HEMISPHERE FREIGHT SERVICES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 5PB

Company number 02332841
Status Active
Incorporation Date 6 January 1989
Company Type Private Limited Company
Address HEMISPHERE HOUSE, 53-56 WHITE HOUSE ROAD, IPSWICH, SUFFOLK, ENGLAND, IP1 5PB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Louis John Perrin as a director on 17 February 2017; Confirmation statement made on 6 January 2017 with updates; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of HEMISPHERE FREIGHT SERVICES LIMITED are www.hemispherefreightservices.co.uk, and www.hemisphere-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Hemisphere Freight Services Limited is a Private Limited Company. The company registration number is 02332841. Hemisphere Freight Services Limited has been working since 06 January 1989. The present status of the company is Active. The registered address of Hemisphere Freight Services Limited is Hemisphere House 53 56 White House Road Ipswich Suffolk England Ip1 5pb. . PERRIN, Tracy Jean is a Secretary of the company. NORRIS, David Robert is a Director of the company. PERRIN, Andrew Colin is a Director of the company. PERRIN, Louis John is a Director of the company. SALT, Daniel is a Director of the company. Secretary PERRIN, Andrew Colin has been resigned. Director REYNOLDS, Raymond John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PERRIN, Tracy Jean
Appointed Date: 13 February 1998

Director
NORRIS, David Robert
Appointed Date: 15 May 2001
61 years old

Director
PERRIN, Andrew Colin

58 years old

Director
PERRIN, Louis John
Appointed Date: 17 February 2017
36 years old

Director
SALT, Daniel
Appointed Date: 15 May 2001
57 years old

Resigned Directors

Secretary
PERRIN, Andrew Colin
Resigned: 13 February 1998

Director
REYNOLDS, Raymond John
Resigned: 13 February 1998
81 years old

Persons With Significant Control

Mr David Robert Norris
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Andrew Colin Perrin
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Daniel Salt
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Perrin Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEMISPHERE FREIGHT SERVICES LIMITED Events

28 Feb 2017
Appointment of Mr Louis John Perrin as a director on 17 February 2017
17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
07 Apr 2016
Accounts for a medium company made up to 30 June 2015
08 Feb 2016
Registered office address changed from Hemisphere House, 847 the Crescent, Colchester Business Park, Colchester Essex CO4 9YQ to Hemisphere House 53-56 White House Road Ipswich Suffolk IP1 5PB on 8 February 2016
22 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20,200

...
... and 89 more events
05 Jun 1989
Company name changed\certificate issued on 05/06/89
01 Mar 1989
Nc inc already adjusted

01 Mar 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

01 Mar 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Jan 1989
Incorporation

HEMISPHERE FREIGHT SERVICES LIMITED Charges

19 July 2006
Debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 27 January 2006
Persons entitled: Raymond John Reynolds
Description: Fixed and floating charges over the undertaking and all…
13 February 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 29 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…