This company is commonly known as Cetas Shipping And Logistics Ltd. The company was founded 21 years ago and was given the registration number 04794260. The firm's registered office is in BRENTWOOD. You can find them at Unit 120 , Regus Brentwood The Drive, Great Warley, Brentwood, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | CETAS SHIPPING AND LOGISTICS LTD |
---|---|---|
Company Number | : | 04794260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 120 , Regus Brentwood The Drive, Great Warley, Brentwood, England, CM13 3FR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS | Director | 01 October 2014 | Active |
39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS | Director | 01 July 2016 | Active |
39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS | Director | 01 July 2016 | Active |
39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS | Director | 21 February 2023 | Active |
9, The Shrubberies, George Lane, London, United Kingdom, E18 1BD | Secretary | 10 June 2003 | Active |
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW | Corporate Secretary | 10 June 2003 | Active |
32, Magistrate Court Apartment, 44-48 East Street, Barking, England, IG11 8FA | Director | 02 May 2014 | Active |
21, Wordsworth Avenue, London, England, E18 2HD | Director | 09 April 2015 | Active |
36, Talland Avenue, Fishermead, Milton Keynes, England, MK6 2EN | Director | 10 June 2003 | Active |
9, The Shrubberies, George Lane, London, United Kingdom, E18 1BD | Director | 10 June 2003 | Active |
11 Skipper Court, Abbey Road, Barking, England, IG11 7GW | Director | 01 February 2015 | Active |
Unit 120 , Regus Brentwood, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 01 July 2016 | Active |
9, The Shrubberies, George Lane, London, England, E18 1BD | Director | 11 June 2014 | Active |
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH | Corporate Director | 10 June 2003 | Active |
Mr Jeevanathan Thyagarajan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Unit 3.25 Barking Enterprise Centre, 50 Cambridge Road, Barking, England, IG11 8FG |
Nature of control | : |
|
Mr Pathmanathan Jehan-Mohan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS |
Nature of control | : |
|
Mrs Janet Raymond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 Plexal, Here East, Queen Elizabeth Olympic Park, London, England, E20 3BS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.