This company is commonly known as Estuary Services Limited. The company was founded 36 years ago and was given the registration number 02262789. The firm's registered office is in . You can find them at Maritime Centre, Port Of Liverpool, , . This company's SIC code is 50300 - Inland passenger water transport.
Name | : | ESTUARY SERVICES LIMITED |
---|---|---|
Company Number | : | 02262789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maritime Centre, Port Of Liverpool, L21 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
London River House, Royal Pier Road, Gravesend, England, DA12 2BG | Secretary | 01 April 2021 | Active |
London River House, Royal Pier Road, Gravesend, England, DA12 2BG | Director | 01 November 2022 | Active |
London River House, Royal Pier Road, Gravesend, England, DA12 2BG | Director | 01 January 2022 | Active |
London River House, Royal Pier Road, Gravesend, England, DA12 2BG | Director | 01 April 2021 | Active |
London River House, Royal Pier Road, Gravesend, England, DA12 2BG | Director | 01 January 2023 | Active |
London River House, Royal Pier Road, Gravesend, England, DA12 2BG | Director | 02 March 2018 | Active |
29 Oaks Park, Rough Common, Canterbury, CT2 9DP | Secretary | 17 September 1992 | Active |
17 St Georges Road, Formby, Liverpool, L37 3HH | Secretary | 19 September 1994 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 08 April 2020 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 31 July 2009 | Active |
89 Cryalls Lane, Sittingbourne, ME10 1YF | Secretary | - | Active |
Peel Ports Group Limited, Archway House, Sheerness Docks, Sheerness, United Kingdom, ME12 1RS | Director | 31 January 2017 | Active |
White Lodge Stede Hill, Harrietsham, Maidstone, ME17 1NU | Director | - | Active |
Dallington Broadfield Road, Peaslake, Guildford, GU5 9RD | Director | 20 May 1996 | Active |
62 Spring Grove, Loughton, IG10 4QE | Director | 17 September 2001 | Active |
7 Monks Way, West Kirby, Wirral, L48 7ER | Director | 13 April 1994 | Active |
Berry House, Mulberry Hill, Chilham, Canterbury, CT4 8AH | Director | 15 August 1997 | Active |
Long Meadow 61 Burkes Road, Beaconsfield, HP9 1PW | Director | 11 August 1999 | Active |
Peel Ports Group Limited, Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 11 February 2020 | Active |
150 Upton Road, Bexley, DA5 1HQ | Director | - | Active |
The Covers, The Common, Cranleigh, GU6 8SH | Director | 04 January 2005 | Active |
High Billinge House, Utkinton, Tarporley, CW6 0LA | Director | 11 December 2000 | Active |
215 Queens Drive, Wavertree, Liverpool, L15 6YE | Director | 20 December 1996 | Active |
Cherry Tree, Kent Avenue, Minster-On-Sea, Sheerness, United Kingdom, ME12 2DU | Director | 15 June 2005 | Active |
Vanguard House, South Beach Parade, Great Yarmouth, United Kingdom, NR30 3GY | Director | 14 June 2018 | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 15 March 2006 | Active |
21, Gressenhall Road, Southfields, London, United Kingdom, SW18 1PQ | Director | 10 March 2014 | Active |
The Old Coach House Nunney, Frome, BA11 4LZ | Director | - | Active |
55, Marine Parade, Whitstable, United Kingdom, CT5 2BD | Director | 28 March 2012 | Active |
54, Shaw Close, Penenden Heath, Maidstone, ME14 5DN | Director | 31 May 2008 | Active |
41 Meols Drive, Hoylake, Wirral, L47 4AF | Director | 08 March 1995 | Active |
Peel Ports Group Limited, Archway House, Sheerness Docks, Sheerness, United Kingdom, ME12 1RS | Director | 25 November 2015 | Active |
Mill View Cottage, 4 Friday Street, Ockley, Dorking, United Kingdom, RH5 5TE | Director | 13 June 2014 | Active |
70 Halfway Road, Minster On Sea, Sheerness, ME12 3AR | Director | 28 April 2008 | Active |
Chapel Barn, Chapel Lane, Mouldsworth, Chester, United Kingdom, CH3 8BF | Director | 01 August 2012 | Active |
Port Of London Authority | ||
Notified on | : | 30 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | London River House, Royal Pier Road, Gravesend, England, DA12 2BG |
Nature of control | : |
|
Port Of Sheerness Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA |
Nature of control | : |
|
Port Of London Authority | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | London River House, Royal Pier Road, Gravesend, United Kingdom, DA12 2BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Incorporation | Memorandum articles. | Download |
2021-04-23 | Capital | Capital allotment shares. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-23 | Incorporation | Memorandum articles. | Download |
2021-04-23 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-23 | Change of constitution | Statement of companys objects. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Appoint person secretary company with name date. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.