DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED
IMMINGHAM IDENTITY PARADE HOLDINGS LIMITED WILCHAP 371 LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 2LZ
Company number 05328150
Status Active
Incorporation Date 10 January 2005
Company Type Private Limited Company
Address NORDIC HOUSE, IMMINGHAM DOCK, IMMINGHAM, SOUTH HUMBERSIDE, DN40 2LZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Register inspection address has been changed from C/O C/O Gfde Grimsby Fish Market Wharncliffe Road Grimsby North East Lincs DN31 3QJ England to C/O C/O Gfde Nordic House Immingham Dock Immingham Ne Lincolnshire DN40 2LZ; Confirmation statement made on 14 February 2017 with no updates; Termination of appointment of Michael Patrick Wilkinson as a director on 30 November 2016. The most likely internet sites of DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED are www.dfdslogisticsgrimsbyholdings.co.uk, and www.dfds-logistics-grimsby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Habrough Rail Station is 3.7 miles; to Great Coates Rail Station is 4.3 miles; to Grimsby Town Rail Station is 6 miles; to Goxhill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dfds Logistics Grimsby Holdings Limited is a Private Limited Company. The company registration number is 05328150. Dfds Logistics Grimsby Holdings Limited has been working since 10 January 2005. The present status of the company is Active. The registered address of Dfds Logistics Grimsby Holdings Limited is Nordic House Immingham Dock Immingham South Humberside Dn40 2lz. . JENSEN, Per Lund is a Secretary of the company. GREEN, Edward James is a Director of the company. MACAULAY, Stephen William is a Director of the company. PINCHBECK, Simon Barrie is a Director of the company. Secretary FITZGERALD, Graham Patrick has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director KIRWIN, Glen has been resigned. Director KIRWIN, Lea has been resigned. Director KITCHING, Richard Philip has been resigned. Director WILKINSON, Michael Patrick has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JENSEN, Per Lund
Appointed Date: 01 January 2015

Director
GREEN, Edward James
Appointed Date: 01 July 2014
68 years old

Director
MACAULAY, Stephen William
Appointed Date: 01 July 2014
65 years old

Director
PINCHBECK, Simon Barrie
Appointed Date: 01 August 2007
52 years old

Resigned Directors

Secretary
FITZGERALD, Graham Patrick
Resigned: 01 January 2015
Appointed Date: 01 July 2014

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2009
Appointed Date: 10 January 2005

Director
KIRWIN, Glen
Resigned: 01 July 2014
Appointed Date: 20 April 2013
63 years old

Director
KIRWIN, Lea
Resigned: 01 July 2014
Appointed Date: 17 February 2005
61 years old

Director
KITCHING, Richard Philip
Resigned: 20 April 2013
Appointed Date: 01 October 2006
77 years old

Director
WILKINSON, Michael Patrick
Resigned: 30 November 2016
Appointed Date: 07 February 2005
61 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 07 February 2005
Appointed Date: 10 January 2005

Persons With Significant Control

Dfds A/S
Notified on: 1 August 2016
Nature of control: Has significant influence or control

DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED Events

14 Feb 2017
Register inspection address has been changed from C/O C/O Gfde Grimsby Fish Market Wharncliffe Road Grimsby North East Lincs DN31 3QJ England to C/O C/O Gfde Nordic House Immingham Dock Immingham Ne Lincolnshire DN40 2LZ
14 Feb 2017
Confirmation statement made on 14 February 2017 with no updates
25 Jan 2017
Termination of appointment of Michael Patrick Wilkinson as a director on 30 November 2016
22 Aug 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 70 more events
02 Feb 2005
Nc inc already adjusted 14/01/05
02 Feb 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Feb 2005
Company name changed wilchap 371 LIMITED\certificate issued on 01/02/05
10 Jan 2005
Incorporation

DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED Charges

28 February 2008
Debenture
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…