HAPAG-LLOYD CONTAINER LIMITED
BARKING ALNERY NO. 2985 LIMITED

Hellopages » Greater London » Barking and Dagenham » IG11 8HH

Company number 07698202
Status Active
Incorporation Date 8 July 2011
Company Type Private Limited Company
Address HAPAG LLOYD HOUSE, CAMBRIDGE ROAD, BARKING, ESSEX, IG11 8HH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HAPAG-LLOYD CONTAINER LIMITED are www.hapaglloydcontainer.co.uk, and www.hapag-lloyd-container.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Bethnal Green Rail Station is 6 miles; to Blackhorse Road Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hapag Lloyd Container Limited is a Private Limited Company. The company registration number is 07698202. Hapag Lloyd Container Limited has been working since 08 July 2011. The present status of the company is Active. The registered address of Hapag Lloyd Container Limited is Hapag Lloyd House Cambridge Road Barking Essex Ig11 8hh. . MANSFIELD, Thomas is a Secretary of the company. BOWIE, Cameron Leslie is a Director of the company. FALLENI, Roberto is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director NICKLIN, David Royston has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
MANSFIELD, Thomas
Appointed Date: 27 July 2011

Director
BOWIE, Cameron Leslie
Appointed Date: 27 July 2011
64 years old

Director
FALLENI, Roberto
Appointed Date: 05 August 2015
63 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 27 July 2011
Appointed Date: 08 July 2011

Director
MORRIS, Craig Alexander James
Resigned: 27 July 2011
Appointed Date: 08 July 2011
50 years old

Director
NICKLIN, David Royston
Resigned: 05 August 2015
Appointed Date: 27 July 2011
74 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 27 July 2011
Appointed Date: 08 July 2011

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 27 July 2011
Appointed Date: 08 July 2011

Persons With Significant Control

Hapag Lloyd Aktiengesellschaft
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAPAG-LLOYD CONTAINER LIMITED Events

14 Mar 2017
Full accounts made up to 31 December 2016
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
03 Mar 2016
Full accounts made up to 31 December 2015
06 Aug 2015
Termination of appointment of David Royston Nicklin as a director on 5 August 2015
06 Aug 2015
Appointment of Mr Roberto Falleni as a director on 5 August 2015
...
... and 21 more events
01 Aug 2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 1 August 2011
01 Aug 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
28 Jul 2011
Company name changed alnery no. 2985 LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27

28 Jul 2011
Change of name notice
08 Jul 2011
Incorporation

HAPAG-LLOYD CONTAINER LIMITED Charges

28 September 2011
A third mortgage addendum
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Dvb Bank S.E.
Description: The further containers. See image for full details.
20 September 2011
Second mortgage addendum
Delivered: 3 October 2011
Status: Outstanding
Persons entitled: Dvb Bank S.E.
Description: The further containers being in each case any attached…
15 September 2011
First mortgage addendum
Delivered: 3 October 2011
Status: Outstanding
Persons entitled: Dvb Bank S.E.
Description: The further containers being in each case any attached…
9 September 2011
Mortgage
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Dvb Bank S.E.
Description: Charges the containers being the cargo shipping containers…
9 September 2011
Security assignment
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Dvb Bank S.E.
Description: Rights and interests in the legal owner's assigned property…