SBS WORLDWIDE LIMITED
IPSWICH S. BLACK (SHIPPING) LIMITED

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 01739816
Status Liquidation
Incorporation Date 15 July 1983
Company Type Private Limited Company
Address CARDINAL HOUSE 46, ST NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 26 November 2016; Liquidators' statement of receipts and payments to 26 November 2015; Registered office address changed from Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG to Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT on 11 December 2014. The most likely internet sites of SBS WORLDWIDE LIMITED are www.sbsworldwide.co.uk, and www.sbs-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Sbs Worldwide Limited is a Private Limited Company. The company registration number is 01739816. Sbs Worldwide Limited has been working since 15 July 1983. The present status of the company is Liquidation. The registered address of Sbs Worldwide Limited is Cardinal House 46 St Nicholas Street Ipswich Suffolk Ip1 1tt. . RIDSDALE, Gary Maurice is a Secretary of the company. RIDSDALE, Gary Maurice is a Director of the company. Secretary CLARK, Michael Colin has been resigned. Secretary DIFFORD, Anthony George Frederick has been resigned. Secretary MALONEY, Susan Elizabeth has been resigned. Director ANDERSEN, Jens Bjorn has been resigned. Director BLACK, Stanley has been resigned. Director CLARK, Michael Colin has been resigned. Director DIFFORD, Anthony George Frederick has been resigned. Director GILLO, Geoffrey has been resigned. Director HANSEN, Michael Dyhre has been resigned. Director LUND, Jens Hesselberg has been resigned. Director MOLLER, Jorgen has been resigned. Director SNELSON, Robert Kenneth has been resigned. Director WALKER, Nicholas has been resigned. Director WALKER, Stephen has been resigned. Director WEITZMANN, David Maurice has been resigned. Director WHITE, Bryan Robert has been resigned. Director SBS WORLDWIDE LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
RIDSDALE, Gary Maurice
Appointed Date: 29 August 2013

Director
RIDSDALE, Gary Maurice
Appointed Date: 16 June 2014
62 years old

Resigned Directors

Secretary
CLARK, Michael Colin
Resigned: 04 March 2010
Appointed Date: 01 July 1996

Secretary
DIFFORD, Anthony George Frederick
Resigned: 01 July 1996

Secretary
MALONEY, Susan Elizabeth
Resigned: 29 August 2013
Appointed Date: 01 June 2010

Director
ANDERSEN, Jens Bjorn
Resigned: 31 October 2014
Appointed Date: 29 August 2013
59 years old

Director
BLACK, Stanley
Resigned: 29 August 2013
94 years old

Director
CLARK, Michael Colin
Resigned: 04 March 2010
Appointed Date: 01 January 1998
70 years old

Director
DIFFORD, Anthony George Frederick
Resigned: 03 March 2000
89 years old

Director
GILLO, Geoffrey
Resigned: 29 August 2013
Appointed Date: 09 July 2009
72 years old

Director
HANSEN, Michael Dyhre
Resigned: 31 October 2014
Appointed Date: 18 June 2014
67 years old

Director
LUND, Jens Hesselberg
Resigned: 31 October 2014
Appointed Date: 29 August 2013
55 years old

Director
MOLLER, Jorgen
Resigned: 31 October 2014
Appointed Date: 29 August 2013
75 years old

Director
SNELSON, Robert Kenneth
Resigned: 12 June 2006
Appointed Date: 01 June 2005
77 years old

Director
WALKER, Nicholas
Resigned: 20 May 2013
67 years old

Director
WALKER, Stephen
Resigned: 31 October 2014
71 years old

Director
WEITZMANN, David Maurice
Resigned: 29 August 2013
Appointed Date: 01 December 2010
59 years old

Director
WHITE, Bryan Robert
Resigned: 20 May 2005
75 years old

Director
SBS WORLDWIDE LIMITED
Resigned: 09 March 2009
Appointed Date: 09 March 2009

SBS WORLDWIDE LIMITED Events

09 Feb 2017
Liquidators' statement of receipts and payments to 26 November 2016
31 Dec 2015
Liquidators' statement of receipts and payments to 26 November 2015
11 Dec 2014
Registered office address changed from Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG to Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT on 11 December 2014
10 Dec 2014
Appointment of a voluntary liquidator
10 Dec 2014
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-27
  • LRESSP ‐ Special resolution to wind up on 2014-11-27

...
... and 143 more events
20 Feb 1985
Annual return made up to 15/01/85
07 Jan 1985
Accounts made up to 31 December 1985
22 Aug 1983
Company name changed\certificate issued on 22/08/83
15 Jul 1983
Certificate of incorporation
15 Jul 1983
Incorporation

SBS WORLDWIDE LIMITED Charges

8 March 2001
Debenture
Delivered: 15 March 2001
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…