KING INTERNATIONAL SHIPPING SERVICES LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 4LE

Company number 02240106
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address 2 DUNSTER AVENUE, MORDEN, ENGLAND, SM4 4LE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 13,842 ; Secretary's details changed for Tracey Louise Bennett on 10 June 2016. The most likely internet sites of KING INTERNATIONAL SHIPPING SERVICES LIMITED are www.kinginternationalshippingservices.co.uk, and www.king-international-shipping-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. King International Shipping Services Limited is a Private Limited Company. The company registration number is 02240106. King International Shipping Services Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of King International Shipping Services Limited is 2 Dunster Avenue Morden England Sm4 4le. . BENNETT, Tracey Louise is a Secretary of the company. BENNETT, Tracey Louise is a Director of the company. POPE, Bruce William is a Director of the company. Secretary NASH, Lorna Maria has been resigned. Secretary POPE, Bruce William has been resigned. Director CHAPMAN, Anthony Charles has been resigned. Director HORWELL, David Graham has been resigned. Director JOHNSTON, Rob William has been resigned. Director KING, Philip John has been resigned. Director NASH, Lorna Maria has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
BENNETT, Tracey Louise
Appointed Date: 20 December 2007

Director
BENNETT, Tracey Louise
Appointed Date: 30 September 2011
59 years old

Director
POPE, Bruce William

77 years old

Resigned Directors

Secretary
NASH, Lorna Maria
Resigned: 18 November 1991

Secretary
POPE, Bruce William
Resigned: 20 December 2007
Appointed Date: 18 November 1991

Director
CHAPMAN, Anthony Charles
Resigned: 20 December 2007
85 years old

Director
HORWELL, David Graham
Resigned: 01 October 2011
Appointed Date: 20 December 2007
67 years old

Director
JOHNSTON, Rob William
Resigned: 01 August 1995
87 years old

Director
KING, Philip John
Resigned: 03 July 1993
68 years old

Director
NASH, Lorna Maria
Resigned: 18 November 1991
63 years old

KING INTERNATIONAL SHIPPING SERVICES LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,842

29 Jun 2016
Secretary's details changed for Tracey Louise Bennett on 10 June 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 13,842

...
... and 87 more events
05 May 1988
Director resigned;new director appointed

05 May 1988
Registered office changed on 05/05/88 from: 2 baches st london N1 6UB

29 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Apr 1988
Memorandum and Articles of Association
06 Apr 1988
Incorporation

KING INTERNATIONAL SHIPPING SERVICES LIMITED Charges

27 January 1995
Commercial mortgage deed
Delivered: 31 January 1995
Status: Satisfied on 3 July 2006
Persons entitled: West Bromwich Building Society
Description: F/H property k/a unit 10 twistleton court dartford kent…
27 January 1995
Floating charge
Delivered: 31 January 1995
Status: Satisfied on 3 July 2006
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets present and future…
30 December 1991
Single debenture
Delivered: 7 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…