Grays
Essex
RM20 3ED
Secretary Name | Mr David Edward Martin |
---|---|
Status | Current |
Appointed | 01 January 2020(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED |
Director Name | Mr Rob Herman Breuk |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 January 2020(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED |
Director Name | Hugo Huyssen Van Kattendijke |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 1991(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 27 St Marys Road Wimbledon London SW19 7BT |
Secretary Name | David Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 29 Walton Road Sidcup Kent DA14 4LJ |
Director Name | Michiel Van Ravenstein |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 1994(48 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Pennymead 18 Oxshott Rise Cobham Surrey KT11 2RN |
Secretary Name | Christopher Norman Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 31 Hunter Drive Wickford Essex SS12 9QR |
Director Name | Dirk Anne Van Slooten |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1997(51 years, 3 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 |
Secretary Name | David Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2001) |
Role | Company Director |
Correspondence Address | 29 Walton Road Sidcup Kent DA14 4LJ |
Director Name | David Edward Bishop |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(54 years, 3 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(55 years, 3 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(56 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2004) |
Role | Accountant |
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(57 years, 9 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 2011) |
Role | Company 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 | 01 November 2005(59 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Duinlaan 13b 3233eb Oostvoorne The Netherlands |
Director Name | Mr Jan Bert Schutrops |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2010(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Vopak Terminal Windmill Ltd Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Ian James Cochrane |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED |
Director Name | Mr Frankwin Erik Erkelens |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(65 years, 6 months 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 Moezelweg Europoort 3198ls Rotterdam Netherlands |
Director Name | Mr Dick Meurs |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(69 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 19 Westerlaan Rotterdam Netherlands |
Director Name | Mr Edward Victor Gillis Rosborg Winter |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2016(69 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 2016) |
Role | Corporate Advisor |
Country of Residence | England |
Correspondence Address | Ropemaker Place Ropemaker Street 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Michael Arthur Walmsley |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 2016(69 years, 9 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 Ropemaker Street 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Status | Resigned |
Appointed | 15 June 2016(70 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED |
Director Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(70 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED |
Secretary Name | Mr Michael Phillips |
---|---|
Status | Resigned |
Appointed | 01 April 2017(70 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED |
Director Name | Mr Mark Roy Charles Shaha |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(71 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED |
Secretary Name | Mr Mark Roy Charles Shaha |
---|---|
Status | Resigned |
Appointed | 30 June 2017(71 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED |
Website | vopak.co.uk |
---|---|
Telephone | 01708 863399 |
Telephone region | Romford |
Registered Address | Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2012 |
---|---|
Turnover | £3,730,000 |
Net Worth | £4,326,000 |
Cash | £55,000 |
Current Liabilities | £1,082,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 3 weeks from now) |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: CE184245, CE184246, the underlease of part of north tees works, stockton-on-tees (part of title CE184245) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the underlease of part of 63 acres at north tees works, stockton-on-tees (part of title CE184246) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the lease dated 15 march 1966 of the land and buildings in title CE184245 between imperial chemicals industries limited and phillips imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited now vested in navigator terminals north tees limited, the lease dated 9 july 1970 of the land and buildings in title CE184246 between imperial chemical industries limited as lessor and phillips-imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited, as further amended by a deed dated 13 august 2012 between impetus reclamation limited, petroplus refining teeside limited and steven pearson and iain green now vested in navigator terminals north tees limited. Outstanding |
---|---|
10 October 2018 | Delivered on: 12 October 2018 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
13 May 2016 | Delivered on: 20 May 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
16 December 2020 | Full accounts made up to 31 March 2020 (32 pages) |
---|---|
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Mr Rob Herman Breuk as a director on 2 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Edward Martin as a secretary on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Mark Roy Charles Shaha as a director on 31 December 2019 (1 page) |
14 November 2019 | Full accounts made up to 31 March 2019 (27 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
24 October 2018 | Satisfaction of charge 004135410001 in full (4 pages) |
12 October 2018 | Registration of charge 004135410002, created on 10 October 2018 (56 pages) |
28 September 2018 | Full accounts made up to 31 March 2018 (30 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
10 April 2017 | Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page) |
8 December 2016 | Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page) |
8 December 2016 | Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page) |
6 December 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (32 pages) |
14 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
18 October 2016 | Memorandum and Articles of Association (10 pages) |
18 October 2016 | Memorandum and Articles of Association (10 pages) |
2 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages) |
2 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
29 June 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages) |
20 May 2016 | Registration of charge 004135410001, created on 13 May 2016 (54 pages) |
20 May 2016 | Registration of charge 004135410001, created on 13 May 2016 (54 pages) |
11 April 2016 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Michael Arthur Walmsley as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Michael Arthur Walmsley as a director on 31 March 2016 (2 pages) |
7 April 2016 | Registered office address changed from , Vopak Terminal Windmill Ltd Oliver Road, West Thurrock, Grays, Essex, RM20 3ED to Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from , Vopak Terminal Windmill Ltd Oliver Road, West Thurrock, Grays, Essex, RM20 3ED to Navigator Terminals Windmill Limited Oliver Road Grays Essex RM20 3ED on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page) |
31 March 2016 | Company name changed vopak terminal windmill LIMITED\certificate issued on 31/03/16
|
31 March 2016 | Company name changed vopak terminal windmill LIMITED\certificate issued on 31/03/16
|
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
17 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
31 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 April 2012 | Termination of appointment of Jan Schutrops as a director (1 page) |
11 April 2012 | Termination of appointment of Jan Schutrops as a director (1 page) |
10 April 2012 | Appointment of Mr Frankwin Erik Erkelens as a director (2 pages) |
10 April 2012 | Appointment of Mr Frankwin Erik Erkelens as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Appointment of Mr Ian Cochrane as a director (2 pages) |
11 April 2011 | Termination of appointment of Colin Scott as a director (1 page) |
11 April 2011 | Appointment of Mr Ian Cochrane as a director (2 pages) |
11 April 2011 | Termination of appointment of Colin Scott as a director (1 page) |
26 January 2011 | Appointment of Mr. Jan Bert Schutrops as a director (2 pages) |
26 January 2011 | Appointment of Mr. Jan Bert Schutrops as a director (2 pages) |
9 December 2010 | Termination of appointment of Cornelis Van Seventer as a director (1 page) |
9 December 2010 | Termination of appointment of Cornelis Van Seventer as a director (1 page) |
22 September 2010 | Registered office address changed from , Oliver Road, West Thurrock, Grays, Essex, RM20 3EY on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from , Oliver Road, West Thurrock, Grays, Essex, RM20 3EY on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3EY on 22 September 2010 (1 page) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Cornelis Van Seventer on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Cornelis Van Seventer on 21 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (24 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
24 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Return made up to 21/09/05; full list of members
|
25 October 2005 | Return made up to 21/09/05; full list of members
|
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
2 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
10 November 2003 | Notice of resolution removing auditor (1 page) |
10 November 2003 | Notice of resolution removing auditor (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: c/o vopak terminal teesside LTD seal sands middlesbrough teesside TS2 1UA (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: c/o vopak terminal teesside LTD, seal sands, middlesbrough, teesside TS2 1UA (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Re section 394 (1 page) |
14 January 2002 | Auditor's resignation (1 page) |
14 January 2002 | Auditor's resignation (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
22 November 2001 | Registered office changed on 22/11/01 from: oliver road, west thurrock, grays, essex RM20 3EY (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: oliver road west thurrock grays essex RM20 3EY (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
25 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
9 March 2000 | Company name changed vopak windmill LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed vopak windmill LIMITED\certificate issued on 10/03/00 (2 pages) |
25 November 1999 | Company name changed vouk services LIMITED\certificate issued on 26/11/99 (2 pages) |
25 November 1999 | Company name changed vouk services LIMITED\certificate issued on 26/11/99 (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
13 October 1998 | Secretary's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed (1 page) |
5 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
1 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
13 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 March 1995 | Registered office changed on 02/03/95 from: roycraft house, 15 linton road, barking, essex IG11 8HE (1 page) |
2 March 1995 | Registered office changed on 02/03/95 from: roycraft house 15 linton road barking essex IG11 8HE (1 page) |
3 October 1994 | Director resigned;new director appointed (2 pages) |
3 October 1994 | Director resigned;new director appointed (2 pages) |
20 September 1994 | Return made up to 21/09/94; no change of members (5 pages) |
20 September 1994 | Return made up to 21/09/94; no change of members (5 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
9 January 1994 | Memorandum and Articles of Association (11 pages) |
9 January 1994 | Resolutions
|
9 January 1994 | Memorandum and Articles of Association (11 pages) |
21 September 1993 | Return made up to 21/09/93; no change of members (4 pages) |
21 September 1993 | Return made up to 21/09/93; no change of members (4 pages) |
18 April 1993 | Full accounts made up to 31 December 1992 (9 pages) |
18 April 1993 | Full accounts made up to 31 December 1992 (9 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (9 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (9 pages) |
24 September 1992 | Return made up to 21/09/92; full list of members (6 pages) |
24 September 1992 | Return made up to 21/09/92; full list of members (6 pages) |
2 February 1992 | Full accounts made up to 31 December 1990 (5 pages) |
2 February 1992 | Full accounts made up to 31 December 1990 (5 pages) |
9 October 1991 | Return made up to 21/09/91; no change of members (5 pages) |
9 October 1991 | Return made up to 21/09/91; no change of members (5 pages) |
9 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1991 | Secretary resigned;new secretary appointed (2 pages) |
21 May 1991 | Full accounts made up to 31 December 1989 (6 pages) |
21 May 1991 | Full accounts made up to 31 December 1989 (6 pages) |
29 April 1991 | Return made up to 19/10/90; no change of members (7 pages) |
29 April 1991 | Return made up to 19/10/90; no change of members (7 pages) |
3 April 1991 | Company name changed\certificate issued on 03/04/91 (2 pages) |
3 April 1991 | Company name changed\certificate issued on 03/04/91 (2 pages) |
25 June 1946 | Certificate of incorporation (1 page) |
25 June 1946 | Certificate of incorporation (1 page) |