MARITIME E-COMMERCE ASSOCIATION
LONDON

Hellopages » Greater London » Hounslow » W4 5YA
Company number 04164156
Status Active
Incorporation Date 20 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Stephen Coxhead as a secretary on 23 January 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of MARITIME E-COMMERCE ASSOCIATION are www.maritimeecommerce.co.uk, and www.maritime-e-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maritime E Commerce Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04164156. Maritime E Commerce Association has been working since 20 February 2001. The present status of the company is Active. The registered address of Maritime E Commerce Association is Building 3 Chiswick Park 566 Chiswick High Road London W4 5ya. The company`s financial liabilities are £0.04k. It is £-0.02k against last year. And the total assets are £0.04k, which is £-0.17k against last year. ASHTON, Paul Christopher is a Director of the company. PHILLIPS, William James is a Director of the company. WARNER, Mark is a Director of the company. Secretary COXHEAD, Stephen has been resigned. Secretary NEAME, Michael has been resigned. Secretary NILSON, Ake Georg has been resigned. Secretary SANGHA, Kulvinder has been resigned. Secretary STOKES, Mark William Alexander has been resigned. Secretary VAN BERGEN, Philip Peter has been resigned. Director CALDWELL, Archie has been resigned. Director FAFALIOS, Constantine Stelios has been resigned. Director GERARD, Stubbs has been resigned. Director HOLFORD, Mark Douglas has been resigned. Director LANGDON, Jeremy Stewart has been resigned. Director MAY, Stuart has been resigned. Director MICHAELIDES, Evan has been resigned. Director OLSEN, Jens Jarl has been resigned. Director PEARSON, Michael has been resigned. Director RUBIN, Carl has been resigned. Director SANGHA, Kulvinder Kaur has been resigned. Director SCHUMAKER, Robert has been resigned. Director STAFFIN, Donald has been resigned. Director STOCKLEY, Peter Graham Murrey has been resigned. Director TAYLOR, Martin has been resigned. Director THAIN, Christopher has been resigned. Director THEODOSSIOU, Dimitrios has been resigned. Director VAN DER ZWAAG, Wouter has been resigned. Director HFW DIRECTORS LIMITED has been resigned. Director HFW NOMINEES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


maritime e-commerce Key Finiance

LIABILITIES £0.04k
-33%
CASH n/a
TOTAL ASSETS £0.04k
-79%
All Financial Figures

Current Directors

Director
ASHTON, Paul Christopher
Appointed Date: 11 September 2001
69 years old

Director
PHILLIPS, William James
Appointed Date: 11 September 2001
68 years old

Director
WARNER, Mark
Appointed Date: 23 July 2012
49 years old

Resigned Directors

Secretary
COXHEAD, Stephen
Resigned: 23 January 2017
Appointed Date: 28 January 2013

Secretary
NEAME, Michael
Resigned: 28 January 2013
Appointed Date: 23 July 2012

Secretary
NILSON, Ake Georg
Resigned: 14 November 2008
Appointed Date: 27 February 2004

Secretary
SANGHA, Kulvinder
Resigned: 31 December 2011
Appointed Date: 15 March 2011

Secretary
STOKES, Mark William Alexander
Resigned: 31 December 2001
Appointed Date: 20 February 2001

Secretary
VAN BERGEN, Philip Peter
Resigned: 11 November 2003
Appointed Date: 01 January 2002

Director
CALDWELL, Archie
Resigned: 01 March 2004
Appointed Date: 11 September 2001
79 years old

Director
FAFALIOS, Constantine Stelios
Resigned: 01 October 2002
Appointed Date: 11 September 2001
63 years old

Director
GERARD, Stubbs
Resigned: 28 January 2013
Appointed Date: 23 July 2012
57 years old

Director
HOLFORD, Mark Douglas
Resigned: 23 July 2012
Appointed Date: 26 April 2002
75 years old

Director
LANGDON, Jeremy Stewart
Resigned: 01 October 2002
Appointed Date: 11 September 2001
69 years old

Director
MAY, Stuart
Resigned: 05 August 2011
Appointed Date: 15 March 2011
53 years old

Director
MICHAELIDES, Evan
Resigned: 08 March 2002
Appointed Date: 11 September 2001
66 years old

Director
OLSEN, Jens Jarl
Resigned: 01 March 2004
Appointed Date: 26 November 2002
81 years old

Director
PEARSON, Michael
Resigned: 25 April 2002
Appointed Date: 11 September 2001
60 years old

Director
RUBIN, Carl
Resigned: 26 April 2002
Appointed Date: 20 February 2001
71 years old

Director
SANGHA, Kulvinder Kaur
Resigned: 31 December 2011
Appointed Date: 15 March 2011
61 years old

Director
SCHUMAKER, Robert
Resigned: 31 May 2003
Appointed Date: 01 October 2002
71 years old

Director
STAFFIN, Donald
Resigned: 01 March 2004
Appointed Date: 11 September 2001
62 years old

Director
STOCKLEY, Peter Graham Murrey
Resigned: 01 August 2003
Appointed Date: 26 November 2002
70 years old

Director
TAYLOR, Martin
Resigned: 04 March 2003
Appointed Date: 26 February 2001
78 years old

Director
THAIN, Christopher
Resigned: 26 November 2002
Appointed Date: 11 September 2001
61 years old

Director
THEODOSSIOU, Dimitrios
Resigned: 01 August 2003
Appointed Date: 11 September 2001
69 years old

Director
VAN DER ZWAAG, Wouter
Resigned: 26 November 2002
Appointed Date: 11 September 2001
57 years old

Director
HFW DIRECTORS LIMITED
Resigned: 11 September 2001
Appointed Date: 20 February 2001

Director
HFW NOMINEES LIMITED
Resigned: 11 September 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Shipserv Inc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MARITIME E-COMMERCE ASSOCIATION Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
16 Feb 2017
Termination of appointment of Stephen Coxhead as a secretary on 23 January 2017
13 Jul 2016
Total exemption small company accounts made up to 28 February 2016
25 Feb 2016
Annual return made up to 20 February 2016 no member list
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 88 more events
18 Jan 2002
Secretary resigned
26 Jun 2001
New secretary appointed
26 Jun 2001
New director appointed
26 Jun 2001
New director appointed
20 Feb 2001
Incorporation