Company number 03888354
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address NORDIC HOUSE, IMMINGHAM DOCK, IMMINGHAM, SOUTH HUMBERSIDE, DN40 2LZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Register inspection address has been changed to 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 INTERNATIONAL LIMITED are www.dfdslogisticsgrimsbyinternational.co.uk, and www.dfds-logistics-grimsby-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten 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 International Limited is a Private Limited Company.
The company registration number is 03888354. Dfds Logistics Grimsby International Limited has been working since 03 December 1999.
The present status of the company is Active. The registered address of Dfds Logistics Grimsby International 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 ARMITAGE, Anne Patricia has been resigned. Secretary BRADLEY, Maxwell Orby John has been resigned. Secretary FITZGERALD, Graham Patrick has been resigned. Secretary PINCHBECK, Simon Barrie has been resigned. Secretary THORPE, Malcolm Frederick has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Secretary WILKINSON, Michael Patrick has been resigned. Director COLE, Ian Andrew has been resigned. Director KITCHING, Richard Philip has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. Director WEATHERHEAD, Paul Ian has been resigned. Director WILKINSON, Michael Patrick has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999
Director
COLE, Ian Andrew
Resigned: 02 August 2001
Appointed Date: 03 December 1999
57 years old
Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999
Persons With Significant Control
Dfds A/S
Notified on: 1 August 2016
Nature of control: Has significant influence or control
DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED Events
14 Feb 2017
Register inspection address has been changed to 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
16 Aug 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 76 more events
09 Dec 1999
New director appointed
09 Dec 1999
New secretary appointed
09 Dec 1999
Director resigned
09 Dec 1999
Secretary resigned
03 Dec 1999
Incorporation
19 November 2010
All assets debenture
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal charge
Delivered: 6 March 2008
Status: Satisfied
on 23 December 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a estate road 2 south humberside…
28 April 2004
Debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2004
All assets debenture
Delivered: 10 May 2004
Status: Satisfied
on 4 June 2010
Persons entitled: Cattle Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…