TRANS OCEAN BULK LOGISTICS LIMITED
SOUTHAMPTON JF HILLEBRAND GB HOLDINGS LIMITED CLIPPERDOVE LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2UH

Company number 05983127
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address TRANS OCEAN HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2UH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Christopher Ball as a director on 31 March 2017; Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of TRANS OCEAN BULK LOGISTICS LIMITED are www.transoceanbulklogistics.co.uk, and www.trans-ocean-bulk-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to St Denys Rail Station is 3.3 miles; to Swanwick Rail Station is 3.8 miles; to Shawford Rail Station is 6.9 miles; to Fareham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trans Ocean Bulk Logistics Limited is a Private Limited Company. The company registration number is 05983127. Trans Ocean Bulk Logistics Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Trans Ocean Bulk Logistics Limited is Trans Ocean House Tollbar Way Hedge End Southampton Hampshire So30 2uh. . FRY, Kevin William is a Secretary of the company. DESREUMAUX, Sebastien Robert is a Director of the company. FRY, Kevin William is a Director of the company. MAWER, George David is a Director of the company. Secretary JEFFERY, Kathryn Emma has been resigned. Secretary NORTON, Stephen John has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BALL, Christopher has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director WILLIAMS, Michael Richard has been resigned. Director YUSEF, Thomas Abraham has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
FRY, Kevin William
Appointed Date: 28 February 2011

Director
DESREUMAUX, Sebastien Robert
Appointed Date: 31 March 2017
52 years old

Director
FRY, Kevin William
Appointed Date: 16 November 2009
58 years old

Director
MAWER, George David
Appointed Date: 18 December 2006
65 years old

Resigned Directors

Secretary
JEFFERY, Kathryn Emma
Resigned: 28 February 2011
Appointed Date: 18 November 2009

Secretary
NORTON, Stephen John
Resigned: 18 November 2009
Appointed Date: 18 December 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 December 2006
Appointed Date: 31 October 2006

Director
BALL, Christopher
Resigned: 31 March 2017
Appointed Date: 09 June 2010
71 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 18 December 2006
Appointed Date: 31 October 2006
55 years old

Director
PUDGE, David John
Resigned: 18 December 2006
Appointed Date: 31 October 2006
60 years old

Director
WILLIAMS, Michael Richard
Resigned: 31 July 2016
Appointed Date: 16 November 2009
61 years old

Director
YUSEF, Thomas Abraham
Resigned: 31 March 2014
Appointed Date: 18 December 2006
80 years old

Persons With Significant Control

Mr George David Mawer
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

TRANS OCEAN BULK LOGISTICS LIMITED Events

31 Mar 2017
Termination of appointment of Christopher Ball as a director on 31 March 2017
31 Mar 2017
Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
01 Aug 2016
Termination of appointment of Michael Richard Williams as a director on 31 July 2016
30 Jun 2016
Full accounts made up to 31 December 2015
...
... and 46 more events
28 Dec 2006
Memorandum and Articles of Association
28 Dec 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Dec 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Dec 2006
Company name changed clipperdove LIMITED\certificate issued on 19/12/06
31 Oct 2006
Incorporation