HAPAG-LLOYD CONTAINER (NO.2) LIMITED
BARKING ALNERY NO. 3037 LIMITED

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

Company number 08085802
Status Active
Incorporation Date 28 May 2012
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-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Full accounts made up to 31 December 2015. The most likely internet sites of HAPAG-LLOYD CONTAINER (NO.2) LIMITED are www.hapaglloydcontainerno2.co.uk, and www.hapag-lloyd-container-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four 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 No 2 Limited is a Private Limited Company. The company registration number is 08085802. Hapag Lloyd Container No 2 Limited has been working since 28 May 2012. The present status of the company is Active. The registered address of Hapag Lloyd Container No 2 Limited is Hapag Lloyd House Cambridge Road Barking Essex Ig11 8hh. . MANSFELD, 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 NICKLIN, David Royston has been resigned. Director RANKMORE, Victoria Jane 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
MANSFELD, Thomas
Appointed Date: 15 June 2012

Director
BOWIE, Cameron Leslie
Appointed Date: 15 June 2012
64 years old

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

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 15 June 2012
Appointed Date: 28 May 2012

Director
NICKLIN, David Royston
Resigned: 05 August 2015
Appointed Date: 15 June 2012
74 years old

Director
RANKMORE, Victoria Jane
Resigned: 15 June 2012
Appointed Date: 28 May 2012
45 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 15 June 2012
Appointed Date: 28 May 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 15 June 2012
Appointed Date: 28 May 2012

HAPAG-LLOYD CONTAINER (NO.2) LIMITED Events

15 Mar 2017
Full accounts made up to 31 December 2016
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

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 27 more events
26 Jun 2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 15 June 2012
26 Jun 2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 15 June 2012
18 Jun 2012
Company name changed alnery no. 3037 LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15

18 Jun 2012
Change of name notice
28 May 2012
Incorporation

HAPAG-LLOYD CONTAINER (NO.2) LIMITED Charges

27 September 2013
Charge code 0808 5802 0012
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Ing Bank N.V. (The "Security Agent")
Description: Notification of addition to or amendment of charge…
7 August 2013
Charge code 0808 5802 0011
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Ing Bank N.V. (The "Security Agent")
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0808 5802 0010
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Ing Bank N.V. (The "Security Agent")
Description: Notification of addition to or amendment of charge…
26 June 2013
Charge code 0808 5802 0009
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Ing Bankn.V.(The Security Agent)
Description: Notification of addition to or amendment of charge…
15 January 2013
A sixth mortgage addendum
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Charges the further containers see image for full details.
28 November 2012
A fifth mortgage addendum
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: The further containers see image for full details.
13 November 2012
Fourth mortgage addendum
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: As a continuing security with full title guarantee…
7 November 2012
Third mortgage addendum
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: As a continuing security with full title guarantee…
16 October 2012
A second mortgage addendum
Delivered: 29 October 2012
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: As a continuing security for the performance of the secured…
13 July 2012
First mortgage addendum
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: The further containers in favour of, and to the order of…
27 June 2012
Mortgage
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Charges the containers. By way of floating charge all…
27 June 2012
A security assignment
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: All rights and interest in the assigned property see image…