avenue
Sanderstead
South Croydon
Surrey
CR2 9JW
Director NameStephen Philip Aron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed16 April 1993(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleShipping Executive
Correspondence AddressTweekoningen Straat 10
Bachte Maria Leerne
9800 Deinze
Belgium
Director NameWojciech Ringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityPolish
StatusResigned
Appointed18 October 1993(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 1996)
RoleShipping Executive
Correspondence AddressAl Niepodleglosci 708/91
81-853 Sopot
Poland
Foreign
Director NameTerence Arthur Burrows
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1999)
RoleVice President Europe Cast
Correspondence Address7 Lucas Grange
Haywards Heath
West Sussex
RH16 1JS
Director NameAxel Von Bloh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1995(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 1998)
RoleGeneral Manager
Correspondence AddressAm Berg 16
Quickborn
25451
Director NameNicholas Hugh John Greenwood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2002)
RoleSecretary General
Correspondence Address3 Wisborough Gardens
Wisborough Green
West Sussex
RH14 0EB
Director NameMr Michael John Jordan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2001)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address12 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameMr Patrick Karnatz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed20 January 1998(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2000)
RoleGeneral Manager Shipping
Correspondence AddressSandhoehe 1
Hamburg 21129
Germany
Foreign
Director NameUlf Schawohl
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2000(37 years after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2001)
RoleShipping Manager
Correspondence AddressHaselweg 2d
Wedel
D-22880
Germany
Secretary NameJulia Jefford
NationalityBritish
StatusResigned
Appointed08 February 2001(37 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleAdmin Manager
Correspondence Address5 Oakfields
Worth
Crawley
West Sussex
RH10 7FN

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£165,195
Net Worth£12
Cash£61,757
Current Liabilities£106,290

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Liquidators statement of receipts and payments (5 pages)
9 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2003Declaration of solvency (5 pages)
28 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2003Appointment of a voluntary liquidator (1 page)
28 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2002Registered office changed on 04/04/02 from: bodiam house amberley court whitworth way crawley west sussex RH11 7XL (1 page)
27 March 2002Secretary resigned (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
29 October 2001Return made up to 30/05/01; full list of members; amend (10 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
5 June 2001Return made up to 30/05/01; full list of members (10 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (2 pages)
14 February 2001New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
12 June 2000Return made up to 30/05/00; full list of members (10 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 June 1999Return made up to 30/05/99; full list of members (8 pages)
18 June 1999Full accounts made up to 31 December 1998 (13 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
11 May 1998Full accounts made up to 31 December 1997 (12 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (12 pages)
6 June 1997Return made up to 30/05/97; no change of members (6 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director's particulars changed (1 page)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
22 May 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1995Director resigned;new director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: stoner house kilnmead crawley w sussex RH10 2BG (1 page)
23 May 1995Return made up to 30/05/95; full list of members (8 pages)
19 May 1995Full accounts made up to 31 December 1994 (11 pages)
16 May 1995Director resigned;new director appointed (2 pages)