EIMSKIP UK LIMITED
NORTH EAST LINCOLNSHIRE M.G.H. LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 1AH

Company number 00119837
Status Active
Incorporation Date 23 January 1912
Company Type Private Limited Company
Address EIMSKIP, MIDDLEPLATT ROAD, IMMINGHAM, NORTH EAST LINCOLNSHIRE, DN40 1AH
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation, 52241 - Cargo handling for water transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 1 March 2017 with updates; Termination of appointment of James William Levesque as a director on 30 June 2016. The most likely internet sites of EIMSKIP UK LIMITED are www.eimskipuk.co.uk, and www.eimskip-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and nine months. The distance to to Healing Rail Station is 3.1 miles; to Great Coates Rail Station is 4.2 miles; to Grimsby Town Rail Station is 6 miles; to Hull Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eimskip Uk Limited is a Private Limited Company. The company registration number is 00119837. Eimskip Uk Limited has been working since 23 January 1912. The present status of the company is Active. The registered address of Eimskip Uk Limited is Eimskip Middleplatt Road Immingham North East Lincolnshire Dn40 1ah. . WALKER, Graham John Mcrae is a Secretary of the company. LANE, Michael Peter is a Director of the company. MARINOSSON, Bragi Thor is a Director of the company. SIGFUSSON, Gylfi is a Director of the company. VALGARDSSON, Hilmar Petur is a Director of the company. WALKER, Graham John Mcrae is a Director of the company. Secretary BRIDGES, Keith Ian Terence has been resigned. Secretary LLOYD, Faye has been resigned. Secretary STEFANSSON, Jon Bjorgvin has been resigned. Director GUDNASON, Baldur Orn has been resigned. Director HALLDORSSON, Gardar has been resigned. Director HJALTASON, Bjarni has been resigned. Director HJALTASON, Eriendur has been resigned. Director JOHANNSSON, Gardar has been resigned. Director LEVESQUE, James William has been resigned. Director MATTHIASSON, Matthias has been resigned. Director PALSSON, Indridi has been resigned. Director SIGURGESTSSON, Hordur has been resigned. Director SIGURPALSSON, Ingimundur has been resigned. Director STEFANSSON, Jon Bjorgvin has been resigned. Director SVEINSSON, Benedikt has been resigned. Director WRIGHT, Jack Derrick has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
WALKER, Graham John Mcrae
Appointed Date: 14 February 1995

Director
LANE, Michael Peter
Appointed Date: 25 January 2006
52 years old

Director
MARINOSSON, Bragi Thor
Appointed Date: 24 January 2012
60 years old

Director
SIGFUSSON, Gylfi
Appointed Date: 24 January 2012
64 years old

Director
VALGARDSSON, Hilmar Petur
Appointed Date: 24 January 2012
52 years old

Director
WALKER, Graham John Mcrae
Appointed Date: 16 February 2000
62 years old

Resigned Directors

Secretary
BRIDGES, Keith Ian Terence
Resigned: 07 April 1992

Secretary
LLOYD, Faye
Resigned: 14 February 1995
Appointed Date: 18 February 1993

Secretary
STEFANSSON, Jon Bjorgvin
Resigned: 18 February 1993
Appointed Date: 07 April 1992

Director
GUDNASON, Baldur Orn
Resigned: 21 February 2008
Appointed Date: 17 May 2004
59 years old

Director
HALLDORSSON, Gardar
Resigned: 04 March 2003
Appointed Date: 18 February 1998
83 years old

Director
HJALTASON, Bjarni
Resigned: 30 March 2007
Appointed Date: 06 August 2004
54 years old

Director
HJALTASON, Eriendur
Resigned: 17 May 2004
Appointed Date: 04 March 2003
67 years old

Director
JOHANNSSON, Gardar
Resigned: 01 July 2003
Appointed Date: 15 February 1999
66 years old

Director
LEVESQUE, James William
Resigned: 30 June 2016
76 years old

Director
MATTHIASSON, Matthias
Resigned: 06 August 2004
Appointed Date: 01 July 2003
59 years old

Director
PALSSON, Indridi
Resigned: 15 March 1999
97 years old

Director
SIGURGESTSSON, Hordur
Resigned: 12 October 2000
87 years old

Director
SIGURPALSSON, Ingimundur
Resigned: 19 February 2004
Appointed Date: 12 October 2000
74 years old

Director
STEFANSSON, Jon Bjorgvin
Resigned: 15 February 1999
74 years old

Director
SVEINSSON, Benedikt
Resigned: 19 February 2004
Appointed Date: 18 February 1998
87 years old

Director
WRIGHT, Jack Derrick
Resigned: 18 February 1998
97 years old

Persons With Significant Control

Eimskpafelag Islands Hf
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EIMSKIP UK LIMITED Events

21 Mar 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Aug 2016
Termination of appointment of James William Levesque as a director on 30 June 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 110,000

01 Mar 2016
Director's details changed for Mr Michael Peter Lane on 1 March 2016
...
... and 123 more events
09 Nov 1987
Return made up to 25/05/87; full list of members

05 Nov 1986
Return made up to 27/05/86; full list of members

30 Sep 1986
Accounts for a small company made up to 31 December 1985

17 Mar 1983
Articles of association
07 Feb 1973
Memorandum and Articles of Association

EIMSKIP UK LIMITED Charges

24 July 2009
Charge of deposit
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 July 2007
Third party account charge
Delivered: 11 July 2007
Status: Satisfied on 5 December 2013
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Its interest in the account and all money credited to or…
6 July 2007
Third party account charge
Delivered: 11 July 2007
Status: Satisfied on 5 December 2013
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Its interest in the account and all money credited to or…
6 July 2007
Third party account charge
Delivered: 11 July 2007
Status: Satisfied on 5 December 2013
Persons entitled: Kaupthing Singer Friedlander Limited
Description: Its interest in the account and all money credited to or…
28 June 2007
A security agreement
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.London Branch
Description: First equitable mortgage all shares. See the mortgage…
14 October 1991
Legal mortgage
Delivered: 28 October 1991
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of middleplatt road, immingham…
14 October 1991
Mortgage debenture
Delivered: 28 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1988
Legal mortgage
Delivered: 16 April 1988
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of kiln lane stallingborough…
11 April 1988
Legal mortgage
Delivered: 16 April 1988
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: Plot f kiln lane and north moss lane industrial estate…