CONTAINER SERVICES (SOLENT) LIMITED
SOUTHAMPTON CONTAINER SERVICES (SOUTHAMPTON) LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2HE

Company number 03820135
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address IMPERIAL HOUSE, 24 BOTLEY ROAD, HEDGE END, SOUTHAMPTON, SO30 2HE
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c., 77342 - Renting and leasing of freight water transport equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CONTAINER SERVICES (SOLENT) LIMITED are www.containerservicessolent.co.uk, and www.container-services-solent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to St Denys Rail Station is 3.7 miles; to Swanwick Rail Station is 3.7 miles; to Fareham Rail Station is 6.9 miles; to Shawford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Container Services Solent Limited is a Private Limited Company. The company registration number is 03820135. Container Services Solent Limited has been working since 05 August 1999. The present status of the company is Active. The registered address of Container Services Solent Limited is Imperial House 24 Botley Road Hedge End Southampton So30 2he. . VICKERY, Karen Patricia is a Secretary of the company. VICKERY, Karen Patricia is a Director of the company. VICKERY, Neil James is a Director of the company. VICKERY, Peter is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director BRINN, Jennifer Elizabeth has been resigned. Director BRINN, William Gareth has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
VICKERY, Karen Patricia
Appointed Date: 05 August 1999

Director
VICKERY, Karen Patricia
Appointed Date: 05 August 1999
73 years old

Director
VICKERY, Neil James
Appointed Date: 01 June 2007
51 years old

Director
VICKERY, Peter
Appointed Date: 05 August 1999
76 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Director
BRINN, Jennifer Elizabeth
Resigned: 19 February 2001
Appointed Date: 05 August 1999
76 years old

Director
BRINN, William Gareth
Resigned: 19 February 2001
Appointed Date: 05 August 1999
75 years old

Nominee Director
JPCORD LIMITED
Resigned: 05 August 1999
Appointed Date: 05 August 1999

Persons With Significant Control

Mr Peter Vickery
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Patricia Vickery
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil James Vickery
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTAINER SERVICES (SOLENT) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 6

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
09 Nov 1999
New director appointed
13 Aug 1999
Secretary resigned
13 Aug 1999
Director resigned
13 Aug 1999
Registered office changed on 13/08/99 from: suite 17 city business centre lower road london SE16 2XB
05 Aug 1999
Incorporation

CONTAINER SERVICES (SOLENT) LIMITED Charges

11 January 2000
Debenture
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…