This company is commonly known as Ridham Sea Terminals Limited. The company was founded 33 years ago and was given the registration number 02748944. The firm's registered office is in . You can find them at 132 Burnt Ash Road, London, , . This company's SIC code is 52220 - Service activities incidental to water transportation.
| Name | : | RIDHAM SEA TERMINALS LIMITED |
|---|---|---|
| Company Number | : | 02748944 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 21 September 1992 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 132 Burnt Ash Road, London, SE12 8PU |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 132 Burnt Ash Road, London, SE12 8PU | Secretary | 05 July 2017 | Active |
| 132 Burnt Ash Road, London, SE12 8PU | Director | 01 April 2021 | Active |
| Stanford Bridge Farm, Station Road, Pluckley, Ashford, United Kingdom, TN27 0RU | Director | 01 September 2014 | Active |
| 170 Bishopsteignton Thorpe Bay, Southend On Sea, SS3 8BQ | Director | 11 June 1998 | Active |
| Wern Frank, Llanlieu, Talgarth, Brecon, LD3 0EB | Director | 11 June 1998 | Active |
| Baylisden House, Bethersden, Nr Ashford, TN26 3EW | Secretary | 02 September 2014 | Active |
| 329 Ashingdon Road, Rochford, SS4 1TS | Secretary | 21 September 1992 | Active |
| Wern Frank, Llanlieu, Talgarth, Brecon, LD3 0EB | Secretary | 31 August 2000 | Active |
| Quensbridge House, 60 Upper Thames Street, London, England, EC4V 3BD | Secretary | 10 May 1993 | Active |
| Old Saddlers Cottage The Street, Pebmarsh, Halstead, CO9 2NH | Secretary | 11 June 1998 | Active |
| 8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Secretary | 26 April 1993 | Active |
| 48 Hathaway Court, The Esplanade, Rochester, ME1 1QX | Director | 27 November 2007 | Active |
| 77 Drake Avenue, Minster, Sheppey, ME12 3RZ | Director | 06 April 1994 | Active |
| Cedric House 8/9 East Harding Street, London, EC4A 3AS | Director | 10 May 1993 | Active |
| Kingsdown Farm, Burwash Common, Etchingham, TN19 7NE | Director | 21 September 1992 | Active |
| 7 York Road, Broadstone, BH18 8EW | Director | 10 May 1993 | Active |
| Windways Hearts Delight Road, Tunstall, Sittingbourne, ME9 8JA | Director | 22 August 1994 | Active |
| Chantrey, 19 Clevedon Avenue, Sully, CF64 5SX | Director | 11 June 1998 | Active |
| 151 Plymouth Road, Penarth, CF64 5DW | Director | 11 June 1998 | Active |
| Old Saddlers Cottage The Street, Pebmarsh, Halstead, CO9 2NH | Director | 11 June 1998 | Active |
| 44 Limerick Gardens, Cranham, Upminster, RM14 1HZ | Director | 11 June 1998 | Active |
| U.K. Port Holdings Limited | ||
| Notified on | : | 08 December 2022 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 132, Burnt Ash Road, London, England, SE12 8PU |
| Nature of control | : |
|
| Mr John Drummond Athelston Russell | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1948 |
| Nationality | : | British |
| Address | : | 132 Burnt Ash Road, SE12 8PU |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.