West Thurrock
Grays
Essex
RM20 3ED
Director Name | Mr Rob Herman Breuk |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 January 2020(27 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigator Terminals Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Hugo Huyssen Van Kattnedijke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 29 St Marys Road Wimbledon London SW19 7BT |
Secretary Name | David Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 August 2001) |
Role | Company Director |
Correspondence Address | 29 Walton Road Sidcup Kent DA14 4LJ |
Director Name | Mr Paulus Robertus Maria Govaart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Raaimoeren 23 4824 Ka Breda The Netherlands |
Director Name | Mr Hendrikus Cornelis Van Westenbrugge |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1994(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Zagwijnlaan 4 3055 Wv Rotterdam Foreign |
Director Name | Michiel Van Ravenstein |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Pennymead 18 Oxshott Rise Cobham Surrey KT11 2RN |
Director Name | Dirk Anne Van Slooten |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1997(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Dalveen Sandy Lane Cobham Surrey KT11 2EP |
Director Name | Bertus Toorn Jan Jaski |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | Hoflaan 26 Oostvoorne 3233 An Holland |
Director Name | David Edward Bishop |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castle Hill Drive Harrogate North Yorkshire HG2 9JJ |
Secretary Name | Carole Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 20 Mandale Road Middlesbrough Cleveland TS5 8AB |
Secretary Name | Dennis Albert Cheek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Petticrow Quays Belverdere Road Burnham On Crouch Essex CM0 8AJ |
Secretary Name | Robert Ross Goldsmid |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2004(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 June 2016) |
Role | Company Director |
Correspondence Address | Pine Lodge Ashurst Drive Tadworth Surrey KT20 7LR |
Director Name | Mr Colin Scott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Stock Road Billericay Essex CM12 0SH |
Director Name | Mr Cornelis Van Seventer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 January 2005(12 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Duinlaan 13b 3233eb Oostvoorne The Netherlands |
Director Name | Jan Bert Schutrops |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2010(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Vopak Terminal London B.V. Limited Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Ian James Cochrane |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vopak Terminal London Bv Ltd Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Frankwin Erik Erkelens |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2015) |
Role | Bulk Liquid Storage |
Country of Residence | The Netherlands |
Correspondence Address | 75 Maezelweg Europoort Rotterdam 3198ls The Netherlands |
Director Name | Dick Meurs |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 2015(22 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Vopak Terminal London B.V. Limited Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Michael Arthur Walmsley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 2016(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 2016) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Edward Victor Gillis Rosborg Winter |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2016(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 2016) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Pankaj Vallabhbhai Patel |
---|---|
Status | Resigned |
Appointed | 27 July 2016(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Jason Ralph Hornsby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigator Terminals Thames B.V. Limited Oliver Roa West Thurrock Grays Essex RM20 3ED |
Secretary Name | Michael Phillips |
---|---|
Status | Resigned |
Appointed | 01 April 2017(24 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Navigator Terminals Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Mark Roy Charles Shaha |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Navigator Terminals Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mark Shaha |
---|---|
Status | Resigned |
Appointed | 30 June 2017(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Navigator Terminals Oliver Road West Thurrock Grays Essex RM20 3ED |
Website | vopak.co.uk |
---|---|
Telephone | 01708 863399 |
Telephone region | Romford |
Registered Address | Navigator Terminals Oliver Road Grays West Thurrock Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Country of Residence | Netherlands |
Year | 2003 |
---|---|
Turnover | £9,175,000 |
Net Worth | £3,955,000 |
Cash | £648,000 |
Current Liabilities | £9,653,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Full |
Accounts Year End |
Next Return Due | 3 November 2016 (overdue) |
---|
18 May 1984 | Delivered on: 18 May 1984 Satisfied on: 26 November 1994 Classification: Series of debentures Particulars: A first fixed charge on all the companys right title and interest in an 11 per cent. Debenture issued by chemicals & oil storage management limited. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
4 February 2020 | Appointment of David Edward Martin as a secretary on 1 January 2020 (2 pages) |
---|---|
21 January 2020 | Termination of appointment of Mark Roy Charles Shaha as a director on 31 December 2019 (2 pages) |
21 January 2020 | Termination of appointment of Mark Shaha as secretary on 31 December 2019 (1 page) |
21 January 2020 | Appointment of Mr Rob Herman Breuk as a director on 2 January 2020 (2 pages) |
25 November 2019 | Full accounts made up to 31 March 2019 (28 pages) |
24 October 2018 | Full accounts made up to 31 December 2016 (28 pages) |
24 October 2018 | Full accounts made up to 31 March 2018 (32 pages) |
22 August 2017 | Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (3 pages) |
22 August 2017 | Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (3 pages) |
31 July 2017 | Termination of appointment of Michael Phillips as secretary on 30 June 2017 (2 pages) |
31 July 2017 | Appointment of Mark Shaha as a secretary on 30 June 2017 (3 pages) |
31 July 2017 | Termination of appointment of Michael Phillips as secretary on 30 June 2017 (2 pages) |
31 July 2017 | Appointment of Mark Shaha as a secretary on 30 June 2017 (3 pages) |
22 April 2017 | Appointment of Michael Phillips as a secretary on 1 April 2017 (3 pages) |
22 April 2017 | Appointment of Michael Phillips as a secretary on 1 April 2017 (3 pages) |
19 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as secretary on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as secretary on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Jason Ralph Hornsby as a director on 21 March 2017 (3 pages) |
31 March 2017 | Appointment of Jason Ralph Hornsby as a director on 21 March 2017 (3 pages) |
30 March 2017 | Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (2 pages) |
20 December 2016 | Termination of appointment of Robert Ross Goldsmid as secretary on 15 June 2016 (2 pages) |
20 December 2016 | Termination of appointment of Robert Ross Goldsmid as secretary on 15 June 2016 (2 pages) |
7 October 2016 | Appointment of Pankaj Vallabhbhai Patel as a director on 27 July 2016 (3 pages) |
7 October 2016 | Appointment of Pankaj Vallabhbhai Patel as a secretary on 27 July 2016 (3 pages) |
7 October 2016 | Appointment of Pankaj Vallabhbhai Patel as a director on 27 July 2016 (3 pages) |
7 October 2016 | Appointment of Pankaj Vallabhbhai Patel as a secretary on 27 July 2016 (3 pages) |
6 October 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (2 pages) |
6 October 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (2 pages) |
6 October 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (2 pages) |
6 October 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (2 pages) |
20 April 2016 | Termination of appointment of Dick Meurs as a director on 31 March 2016 (2 pages) |
20 April 2016 | Appointment of Michael Arthur Walmsley as a director on 31 March 2016 (3 pages) |
20 April 2016 | Termination of appointment of Dick Meurs as a director on 31 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (3 pages) |
20 April 2016 | Appointment of Michael Arthur Walmsley as a director on 31 March 2016 (3 pages) |
20 April 2016 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (3 pages) |
6 April 2016 | Details changed for a UK establishment - BR000311 Name Change Vopak terminal london LIMITED B.V.,31 March 2016 (3 pages) |
6 April 2016 | Change of registered name of an overseas company on 5 April 2016 from Vopak terminal london B.V. LIMITED (4 pages) |
6 April 2016 | Details changed for a UK establishment - BR000311 Name Change Vopak terminal london LIMITED B.V.,31 March 2016 (3 pages) |
6 April 2016 | Change of registered name of an overseas company on 5 April 2016 from Vopak terminal london B.V. LIMITED (4 pages) |
15 September 2015 | Appointment of Dick Meurs as a director on 30 July 2015 (3 pages) |
15 September 2015 | Alteration of constitutional documents (16 pages) |
15 September 2015 | Alteration of constitutional documents on 8 March 2000 (16 pages) |
15 September 2015 | Appointment of Dick Meurs as a director on 30 July 2015 (3 pages) |
15 September 2015 | Alteration of constitutional documents on 8 March 2000 (16 pages) |
14 September 2015 | Termination of appointment of Hendrikus Cornelis Van Westenbrugge as a director on 10 July 2000 (2 pages) |
14 September 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Hendrikus Cornelis Van Westenbrugge as a director on 10 July 2000 (2 pages) |
17 April 2012 | Termination of appointment of Jan Schutrops as a director (2 pages) |
17 April 2012 | Appointment of a director (3 pages) |
17 April 2012 | Termination of appointment of Jan Schutrops as a director (2 pages) |
17 April 2012 | Appointment of a director (3 pages) |
3 May 2011 | Appointment of a director (3 pages) |
3 May 2011 | Appointment of a director (3 pages) |
18 April 2011 | Termination of appointment of Colin Scott as a director (2 pages) |
18 April 2011 | Termination of appointment of Colin Scott as a director (2 pages) |
23 December 2010 | Termination of appointment of Cornelis Van Seventer as a director (2 pages) |
23 December 2010 | Appointment of a director (3 pages) |
23 December 2010 | Appointment of a director (3 pages) |
23 December 2010 | Termination of appointment of Cornelis Van Seventer as a director (2 pages) |
15 August 2007 | Sec change in partic 01/06/07 goldsmid robert ross (4 pages) |
15 August 2007 | Sec change in partic 01/06/07 goldsmid robert ross (4 pages) |
2 September 2005 | Dir change in partic 18/08/05 scott colin (4 pages) |
2 September 2005 | Dir change in partic 18/08/05 scott colin (4 pages) |
10 August 2005 | Dir resigned 29/07/05 van slotten dirk anne (4 pages) |
10 August 2005 | Dir resigned 29/07/05 van slotten dirk anne (4 pages) |
8 March 2005 | Sec change in partic 24/02/05 goldsmid robert ross (4 pages) |
8 March 2005 | Sec change in partic 24/02/05 goldsmid robert ross (4 pages) |
21 February 2005 | Dir resigned 19/01/05 jaski bertus toorn jan (4 pages) |
21 February 2005 | Dir resigned 19/01/05 jaski bertus toorn jan (4 pages) |
10 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
10 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
2 February 2005 | Dir resigned 17/12/04 bishop david edward (4 pages) |
2 February 2005 | Dir resigned 17/12/04 bishop david edward (4 pages) |
6 January 2005 | Dir appointed 02/12/04 scott colin billericay essex (4 pages) |
6 January 2005 | Dir appointed 02/12/04 scott colin billericay essex (4 pages) |
24 May 2004 | Sec resigned 31/03/04 cheek dennis albert (4 pages) |
24 May 2004 | Sec resigned 31/03/04 cheek dennis albert (4 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 May 2003 | Sec resigned 30/04/03 smith carole anne (4 pages) |
6 May 2003 | Sec resigned 30/04/03 smith carole anne (4 pages) |
6 May 2003 | BR000311 address change 30/04/03 c/o vopak terminal teesside LTD seal sands middlesbrough teesside TS2 1UA (2 pages) |
6 May 2003 | BR000311 address change 30/04/03 c/o vopak terminal teesside LTD seal sands middlesbrough teesside TS2 1UA (2 pages) |
15 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
15 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
21 November 2001 | BR000311 address change 13/11/01 oliver road west thurrock grays essex RM20 3EY (2 pages) |
21 November 2001 | BR000311 address change 13/11/01 oliver road west thurrock grays essex RM20 3EY (2 pages) |
5 October 2001 | Sec resigned 26/08/01 david weston (4 pages) |
5 October 2001 | Sec resigned 26/08/01 david weston (4 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 January 2001 | Dir resigned 01/10/94 paulus robertus maria govaart (5 pages) |
5 January 2001 | Dir resigned 25/09/97 michiel van ravenstein (5 pages) |
5 January 2001 | Dir resigned 01/10/94 hugo van kattnedijke (5 pages) |
5 January 2001 | Dir resigned 01/10/94 paulus robertus maria govaart (5 pages) |
5 January 2001 | Dir resigned 25/09/97 michiel van ravenstein (5 pages) |
5 January 2001 | Dir resigned 01/10/94 hugo van kattnedijke (5 pages) |
4 December 2000 | Dir appointed 16/10/00 david edward bishop harrogate north yorkshire (6 pages) |
4 December 2000 | Dir appointed 16/10/00 david edward bishop harrogate north yorkshire (6 pages) |
5 October 2000 | Dir resigned 10/07/00 hendrikus cornelis van westenbru gge (4 pages) |
5 October 2000 | Dir resigned 10/07/00 hendrikus cornelis van westenbru gge (4 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 May 2000 | Name changed vopak terminal london LIMITED B. V. (3 pages) |
4 May 2000 | Name changed vopak terminal london LIMITED B. V. (3 pages) |
2 May 2000 | BR000311 name change 31/03/00 van ommeren tank terminal london B.V. LIMITED (2 pages) |
2 May 2000 | Change of name 31/03/00 van omme (17 pages) |
2 May 2000 | Change of name 31/03/00 van omme (17 pages) |
2 May 2000 | BR000311 name change 31/03/00 van ommeren tank terminal london B.V. LIMITED (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 October 1997 | BR000311 par appointed 25/09/97 mr dirk anne van slooten dalveen sandy lane cobham surrey KT11 2EP (4 pages) |
20 October 1997 | BR000311 par terminated 25/09/97 mr nichael van ravenstein (4 pages) |
20 October 1997 | BR000311 par appointed 25/09/97 mr dirk anne van slooten dalveen sandy lane cobham surrey KT11 2EP (4 pages) |
20 October 1997 | BR000311 par terminated 25/09/97 mr nichael van ravenstein (4 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 May 1997 | Sec appointed 16/05/97 christopher norman jones 9 doeshill drive wickford essex SS12 9RD (4 pages) |
23 May 1997 | Sec appointed 16/05/97 christopher norman jones 9 doeshill drive wickford essex SS12 9RD (4 pages) |
23 May 1997 | Sec resigned 15/05/97 david weston (4 pages) |
23 May 1997 | Sec resigned 15/05/97 david weston (4 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 February 1996 | BR000311 address change 01/01/96 oliver road west thurrock grays essex RM14 1EH (2 pages) |
20 February 1996 | BR000311 address change 01/01/96 oliver road west thurrock grays essex RM14 1EH (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 March 1995 | BR000311 par appointed 01/03/95 michiel van ravenstein penntmead 17 oxshott rise cobham surrey KT11 2RN (4 pages) |
28 March 1995 | BR000311 par appointed 01/03/95 michiel van ravenstein penntmead 17 oxshott rise cobham surrey KT11 2RN (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
22 March 1993 | Initial branch registration (27 pages) |
22 March 1993 | Initial branch registration (27 pages) |
21 May 1992 | Name changed vam ommeren tank terminal london LIMITED B.V. (1 page) |
21 May 1992 | Name changed vam ommeren tank terminal london LIMITED B.V. (1 page) |
20 February 1992 | Name changed B.V.schieveem (1 page) |
20 February 1992 | Name changed B.V.schieveem (1 page) |