This company is commonly known as Seaforth Stevedoring Limited. The company was founded 42 years ago and was given the registration number 01624480. The firm's registered office is in . You can find them at Maritime Centre, Port Of Liverpool, , . This company's SIC code is 52242 - Cargo handling for air transport activities.
Name | : | SEAFORTH STEVEDORING LIMITED |
---|---|---|
Company Number | : | 01624480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maritime Centre, Port Of Liverpool, L21 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 18 March 2020 | Active |
Maritime Centre, Port Of Liverpool, L21 1LA | Director | 08 January 2024 | Active |
Maritime Centre, Port Of Liverpool, L21 1LA | Director | 01 April 2022 | Active |
29 Oaks Park, Rough Common, Canterbury, CT2 9DP | Secretary | 30 November 1992 | Active |
17 St Georges Road, Formby, Liverpool, L37 3HH | Secretary | 19 September 1994 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 31 July 2009 | Active |
89 Cryalls Lane, Sittingbourne, ME10 1YF | Secretary | - | Active |
16, Robertson Street, Glasgow, United Kingdom, G2 8DS | Director | 24 June 2010 | Active |
7 Wellington Terrace, Lanark, ML11 7QQ | Director | 16 May 2008 | Active |
94, Springkell Avenue, Pollokshields, Glasgow, United Kingdom, G41 4EH | Director | 01 April 2009 | Active |
White Lodge Stede Hill, Harrietsham, Maidstone, ME17 1NU | Director | - | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 30 November 2011 | Active |
7 Monks Way, West Kirby, Wirral, L48 7ER | Director | 13 April 1994 | Active |
Berry House, Mulberry Hill, Chilham, Canterbury, CT4 8AH | Director | - | Active |
215 Queens Drive, Wavertree, Liverpool, L15 6YE | Director | 24 January 1997 | Active |
18 Fairleas, Sittingbourne, ME10 4LS | Director | - | Active |
16a Inverleith Row, Edinburgh, EH3 5LS | Director | 22 September 2005 | Active |
22a Victoria Road, West Kirby, Wirral, CH48 3HL | Director | 12 April 2000 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 01 July 2023 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 30 May 2022 | Active |
89 Cryalls Lane, Sittingbourne, ME10 1YF | Director | - | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 22 September 2005 | Active |
Havering, The Rise Borden, Sittingbourne, ME9 8HY | Director | - | Active |
Cornercroft, 7 Glendyke Road, Liverpool, L18 6JR | Director | 13 April 1994 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 03 November 2010 | Active |
Port Of Sheerness Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.