JOHN STRONACH (SHIPBROKERS) LIMITED
IMMINGHAM CARRS FEEDS LIMITED BROOMCO (3597) LIMITED AFGRITECH LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 1QN

Company number 05294797
Status Active
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address THE BRIDGE ONE GRAYPEN ROAD, QUEENS ROAD, IMMINGHAM, NORTH LINCOLNSHIRE, DN40 1QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Termination of appointment of David Winspeare as a secretary on 1 November 2016; Appointment of Mr Lee Hutchinson as a secretary on 1 November 2016. The most likely internet sites of JOHN STRONACH (SHIPBROKERS) LIMITED are www.johnstronachshipbrokers.co.uk, and www.john-stronach-shipbrokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Habrough Rail Station is 3.5 miles; to Great Coates Rail Station is 3.6 miles; to Grimsby Town Rail Station is 5.4 miles; to New Clee Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Stronach Shipbrokers Limited is a Private Limited Company. The company registration number is 05294797. John Stronach Shipbrokers Limited has been working since 23 November 2004. The present status of the company is Active. The registered address of John Stronach Shipbrokers Limited is The Bridge One Graypen Road Queens Road Immingham North Lincolnshire Dn40 1qn. . HUTCHINSON, Lee is a Secretary of the company. COGHLAN, Simon John is a Director of the company. JOHNSON, Philip Daniel is a Director of the company. Secretary SINCLAIR, Katie has been resigned. Secretary WINSPEARE, David has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AUSTIN, Neil has been resigned. Director BOYD, Ian Thomas has been resigned. Director DAVIES, Timothy John has been resigned. Director GIFFORD, Tim has been resigned. Director HOLMES, Christopher Nigel Couper has been resigned. Director WOOD, Ronald Chalmers has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUTCHINSON, Lee
Appointed Date: 01 November 2016

Director
COGHLAN, Simon John
Appointed Date: 31 October 2014
56 years old

Director
JOHNSON, Philip Daniel
Appointed Date: 25 August 2016
46 years old

Resigned Directors

Secretary
SINCLAIR, Katie
Resigned: 31 October 2014
Appointed Date: 01 January 2013

Secretary
WINSPEARE, David
Resigned: 01 November 2016
Appointed Date: 31 October 2014

Secretary
WOOD, Ronald Chalmers
Resigned: 01 January 2013
Appointed Date: 23 November 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 November 2004
Appointed Date: 23 November 2004

Director
AUSTIN, Neil
Resigned: 31 October 2014
Appointed Date: 01 May 2013
49 years old

Director
BOYD, Ian Thomas
Resigned: 15 July 2015
Appointed Date: 31 October 2014
45 years old

Director
DAVIES, Timothy John
Resigned: 31 October 2014
Appointed Date: 01 March 2013
63 years old

Director
GIFFORD, Tim
Resigned: 25 August 2016
Appointed Date: 31 October 2014
69 years old

Director
HOLMES, Christopher Nigel Couper
Resigned: 31 July 2013
Appointed Date: 23 November 2004
74 years old

Director
WOOD, Ronald Chalmers
Resigned: 01 May 2013
Appointed Date: 23 November 2004
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 November 2004
Appointed Date: 23 November 2004

Persons With Significant Control

Mr Simon John Coghlan
Notified on: 25 August 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mr Philip Daniel Johnson
Notified on: 25 August 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

JOHN STRONACH (SHIPBROKERS) LIMITED Events

25 Nov 2016
Confirmation statement made on 23 November 2016 with updates
14 Nov 2016
Termination of appointment of David Winspeare as a secretary on 1 November 2016
14 Nov 2016
Appointment of Mr Lee Hutchinson as a secretary on 1 November 2016
05 Sep 2016
Appointment of Mr Philip Daniel Johnson as a director on 25 August 2016
31 Aug 2016
Termination of appointment of Tim Gifford as a director on 25 August 2016
...
... and 49 more events
19 Jul 2005
New director appointed
19 Jul 2005
New secretary appointed;new director appointed
25 Nov 2004
Director resigned
25 Nov 2004
Secretary resigned
23 Nov 2004
Incorporation