This company is commonly known as Henty Shipping Services Limited. The company was founded 32 years ago and was given the registration number 02701147. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HENTY SHIPPING SERVICES LIMITED |
---|---|---|
Company Number | : | 02701147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 26 August 2011 | Active |
9800, Nw 41st Street, Maimi, United States, 33178 | Director | 01 August 2018 | Active |
55 Elwyn Drive, Halewood, Liverpool, L26 0UX | Secretary | 27 March 1992 | Active |
Laxton House, 16 Goughs Lane, Knutsford, WA16 8QL | Secretary | 27 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 March 1992 | Active |
The Broadgate Tower,, Third Floor,, 20 Primrose Street,, London, EC2A 2RS | Corporate Secretary | 03 April 2009 | Active |
6300, Sw 106 Street, Pinecrest, Miami, Usa, | Director | 03 April 2009 | Active |
9800, Nw 41st Street, Maimi, United States, 33178 | Director | 06 September 2011 | Active |
8th, Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 03 April 2009 | Active |
8th, Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 04 March 2010 | Active |
Huskisson, Dock No 1, Liverpool, United Kingdom, L3 0AT | Director | 27 March 1992 | Active |
238a, Thomson Road #17-03, Singapore, Singapore, | Director | 15 March 2010 | Active |
12106, Woodcliff Ct, Charlotte, United States Of America, | Director | 15 March 2010 | Active |
5845 Sw 99th Terrace, Miami, Usa, | Director | 03 April 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 March 1992 | Active |
9800, Nw 41st Street, Maimi, Usa, 33178 | Director | 15 March 2010 | Active |
8th, Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 19 April 2012 | Active |
World Fuel Services European Holding Company I, Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One Fleet Place, London, United Kingdom, EC4M 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Change of constitution | Statement of companys objects. | Download |
2022-07-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type small. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2017-12-07 | Resolution | Resolution. | Download |
2017-12-06 | Accounts | Accounts with accounts type full. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.