No 1 Control Building Eastern Dock
Dover
Kent
CT16 1JA
Director Name | Mr James Joseph Kearns |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willows Edge St Monicas Road Kings Down Deal Kent CT14 8AZ |
Director Name | Mr John Edward King |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 January 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridane Lodge Hall Cottage Maldon Road Woodham Mortimer Maldon Essex CM9 6SN |
Director Name | Mr Andrew Nicolaides |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 January 1998) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 180 Ardleigh Green Road Hornchurch Essex RM11 2SU |
Director Name | Mr Hendrik Frederik Noorbergen |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 03 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 January 1998) |
Role | Managing Director |
Correspondence Address | Nedlloyd Road Cargo Limited Nedlloyd House New England Estate Gascoigne Road Barking Essex IG11 7LT |
Director Name | Mr Allen Russell Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 January 1998) |
Role | Freight Forwarder |
Correspondence Address | E W Taylor & Co (Forwarding) Limited 98 Narrow Street London E14 8PB |
Director Name | John Ernest Sommer |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miri House Three Gates Lane Haslemere Surrey GU27 2LE |
Director Name | Mr Kenneth Mark Turner |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 January 1998) |
Role | Economist |
Correspondence Address | Mat Transport Limited 36-41 Holywell Lane London EC2P 2EQ |
Secretary Name | Mr Allen Russell Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 January 1998) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 66 Chipstead Street London SW6 3SS |
Secretary Name | Mr Terence Charles Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Dfg Services Limited Import Freight Building Eastern Docks Dover Kent CT16 1JA |
Registered Address | Care Of Lawrence Jones Sea Containers House 20 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |