Meadows 1
Dubai
Director Name | Mrs Bernadette Allinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 21 October 2014) |
Role | Corporate Secretary And Associate Counsel |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 31 Street 5 Meadows 1 Dubai United Arab Emirates |
Director Name | Mr Sarmad Mehmood Qureshi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Central Way Carshalton Beeches Surrey SM5 3NF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Alherd Kazura |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2000(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2002) |
Role | Manager |
Correspondence Address | 75 Burleigh Park Cobham Surrey KT11 2DU |
Director Name | George E. Dalton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2000(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2009) |
Role | General Counsel |
Correspondence Address | P.O. Box 17000 Jebel Ali Free Zone 5th Floor, Lob 17 Dubai United Arab Emirates |
Director Name | Arno Hans F Dimmling |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 5514 Challisford Lane Charlotte Mecklenburg 28226 United States |
Director Name | Ronald Sforza |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 4203 Gosford Place Charlotte Mecklenburg 28227 United States |
Director Name | Andrew Rudiger Hoad |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2005) |
Role | Ports Industry |
Correspondence Address | 43 Calshot Drive Chandlers Ford Eastleigh Hampshire SO53 3NY |
Director Name | Frederick Joseph Favorite Jr |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2005) |
Role | Senior Vp & Chief Financial Of |
Correspondence Address | 293 Donation Road Greenville Pa 16125 |
Director Name | Curtis Jay Foltz |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2004) |
Role | Chief Operating Officer |
Correspondence Address | 9917 Reniston Drive Charlotte North Carolina Nc28210-8027 United States |
Director Name | Matthew W Leech |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2005) |
Role | Asst Vice President |
Correspondence Address | 6931 Foxglove Drive Charlotte Nc 28226 United States |
Director Name | Simon Nicholas Moore |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2007) |
Role | Md, Europe & Americas |
Country of Residence | United Kingdom |
Correspondence Address | Wrenwood Nayland Road Great Horkesley Colchester Essex CO6 4HA |
Director Name | Mr Alsayed Mohd Hussain Sharaf |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 22 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2006) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No.1 332-43c St, Jumeirah 1st Dubai UAE |
Director Name | Saeed Shahsavarani |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 October 2011) |
Role | Finance |
Correspondence Address | P.O. Box 17000, Street 21b Villa No. 3 Al Safa 1 Dubai UAE |
Director Name | Jamal Majid Bin Thaniah |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 22 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2007) |
Role | Chief Executive Officer |
Correspondence Address | Villa A1 Wasi Road, Street, A1 Safa Area, Jumeirah Dubai UAE |
Director Name | Mohammed Yousuf Seddig Almuallem |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 22 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2007) |
Role | Exec Dir, Technical & Technolo |
Correspondence Address | Villa Mirdif Dubai UAE |
Director Name | H Edward Bilkey |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2006) |
Role | Executive Director |
Correspondence Address | Villa Umm A1 Sheif Street, Umm Sequeim Dubai UAE |
Director Name | Roland Hesse |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2007) |
Role | Alternate Director |
Correspondence Address | 14a Schlesier Str. Lingenfeld D67360 |
Director Name | Yuvraj Narayan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 October 2011) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Frond P, Villa #8 Palm Jumeirah Dubai United Arab Emirates |
Director Name | Anil Wats |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 October 2011) |
Role | Chief Operating Officer |
Correspondence Address | Villa-Gh M13 The Palm Jumeirah (Garden Home) Dubai United Arab Emirates |
Director Name | Moore Michael |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | U.A.E |
Status | Resigned |
Appointed | 08 February 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2008) |
Role | Senior Vice President |
Correspondence Address | P.O. Box 17000 Villa 1 Al Wasl Plot No.343-0284 Dubai United Arab Emirates |
Director Name | Mr Alsayed Mohd Hussain Sharaf |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 08 February 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No.1 332-43c St, Jumeirah 1st Dubai UAE |
Director Name | Olivier Francois Marie Schwartz |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2011) |
Role | Svp & General Counsel |
Correspondence Address | Safa Park Dubai UAE |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montrose Woodman Lane Sewardstonebury London E4 7QR |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.dpworld.com |
---|
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dp World (Bermuda) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 November 2013 | Termination of appointment of Peter Walker as a director (1 page) |
7 November 2013 | Appointment of Sarmad Mehmood Qureshi as a director (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Appointment of Mrs Bernadette Allinson as a director (2 pages) |
24 October 2011 | Termination of appointment of Anil Wats as a director (1 page) |
24 October 2011 | Termination of appointment of Saeed Shahsavarani as a director (1 page) |
24 October 2011 | Appointment of Mr Peter Arthur Walker as a director (2 pages) |
24 October 2011 | Termination of appointment of Olivier Schwartz as a director (1 page) |
24 October 2011 | Termination of appointment of Alsayed Sharaf as a director (1 page) |
24 October 2011 | Termination of appointment of Yuvraj Narayan as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Anil Wats on 27 October 2010 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Yuvraj Narayan on 2 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Yuvraj Narayan on 2 February 2010 (2 pages) |
31 March 2010 | Appointment of Bernadette Allinson as a secretary (1 page) |
31 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 September 2009 | Appointment terminated director george dalton (1 page) |
21 September 2009 | Director appointed olivier francois marie schwartz (1 page) |
8 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
12 January 2009 | Appointment terminated director moore michael (1 page) |
2 June 2008 | Director's change of particulars / george dalton / 19/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / alsayed sharaf / 19/05/2008 (1 page) |
2 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / saeed shahsavarani / 19/05/2008 (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 10 upper bank street london E14 5JJ (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 June 2007 | New director appointed (4 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
2 April 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
7 February 2006 | Memorandum and Articles of Association (17 pages) |
6 February 2006 | New director appointed (1 page) |
26 January 2006 | Company name changed dpi terminals (europe) LIMITED\certificate issued on 26/01/06 (2 pages) |
14 November 2005 | New director appointed (1 page) |
3 November 2005 | Company name changed csx world terminals (europe) lim ited\certificate issued on 03/11/05 (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
10 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
1 February 2005 | New director appointed (1 page) |
24 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 August 2004 | New director appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: unit 2 highview business park high street bordon hampshire GU35 0AX (1 page) |
29 April 2004 | Location of register of members (1 page) |
25 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 23 frederick sanger road surrey research park guildford surrey GU2 7YD (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 September 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | Return made up to 19/05/03; full list of members
|
28 March 2003 | Full accounts made up to 31 December 2001 (13 pages) |
16 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 July 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 200 aldersgate street london EC1A 4HD (1 page) |
14 September 2001 | Location of register of members (1 page) |
18 June 2001 | Return made up to 19/05/01; full list of members (5 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
19 July 2000 | Company name changed orangehurst LIMITED\certificate issued on 19/07/00 (2 pages) |
19 May 2000 | Incorporation (24 pages) |