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(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigator Terminals Seal Sands Limited Oliver Road Grays Essex RM20 3ED |
Director Name | Mr Roy Anthony Brooke |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(59 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | Navigator Terminals Seal Sands Limited Oliver Road Grays Essex RM20 3ED |
Director Name | Bruce Allen Conti |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 10 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 2002 Chestnut Avenue Wilmette Cook County Illinois 60091 United States |
Director Name | Caleb John Blake |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 26893 W Lakeview Drive South Wauconda Lake County Illinois 60084 United States |
Director Name | Drs Jan William Berghuis |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 January 1993(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Dennenweg 6 Velp 6881 Kp The Netherlands |
Director Name | Mr Jan Bouwens |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Dennenlaan 17 3319 Ea Dordrecht Foreign |
Director Name | Mrs Susan Sexton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Mr Brian Peter Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Ronda Howgate Drive Goring Reading Berkshire RG8 9DQ |
Director Name | Mr Richard James Kellaway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerley Startins Lane Cookham Maidenhead Berkshire SL6 9TS |
Director Name | Robert Henry Mathers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | North American |
Status | Resigned |
Appointed | 27 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Moulin St Martin Beaumont Village 37460 France Foreign |
Director Name | Pierre Pellenaars |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Dutchsh |
Status | Resigned |
Appointed | 27 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | Zandweg 35 A Oudenbosch 4731 Na The Netherlands Foreign |
Director Name | Michael Sigsworth Scott |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 23 Spring Hill Welbury Northallerton North Yorkshire DL6 2SQ |
Secretary Name | Christopher William Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1999) |
Role | Secretary |
Correspondence Address | 19 Coal Lane Wolviston Billingham Cleveland TS22 5LW |
Director Name | Christopher William Pearson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1999) |
Role | Secretary |
Correspondence Address | 19 Coal Lane Wolviston Billingham Cleveland TS22 5LW |
Director Name | Anthony Andrukaitis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1997(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2000) |
Role | Vice President International |
Correspondence Address | 44 Old Lake Road Hawthorn Woods 60047 Illinois Usa Foreign |
Director Name | Luc Soly |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 July 1997(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Fazantenlaan 15 Antwerp B2610 Belgium Foreign |
Secretary Name | Mr Brian Peter Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(34 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Ronda Howgate Drive Goring Reading Berkshire RG8 9DQ |
Director Name | Michael Douglas |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(34 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 February 2000) |
Role | Operations Director |
Correspondence Address | Woodside Norwich Road Tacolneston Norwich NR16 1EF |
Director Name | David Edward Bishop |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(34 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castle Hill Drive Harrogate North Yorkshire HG2 9JJ |
Secretary Name | David Edward Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castle Hill Drive Harrogate North Yorkshire HG2 9JJ |
Director Name | Mr Paulus Robertus Maria Govaart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2000(35 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Raaimoeren 23 4824 Ka Breda The Netherlands |
Secretary Name | Carole Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 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(38 years, 5 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(39 years, 4 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(40 years 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 Jan Bert Schutrops |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2010(46 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Vopak Terminal Teesside Ltd 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(46 years, 4 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 Seal Sands Limited Oliver Road 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(47 years, 1 month 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 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(50 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 19 Westerlaan Rotterdam Netherlands |
Secretary Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Status | Resigned |
Appointed | 15 June 2016(51 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Navigator Terminals Seal Sands 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(51 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Navigator Terminals Seal Sands Limited Oliver Road 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(52 years, 4 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 Seal Sands Limited Oliver Road Grays Essex RM20 3ED |
Secretary Name | Mr Michael Phillips |
---|---|
Status | Resigned |
Appointed | 01 April 2017(52 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Navigator Terminals Seal Sands Limited Oliver Road 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(52 years, 7 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 Seal Sands Limited Oliver Road Grays Essex RM20 3ED |
Secretary Name | Mr Mark Roy Charles Shaha |
---|---|
Status | Resigned |
Appointed | 30 June 2017(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Navigator Terminals Seal Sands Limited Oliver Road Grays Essex RM20 3ED |
Website | vopak.co.uk |
---|---|
Telephone | 01708 863399 |
Telephone region | Romford |
Registered Address | Navigator Terminals Seal Sands 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 | £21,633,000 |
Net Worth | £17,318,000 |
Cash | £902,000 |
Current Liabilities | £19,290,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 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: 16 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 |
18 February 1980 | Delivered on: 7 March 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 sq metres of forsthore seal sands stockton-on-tees cleveland.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 March 2020 (31 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) |
6 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) |
3 January 2020 | Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page) |
14 November 2019 | Full accounts made up to 31 March 2019 (28 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
24 October 2018 | Satisfaction of charge 008291040002 in full (4 pages) |
16 October 2018 | Registration of charge 008291040003, created on 10 October 2018 (56 pages) |
28 September 2018 | Full accounts made up to 31 March 2018 (31 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 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 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 (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 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 secretary 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 director 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 (33 pages) |
6 December 2016 | Full accounts made up to 31 December 2015 (33 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 Michael Arther 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 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 Arther Walmsley as a director on 27 July 2016 (1 page) |
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) |
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
|
20 May 2016 | Registration of charge 008291040002, created on 13 May 2016 (54 pages) |
20 May 2016 | Registration of charge 008291040002, created on 13 May 2016 (54 pages) |
11 April 2016 | Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page) |
11 April 2016 | Registered office address changed from Vopak Terminal Teesside Ltd Oliver Road West Thurrock Grays Essex RM20 3ED to Navigator Terminals Seal Sands Limited Oliver Road Grays Essex RM20 3ED on 11 April 2016 (1 page) |
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 Arther Walmsley as a director on 31 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page) |
11 April 2016 | Appointment of Mr Michael Arther Walmsley as a director on 31 March 2016 (2 pages) |
11 April 2016 | Registered office address changed from Vopak Terminal Teesside Ltd Oliver Road West Thurrock Grays Essex RM20 3ED to Navigator Terminals Seal Sands Limited Oliver Road Grays Essex RM20 3ED on 11 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages) |
31 March 2016 | Company name changed vopak terminal teesside LIMITED\certificate issued on 31/03/16
|
31 March 2016 | Company name changed vopak terminal teesside LIMITED\certificate issued on 31/03/16
|
17 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (27 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 | 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) |
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
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
|
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 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 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 (26 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (26 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 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 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) |
26 January 2011 | Termination of appointment of David Bishop as a director (1 page) |
26 January 2011 | Termination of appointment of David Bishop as a director (1 page) |
22 September 2010 | Director's details changed for David Edward Bishop 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) |
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 | Director's details changed for David Edward Bishop 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 (25 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (25 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 (23 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (23 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 (25 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (20 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 (20 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (20 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 (20 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
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 (7 pages) |
25 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
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 (19 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (19 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 (2 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
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) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 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 | Secretary resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: seal sands middlesbrough cleveland TS2 1UA (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: seal sands middlesbrough cleveland TS2 1UA (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 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) |
4 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
20 March 2001 | Div 14/03/01 (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Div 14/03/01 (1 page) |
20 March 2001 | Resolutions
|
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Company name changed tees storage company LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed tees storage company LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 27/06/99; full list of members
|
20 July 1999 | Return made up to 27/06/99; full list of members
|
7 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | Secretary resigned;director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
3 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
3 July 1998 | Return made up to 27/06/98; no change of members (6 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 July 1997 | Return made up to 27/06/97; no change of members
|
7 July 1997 | Return made up to 27/06/97; no change of members
|
12 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 27/06/96; full list of members (8 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 June 1996 | Return made up to 27/06/96; full list of members (8 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 June 1995 | Return made up to 27/06/95; no change of members (8 pages) |
16 June 1995 | Return made up to 27/06/95; no change of members (8 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
27 November 1964 | Incorporation (13 pages) |
27 November 1964 | Incorporation (13 pages) |
27 November 1964 | Certificate of incorporation (1 page) |
27 November 1964 | Certificate of incorporation (1 page) |