South Killingholme
Immingham
South Humberside
DN40 3DQ
Director Name | Mr Abraham Cornelius Paape |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 March 2016(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 November 2020) |
Role | Financial Director |
Country of Residence | Netherlands |
Correspondence Address | Den Hartogh Uk Limited Eastfield Road South Killingholme Immingham South Humberside DN40 3DQ |
Director Name | Keith Wise |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Lothlorien House 19 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JG |
Director Name | Mr Jacobus Cornelis Josef Van Wissen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 1993(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Wielsingel 46 Vj Dud Beijerland 3261 Holland |
Director Name | Roelof Molenaar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 1993(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | Rochussenstraat 45a Rotterdam 3015ec Foreign |
Director Name | David Alan Smith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 2 Thirsk Road Stokesley Middlesbrough Cleveland TS9 5BW |
Director Name | Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 1996) |
Role | Managing Director |
Correspondence Address | 1 Hillside Road Penn High Wycombe HP10 8JJ |
Director Name | Bernardus Kendrikus Seleski |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 1993(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | PO Box 11094 Rotterdam 3004 Eb |
Secretary Name | Roelof Molenaar |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 1993(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Rochussenstraat 45a Rotterdam 3015ec Foreign |
Director Name | Wouter Bos |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 January 1995(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | PO Box 525 Dordrecht 3300 Am |
Director Name | Mr James Christie Falconer Wilde |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2000) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 38 Box Ridge Avenue Purley Surrey CR8 3AQ |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(25 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holbrook School Lane Horsham West Sussex RH12 5PP |
Secretary Name | Diana Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Gedempte Zalmhaven 173 3011 Bt Rotterdam Foreign |
Director Name | Mr Timothy John Richards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 27 June 2001(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Director Name | Nicholas Keith Pearch |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2002) |
Role | Chairman |
Correspondence Address | Bradfield Manor Hullavington Chippenham Wiltshire SN14 6EU |
Director Name | Keith Pratt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2006) |
Role | Logistics |
Correspondence Address | 27 Whernside Ingleby Barwick Stockton On Tees Cleveland TS17 0QF |
Director Name | Diana Jane Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2007) |
Role | Accountant |
Correspondence Address | Gedempte Zalmhaven 173 3011 Bt Rotterdam Foreign |
Secretary Name | Scott Thomas Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Athol Bank Portland Park Hamilton Lanarkshire ML3 7JY Scotland |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(33 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | Michel Noel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(33 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | Jf Kennedylaan 10 Bergschenhoek 2661jh Netherlands |
Director Name | Mr Harald Christiaan Van Der Wardt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2009(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2014) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Van Hoytemalaan 10 Rotterdam 3055 Be Netherlands |
Director Name | Scott Thomas Cunningham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Victoria House Pearson Court Pearson Way Stockton-On-Tees Cleveland TS17 6PT |
Director Name | Mr Loek Frans Jacob Kullberg |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2014(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Victoria House Pearson Court Pearson Way Teesdale Stockton Cleveland TS17 6PT |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 1999) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Website | interbulkgroup.com |
---|
Registered Address | Phoenix House Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Interbulk (Tankcontainers) Holdings LTD 99.01% Deferred Ordinary |
---|---|
15k at £0.01 | Interbulk (Tankcontainers) Holdings LTD 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,566,000 |
Gross Profit | £6,174,000 |
Net Worth | £18,208,000 |
Cash | £8,228,000 |
Current Liabilities | £13,803,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 April 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2006 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 |
7 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
---|---|
24 April 2017 | Resolutions
|
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
5 April 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 March 2016 | Satisfaction of charge 7 in full (1 page) |
22 March 2016 | Satisfaction of charge 4 in full (1 page) |
22 March 2016 | Satisfaction of charge 3 in full (1 page) |
22 March 2016 | Satisfaction of charge 5 in full (1 page) |
11 March 2016 | Director's details changed for Mr Klaas Pieter Den Hartogh on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Loek Frans Jacob Kullberg as a director on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Abraham Cornelis Paape as a director on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Scott Thomas Cunningham as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 (2 pages) |
2 March 2016 | Full accounts made up to 30 September 2015 (20 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 September 2015 | Director's details changed for Mr Loek Frans Jacob Kullberg on 1 February 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Loek Frans Jacob Kullberg on 1 February 2015 (2 pages) |
10 August 2015 | Full accounts made up to 30 September 2014 (21 pages) |
24 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Secretary's details changed for Scott Thomas Cunningham on 9 June 2014 (1 page) |
24 February 2015 | Secretary's details changed for Scott Thomas Cunningham on 9 June 2014 (1 page) |
8 October 2014 | Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Harald Christiaan Van Der Wardt as a director on 1 September 2014 (1 page) |
4 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 January 2014 | Termination of appointment of Jacobus Wissen as a director (1 page) |
21 January 2014 | Appointment of Mr Loek Kullberg as a director (2 pages) |
29 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (22 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Accounts made up to 30 September 2009 (20 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Jacobus Cornelis Josef Van Wissen on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Harald Christiaan Van Der Wardt on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Harald Christiaan Van Der Wardt on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jacobus Cornelis Josef Van Wissen on 9 February 2010 (2 pages) |
24 November 2009 | Full accounts made up to 30 September 2008 (20 pages) |
25 October 2009 | Appointment of Scott Thomas Cunningham as a director (3 pages) |
19 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
19 February 2009 | Director appointed harald christiaan van der wardt (1 page) |
13 February 2009 | Appointment terminated director michel noel (1 page) |
31 January 2009 | Company name changed united transport tank containers LIMITED\certificate issued on 02/02/09 (2 pages) |
30 January 2009 | Full accounts made up to 30 September 2007 (21 pages) |
11 November 2008 | Appointment terminated director alan wilson (1 page) |
11 April 2008 | Director appointed michel noel (3 pages) |
26 February 2008 | Full accounts made up to 30 September 2006 (20 pages) |
13 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
5 February 2008 | New director appointed (5 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
8 May 2007 | Resolutions
|
18 April 2007 | Particulars of mortgage/charge (10 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
21 April 2006 | Director resigned (1 page) |
8 March 2006 | Particulars of mortgage/charge (11 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members
|
25 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
16 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
1 April 2004 | Return made up to 26/01/04; no change of members (8 pages) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | New director appointed (1 page) |
31 July 2003 | Full accounts made up to 30 September 2002 (25 pages) |
26 February 2003 | Return made up to 26/01/03; full list of members
|
16 January 2003 | Resolutions
|
5 December 2002 | Resolutions
|
5 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
2 December 2002 | Particulars of mortgage/charge (7 pages) |
2 December 2002 | Particulars of mortgage/charge (11 pages) |
28 October 2002 | Full accounts made up to 30 September 2001 (18 pages) |
6 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
25 June 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
30 October 2001 | Full accounts made up to 30 September 2000 (18 pages) |
18 October 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
21 September 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (3 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Return made up to 26/01/01; full list of members
|
1 February 2001 | Registered office changed on 01/02/01 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
23 June 2000 | Company name changed initial tankcontainers LTD\certificate issued on 26/06/00 (2 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 June 2000 | Resolutions
|
15 June 2000 | Declaration of assistance for shares acquisition (9 pages) |
13 June 2000 | Particulars of mortgage/charge (9 pages) |
9 June 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
7 September 1999 | Director resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 February 1999 | Return made up to 26/01/99; no change of members (7 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
6 April 1998 | Return made up to 26/01/98; no change of members (7 pages) |
6 April 1998 | Director's particulars changed (1 page) |
30 March 1998 | Company name changed united transport tankcontainers LIMITED\certificate issued on 31/03/98 (2 pages) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
19 March 1998 | Registered office changed on 19/03/98 from: bowesfield lane stockton on tees cleveland TS18 3HJ (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 April 1997 | Return made up to 26/01/97; full list of members (6 pages) |
9 April 1997 | New director appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 November 1996 | Auditor's resignation (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 30 March 1996 (17 pages) |
21 March 1996 | Return made up to 26/01/96; no change of members (6 pages) |
4 September 1995 | Director resigned (4 pages) |
4 September 1995 | Full accounts made up to 1 April 1995 (17 pages) |
4 September 1995 | Full accounts made up to 1 April 1995 (17 pages) |
22 February 1995 | Return made up to 26/01/95; full list of members (9 pages) |
15 July 1994 | Director's particulars changed (2 pages) |
22 April 1994 | Director resigned;new director appointed (2 pages) |
22 April 1994 | Return made up to 26/01/94; no change of members (7 pages) |
14 March 1994 | New director appointed (2 pages) |
13 February 1993 | Return made up to 26/01/93; no change of members (6 pages) |
9 February 1993 | Director resigned;new director appointed (2 pages) |
29 May 1992 | Return made up to 26/01/92; full list of members (7 pages) |
5 August 1991 | New director appointed (2 pages) |
26 July 1991 | Return made up to 26/01/91; no change of members (6 pages) |
22 July 1991 | New director appointed (2 pages) |
12 July 1991 | Return made up to 26/01/90; no change of members (6 pages) |
7 August 1990 | Secretary resigned;new secretary appointed (4 pages) |
27 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1990 | Director resigned (2 pages) |
18 September 1989 | Return made up to 26/01/89; full list of members (4 pages) |
18 July 1989 | New director appointed (2 pages) |
9 May 1989 | Director resigned (2 pages) |
2 May 1989 | Company name changed bailee freight services LIMITED\certificate issued on 03/05/89 (2 pages) |
2 February 1989 | Director resigned;new director appointed (2 pages) |
20 January 1988 | Return made up to 03/09/87; full list of members (5 pages) |
4 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1986 | Return made up to 22/09/86; full list of members (8 pages) |
20 November 1986 | Director resigned (2 pages) |
28 May 1974 | Incorporation (13 pages) |