9 EAST SHIPPING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5ES
Company number 07238947
Status Active
Incorporation Date 29 April 2010
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Priscilla Duncan as a secretary on 23 January 2017; Termination of appointment of Marc David Stone as a secretary on 23 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of 9 EAST SHIPPING LIMITED are www.9eastshipping.co.uk, and www.9-east-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.9 East Shipping Limited is a Private Limited Company. The company registration number is 07238947. 9 East Shipping Limited has been working since 29 April 2010. The present status of the company is Active. The registered address of 9 East Shipping Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . DUNCAN, Priscilla is a Secretary of the company. EVERSECRETARY LIMITED is a Secretary of the company. BARHAM, David Richard Leslie is a Director of the company. GALLI, Bryan is a Director of the company. HAWKINS JR., Walter Leroy is a Director of the company. Secretary HOUDYSHELL, Lisa Anne has been resigned. Secretary STONE, Marc David has been resigned. Secretary WAGNER, Kenneth has been resigned. Director BAILEFF, Alexander Charles has been resigned. Director DEMZIK, Paul Thomas has been resigned. Director HAGEDORN, Christopher Jon has been resigned. Director KEEP, Ann has been resigned. Director PLAYLE, Darren Lee has been resigned. Director QUINN JR, John Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUNCAN, Priscilla
Appointed Date: 23 January 2017

Secretary
EVERSECRETARY LIMITED
Appointed Date: 29 April 2010

Director
BARHAM, David Richard Leslie
Appointed Date: 29 April 2010
53 years old

Director
GALLI, Bryan
Appointed Date: 01 May 2015
65 years old

Director
HAWKINS JR., Walter Leroy
Appointed Date: 29 April 2010
67 years old

Resigned Directors

Secretary
HOUDYSHELL, Lisa Anne
Resigned: 11 November 2011
Appointed Date: 29 April 2010

Secretary
STONE, Marc David
Resigned: 23 January 2017
Appointed Date: 01 May 2015

Secretary
WAGNER, Kenneth
Resigned: 13 February 2015
Appointed Date: 29 April 2010

Director
BAILEFF, Alexander Charles
Resigned: 16 April 2012
Appointed Date: 29 April 2010
49 years old

Director
DEMZIK, Paul Thomas
Resigned: 07 June 2012
Appointed Date: 29 April 2010
64 years old

Director
HAGEDORN, Christopher Jon
Resigned: 01 May 2015
Appointed Date: 07 June 2012
53 years old

Director
KEEP, Ann
Resigned: 07 August 2013
Appointed Date: 16 April 2012
65 years old

Director
PLAYLE, Darren Lee
Resigned: 15 September 2015
Appointed Date: 19 June 2015
54 years old

Director
QUINN JR, John Frederick
Resigned: 08 June 2015
Appointed Date: 29 April 2010
74 years old

9 EAST SHIPPING LIMITED Events

21 Feb 2017
Appointment of Priscilla Duncan as a secretary on 23 January 2017
21 Feb 2017
Termination of appointment of Marc David Stone as a secretary on 23 January 2017
11 Oct 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

30 Mar 2016
Termination of appointment of Darren Lee Playle as a director on 15 September 2015
...
... and 37 more events
01 Feb 2011
Director's details changed for Mr Alexander Charles Baileff on 1 November 2010
01 Feb 2011
Director's details changed for John Frederick Quinn Jr. on 1 November 2010
01 Feb 2011
Secretary's details changed for Lisa Anne Houdyshell on 1 November 2010
01 Jul 2010
Current accounting period shortened from 30 April 2011 to 31 December 2010
29 Apr 2010
Incorporation

9 EAST SHIPPING LIMITED Charges

13 June 2014
Charge code 0723 8947 0001
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Bnp Paribas Commodity Futures Limited
Description: Contains fixed charge…