This company is commonly known as East West Shipping Services Limited. The company was founded 26 years ago and was given the registration number 03537397. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Lowther Close, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EAST WEST SHIPPING SERVICES LIMITED |
---|---|---|
Company Number | : | 03537397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Lowther Close, Elstree, Borehamwood, Hertfordshire, WD6 3PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G1, Hartsbourne House, Delta Gain, Watford, England, WD19 5EF | Director | 23 April 2013 | Active |
30-31 Shoreditch High Street, London, E1 6PG | Secretary | 30 March 1998 | Active |
3, Lowther Close, Elstree, Borehamwood, England, WD6 3PY | Secretary | 27 March 2003 | Active |
3 Lowther Close, Elstree, WD6 3PY | Secretary | 22 May 2000 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 30 March 1998 | Active |
Suite G1, Hartsbourne House, Delta Gain, Watford, England, WD19 5EF | Director | 01 September 2020 | Active |
3, Lowther Close, Elstree, Borehamwood, England, WD6 3PY | Director | 01 November 2008 | Active |
3 Lowther Close, Elstree, WD6 3PY | Director | 22 May 2000 | Active |
3 Lowther Close, Elstree, Borehamwood, WD6 3PY | Director | 22 May 2000 | Active |
30-31 Shoreditch High Street, London, E1 6PG | Director | 30 March 1998 | Active |
3, Lowther Close, Elstree, Borehamwood, WD6 3PY | Director | 07 May 2015 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 30 March 1998 | Active |
Cranem Ltd | ||
Notified on | : | 02 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite G1, Hartsbourne House, Watford, United Kingdom, WD19 5EF |
Nature of control | : |
|
Mrs Nadia Parvez Manzoor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite G1, Hartsbourne House, Watford, England, WD19 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.