This company is commonly known as Gellatly Shipping (u.k.) Limited. The company was founded 50 years ago and was given the registration number 01147588. The firm's registered office is in LONDON. You can find them at 8th Floor, 60, Fenchurch Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | GELLATLY SHIPPING (U.K.) LIMITED |
---|---|---|
Company Number | : | 01147588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Fenchurch Street, London, England, EC3M 4AD | Director | 24 November 2022 | Active |
Wittersham Manor, Wittersham, TN30 7PN | Secretary | 24 May 1993 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Secretary | 25 September 2017 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Secretary | 15 October 2013 | Active |
4 Brighton Road, Redhill Salfords, RH1 5BU | Secretary | - | Active |
3 Forest Approach, Woodford Green, IG8 9BW | Secretary | 01 July 1997 | Active |
148 Kristiansand Way, Letchworth, SG6 1TY | Secretary | 05 November 2002 | Active |
29 Palmers Avenue, Grays, RM17 5TX | Director | - | Active |
Waldweg, Priory Road, Forest Row, R18 5JD | Director | 30 November 1992 | Active |
34 Alwyne Road, London, SW19 7AB | Director | 31 August 2000 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Director | 03 July 2017 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Director | 04 February 2019 | Active |
Unit 6/7, Lakeside Business Village, Fleming Road Chafford Hundred, RM16 6YA | Director | 07 September 2006 | Active |
42, Wylke Lane, Tollesbury, CM9 8ST | Director | 06 April 2000 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Director | 25 September 2017 | Active |
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD | Director | 24 May 2013 | Active |
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW | Director | 31 March 2017 | Active |
60, Fenchurch Street, London, England, EC3M 4AD | Director | 16 March 2022 | Active |
The Old Rectory, Buckland Green, Betchworth, RH3 7BH | Director | - | Active |
3 Forest Approach, Woodford Green, IG8 9BW | Director | 01 December 1996 | Active |
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW | Director | 27 August 2015 | Active |
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW | Director | 27 August 2015 | Active |
9 The Chine, Muswell Hill, London, N10 3PX | Director | 01 December 1996 | Active |
Gables End, Kings Gap Hoylake, Wirral, L47 1HG | Director | - | Active |
Iss Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Resolution | Resolution. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.