KILLICK MARTIN CHARTERING LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 01466703
Status Active
Incorporation Date 13 December 1979
Company Type Private Limited Company
Address 3RD FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016. The most likely internet sites of KILLICK MARTIN CHARTERING LIMITED are www.killickmartinchartering.co.uk, and www.killick-martin-chartering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Killick Martin Chartering Limited is a Private Limited Company. The company registration number is 01466703. Killick Martin Chartering Limited has been working since 13 December 1979. The present status of the company is Active. The registered address of Killick Martin Chartering Limited is 3rd Floor 40 Gracechurch Street London England Ec3v 0bt. . BULL, Phillip Henry is a Director of the company. BUXTON, David Henry is a Director of the company. HINDLEY, Guy Christopher Blair is a Director of the company. HULSE, George Richard is a Director of the company. KERR DINEEN, Peter Brodrick is a Director of the company. Secretary DICKENS, John Frederick has been resigned. Secretary EMERY, Norman William has been resigned. Secretary EVANS, Stephen John has been resigned. Secretary WOOD, Richard Anton has been resigned. Director AL AJMI, Mohammed has been resigned. Director AL MAHMOUD, Mansoor has been resigned. Director AL NAIBARI, Abdulrahman Mohammed, Captain has been resigned. Director AL-ARIDH, Ahmed F has been resigned. Director ALLAN, George Stanley has been resigned. Director ALMAHMOOD, Mahmood Yousuf Mahmood has been resigned. Director BAKER, Brian Loxley has been resigned. Director CARR, Robert Andrew has been resigned. Director DANN, Roger Trayton has been resigned. Director DAVY, John Roger has been resigned. Director DIXON, John Milton has been resigned. Director EHLIG-JENSEN, Bjarne has been resigned. Director EVANS, Stephen John has been resigned. Director GENKEER, Ghulam has been resigned. Director GILBERT, Alan George has been resigned. Director HINGE, Jorn has been resigned. Director HUBBARD, Nicholas Brian Fortescue has been resigned. Director LEWIS, David Michael has been resigned. Director MEHTA, Abhay has been resigned. Director PATERSON, Ronald Stanley has been resigned. Director PINDER, Bryan William has been resigned. Director SCHNITGER, Hans Joachim has been resigned. Director SPRING, Peter has been resigned. Director TOOKEY, Robert Hugh has been resigned. Director WILSON, Peter John has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
BULL, Phillip Henry
Appointed Date: 28 June 2013
56 years old

Director
BUXTON, David Henry
Appointed Date: 28 June 2013
58 years old

Director
HINDLEY, Guy Christopher Blair
Appointed Date: 18 June 2007
64 years old

Director
HULSE, George Richard
Appointed Date: 28 June 2013
58 years old

Director
KERR DINEEN, Peter Brodrick
Appointed Date: 18 June 2007
71 years old

Resigned Directors

Secretary
DICKENS, John Frederick
Resigned: 13 July 2001
Appointed Date: 01 December 1992

Secretary
EMERY, Norman William
Resigned: 30 November 1992

Secretary
EVANS, Stephen John
Resigned: 31 July 2007
Appointed Date: 13 July 2001

Secretary
WOOD, Richard Anton
Resigned: 27 June 2011
Appointed Date: 01 August 2007

Director
AL AJMI, Mohammed
Resigned: 01 October 2004
Appointed Date: 26 October 2000
70 years old

Director
AL MAHMOUD, Mansoor
Resigned: 01 October 2004
Appointed Date: 04 December 2003
51 years old

Director
AL NAIBARI, Abdulrahman Mohammed, Captain
Resigned: 31 August 1997
Appointed Date: 19 July 1994
83 years old

Director
AL-ARIDH, Ahmed F
Resigned: 22 November 2000
Appointed Date: 06 October 1997
78 years old

Director
ALLAN, George Stanley
Resigned: 30 September 1993
90 years old

Director
ALMAHMOOD, Mahmood Yousuf Mahmood
Resigned: 01 July 2003
Appointed Date: 07 August 2002
70 years old

Director
BAKER, Brian Loxley
Resigned: 18 June 2007
Appointed Date: 01 October 2004
76 years old

Director
CARR, Robert Andrew
Resigned: 23 August 1999
Appointed Date: 07 December 1998
75 years old

Director
DANN, Roger Trayton
Resigned: 01 May 2002
Appointed Date: 08 July 1996
83 years old

Director
DAVY, John Roger
Resigned: 09 December 2003
Appointed Date: 01 July 1998
86 years old

Director
DIXON, John Milton
Resigned: 30 June 1996
92 years old

Director
EHLIG-JENSEN, Bjarne
Resigned: 18 June 2007
Appointed Date: 01 October 2004
68 years old

Director
EVANS, Stephen John
Resigned: 31 July 2007
74 years old

Director
GENKEER, Ghulam
Resigned: 07 August 2002
Appointed Date: 02 July 2001
74 years old

Director
GILBERT, Alan George
Resigned: 28 June 2013
Appointed Date: 18 March 2005
75 years old

Director
HINGE, Jorn
Resigned: 01 October 2004
Appointed Date: 19 July 1994
76 years old

Director
HUBBARD, Nicholas Brian Fortescue
Resigned: 05 January 2009
Appointed Date: 18 June 2007
66 years old

Director
LEWIS, David Michael
Resigned: 28 June 2013
Appointed Date: 18 June 2007
72 years old

Director
MEHTA, Abhay
Resigned: 18 June 2007
Appointed Date: 21 November 2004
74 years old

Director
PATERSON, Ronald Stanley
Resigned: 29 September 1998
Appointed Date: 01 April 1993
80 years old

Director
PINDER, Bryan William
Resigned: 25 January 1994
93 years old

Director
SCHNITGER, Hans Joachim
Resigned: 13 July 2001
Appointed Date: 02 September 1997
76 years old

Director
SPRING, Peter
Resigned: 31 March 1993
90 years old

Director
TOOKEY, Robert Hugh
Resigned: 31 August 1997
Appointed Date: 01 October 1993
90 years old

Director
WILSON, Peter John
Resigned: 28 June 2013
Appointed Date: 18 March 2005
77 years old

KILLICK MARTIN CHARTERING LIMITED Events

12 Oct 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 3 September 2016 with updates
30 Mar 2016
Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016
20 Nov 2015
Accounts for a small company made up to 31 March 2015
30 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000

...
... and 137 more events
16 Sep 1987
Return made up to 03/08/87; full list of members

08 Nov 1986
Director resigned;new director appointed

03 Oct 1986
Full accounts made up to 31 October 1985

03 Oct 1986
Return made up to 22/09/86; full list of members

13 Dec 1979
Incorporation

KILLICK MARTIN CHARTERING LIMITED Charges

12 March 2003
Rent deposit deed
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: China National Cereals Oils and Foodstuffs Import and Export Corporation
Description: £28,927 deposited at national westminster bank PLC. See the…