TORBULK LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3LW

Company number 02589507
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address ROYAL DOCK CHAMBERS, FLOUR SQUARE, GRIMSBY, DN31 3LW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX to Royal Dock Chambers Flour Square Grimsby DN31 3LW on 15 November 2016; Termination of appointment of Jason Parker as a director on 30 June 2016. The most likely internet sites of TORBULK LIMITED are www.torbulk.co.uk, and www.torbulk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Grimsby Town Rail Station is 0.9 miles; to Great Coates Rail Station is 2.1 miles; to Cleethorpes Rail Station is 2.2 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torbulk Limited is a Private Limited Company. The company registration number is 02589507. Torbulk Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of Torbulk Limited is Royal Dock Chambers Flour Square Grimsby Dn31 3lw. . HOWSON, Andrew Peter is a Director of the company. HOWSON, Joanne Louise is a Director of the company. WILLIAMSON, John Andrew is a Director of the company. Secretary BLAKEY, Simon James has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOWSON, Andrew Peter has been resigned. Director PARKER, Jason has been resigned. Director WILLSON, Timothy William has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
HOWSON, Andrew Peter
Appointed Date: 08 February 2016
59 years old

Director
HOWSON, Joanne Louise
Appointed Date: 21 April 2016
52 years old

Director
WILLIAMSON, John Andrew
Appointed Date: 07 March 1991
79 years old

Resigned Directors

Secretary
BLAKEY, Simon James
Resigned: 06 March 2013
Appointed Date: 07 March 1991

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 March 1991
Appointed Date: 07 March 1991

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 March 1991
Appointed Date: 07 March 1991
71 years old

Director
HOWSON, Andrew Peter
Resigned: 25 June 2012
Appointed Date: 01 August 2011
59 years old

Director
PARKER, Jason
Resigned: 30 June 2016
Appointed Date: 01 August 2011
39 years old

Director
WILLSON, Timothy William
Resigned: 30 September 2009
Appointed Date: 07 March 1991
81 years old

Persons With Significant Control

Mr Andrew Peter Howson
Notified on: 28 February 2017
59 years old
Nature of control: Has significant influence or control

TORBULK LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Nov 2016
Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX to Royal Dock Chambers Flour Square Grimsby DN31 3LW on 15 November 2016
30 Jun 2016
Termination of appointment of Jason Parker as a director on 30 June 2016
22 Apr 2016
Appointment of Mrs Joanne Louise Howson as a director on 21 April 2016
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 69 more events
13 May 1991
Director resigned;new director appointed

13 May 1991
Secretary resigned;new secretary appointed

13 May 1991
Registered office changed on 13/05/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

13 May 1991
Accounting reference date notified as 31/12

07 Mar 1991
Incorporation

TORBULK LIMITED Charges

22 October 1998
Debenture
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1997
Accounts charge
Delivered: 27 November 1997
Status: Satisfied on 3 October 1998
Persons entitled: Hambros Bank PLC
Description: All he the company's interest in and to the charged moneys…
20 November 1997
Debenture
Delivered: 1 December 1997
Status: Satisfied on 3 October 1998
Persons entitled: Hambros Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
8 June 1995
Debenture
Delivered: 23 June 1995
Status: Satisfied on 16 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1994
Deed of subordination and assignment
Delivered: 25 January 1994
Status: Satisfied on 16 December 1997
Persons entitled: Midland Bank PLC
Description: All rights, title and interest and all moneys whatsoever…
11 October 1993
Deed of subordination and assignment in respect of M.V."comity"
Delivered: 29 October 1993
Status: Satisfied on 16 December 1997
Persons entitled: Midland Bank PLC
Description: All rights,title and interest and all monies…