Sydney
Australia
Director Name | Mr Robin William Gisby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(1 year after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Engineer/Consultant |
Country of Residence | Scotland |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Roderick John Gadsby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 27 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Michael David Brennan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr David Edward Martin |
---|---|
Status | Current |
Appointed | 01 January 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Tirath Magdani |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Daniel Chor Choy Wong |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Michael Arthur Walmsley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Edward Victor Gillis Rosborg Winter |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Corporate Adviser |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Olivia Ann Shepherd |
---|---|
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Helen Louise Everitt |
---|---|
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Jamie David Storrow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3rd Floor 14 Waterloo Place London SW1Y 4AR |
Director Name | Matthew Austin Woodeson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Waterloo Place London SW1Y 4AR |
Director Name | Alison Nicola Forrest |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Andrew William Owens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Robert Goldsmid |
---|---|
Status | Resigned |
Appointed | 08 April 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 June 2016) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Status | Resigned |
Appointed | 27 July 2016(8 months, 1 week 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 | Gavin William Kerr |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2016(10 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 November 2016) |
Role | Director Infrastructure Investments |
Country of Residence | Australia |
Correspondence Address | Ground Floor, Tower 1 201 Sussex Street Sydney Nsw 2000 Australia |
Director Name | Mr Adam John Traeger |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2018) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Michael Phillips |
---|---|
Status | Resigned |
Appointed | 01 April 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Peter Szymon Antolik |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Mark Roy Charles Shaha |
---|---|
Status | Resigned |
Appointed | 30 June 2017(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Edward Victor Gillis Rosborg Winter |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2018) |
Role | Corporate Adviser |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mrs Tamara Gail Earley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2020) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Christopher John Brookhouse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Registered Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
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 (11 months 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: 12 October 2018 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
20 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
---|---|
31 July 2020 | Appointment of Mr Christopher John Brookhouse as a director on 23 June 2020 (2 pages) |
31 July 2020 | Termination of appointment of Tamara Gail Earley as a director on 23 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 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 secretary on 31 December 2019 (1 page) |
14 November 2019 | Full accounts made up to 31 March 2019 (65 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
29 November 2018 | Appointment of Mrs Tamara Gail Earley as a director on 27 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Adam John Traeger as a director on 27 November 2018 (1 page) |
24 October 2018 | Satisfaction of charge 098798990001 in full (4 pages) |
12 October 2018 | Registration of charge 098798990002, created on 10 October 2018 (56 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (68 pages) |
6 August 2018 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 31 July 2018 (1 page) |
25 June 2018 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 27 March 2018 (2 pages) |
14 June 2018 | Appointment of Mr Roderick John Gadsby as a director on 27 March 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Michael David Brennan as a director on 31 May 2018 (2 pages) |
5 June 2018 | Second filing for the termination of Edward Winter as a director (4 pages) |
5 April 2018 | Appointment of Mr James Mcphillimy as a director on 27 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Peter Szymon Antolik as a director on 27 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 5 February 2018
|
5 April 2018 | Termination of appointment of Matthew Austin Woodeson as a director on 27 March 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
1 August 2017 | Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages) |
1 August 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 | Appointment of Mr Peter Szymon Antolik as a director on 23 May 2017 (2 pages) |
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) |
13 June 2017 | Appointment of Mr Peter Szymon Antolik as a director on 23 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Jamie David Storrow as a director on 23 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Jamie David Storrow as a director on 23 March 2017 (1 page) |
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 | Appointment of Mr Adam John Traeger as a director on 31 January 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 | Appointment of Mr Adam John Traeger as a director on 31 January 2017 (2 pages) |
4 April 2017 | Termination of appointment of Andrew William Owens as a director on 31 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Andrew William Owens as a director on 31 January 2017 (1 page) |
17 February 2017 | Appointment of Mr Robin William Gisby as a director on 24 November 2016 (2 pages) |
17 February 2017 | Appointment of Mr Robin William Gisby as a director on 24 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Gavin William Kerr as a director on 24 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Gavin William Kerr as a director on 24 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Robert Goldsmid as a secretary on 15 June 2016 (1 page) |
8 December 2016 | Termination of appointment of Robert Goldsmid as a secretary on 15 June 2016 (1 page) |
26 October 2016 | Appointment of Grant Daniel Rayner as a director on 14 October 2016 (3 pages) |
26 October 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 14 October 2016 (2 pages) |
26 October 2016 | Appointment of Grant Daniel Rayner as a director on 14 October 2016 (3 pages) |
26 October 2016 | Appointment of Gavin William Kerr as a director on 14 October 2016 (3 pages) |
26 October 2016 | Termination of appointment of Alison Nicola Forrest as a director on 14 October 2016 (2 pages) |
26 October 2016 | Appointment of Gavin William Kerr as a director on 14 October 2016 (3 pages) |
26 October 2016 | Termination of appointment of Alison Nicola Forrest as a director on 14 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 14 October 2016 (2 pages) |
18 October 2016 | Memorandum and Articles of Association (25 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Memorandum and Articles of Association (25 pages) |
18 October 2016 | Resolutions
|
19 September 2016 | Director's details changed for Director Matthew Austin Woodeson on 15 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Director Matthew Austin Woodeson on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Jamie David Storrow on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Jamie David Storrow on 15 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 27 July 2016 (2 pages) |
1 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 27 July 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
|
20 April 2016 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Oliver Road West Thurrock Grays Essex RM20 3ED on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Oliver Road West Thurrock Grays Essex RM20 3ED on 20 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Daniel Chor Choy Wong as a director on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Helen Louise Everitt as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
18 April 2016 | Termination of appointment of Daniel Chor Choy Wong as a director on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
18 April 2016 | Termination of appointment of Helen Louise Everitt as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Andrew William Owens as a director on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Robert Goldsmid as a secretary on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Andrew William Owens as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Robert Goldsmid as a secretary on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Alison Nicola Forrest as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Jamie David Storrow as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Matthew Austin Woodeson as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Matthew Austin Woodeson as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Alison Nicola Forrest as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Jamie David Storrow as a director on 31 March 2016 (2 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
23 March 2016 | Company name changed perisher storageco LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed perisher storageco LIMITED\certificate issued on 23/03/16
|
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
29 January 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
29 January 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
24 December 2015 | Registration of charge 098798990001, created on 18 December 2015 (53 pages) |
24 December 2015 | Registration of charge 098798990001, created on 18 December 2015 (53 pages) |
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|