Company NameSeacon Terminals Limited
Company StatusActive
Company Number01547396
CategoryPrivate Limited Company
Incorporation Date25 February 1981(43 years, 2 months ago)
Previous NameCargo Transit Services Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Director NameMr James Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(20 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Secretary NameMr Kevin Jeeves
StatusCurrent
Appointed18 August 2013(32 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameMr Michael Anthony Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(36 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Ship Broker
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameMr Kevin Jeeves
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(36 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameMr Patrick Terence Cockerton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(37 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleManager Steel Services
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameIan James Hay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 1995)
RoleAccountant & Director
Correspondence AddressSummeryards
Cotmans Ash
Sevenoaks
Kent
Director NameBarry Osborne Martin
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleMaster Mariner & Director
Correspondence Address7 Waring Close
Orpington
Kent
BR6 6DP
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 1995)
RoleShipbroker & Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 1995)
RoleShipbroker & Director
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameLynne Aileen Simmons
NationalityBritish
StatusResigned
Appointed12 April 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address38 York Road
North Weald
Epping
Essex
CM16 6HU
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed09 July 1993(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales
Director NameMartin Howard Holt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(14 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
Director NameMr Timothy Clarke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameCarl Christoph Roth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed31 August 2001(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressThe Clock Tower
Nutley
East Sussex
TN22 3HE
Secretary NameMr Timothy Clarke
NationalityBritish
StatusResigned
Appointed01 February 2002(20 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD

Contact

Telephone01474 320000
Telephone regionGravesend

Location

Registered AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£12,874,700
Gross Profit£3,092,313
Net Worth£1,781,431
Cash£1,815,766
Current Liabilities£2,268,570

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

13 July 2015Delivered on: 13 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property is freehold and part leasehold known as or being part land and buildings at tower wharf, lower road, northfleet, DA11 9BD as comprised in title numbers K291457 ( freehold), K374604 (freehold), K770507 (leasehold) and K724456 (leasehold).
Outstanding
13 July 2015Delivered on: 13 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 13 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2012Delivered on: 7 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 April 2010Delivered on: 29 April 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying south east of tower wharf northfleet and land lying to the north east of lower road northfleet gravesend kent t/nos. K374604 K291457 by way of fixed charge the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels now and in the future at the property and present and future goodwill of any business carried on at the property and all assets relating to that business.
Outstanding
9 December 2004Delivered on: 14 December 2004
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding
1 June 2004Delivered on: 5 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former corus property tower wharf northfleet gravesham kent t/nos K291457 and K374604. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2004Delivered on: 5 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tower wharf northfleet gravesham kent t/nos K770507 and K724456. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2022Delivered on: 7 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Properties at tower wharf, lower road, northfleet registered under title numbers TT95758, K291457 and K374604 ands all intellectual property.
Outstanding
15 October 2021Delivered on: 28 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Britannia house tower wharf northfleet kent.
Outstanding
17 June 2021Delivered on: 29 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 June 2021Delivered on: 4 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 April 2019Delivered on: 6 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The land at tower wharf northfleet kent.
Outstanding
8 January 2018Delivered on: 25 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Britannia house tower wharf northfleet kent.
Outstanding
10 June 1993Delivered on: 1 July 1993
Satisfied on: 27 February 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 April 2023Full accounts made up to 30 September 2022 (33 pages)
7 September 2022Registration of charge 015473960015, created on 1 September 2022 (37 pages)
20 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
30 March 2022Full accounts made up to 30 September 2021 (30 pages)
28 October 2021Registration of charge 015473960014, created on 15 October 2021 (39 pages)
29 June 2021Registration of charge 015473960013, created on 17 June 2021 (31 pages)
4 June 2021Registration of charge 015473960012, created on 2 June 2021 (40 pages)
23 April 2021Full accounts made up to 30 September 2020 (30 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
25 August 2020Satisfaction of charge 015473960009 in full (4 pages)
25 August 2020Satisfaction of charge 015473960008 in full (4 pages)
25 August 2020Satisfaction of charge 015473960011 in full (4 pages)
25 August 2020Satisfaction of charge 015473960010 in full (4 pages)
25 August 2020Satisfaction of charge 015473960007 in full (4 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 September 2019 (32 pages)
29 January 2020Satisfaction of charge 6 in full (1 page)
8 May 2019Accounts for a small company made up to 30 September 2018 (31 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
6 April 2019Registration of charge 015473960011, created on 4 April 2019 (6 pages)
21 November 2018Appointment of Mr Patrick Terence Cockerton as a director on 21 November 2018 (2 pages)
21 June 2018Accounts for a small company made up to 30 September 2017 (30 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
25 January 2018Registration of charge 015473960010, created on 8 January 2018 (40 pages)
4 October 2017Appointment of Mr Michael Anthony Collins as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Martin Howard Holt as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Mr Kevin Jeeves as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Michael Anthony Collins as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Kevin Jeeves as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Martin Howard Holt as a director on 30 September 2017 (1 page)
31 May 2017Full accounts made up to 30 September 2016 (30 pages)
31 May 2017Full accounts made up to 30 September 2016 (30 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 January 2017Satisfaction of charge 4 in full (1 page)
11 January 2017Satisfaction of charge 3 in full (2 pages)
11 January 2017Satisfaction of charge 4 in full (1 page)
11 January 2017Satisfaction of charge 3 in full (2 pages)
11 January 2017Satisfaction of charge 2 in full (2 pages)
11 January 2017Satisfaction of charge 5 in full (2 pages)
11 January 2017Satisfaction of charge 5 in full (2 pages)
11 January 2017Satisfaction of charge 2 in full (2 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(4 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(4 pages)
5 April 2016Full accounts made up to 30 September 2015 (24 pages)
5 April 2016Full accounts made up to 30 September 2015 (24 pages)
15 July 2015Resolutions
  • RES13 ‐ Approve documents 24/06/2015
(1 page)
13 July 2015Registration of charge 015473960008, created on 13 July 2015 (32 pages)
13 July 2015Registration of charge 015473960009, created on 13 July 2015 (31 pages)
13 July 2015Registration of charge 015473960009, created on 13 July 2015 (31 pages)
13 July 2015Registration of charge 015473960007, created on 13 July 2015 (35 pages)
13 July 2015Registration of charge 015473960008, created on 13 July 2015 (32 pages)
13 July 2015Registration of charge 015473960007, created on 13 July 2015 (35 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(4 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(4 pages)
31 March 2015Full accounts made up to 30 September 2014 (23 pages)
31 March 2015Full accounts made up to 30 September 2014 (23 pages)
8 July 2014Full accounts made up to 30 September 2013 (23 pages)
8 July 2014Full accounts made up to 30 September 2013 (23 pages)
14 April 2014Appointment of Mr Kevin Jeeves as a secretary (2 pages)
14 April 2014Appointment of Mr Kevin Jeeves as a secretary (2 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,000
(4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,000
(4 pages)
10 July 2013Termination of appointment of Timothy Clarke as a secretary (1 page)
10 July 2013Termination of appointment of Timothy Clarke as a secretary (1 page)
4 July 2013Full accounts made up to 30 September 2012 (21 pages)
4 July 2013Full accounts made up to 30 September 2012 (21 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 July 2012Full accounts made up to 30 September 2011 (21 pages)
3 July 2012Full accounts made up to 30 September 2011 (21 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Martin Howard Holt on 1 April 2011 (2 pages)
20 April 2011Director's details changed for James Albert Roth on 1 March 2011 (2 pages)
20 April 2011Director's details changed for James Albert Roth on 1 March 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page)
20 April 2011Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page)
20 April 2011Director's details changed for Martin Howard Holt on 1 April 2011 (2 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
20 April 2011Secretary's details changed for Mr Timothy Clarke on 1 April 2011 (1 page)
20 April 2011Director's details changed for Martin Howard Holt on 1 April 2011 (2 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for James Albert Roth on 1 March 2011 (2 pages)
29 March 2011Full accounts made up to 30 September 2010 (21 pages)
29 March 2011Full accounts made up to 30 September 2010 (21 pages)
17 June 2010Full accounts made up to 30 September 2009 (17 pages)
17 June 2010Full accounts made up to 30 September 2009 (17 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Martin Howard Holt on 13 April 2010 (2 pages)
4 May 2010Director's details changed for Martin Howard Holt on 13 April 2010 (2 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
26 June 2008Full accounts made up to 30 September 2007 (17 pages)
26 June 2008Full accounts made up to 30 September 2007 (17 pages)
2 May 2008Return made up to 13/04/08; full list of members (3 pages)
2 May 2008Return made up to 13/04/08; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
1 August 2007Full accounts made up to 30 September 2006 (18 pages)
1 August 2007Full accounts made up to 30 September 2006 (18 pages)
23 April 2007Return made up to 13/04/07; full list of members (2 pages)
23 April 2007Return made up to 13/04/07; full list of members (2 pages)
11 May 2006Full accounts made up to 30 September 2005 (18 pages)
11 May 2006Full accounts made up to 30 September 2005 (18 pages)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
8 June 2005Full accounts made up to 30 September 2004 (18 pages)
8 June 2005Full accounts made up to 30 September 2004 (18 pages)
9 May 2005Return made up to 13/04/05; full list of members (3 pages)
9 May 2005Return made up to 13/04/05; full list of members (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
30 July 2004Full accounts made up to 30 September 2003 (20 pages)
30 July 2004Full accounts made up to 30 September 2003 (20 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
14 July 2003Full accounts made up to 30 September 2002 (16 pages)
14 July 2003Full accounts made up to 30 September 2002 (16 pages)
3 June 2003Return made up to 13/04/03; full list of members (7 pages)
3 June 2003Return made up to 13/04/03; full list of members (7 pages)
26 June 2002Full accounts made up to 30 September 2001 (12 pages)
26 June 2002Full accounts made up to 30 September 2001 (12 pages)
21 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 30 September 2000 (11 pages)
25 May 2001Full accounts made up to 30 September 2000 (11 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
28 April 2000Return made up to 13/04/00; full list of members (6 pages)
28 April 2000Return made up to 13/04/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 September 1999 (11 pages)
27 April 2000Full accounts made up to 30 September 1999 (11 pages)
19 April 1999Return made up to 13/04/99; no change of members (4 pages)
19 April 1999Return made up to 13/04/99; no change of members (4 pages)
17 April 1999Full accounts made up to 30 September 1998 (12 pages)
17 April 1999Full accounts made up to 30 September 1998 (12 pages)
1 October 1998Registered office changed on 01/10/98 from: the london steel terminal express wharf 38 westferry road london E14 8LW (1 page)
1 October 1998Registered office changed on 01/10/98 from: the london steel terminal express wharf 38 westferry road london E14 8LW (1 page)
23 April 1998Return made up to 13/04/98; no change of members (4 pages)
23 April 1998Return made up to 13/04/98; no change of members (4 pages)
14 April 1998Full accounts made up to 30 September 1997 (11 pages)
14 April 1998Full accounts made up to 30 September 1997 (11 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 April 1997Return made up to 13/04/97; full list of members (6 pages)
23 April 1997Return made up to 13/04/97; full list of members (6 pages)
15 April 1997Full accounts made up to 30 September 1996 (12 pages)
15 April 1997Full accounts made up to 30 September 1996 (12 pages)
24 April 1996Return made up to 13/04/96; no change of members (4 pages)
24 April 1996Return made up to 13/04/96; no change of members (4 pages)
11 April 1996Full accounts made up to 30 September 1995 (11 pages)
11 April 1996Full accounts made up to 30 September 1995 (11 pages)
29 September 1995Company name changed cargo transit services LIMITED\certificate issued on 02/10/95 (4 pages)
29 September 1995Company name changed cargo transit services LIMITED\certificate issued on 02/10/95 (4 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
25 April 1995Return made up to 13/04/95; full list of members (8 pages)
25 April 1995Return made up to 13/04/95; full list of members (8 pages)
25 April 1995Full accounts made up to 30 September 1994 (12 pages)
25 April 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 February 1981Incorporation (17 pages)
25 February 1981Incorporation (17 pages)