This company is commonly known as Port Of Tilbury London Limited. The company was founded 32 years ago and was given the registration number 02659118. The firm's registered office is in TILBURY. You can find them at Leslie Ford House, Tilbury Freeport, Tilbury, Essex. This company's SIC code is 52220 - Service activities incidental to water transportation.
Name | : | PORT OF TILBURY LONDON LIMITED |
---|---|---|
Company Number | : | 02659118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Secretary | 31 August 2012 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 03 January 2018 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 01 January 2017 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 03 October 1995 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 01 January 2017 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 01 January 2017 | Active |
9 Black Fan Close, Enfield, EN2 0RL | Secretary | 31 December 1995 | Active |
Woodmans Cottage, Back Lane, Chalfont St Giles, HP8 4PD | Secretary | - | Active |
9 Wester Coates Gardens, Wester Coates, Edinburgh, EH12 5LT | Secretary | 18 December 2008 | Active |
10 Bromley, Argent Street, Grays, RM17 6LE | Director | 01 June 1996 | Active |
95 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UF | Director | - | Active |
Ty Brook, The Street, Hacheston, Woodbridge, IP13 0DT | Director | 04 February 2002 | Active |
9 Westerings, Bicknacre, Danbury, CM3 4ND | Director | 26 February 1996 | Active |
9 Westerings, Bicknacre, Danbury, CM3 4ND | Director | - | Active |
Mayfield 8 Erskine Road, Giffnock, Glasgow, G46 6TQ | Director | 09 February 1996 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 01 February 1999 | Active |
4 The Paddocks, Rectory Road, Orsett, RM16 3AE | Director | 30 April 1997 | Active |
4 The Paddocks, Rectory Road, Orsett, RM16 3AE | Director | 28 November 1995 | Active |
4 The Paddocks, Rectory Road, Orsett, RM16 3AE | Director | 01 November 1993 | Active |
26 Shorefields, Benfleet, SS7 5BQ | Director | - | Active |
5 Stanhope Road, Bexleyheath, DA7 4PU | Director | - | Active |
37 Shakespeare Drive, Shirley, Solihull, B90 2AL | Director | 28 November 1995 | Active |
37 Shakespeare Drive, Shirley, Solihull, B90 2AL | Director | 24 October 1994 | Active |
48 Daines Way, Thorpe Bay, SS1 3PQ | Director | - | Active |
Drum House, Drum, Kinross, KY13 0UN | Director | 03 October 1995 | Active |
35a Barnton Avenue West, Edinburgh, EH4 6DF | Director | 03 October 1995 | Active |
24 Vincent Road, Highams Park, London, E4 9PP | Director | - | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 15 July 2011 | Active |
Cherrywood, 4 Keymer Gardens, Burgess Hill, RH15 0AF | Director | 08 January 2001 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 06 April 2011 | Active |
37 Forest View, North Chingford, London, E4 7AU | Director | 19 December 1991 | Active |
Fryern Barn, Fryern Park, Storrington, RH20 4HG | Director | 03 October 1995 | Active |
International Transport Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leslie Ford House, Tilbury Freeport, Tilbury, England, RM18 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Resolution | Resolution. | Download |
2021-10-12 | Capital | Capital allotment shares. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Resolution | Resolution. | Download |
2017-12-04 | Capital | Capital allotment shares. | Download |
2017-11-29 | Capital | Capital statement capital company with date currency figure. | Download |
2017-11-29 | Capital | Legacy. | Download |
2017-11-29 | Insolvency | Legacy. | Download |
2017-11-29 | Resolution | Resolution. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.