This company is commonly known as 9 East Shipping Limited. The company was founded 14 years ago and was given the registration number 07238947. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 9 EAST SHIPPING LIMITED |
---|---|---|
Company Number | : | 07238947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Secretary | 26 January 2018 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 01 February 2021 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Director | 07 August 2019 | Active |
Peabody Energy Corporation, 701 Market Street, St Louis, Usa, | Secretary | 23 January 2017 | Active |
Peabody Energy Corporation, 701 Market Street, St Louis, Usa, | Secretary | 29 April 2010 | Active |
8141, Westmoreland, St. Louis, United Kingdom, | Secretary | 01 May 2015 | Active |
Peabody Energy Corporation, 701 Market Street, St Louis, Usa, | Secretary | 29 April 2010 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 29 April 2010 | Active |
Peabody Coaltrade International Limited, 65 Woodbridge Road, Guildford, United Kingdom, GU1 4RD | Director | 29 April 2010 | Active |
Peabody Coaltrade International Limited, 65 Woodbridge Road, Guildford, United Kingdom, GU1 4RD | Director | 29 April 2010 | Active |
Peabody Coaltrade International Limited, 65 Woodbridge Road, Guildford, United Kingdom, GU1 4RD | Director | 29 April 2010 | Active |
1414, Mississippi Avenue, St. Louis, United States, | Director | 01 May 2015 | Active |
Peabody Coaltrade International Limited, 65 Woodbridge Road, Guildford, United Kingdom, GU1 4RD | Director | 07 June 2012 | Active |
Peabody Coaltrade International Limited, 65 Woodbridge Road, Guildford, United Kingdom, GU1 4RD | Director | 29 April 2010 | Active |
Peabody Coaltrade International Limited, 65 Woodbridge Road, Guildford, United Kingdom, GU1 4RD | Director | 16 April 2012 | Active |
506, Legacy Pointe Dr., St. Peters, Usa, | Director | 19 June 2015 | Active |
Peabody Coaltrade International Limited, 65 Woodbridge Road, Guildford, United Kingdom, GU1 4RD | Director | 29 April 2010 | Active |
Peabody Coaltrade International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, New Bailey, Salford, United Kingdom, M3 5GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change corporate secretary company with change date. | Download |
2021-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Appoint person secretary company with name date. | Download |
2018-01-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.