London
WC2N 5HR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 17 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | One Strand Trafalgar Square London WC2N 5HR |
Director Name | Brenda Anne Ablitt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Whispering Trees Boswell Lane Hadleigh Ipswich Suffolk IP7 6BX |
Director Name | Colin William Charles Ablitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whispering Trees Boswell Lane Hadleigh Ipswich Suffolk IP7 6BX |
Secretary Name | Brenda Anne Ablitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Whispering Trees Boswell Lane Hadleigh Ipswich Suffolk IP7 6BX |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Secretary Name | Mr Christopher Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 January 2017) |
Role | Accountant |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Director Name | Mr John David Van Bergen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2014) |
Role | Liner Director |
Country of Residence | England |
Correspondence Address | Cory House 21 Berth, Tilbury Docks Tilbury Essex RM18 7JT |
Director Name | Mrs Tracy Ann Harman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 27 January 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Strand Trafalgar Square London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | freightaction.co.uk |
---|
Registered Address | One Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cory Brothers Shipping Agency LTD 100.00% Ordinary A |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
---|---|
27 November 2017 | Appointment of Miss Louise Margaret Evans as a director on 14 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
22 May 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Tracy Ann Harman as a director on 9 May 2017 (1 page) |
31 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 January 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 February 2015 | Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page) |
28 February 2015 | Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages) |
28 February 2015 | Registered office address changed from Cory House 21 Berth, Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 28 February 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 June 2014 | Termination of appointment of John Van Bergen as a director (1 page) |
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
29 March 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 May 2011 | Director's details changed for Mr John David Van Bergen on 8 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr John David Van Bergen on 8 May 2011 (2 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Mr John David Van Bergen as a director (2 pages) |
23 November 2010 | Termination of appointment of Colin Ablitt as a director (1 page) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (18 pages) |
28 April 2010 | Director's details changed for Colin William Charles Ablitt on 1 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Colin William Charles Ablitt on 1 March 2010 (2 pages) |
29 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from cory house 21 berth tilbury docks tilbury essex RM18 7JT united kingdom (1 page) |
29 April 2009 | Secretary appointed mr christopher raine (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Appointment terminated secretary brenda ablitt (1 page) |
28 April 2009 | Appointment terminated director brenda ablitt (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 March 2009 | Director appointed mr neil sydney darby (2 pages) |
6 March 2009 | Accounting reference date extended from 31/10/2009 to 28/02/2010 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 4 maiden way high street hadleigh ipswich suffolk IP7 5EH (1 page) |
28 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/10/2008 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 July 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
3 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members
|
24 April 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (22 pages) |