This company is commonly known as Drylog Trading Uk Limited. The company was founded 40 years ago and was given the registration number 01770285. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | DRYLOG TRADING UK LIMITED |
---|---|---|
Company Number | : | 01770285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Corporate Secretary | 26 February 2020 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 06 December 2023 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 06 December 2023 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 01 October 2023 | Active |
3, London Bridge Street, London, England, SE1 9SG | Secretary | 28 September 2007 | Active |
24 Daffodil Avenue, Pilgrims Hatch, Brentwood, CM15 9QH | Secretary | 08 November 1993 | Active |
52 Pentney Road, London, SW12 0NY | Secretary | 16 August 1996 | Active |
Churchfields House, Codicote, Hitchin, SG4 8TH | Secretary | 25 July 1997 | Active |
43 Elm Park Mansions, Park Walk, London, SW10 0AW | Secretary | 18 November 1997 | Active |
5 Flag House, 47 Brunswick Court, London, SE1 3LH | Secretary | 07 April 2000 | Active |
Wynchwood, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH | Secretary | 10 May 1995 | Active |
27 Coombe Gardens, West Wimbledon, London, SW20 0QU | Secretary | - | Active |
16 Ashburnham Gardens, Upminster, RM14 1XA | Secretary | 09 August 1995 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 01 July 2021 | Active |
19 Great Wheatley Road, Rayleigh, SS6 7AW | Director | - | Active |
Lickfold House, Petworth, GU28 9EY | Director | - | Active |
Grove House, Mill Lane, Tonbridge, TN9 1PJ | Director | 16 July 1999 | Active |
Grove House, Mill Lane, Tonbridge, TN9 1PJ | Director | 01 April 1996 | Active |
8 Walton Court, 23 Lyonsdown Road, New Barnet, EN5 1JW | Director | 09 August 1995 | Active |
New Grove, Petworth, GU28 0BD | Director | 10 January 2001 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 01 October 2023 | Active |
Cottons Centre, Hays Lane, London, SE1 2QE | Director | 26 August 1998 | Active |
Glendyne, Hook Heath Road, Woking, GU22 0QE | Director | 16 July 1999 | Active |
10 Dickens Drive, Kemnal Road, Chislehurst, BR7 6RU | Director | - | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 07 June 2007 | Active |
55 Thornhill Square, London, N1 1BE | Director | - | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 26 August 1998 | Active |
3 Kings Avenue, Bromley, BR1 4HN | Director | 18 November 1997 | Active |
Lower Lye, Holloway, East Knoyle, Salisbury, SP3 6AQ | Director | - | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 26 August 1998 | Active |
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ | Director | 27 June 2014 | Active |
Peter George Livanos | ||
Notified on | : | 03 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ |
Nature of control | : |
|
Agman Holdings Limited | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
E D & F Man Sugar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Change of name | Certificate change of name company. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Change account reference date company current extended. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-03-09 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.