This company is commonly known as Port Of Boston Limited. The company was founded 36 years ago and was given the registration number 02198182. The firm's registered office is in LINCOLNSHIRE. You can find them at The Dock, Boston, Lincolnshire, . This company's SIC code is 52241 - Cargo handling for water transport activities.
Name | : | PORT OF BOSTON LIMITED |
---|---|---|
Company Number | : | 02198182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dock, Boston, Lincolnshire, PE21 6BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dock, Boston, Lincolnshire, PE21 6BN | Secretary | 06 August 2021 | Active |
The Dock, Boston, Lincolnshire, PE21 6BN | Director | 07 September 2004 | Active |
The Dock, Boston, Lincolnshire, PE21 6BN | Director | 31 August 2021 | Active |
24 Grange Road, Barnes, London, SW13 9RE | Secretary | 03 July 1996 | Active |
2 Westcott Keep, Horley, RH6 9US | Secretary | 21 May 1999 | Active |
Blue Gates, The Glade, Crapstone, Yelverton, England, PL20 7PR | Secretary | 07 September 2004 | Active |
36 Forest Way, Humberston, Grimsby, DN36 4HQ | Secretary | - | Active |
Willoughby Farm, Frampton Fen, Boston, PE20 1SP | Director | 12 October 1992 | Active |
Osberton Hall, Worksop, S81 0UF | Director | - | Active |
24 Grange Road, Barnes, London, SW13 9RE | Director | 28 June 1996 | Active |
Manor House, The Green, North Wootton, Kings Lynn, PE30 3PR | Director | 01 December 1999 | Active |
Newton House, Faringdon, SN7 8PY | Director | 28 June 1996 | Active |
4 Camden Close, Chislehurst, BR7 5PH | Director | 13 May 1999 | Active |
The Den, Station Road, Swineshead, PE20 3PD | Director | 10 December 2004 | Active |
Blue Gates, The Glade, Crapstone, Yelverton, England, PL20 7PR | Director | 07 September 2004 | Active |
Swinstead Hall, Park Road, Swinstead, Grantham, NG33 4PH | Director | 28 June 1996 | Active |
6 Chestnut Walk, Healing, Grimsby, DN37 7NT | Director | - | Active |
Hemingby House, Hemingby, Horncastle, LN9 5QF | Director | - | Active |
Old Dove House, Annables Lane, Harpenden, AL5 3PR | Director | 13 May 1999 | Active |
36 Forest Way, Humberston, Grimsby, DN36 4HQ | Director | - | Active |
The Cedars, Mire Lane Sutton-Cum-Lound, Retford, DN22 8PX | Director | - | Active |
Mr Liam Bernard Lynch | ||
Notified on | : | 04 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Irish |
Address | : | The Dock, Lincolnshire, PE21 6BN |
Nature of control | : |
|
Mr Mark Alexander Vernon Gatehouse | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Victoria Wharf, Cattedown, Plymouth, United Kingdom, PL4 0RF |
Nature of control | : |
|
Mr Mark Alexander Vernon Gatehouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | The Dock, Lincolnshire, PE21 6BN |
Nature of control | : |
|
Victoria Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Victoria Wharf, Cattedown, Plymouth, United Kingdom, PL4 0RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Appoint person secretary company with name date. | Download |
2021-08-20 | Officers | Termination secretary company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.