HULL STEVEDORES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 4TN

Company number 03131501
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address 665 MARFLEET LANE, KINGSTON UPON HULL, EAST YORKSHIRE, HU9 4TN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 60 . The most likely internet sites of HULL STEVEDORES LIMITED are www.hullstevedores.co.uk, and www.hull-stevedores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Hull Stevedores Limited is a Private Limited Company. The company registration number is 03131501. Hull Stevedores Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of Hull Stevedores Limited is 665 Marfleet Lane Kingston Upon Hull East Yorkshire Hu9 4tn. . SPENCELEY, Gary Edward is a Secretary of the company. GIBSON, Christopher is a Director of the company. SPENCELEY, Gary Edward is a Director of the company. Secretary ANDREW, David Alan has been resigned. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director ANDREW, David Alan has been resigned. Director ANDREW, Paul Nicholas has been resigned. Director APPLEYARD, Mark John has been resigned. Director ASTON, Kevin Paul has been resigned. Director ATKINS, Edward James has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
SPENCELEY, Gary Edward
Appointed Date: 23 July 1999

Director
GIBSON, Christopher
Appointed Date: 01 February 2007
57 years old

Director
SPENCELEY, Gary Edward
Appointed Date: 29 November 1995
62 years old

Resigned Directors

Secretary
ANDREW, David Alan
Resigned: 23 July 1999
Appointed Date: 29 November 1995

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 29 November 1995
Appointed Date: 28 November 1995

Director
ANDREW, David Alan
Resigned: 23 July 1999
Appointed Date: 29 November 1995
63 years old

Director
ANDREW, Paul Nicholas
Resigned: 23 July 1999
Appointed Date: 29 November 1995
62 years old

Director
APPLEYARD, Mark John
Resigned: 23 July 1999
Appointed Date: 29 November 1995
53 years old

Director
ASTON, Kevin Paul
Resigned: 01 February 2007
Appointed Date: 29 November 1995
57 years old

Director
ATKINS, Edward James
Resigned: 28 June 1996
Appointed Date: 29 November 1995
62 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 29 November 1995
Appointed Date: 28 November 1995

Persons With Significant Control

Mr Christopher Gibson
Notified on: 26 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HULL STEVEDORES LIMITED Events

07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 60

22 Dec 2015
Director's details changed for Mr Christopher Gibson on 1 September 2015
15 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 56 more events
15 Dec 1995
New director appointed
15 Dec 1995
New director appointed
15 Dec 1995
New director appointed
15 Dec 1995
New director appointed
28 Nov 1995
Incorporation

HULL STEVEDORES LIMITED Charges

28 September 2001
Debenture
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…