COSCO (UK) LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 7NA

Company number 02216271
Status Active
Incorporation Date 2 February 1988
Company Type Private Limited Company
Address COSCO HOUSE, VICARAGE DRIVE, BARKING, ESSEX, IG11 7NA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Appointment of Jing Guo as a director on 17 May 2017; Termination of appointment of Fu Haichao as a director on 1 January 2017; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of COSCO (UK) LIMITED are www.coscouk.co.uk, and www.cosco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Bethnal Green Rail Station is 6.2 miles; to Blackhorse Road Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cosco Uk Limited is a Private Limited Company. The company registration number is 02216271. Cosco Uk Limited has been working since 02 February 1988. The present status of the company is Active. The registered address of Cosco Uk Limited is Cosco House Vicarage Drive Barking Essex Ig11 7na. . MENDOZA, Romeo is a Secretary of the company. NOROSE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GUO, Jing is a Director of the company. LIN, Ji is a Director of the company. SUN, Li is a Director of the company. YANG, Shicheng Cheng is a Director of the company. YU, Haihua is a Director of the company. Secretary BIN, Cao has been resigned. Secretary HAICHAO, Fu has been resigned. Secretary HUA, Fujun has been resigned. Secretary LI JUN, Jiang has been resigned. Secretary WANG, Zhi has been resigned. Director CAI, Yun has been resigned. Director CHEN, Jingde has been resigned. Director CHEN, Xiaoping has been resigned. Director CHEN, Zhong Biao has been resigned. Director DACHUN, Zhang has been resigned. Director DING, Wei Ming has been resigned. Director DONG, Ming, Captain has been resigned. Director HAICHAO, Fu has been resigned. Director HUAN, Shuangfu has been resigned. Director HUAN, Shuangfu has been resigned. Director JIELIN, Ma has been resigned. Director LIU, Guoyuan has been resigned. Director MA, Zehua has been resigned. Director MA, Zehua has been resigned. Director WAN, Baohua has been resigned. Director WANG, Guoqin has been resigned. Director WANG, Lujun has been resigned. Director XUEKUN, Chen has been resigned. Director YANG, Bin has been resigned. Director ZHANG, Peiqing has been resigned. Director ZHAO, Lei has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
MENDOZA, Romeo
Appointed Date: 11 April 2008

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 22 April 2009

Director
GUO, Jing
Appointed Date: 17 May 2017
64 years old

Director
LIN, Ji
Appointed Date: 01 July 2015
55 years old

Director
SUN, Li
Appointed Date: 17 July 2015
50 years old

Director
YANG, Shicheng Cheng
Appointed Date: 17 October 2009
60 years old

Director
YU, Haihua
Appointed Date: 01 July 2015
62 years old

Resigned Directors

Secretary
BIN, Cao
Resigned: 06 March 2001
Appointed Date: 25 September 1997

Secretary
HAICHAO, Fu
Resigned: 16 April 1993

Secretary
HUA, Fujun
Resigned: 22 April 2009
Appointed Date: 06 March 2001

Secretary
LI JUN, Jiang
Resigned: 01 October 1993
Appointed Date: 16 April 1993

Secretary
WANG, Zhi
Resigned: 25 September 1997
Appointed Date: 01 October 1993

Director
CAI, Yun
Resigned: 22 April 2009
Appointed Date: 12 February 1999
57 years old

Director
CHEN, Jingde
Resigned: 22 April 2009
Appointed Date: 17 May 2004
76 years old

Director
CHEN, Xiaoping
Resigned: 21 August 2002
Appointed Date: 29 November 1999
68 years old

Director
CHEN, Zhong Biao
Resigned: 09 March 1994
87 years old

Director
DACHUN, Zhang
Resigned: 09 March 1994
80 years old

Director
DING, Wei Ming
Resigned: 29 July 1996
Appointed Date: 05 May 1995
66 years old

Director
DONG, Ming, Captain
Resigned: 18 October 2009
Appointed Date: 30 June 2003
73 years old

Director
HAICHAO, Fu
Resigned: 01 January 2017
Appointed Date: 22 October 2009
72 years old

Director
HUAN, Shuangfu
Resigned: 07 August 1993
Appointed Date: 28 August 1993
89 years old

Director
HUAN, Shuangfu
Resigned: 08 May 2001
89 years old

Director
JIELIN, Ma
Resigned: 08 May 2001
Appointed Date: 09 March 1994
84 years old

Director
LIU, Guoyuan
Resigned: 06 April 2001
Appointed Date: 30 October 1999
74 years old

Director
MA, Zehua
Resigned: 05 May 1995
Appointed Date: 01 November 1990
72 years old

Director
MA, Zehua
Resigned: 28 August 1993
72 years old

Director
WAN, Baohua
Resigned: 18 February 2004
Appointed Date: 29 November 1999
82 years old

Director
WANG, Guoqin
Resigned: 30 June 2003
Appointed Date: 08 May 2001
73 years old

Director
WANG, Lujun
Resigned: 08 May 2001
Appointed Date: 05 May 1995
70 years old

Director
XUEKUN, Chen
Resigned: 30 October 1999
Appointed Date: 09 March 1994
88 years old

Director
YANG, Bin
Resigned: 22 October 2009
Appointed Date: 06 April 2001
76 years old

Director
ZHANG, Peiqing
Resigned: 12 February 1999
Appointed Date: 29 July 1996
69 years old

Director
ZHAO, Lei
Resigned: 31 October 2010
Appointed Date: 11 April 2008
51 years old

Persons With Significant Control

State-Owned Assets Supervision And Administration Commission Of The State Council (Sasac)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSCO (UK) LIMITED Events

19 May 2017
Appointment of Jing Guo as a director on 17 May 2017
15 Mar 2017
Termination of appointment of Fu Haichao as a director on 1 January 2017
07 Sep 2016
Confirmation statement made on 7 August 2016 with updates
21 Apr 2016
Group of companies' accounts made up to 31 December 2015
16 Dec 2015
Appointment of Miss Li Sun as a director on 17 July 2015
...
... and 156 more events
09 Sep 1988
New director appointed

09 Sep 1988
Accounting reference date notified as 31/12

11 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1988
Registered office changed on 18/02/88 from: temple house 20 holywell row london EC2A 4JB

02 Feb 1988
Incorporation

COSCO (UK) LIMITED Charges

8 September 2006
Deposit and account assignment
Delivered: 25 September 2006
Status: Satisfied on 1 February 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The deposit monies,the debt represented by them,and all of…
8 September 2006
Deposit and account assignment
Delivered: 25 September 2006
Status: Satisfied on 1 February 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The deposit monies,the debt represented by them,and all of…
8 September 2006
Deposit and account assignment
Delivered: 25 September 2006
Status: Satisfied on 1 February 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The deposit monies,the debt represented by them,and all of…
8 September 2006
Deposit and account assignment
Delivered: 25 September 2006
Status: Satisfied on 1 February 2010
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The deposit monies,the debt represented by them,and all of…
22 May 2006
Lease
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Thomas Bates Properties Limited
Description: £3,885.00.
22 March 2005
Charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Bank of China
Description: The f/h property known as cosco house vicarage drive…
25 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 18 hull place galleons lock london.
28 February 2003
Legal charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 windsor hall 13 wesley avenue britannia…
21 February 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as flat 2 cumberland house 5 wesley…
14 February 2003
Legal charge
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property flat 2 henry purcell house 119 evelyn road E16…
27 March 2001
Charge over account (as defined)
Delivered: 5 April 2001
Status: Satisfied on 1 February 2010
Persons entitled: Lloyds Tsb Maritime Leasing (No.1) Limited
Description: Fixed charge over the account,as defined,and all…
27 March 2001
Charge over account (as defined)
Delivered: 5 April 2001
Status: Satisfied on 1 February 2010
Persons entitled: Lloyds Tsb Maritime Leasing (No.1) Limited
Description: Fixed charge over the account,as defined,and all…
27 March 2001
Charge over account (as defined)
Delivered: 5 April 2001
Status: Satisfied on 1 February 2010
Persons entitled: Lloyds Tsb Maritime Leasing (No.1) Limited
Description: Fixed charge over the account,as defined,and all…
11 December 2000
Deed of assignment of rights relating to coswin shipping limited (the "owner") between the company and dvb group merchant bank (asia) limited (the "assignee") in its capacity as security trusteee for the banks
Delivered: 22 December 2000
Status: Satisfied on 1 February 2010
Persons entitled: Dvb Group Merchant Bank (Asia) Limitedin Its Capacity as Banks' Security Trustee
Description: All rights title interest in present and future of the…
11 December 2000
Deed of assignment of rights relating to cosbright shipping limited (the "owner") between the company and dvb group merchant bank (asia) limited (the "assignee") in its capacity as security trusteee for the banks
Delivered: 22 December 2000
Status: Satisfied on 1 February 2010
Persons entitled: Dvb Group Merchant Bank (Asia) Limited (the "Assignee")(in Its Capacity as Security Trusteee for the Banks)
Description: All right title and interest in and to all right to acquire…
11 December 2000
Deed of assignment of rights relating to costar shipping limited (the "owner") between the company and dvb group merchant bank (asia) limited (the "assignee") in its capacity as security trusteee for the banks
Delivered: 22 December 2000
Status: Satisfied on 1 February 2010
Persons entitled: Dvb Group Merchant Bank (Asia) Limited (the "Assignee")(in Its Capacity as Security Trusteee for the Banks)
Description: All right title and interest in and to all right to acquire…
11 December 2000
Deed of assignment of rights relating to coswin shipping limited (the "owner") between the company and dvb group merchant bank (asia) limited (the "assignee") in its capacity as security trusteee for the banks
Delivered: 22 December 2000
Status: Satisfied on 1 February 2010
Persons entitled: Dvb Group Merchant Bank (Asia) Limited (the "Assignee")(in Its Capacity as Security Trusteee for the Banks)
Description: All right title and interest in and to all right to acquire…
11 December 2000
Deed of assignment of rights relating to cosever shipping limited (the "owner") between the company and dvb group merchant bank (asia) limited (the "assignee") in its capacity as security trusteee for the banks
Delivered: 22 December 2000
Status: Satisfied on 1 February 2010
Persons entitled: Dvb Group Merchant Bank (Asia) Limited (the "Assignee")(in Its Capacity as Security Trusteee for the Banks)
Description: All right title and interest in and to all right to acquire…
11 December 2000
Deed of assignment of rights relating to cosfair shipping limited (the "owner") between the company and dvb group merchant bank (asia) limited (the "assignee") in its capacity as security trusteee for the banks
Delivered: 22 December 2000
Status: Satisfied on 1 February 2010
Persons entitled: Dvb Group Merchant Bank (Asia) Limited (the "Assignee")(in Its Capacity as Security Trusteee for the Banks)
Description: All right title and interest in and to all right to acquire…
11 December 2000
Deed of assignment of rights relating to cosluck shipping limited (the "owner") between the company and dvb group merchant bank (asia) limited (the "assignee") in its capacity as security trusteee for the banks
Delivered: 22 December 2000
Status: Satisfied on 1 February 2010
Persons entitled: Dvb Group Merchant Bank (Asia) Limited (the "Assignee")(in Its Capacity as Security Trusteee for the Banks)
Description: All right title and interest in and to all right to acquire…
29 November 1995
Deed of charge over credit balances
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "depoist(s)" together with all…
4 January 1995
Debenture
Delivered: 6 January 1995
Status: Satisfied on 24 February 2001
Persons entitled: Bank of China
Description: Please see doc for further details.. Fixed and floating…
30 July 1992
Deed of charge over credit
Delivered: 7 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as defined in the schedule…
14 April 1989
Rent deposit deed
Delivered: 19 April 1989
Status: Outstanding
Persons entitled: Trafalgar House Group Premises Limited
Description: The sum of £39,000 deposited with barclays bank PLC in or…