Company NameDen Hartogh UK Limited
Company StatusDissolved
Company Number01171859
CategoryPrivate Limited Company
Incorporation Date28 May 1974(49 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Klaas Pieter Den Hartogh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed10 March 2016(41 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 17 November 2020)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressDen Hartogh Uk Limited Eastfield Road
South Killingholme
Immingham
South Humberside
DN40 3DQ
Director NameMr Abraham Cornelius Paape
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed10 March 2016(41 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 17 November 2020)
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence AddressDen Hartogh Uk Limited Eastfield Road
South Killingholme
Immingham
South Humberside
DN40 3DQ
Director NameKeith Wise
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(17 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressLothlorien House
19 Southcote Way Penn
High Wycombe
Buckinghamshire
HP10 8JG
Director NameMr Jacobus Cornelis Josef Van Wissen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed26 January 1993(18 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWielsingel 46
Vj Dud Beijerland
3261
Holland
Director NameRoelof Molenaar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed26 January 1993(18 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 November 2007)
RoleCompany Director
Correspondence AddressRochussenstraat 45a
Rotterdam
3015ec
Foreign
Director NameDavid Alan Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(18 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address2 Thirsk Road
Stokesley
Middlesbrough
Cleveland
TS9 5BW
Director NameErnest Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 1996)
RoleManaging Director
Correspondence Address1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Director NameBernardus Kendrikus Seleski
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed26 January 1993(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressPO Box 11094
Rotterdam
3004 Eb
Secretary NameRoelof Molenaar
NationalityDutch
StatusResigned
Appointed26 January 1993(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 1996)
RoleCompany Director
Correspondence AddressRochussenstraat 45a
Rotterdam
3015ec
Foreign
Director NameWouter Bos
Date of BirthApril 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed26 January 1995(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 1999)
RoleCompany Director
Correspondence AddressPO Box 525
Dordrecht
3300 Am
Director NameMr James Christie Falconer Wilde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2000)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address38 Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed19 July 1999(25 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Secretary NameDiana Jane Smith
NationalityBritish
StatusResigned
Appointed09 January 2001(26 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressGedempte Zalmhaven 173
3011 Bt Rotterdam
Foreign
Director NameMr Timothy John Richards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed27 June 2001(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Director NameNicholas Keith Pearch
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2002)
RoleChairman
Correspondence AddressBradfield Manor
Hullavington
Chippenham
Wiltshire
SN14 6EU
Director NameKeith Pratt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2006)
RoleLogistics
Correspondence Address27 Whernside Ingleby
Barwick
Stockton On Tees
Cleveland
TS17 0QF
Director NameDiana Jane Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(29 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2007)
RoleAccountant
Correspondence AddressGedempte Zalmhaven 173
3011 Bt Rotterdam
Foreign
Secretary NameScott Thomas Cunningham
NationalityBritish
StatusResigned
Appointed31 October 2007(33 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAthol Bank Portland Park
Hamilton
Lanarkshire
ML3 7JY
Scotland
Director NameMr Alan Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(33 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameMichel Noel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(33 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2009)
RoleFinance Director
Correspondence AddressJf Kennedylaan 10
Bergschenhoek
2661jh
Netherlands
Director NameMr Harald Christiaan Van Der Wardt
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2009(34 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2014)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressVan Hoytemalaan 10 Rotterdam
3055 Be
Netherlands
Director NameScott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(35 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 March 2016)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressVictoria House Pearson Court
Pearson Way
Stockton-On-Tees
Cleveland
TS17 6PT
Director NameMr Loek Frans Jacob Kullberg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2014(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVictoria House
Pearson Court Pearson Way
Teesdale Stockton
Cleveland
TS17 6PT
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1996(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 1999)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY

Contact

Websiteinterbulkgroup.com

Location

Registered AddressPhoenix House
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Interbulk (Tankcontainers) Holdings LTD
99.01%
Deferred Ordinary
15k at £0.01Interbulk (Tankcontainers) Holdings LTD
0.99%
Ordinary

Financials

Year2014
Turnover£40,566,000
Gross Profit£6,174,000
Net Worth£18,208,000
Cash£8,228,000
Current Liabilities£13,803,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 April 2007Delivered on: 18 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 November 2002Delivered on: 2 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The containers and by way of first assignment the assigned property.
Outstanding
21 November 2002Delivered on: 2 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 June 2000Delivered on: 13 June 2000
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and for Each of the Agent, the Banks, the Hedging Banks and the Investors (As Defined)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 2006Delivered on: 8 March 2006
Satisfied on: 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1985Delivered on: 12 June 1985
Satisfied on: 27 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts f/h property k/a land at stokesley approx. 3 acres at station road and/or the proceeds of sale thereof.
Fully Satisfied
4 March 1985Delivered on: 13 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at station road stokesley north yorkshire.
Fully Satisfied

Filing History

7 October 2017Full accounts made up to 31 December 2016 (31 pages)
24 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 April 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 March 2016Satisfaction of charge 7 in full (1 page)
22 March 2016Satisfaction of charge 4 in full (1 page)
22 March 2016Satisfaction of charge 3 in full (1 page)
22 March 2016Satisfaction of charge 5 in full (1 page)
11 March 2016Director's details changed for Mr Klaas Pieter Den Hartogh on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Loek Frans Jacob Kullberg as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Abraham Cornelis Paape as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 (2 pages)
2 March 2016Full accounts made up to 30 September 2015 (20 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15,150
(6 pages)
8 September 2015Director's details changed for Mr Loek Frans Jacob Kullberg on 1 February 2015 (2 pages)
8 September 2015Director's details changed for Mr Loek Frans Jacob Kullberg on 1 February 2015 (2 pages)
10 August 2015Full accounts made up to 30 September 2014 (21 pages)
24 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 15,150
(6 pages)
24 February 2015Secretary's details changed for Scott Thomas Cunningham on 9 June 2014 (1 page)
24 February 2015Secretary's details changed for Scott Thomas Cunningham on 9 June 2014 (1 page)
8 October 2014Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page)
8 October 2014Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page)
8 October 2014Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page)
8 October 2014Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page)
4 July 2014Full accounts made up to 30 September 2013 (21 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 15,150
(7 pages)
21 January 2014Termination of appointment of Jacobus Wissen as a director (1 page)
21 January 2014Appointment of Mr Loek Kullberg as a director (2 pages)
29 July 2013Full accounts made up to 30 September 2012 (21 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
5 July 2012Full accounts made up to 30 September 2011 (21 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 30 September 2010 (22 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
30 June 2010Accounts made up to 30 September 2009 (20 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Jacobus Cornelis Josef Van Wissen on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Harald Christiaan Van Der Wardt on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Harald Christiaan Van Der Wardt on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Jacobus Cornelis Josef Van Wissen on 9 February 2010 (2 pages)
24 November 2009Full accounts made up to 30 September 2008 (20 pages)
25 October 2009Appointment of Scott Thomas Cunningham as a director (3 pages)
19 March 2009Return made up to 26/01/09; full list of members (4 pages)
19 February 2009Director appointed harald christiaan van der wardt (1 page)
13 February 2009Appointment terminated director michel noel (1 page)
31 January 2009Company name changed united transport tank containers LIMITED\certificate issued on 02/02/09 (2 pages)
30 January 2009Full accounts made up to 30 September 2007 (21 pages)
11 November 2008Appointment terminated director alan wilson (1 page)
11 April 2008Director appointed michel noel (3 pages)
26 February 2008Full accounts made up to 30 September 2006 (20 pages)
13 February 2008Return made up to 26/01/08; full list of members (2 pages)
5 February 2008New director appointed (5 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
8 May 2007Resolutions
  • RES13 ‐ Facilities agreement 04/04/07
(2 pages)
18 April 2007Particulars of mortgage/charge (10 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Return made up to 26/01/07; full list of members (3 pages)
31 July 2006Full accounts made up to 30 September 2005 (18 pages)
21 April 2006Director resigned (1 page)
8 March 2006Particulars of mortgage/charge (11 pages)
8 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2005Return made up to 26/01/05; full list of members (8 pages)
15 February 2005Full accounts made up to 30 September 2004 (17 pages)
16 August 2004Full accounts made up to 30 September 2003 (18 pages)
1 April 2004Return made up to 26/01/04; no change of members (8 pages)
20 August 2003New director appointed (1 page)
20 August 2003New director appointed (1 page)
31 July 2003Full accounts made up to 30 September 2002 (25 pages)
26 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 2002Declaration of assistance for shares acquisition (10 pages)
5 December 2002Declaration of assistance for shares acquisition (10 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
2 December 2002Particulars of mortgage/charge (7 pages)
2 December 2002Particulars of mortgage/charge (11 pages)
28 October 2002Full accounts made up to 30 September 2001 (18 pages)
6 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
25 June 2002Director resigned (1 page)
25 February 2002Return made up to 26/01/02; full list of members (8 pages)
30 October 2001Full accounts made up to 30 September 2000 (18 pages)
18 October 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
21 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 August 2001New director appointed (3 pages)
16 August 2001New director appointed (2 pages)
15 August 2001New director appointed (3 pages)
15 August 2001New director appointed (3 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (3 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
1 February 2001Registered office changed on 01/02/01 from: felcourt east grinstead west sussex RH19 2JY (1 page)
23 June 2000Company name changed initial tankcontainers LTD\certificate issued on 26/06/00 (2 pages)
19 June 2000Full accounts made up to 31 December 1999 (18 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 June 2000Declaration of assistance for shares acquisition (9 pages)
13 June 2000Particulars of mortgage/charge (9 pages)
9 June 2000Director resigned (1 page)
16 February 2000Return made up to 26/01/00; full list of members (7 pages)
7 September 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
13 May 1999Full accounts made up to 31 December 1998 (16 pages)
4 February 1999Return made up to 26/01/99; no change of members (7 pages)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
18 August 1998Auditor's resignation (2 pages)
6 April 1998Return made up to 26/01/98; no change of members (7 pages)
6 April 1998Director's particulars changed (1 page)
30 March 1998Company name changed united transport tankcontainers LIMITED\certificate issued on 31/03/98 (2 pages)
26 March 1998Director's particulars changed (1 page)
26 March 1998Director's particulars changed (1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Registered office changed on 19/03/98 from: bowesfield lane stockton on tees cleveland TS18 3HJ (1 page)
3 March 1998Director's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 April 1997Return made up to 26/01/97; full list of members (6 pages)
9 April 1997New director appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 November 1996Auditor's resignation (2 pages)
20 November 1996Director resigned (1 page)
20 September 1996Full accounts made up to 30 March 1996 (17 pages)
21 March 1996Return made up to 26/01/96; no change of members (6 pages)
4 September 1995Director resigned (4 pages)
4 September 1995Full accounts made up to 1 April 1995 (17 pages)
4 September 1995Full accounts made up to 1 April 1995 (17 pages)
22 February 1995Return made up to 26/01/95; full list of members (9 pages)
15 July 1994Director's particulars changed (2 pages)
22 April 1994Director resigned;new director appointed (2 pages)
22 April 1994Return made up to 26/01/94; no change of members (7 pages)
14 March 1994New director appointed (2 pages)
13 February 1993Return made up to 26/01/93; no change of members (6 pages)
9 February 1993Director resigned;new director appointed (2 pages)
29 May 1992Return made up to 26/01/92; full list of members (7 pages)
5 August 1991New director appointed (2 pages)
26 July 1991Return made up to 26/01/91; no change of members (6 pages)
22 July 1991New director appointed (2 pages)
12 July 1991Return made up to 26/01/90; no change of members (6 pages)
7 August 1990Secretary resigned;new secretary appointed (4 pages)
27 June 1990Declaration of satisfaction of mortgage/charge (1 page)
31 May 1990Director resigned (2 pages)
18 September 1989Return made up to 26/01/89; full list of members (4 pages)
18 July 1989New director appointed (2 pages)
9 May 1989Director resigned (2 pages)
2 May 1989Company name changed bailee freight services LIMITED\certificate issued on 03/05/89 (2 pages)
2 February 1989Director resigned;new director appointed (2 pages)
20 January 1988Return made up to 03/09/87; full list of members (5 pages)
4 August 1987Secretary resigned;new secretary appointed (2 pages)
20 November 1986Return made up to 22/09/86; full list of members (8 pages)
20 November 1986Director resigned (2 pages)
28 May 1974Incorporation (13 pages)