WMS EUROPE LIMITED
IMMINGHAM WMSE LIMITED WINDWARD MARINE SERVICES LIMITED OUGHTRED & HARRISON (CHARTERING) LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 1QN

Company number 02261813
Status Active
Incorporation Date 25 May 1988
Company Type Private Limited Company
Address THE BRIDGE ONE GRAYPEN WAY, QUEENS ROAD, IMMINGHAM, NORTH EAST LINCOLNSHIRE, DN40 1QN
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Director's details changed for Mr Phill Sage on 29 March 2017; Director's details changed for Mr Philip Daniel Johnson on 29 March 2017; Director's details changed for Mr Simon John Coghlan on 29 March 2017. The most likely internet sites of WMS EUROPE LIMITED are www.wmseurope.co.uk, and www.wms-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five 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.Wms Europe Limited is a Private Limited Company. The company registration number is 02261813. Wms Europe Limited has been working since 25 May 1988. The present status of the company is Active. The registered address of Wms Europe Limited is The Bridge One Graypen Way Queens Road Immingham North East 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. SAGE, Phill is a Director of the company. Secretary BELLAMY, John Richard Andrew has been resigned. Secretary FISH, Kenneth has been resigned. Secretary HARRISON, Linda Rosina has been resigned. Secretary HARRISON, Paul Leslie has been resigned. Secretary PRENDERGAST, Ronald Joseph has been resigned. Secretary WINSPEARE, David Andrew has been resigned. Director BOYD, Ian Thomas has been resigned. Director CUTSFORTH, Nicholas has been resigned. Director FISH, Kenneth has been resigned. Director FITZJOHN, Robert has been resigned. Director GIFFORD, Timothy has been resigned. Director HARRISON, Geoffrey Arthur has been resigned. Director HARRISON, Paul Leslie has been resigned. Director ROUSE, Martin has been resigned. Director SHEEKEY, Geoffrey Leslie has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
HUTCHINSON, Lee
Appointed Date: 01 November 2016

Director
COGHLAN, Simon John
Appointed Date: 31 October 2013
56 years old

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

Director
SAGE, Phill
Appointed Date: 01 November 2013
61 years old

Resigned Directors

Secretary
BELLAMY, John Richard Andrew
Resigned: 01 November 2013
Appointed Date: 01 November 2012

Secretary
FISH, Kenneth
Resigned: 31 October 2012
Appointed Date: 11 October 2004

Secretary
HARRISON, Linda Rosina
Resigned: 11 October 2004
Appointed Date: 25 April 1997

Secretary
HARRISON, Paul Leslie
Resigned: 11 October 2004
Appointed Date: 25 April 1997

Secretary
PRENDERGAST, Ronald Joseph
Resigned: 25 April 1997

Secretary
WINSPEARE, David Andrew
Resigned: 01 November 2016
Appointed Date: 01 November 2013

Director
BOYD, Ian Thomas
Resigned: 15 July 2015
Appointed Date: 31 October 2013
45 years old

Director
CUTSFORTH, Nicholas
Resigned: 12 May 2009
Appointed Date: 01 May 2003
64 years old

Director
FISH, Kenneth
Resigned: 31 October 2012
Appointed Date: 11 October 2004
69 years old

Director
FITZJOHN, Robert
Resigned: 31 December 2002
75 years old

Director
GIFFORD, Timothy
Resigned: 25 August 2016
Appointed Date: 01 May 2003
69 years old

Director
HARRISON, Geoffrey Arthur
Resigned: 11 October 2004
74 years old

Director
HARRISON, Paul Leslie
Resigned: 11 October 2004
Appointed Date: 15 September 2004
64 years old

Director
ROUSE, Martin
Resigned: 23 March 2012
Appointed Date: 01 May 2003
62 years old

Director
SHEEKEY, Geoffrey Leslie
Resigned: 15 September 2004
Appointed Date: 05 October 2001
79 years old

Persons With Significant Control

Mr Simon John Coghlan
Notified on: 26 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: 26 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

WMS EUROPE LIMITED Events

29 Mar 2017
Director's details changed for Mr Phill Sage on 29 March 2017
29 Mar 2017
Director's details changed for Mr Philip Daniel Johnson on 29 March 2017
29 Mar 2017
Director's details changed for Mr Simon John Coghlan on 29 March 2017
14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Nov 2016
Termination of appointment of David Andrew Winspeare as a secretary on 1 November 2016
...
... and 119 more events
24 Aug 1988
Secretary resigned;new secretary appointed

24 Aug 1988
Director resigned;new director appointed

19 Aug 1988
Company name changed contactrich LIMITED\certificate issued on 22/08/88

18 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1988
Incorporation

WMS EUROPE LIMITED Charges

11 October 2004
Fixed and floating charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2001
Debenture
Delivered: 24 January 2001
Status: Satisfied on 14 October 2004
Persons entitled: Oughtred & Harrison Limited
Description: .. fixed and floating charges over the undertaking and all…