VICTORIA HARBOUR LIMITED
POWELL DUFFRYN 2003 LIMITED CORY BROTHERS SHIPPING AGENCY LIMITED JACKCO 114 LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 04476519
Status Active
Incorporation Date 3 July 2002
Company Type Private Limited Company
Address 17-27 QUEENS SQUARE, MIDDLESBROUGH, TS2 1AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 2 . The most likely internet sites of VICTORIA HARBOUR LIMITED are www.victoriaharbour.co.uk, and www.victoria-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Victoria Harbour Limited is a Private Limited Company. The company registration number is 04476519. Victoria Harbour Limited has been working since 03 July 2002. The present status of the company is Active. The registered address of Victoria Harbour Limited is 17 27 Queens Square Middlesbrough Ts2 1ah. . MOORE, Linda is a Secretary of the company. RUSSELL, Dermot Michael is a Director of the company. Secretary DARBY, Neil Sidney has been resigned. Secretary HOPKINSON, Jeremy Mark has been resigned. Secretary LENEGAN, Sarah has been resigned. Secretary WENTWORTH, Anthony James has been resigned. Director DAFFERN, Paul George has been resigned. Director DARBY, Neil Sidney has been resigned. Director HARRISON, Michael James has been resigned. Director HOPKINSON, Jeremy Mark has been resigned. Director SKEOCH, Geoffrey has been resigned. Director VAN BERGEN, John David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOORE, Linda
Appointed Date: 30 September 2008

Director
RUSSELL, Dermot Michael
Appointed Date: 28 April 2006
60 years old

Resigned Directors

Secretary
DARBY, Neil Sidney
Resigned: 30 July 2003
Appointed Date: 01 April 2003

Secretary
HOPKINSON, Jeremy Mark
Resigned: 08 December 2004
Appointed Date: 30 July 2003

Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 08 December 2004

Secretary
WENTWORTH, Anthony James
Resigned: 03 April 2003
Appointed Date: 03 July 2002

Director
DAFFERN, Paul George
Resigned: 28 April 2006
Appointed Date: 01 April 2003
72 years old

Director
DARBY, Neil Sidney
Resigned: 30 July 2003
Appointed Date: 01 June 2003
67 years old

Director
HARRISON, Michael James
Resigned: 30 July 2003
Appointed Date: 01 June 2003
76 years old

Director
HOPKINSON, Jeremy Mark
Resigned: 29 December 2008
Appointed Date: 30 July 2003
70 years old

Director
SKEOCH, Geoffrey
Resigned: 03 April 2003
Appointed Date: 03 July 2002
70 years old

Director
VAN BERGEN, John David
Resigned: 30 July 2003
Appointed Date: 01 June 2003
71 years old

Persons With Significant Control

Pd Ports Hull Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICTORIA HARBOUR LIMITED Events

15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
09 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

03 Feb 2015
Accounts for a dormant company made up to 31 December 2014
04 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2

...
... and 47 more events
03 May 2003
New secretary appointed
03 May 2003
New director appointed
08 Apr 2003
Registered office changed on 08/04/03 from: innovation house yarm road stockton on tees TS18 3TN
02 Apr 2003
Company name changed jackco 114 LIMITED\certificate issued on 02/04/03
03 Jul 2002
Incorporation