This company is commonly known as Dart Line Trustees Limited. The company was founded 25 years ago and was given the registration number 03746246. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | DART LINE TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03746246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 05 January 2015 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 20 June 2013 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 13 April 2021 | Active |
82 Harrisons Wharf, Purfleet, RM19 1QX | Secretary | 25 January 2006 | Active |
5 Lawrence Close, Childrey, Wantage, OX12 9YR | Secretary | 20 April 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 April 1999 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 25 January 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 April 1999 | Active |
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN | Director | 20 April 1999 | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 20 April 1999 | Active |
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU | Director | 25 September 2006 | Active |
5 Lawrence Close, Childrey, Wantage, OX12 9YR | Director | 31 October 2002 | Active |
130 Westway, Raynes Park, London, SW20 9LS | Director | 23 April 2003 | Active |
St Amandsstraat 95, Strombeek-Bever, Belgium, | Director | 25 September 2006 | Active |
Dennenlaan 86, Wilrijk, Belgium, FOREIGN | Director | 11 February 2008 | Active |
3, Oak Close, Maldon, CM9 5LD | Director | 25 January 2006 | Active |
Flat 2 9 Westbury Road, London, N12 7NY | Director | 02 April 2002 | Active |
Glebe House, Buckland Dinham, Frome, BA11 2QW | Director | 14 March 2003 | Active |
17, Swaeneleike, Aartselaar, Belgium, | Corporate Director | 25 March 2008 | Active |
St Amandsstraat 75, Strombeek-Bever, Belgium, | Corporate Director | 25 January 2006 | Active |
The Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY | Corporate Director | 25 January 2006 | Active |
55-57 Rue De Merl, Luxembourg, Luxembourg, FOREIGN | Corporate Director | 25 January 2006 | Active |
/, Sint-Amandsstraat 95, Strombeek-Bever, 1853 | Corporate Director | 24 September 2009 | Active |
C.Ro Ports Dartford Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Incorporation | Memorandum articles. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Officers | Change person director company with change date. | Download |
2015-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.