This company is commonly known as Interbulk Group Limited. The company was founded 19 years ago and was given the registration number 05308244. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Phoenix House, Surtees Business Park, Stockton-on-tees, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INTERBULK GROUP LIMITED |
---|---|---|
Company Number | : | 05308244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House, Surtees Business Park, Stockton-on-tees, England, TS18 3HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastfield Road, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ | Director | 09 March 2016 | Active |
Eastfield Road, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ | Director | 09 March 2016 | Active |
Victoria House, Pearson Court, Pearson Way, Thornaby, Stockton-On-Tees, England, TS17 6PT | Secretary | 10 March 2016 | Active |
One London Wall, London, EC2Y 5AB | Secretary | 30 June 2006 | Active |
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB | Secretary | 13 December 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 08 December 2004 | Active |
One, London Wall, London, EC2Y 5AB | Director | 01 August 2006 | Active |
One London Wall, London, EC2Y 5AB | Director | 04 December 2012 | Active |
One, London Wall, London, EC2Y 5AB | Director | 28 February 2006 | Active |
311 Portland House, Glacis Road, Gibraltar, FOREIGN | Director | 13 December 2004 | Active |
One London Wall, London, EC2Y 5AB | Director | 11 June 2013 | Active |
Tjaldanes 15, Gardabaer 210, Iceland, | Director | 11 May 2007 | Active |
One London Wall, London, EC2Y 5AB | Director | 01 October 2013 | Active |
One London Wall, London, EC2Y 5AB | Director | 18 August 2010 | Active |
One, London Wall, London, EC2Y 5AB | Director | 28 February 2006 | Active |
Rochussenstraat 45a, Rotterdam, Netherlands, FOREIGN | Director | 28 February 2006 | Active |
4 B Chemin Du Puits Des Vignes, 69450 Saint, Cyr Au Mont D'Or, France, | Director | 11 May 2007 | Active |
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB | Director | 13 December 2004 | Active |
Hnotuberg 13, Hafnarfjordur, Iceland, | Director | 11 May 2007 | Active |
One, London Wall, London, EC2Y 5AB | Director | 16 December 2008 | Active |
One London Wall, London, EC2Y 5AB | Director | 01 September 2011 | Active |
One London Wall, London, EC2Y 5AB | Director | 15 February 2011 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 08 December 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Director | 08 December 2004 | Active |
54 Clairinsh, Drumkinnon Gate, Balloch Road, Balloch, G83 8SE | Director | 10 December 2004 | Active |
One London Wall, London, EC2Y 5AB | Director | 18 August 2010 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Director | 01 August 2006 | Active |
Dromhille 5, Oud Beijerland, Netherlands, | Director | 28 February 2006 | Active |
Mr Klaas Pieter Den Hartogh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | Willingestraat 6, Willingestraat 6, Rotterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-26 | Dissolution | Dissolution application strike off company. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Capital | Capital allotment shares. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2018-12-24 | Capital | Legacy. | Download |
2018-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-24 | Insolvency | Legacy. | Download |
2018-12-24 | Resolution | Resolution. | Download |
2018-12-24 | Capital | Capital allotment shares. | Download |
2018-12-24 | Resolution | Resolution. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-21 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.