PACMARINE SERVICES (UK) LIMITED
PACMARINE UK LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 02841941
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PACMARINE SERVICES (UK) LIMITED are www.pacmarineservicesuk.co.uk, and www.pacmarine-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Pacmarine Services Uk Limited is a Private Limited Company. The company registration number is 02841941. Pacmarine Services Uk Limited has been working since 03 August 1993. The present status of the company is Active. The registered address of Pacmarine Services Uk Limited is 82 St John Street London Ec1m 4jn. . COSTIGAN, Sara Jane is a Secretary of the company. ROGERS, Jeremy is a Secretary of the company. SULTAN, Danish Sohail is a Director of the company. Secretary WING, Shiu has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary CSCS NOMINEES LIMITED has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director BROOMHEAD, Andrew Thomas has been resigned. Director BROWN, Alan Clifford has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CURTIS, John Gilbert has been resigned. Director DICKINSON, William Geoffrey has been resigned. Director GOMES, Joao Manuel Pestana has been resigned. Director GOMES, Joao Manuel Pestana has been resigned. Director GRAY, Peter Malcolm has been resigned. Director HARRIS, Mark Malcolm has been resigned. Director JOHNSON, Michael Anthony has been resigned. Director MICHELL, Rodney Drake Palmer has been resigned. Director MOK, Kit Ting Kitty has been resigned. Director PALECANDA, Bopanna Subbiah has been resigned. Director PHILLIPS, Donald Jeffery has been resigned. Director STROUD, Edward Nigel has been resigned. Director STROUD, Edward Nigel has been resigned. Director UNDERHILL, Paul William, Captain has been resigned. Director VENKATRAO, Sainath has been resigned. Director WONG, Vincent Wai Shing has been resigned. Director YATES-WATSON, Anthony Raymond has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COSTIGAN, Sara Jane
Appointed Date: 22 July 2010

Secretary
ROGERS, Jeremy
Appointed Date: 22 July 2010

Director
SULTAN, Danish Sohail
Appointed Date: 05 May 2004
64 years old

Resigned Directors

Secretary
WING, Shiu
Resigned: 01 August 2004
Appointed Date: 06 June 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1993
Appointed Date: 03 August 1993

Secretary
CSCS NOMINEES LIMITED
Resigned: 22 July 2010
Appointed Date: 01 August 2004

Secretary
MATHESON & CO LIMITED
Resigned: 06 June 2002
Appointed Date: 20 August 1993

Director
BROOMHEAD, Andrew Thomas
Resigned: 06 October 2005
Appointed Date: 01 November 2003
64 years old

Director
BROWN, Alan Clifford
Resigned: 13 December 2000
Appointed Date: 20 August 1993
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 August 1993
Appointed Date: 03 August 1993
35 years old

Director
CURTIS, John Gilbert
Resigned: 12 January 1995
Appointed Date: 20 August 1993
92 years old

Director
DICKINSON, William Geoffrey
Resigned: 31 March 2015
Appointed Date: 05 March 2012
61 years old

Director
GOMES, Joao Manuel Pestana
Resigned: 03 August 1994
Appointed Date: 14 September 1993
80 years old

Director
GOMES, Joao Manuel Pestana
Resigned: 13 December 2000
80 years old

Director
GRAY, Peter Malcolm
Resigned: 01 November 2003
Appointed Date: 13 December 2000
82 years old

Director
HARRIS, Mark Malcolm
Resigned: 01 November 2003
Appointed Date: 13 December 2000
65 years old

Director
JOHNSON, Michael Anthony
Resigned: 31 May 2002
Appointed Date: 13 December 2000
87 years old

Director
MICHELL, Rodney Drake Palmer
Resigned: 31 December 1998
Appointed Date: 01 November 1994
82 years old

Director
MOK, Kit Ting Kitty
Resigned: 05 March 2012
Appointed Date: 01 April 2007
60 years old

Director
PALECANDA, Bopanna Subbiah
Resigned: 01 April 2007
Appointed Date: 06 October 2005
54 years old

Director
PHILLIPS, Donald Jeffery
Resigned: 06 October 2005
Appointed Date: 01 November 2003
72 years old

Director
STROUD, Edward Nigel
Resigned: 13 December 2000
Appointed Date: 14 September 1993
74 years old

Director
STROUD, Edward Nigel
Resigned: 03 August 1994
Appointed Date: 14 September 1993
74 years old

Director
UNDERHILL, Paul William, Captain
Resigned: 13 December 2000
Appointed Date: 20 February 1995
73 years old

Director
VENKATRAO, Sainath
Resigned: 05 March 2012
Appointed Date: 06 October 2005
57 years old

Director
WONG, Vincent Wai Shing
Resigned: 13 December 2000
Appointed Date: 14 September 1993
77 years old

Director
YATES-WATSON, Anthony Raymond
Resigned: 13 December 2000
Appointed Date: 20 August 1993
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1993
Appointed Date: 03 August 1993

PACMARINE SERVICES (UK) LIMITED Events

25 Aug 2016
Accounts for a small company made up to 31 December 2015
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

02 Oct 2015
Accounts for a small company made up to 31 December 2014
08 Jul 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

31 Mar 2015
Termination of appointment of William Geoffrey Dickinson as a director on 31 March 2015
...
... and 118 more events
16 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Sep 1993
Accounting reference date notified as 31/12

27 Aug 1993
Company name changed spikell enterprises LIMITED\certificate issued on 31/08/93

27 Aug 1993
Company name changed\certificate issued on 27/08/93
03 Aug 1993
Incorporation