CONTAINERPORT LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L7 9NJ

Company number 05896692
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address AIMES, KILBY HOUSE LIVERPOOL DIGITAL ENTERPRISE CENTRE, EDGE LANE, LIVERPOOL, ENGLAND, L7 9NJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Registered office address changed from C/O Aimes Centre Baird House Digital Liverpool Innovation Park, Edge Lane Liverpool L7 9NJ to C/O Aimes Kilby House Liverpool Digital Enterprise Centre Edge Lane Liverpool L7 9NJ on 29 October 2015. The most likely internet sites of CONTAINERPORT LIMITED are www.containerport.co.uk, and www.containerport.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Brunswick Rail Station is 2.4 miles; to Bank Hall Rail Station is 3.1 miles; to Kirkby Rail Station is 5.6 miles; to Formby Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Containerport Limited is a Private Limited Company. The company registration number is 05896692. Containerport Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Containerport Limited is Aimes Kilby House Liverpool Digital Enterprise Centre Edge Lane Liverpool England L7 9nj. . AIMES GRID SERVICES COMMUNITY INTEREST COMPANY is a Secretary of the company. DOUGLAS, William James is a Director of the company. KEHOE, Dennis Frederick, Dr is a Director of the company. Secretary MCCAUL, Brian Aidan has been resigned. Director JERVIS, Stephen George has been resigned. Director MCCAUL, Brian Aidan has been resigned. Director TREVERTON GALLIGAN, Peter, Dr has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
AIMES GRID SERVICES COMMUNITY INTEREST COMPANY
Appointed Date: 22 February 2008

Director
DOUGLAS, William James
Appointed Date: 04 August 2006
64 years old

Director
KEHOE, Dennis Frederick, Dr
Appointed Date: 04 August 2006
69 years old

Resigned Directors

Secretary
MCCAUL, Brian Aidan
Resigned: 22 February 2008
Appointed Date: 04 August 2006

Director
JERVIS, Stephen George
Resigned: 01 April 2013
Appointed Date: 14 January 2008
63 years old

Director
MCCAUL, Brian Aidan
Resigned: 01 April 2008
Appointed Date: 17 October 2006
58 years old

Director
TREVERTON GALLIGAN, Peter, Dr
Resigned: 18 June 2007
Appointed Date: 04 August 2006
45 years old

Persons With Significant Control

Aimes Grid Services
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTAINERPORT LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 4 August 2016 with updates
29 Oct 2015
Registered office address changed from C/O Aimes Centre Baird House Digital Liverpool Innovation Park, Edge Lane Liverpool L7 9NJ to C/O Aimes Kilby House Liverpool Digital Enterprise Centre Edge Lane Liverpool L7 9NJ on 29 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 98

...
... and 28 more events
15 Jan 2008
New director appointed
10 Sep 2007
Return made up to 04/08/07; full list of members
10 Sep 2007
Director resigned
24 Oct 2006
New director appointed
04 Aug 2006
Incorporation

CONTAINERPORT LIMITED Charges

24 March 2014
Charge code 0589 6692 0002
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 January 2008
Debenture
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…