This company is commonly known as Thames Gateway Marine Ltd. The company was founded 14 years ago and was given the registration number 07098315. The firm's registered office is in GRAVESEND. You can find them at St James's House, 8 Overcliffe, Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THAMES GATEWAY MARINE LTD |
---|---|---|
Company Number | : | 07098315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alderman House, 1e Gautrey Road, London, United Kingdom, SE15 2JE | Director | 08 December 2009 | Active |
Alderman House, 1e Gautrey Road, London, United Kingdom, SE15 2JE | Director | 18 July 2012 | Active |
The Wharf Office, Northfleet Terminal, Crete Hall Road, Gravesend, United Kingdom, DA11 9AD | Secretary | 08 December 2009 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Secretary | 27 February 2020 | Active |
The Wharf Office, Northfleet Terminal, Crete Hall Road, Gravesend, United Kingdom, DA11 9AD | Director | 08 December 2009 | Active |
The Wharf Office, Northfleet Terminal, Crete Hall Road, Gravesend, United Kingdom, DA11 9AD | Director | 08 December 2009 | Active |
Hmf Marine Ltd | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alderman House, 1e Gautrey Road, London, England, SE15 2JE |
Nature of control | : |
|
Mr Richard Springford | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brogden Farmhouse, Forge Lane, Leeds, England, ME17 1RT |
Nature of control | : |
|
Mr Stephen Hall | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alderman House, 1e Gautrey Road, London, United Kingdom, SE15 2JE |
Nature of control | : |
|
Mr David Gordon | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alderman House, 1e Gautrey Road, London, United Kingdom, SE15 2JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-28 | Capital | Capital allotment shares. | Download |
2021-12-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Confirmation statement | Confirmation statement. | Download |
2021-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Capital | Capital allotment shares. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.