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(14 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 November 2020) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Den Hartogh Uk Limited Eastfield Road South Killingholme Immingham South Humberside DN40 3DQ |
Director Name | Roelof Molenaar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Rochussenstraat 45a Rotterdam 3015ec Foreign |
Director Name | Jacobus Cornelis Jozef Van Wissen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Dromhille 5 Oud Beijerland 3261th Netherlands |
Secretary Name | Roelof Molenaar |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Rochussenstraat 45a Rotterdam 3015ec Foreign |
Secretary Name | Scott Thomas Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(5 years, 8 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 41 Portland Park Hamilton Lanarkshire ML3 7JY Scotland |
Director Name | Michel Noel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 years 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(6 years, 11 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(7 years, 7 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(11 years, 10 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 Stockton Cleveland TS17 6PT |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
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 |
1.7m at £1 | United Transport Tank Containers Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,576,000 |
Cash | £16,000 |
Current Liabilities | £11,906,000 |
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: 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 |
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 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 March 2016 | Satisfaction of charge 3 in full (1 page) |
22 March 2016 | Satisfaction of charge 1 in full (1 page) |
10 March 2016 | Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 (1 page) |
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 Cornelius Paape as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Klaas Pieter Den Hartogh 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) |
2 March 2016 | Full accounts made up to 30 September 2015 (16 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
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 (17 pages) |
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) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
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 (17 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 January 2014 | Termination of appointment of Jacobus Van Wissen as a director (1 page) |
21 January 2014 | Appointment of Mr Loek Kullberg as a director (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
4 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
23 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Full accounts made up to 30 September 2008 (15 pages) |
25 October 2009 | Appointment of Scott Thomas Cunningham as a director (3 pages) |
16 March 2009 | Return made up to 22/02/09; full list of members (3 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 tankcontainers holdings LIMITED\certificate issued on 02/02/09 (2 pages) |
13 January 2009 | Full accounts made up to 30 September 2007 (15 pages) |
5 August 2008 | Return made up to 22/02/08; full list of members (7 pages) |
11 April 2008 | Director appointed michel noel (3 pages) |
26 February 2008 | Full accounts made up to 30 September 2006 (15 pages) |
1 February 2008 | Secretary resigned;director resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
18 April 2007 | Particulars of mortgage/charge (10 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
8 March 2006 | Particulars of mortgage/charge (10 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members
|
15 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
16 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
24 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
16 January 2003 | Memorandum and Articles of Association (12 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 9 cheapside london EC2V 6AD (1 page) |
19 December 2002 | Nc inc already adjusted 01/11/02 (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
19 December 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
19 December 2002 | Resolutions
|
5 December 2002 | Declaration of assistance for shares acquisition (9 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
4 December 2002 | Ad 21/11/02--------- £ si 1666574@1=1666574 £ ic 1/1666575 (2 pages) |
2 December 2002 | Particulars of mortgage/charge (11 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Resolutions
|
5 November 2002 | Company name changed alnery no. 2270 LIMITED\certificate issued on 05/11/02 (3 pages) |
22 February 2002 | Incorporation (17 pages) |