WORLD TRANSHIPMENT SERVICES LIMITED
4A-B GATWICK METRO CENTRE HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 9GA

Company number 02153647
Status Active
Incorporation Date 10 August 1987
Company Type Private Limited Company
Address WORLD TRANSHIPMENT SERVICES, LIMITED, 4A-B GATWICK METRO CENTRE HORLEY, SURREY, RH6 9GA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 15,000 . The most likely internet sites of WORLD TRANSHIPMENT SERVICES LIMITED are www.worldtranshipmentservices.co.uk, and www.world-transhipment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. World Transhipment Services Limited is a Private Limited Company. The company registration number is 02153647. World Transhipment Services Limited has been working since 10 August 1987. The present status of the company is Active. The registered address of World Transhipment Services Limited is World Transhipment Services Limited 4a B Gatwick Metro Centre Horley Surrey Rh6 9ga. . HILL, Nicholas is a Secretary of the company. HALES, Jonathan Wilson is a Director of the company. HILL, Nicholas Albert is a Director of the company. Secretary CARTER, Susan Frances has been resigned. Director CARTER, Ian has been resigned. Director CARTER, Susan Frances has been resigned. Director CARTER, Susan Frances has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
HILL, Nicholas
Appointed Date: 09 September 2015

Director
HALES, Jonathan Wilson
Appointed Date: 22 August 2013
60 years old

Director
HILL, Nicholas Albert
Appointed Date: 22 August 2013
60 years old

Resigned Directors

Secretary
CARTER, Susan Frances
Resigned: 09 September 2015

Director
CARTER, Ian
Resigned: 09 September 2015
72 years old

Director
CARTER, Susan Frances
Resigned: 09 September 2015
Appointed Date: 01 December 1995
67 years old

Director
CARTER, Susan Frances
Resigned: 21 February 1995
67 years old

Persons With Significant Control

Mr Jonathan Wilson Hales
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

WORLD TRANSHIPMENT SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Oct 2016
Accounts for a small company made up to 31 March 2016
07 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,000

07 Mar 2016
Register(s) moved to registered inspection location 168 Church Road Hove East Sussex BN3 2DL
07 Mar 2016
Register inspection address has been changed to 168 Church Road Hove East Sussex BN3 2DL
...
... and 103 more events
12 Oct 1987
Company name changed\certificate issued on 12/10/87
09 Oct 1987
Registered office changed on 09/10/87 from: 2 baches street london N1 6UB

09 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Aug 1987
Incorporation

WORLD TRANSHIPMENT SERVICES LIMITED Charges

30 September 1994
Debenture
Delivered: 6 October 1994
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Satisfied on 16 December 2010
Persons entitled: National Westminster Bank PLC
Description: 4B gatwick metro centre, balcombe road, horley, surrey…
15 September 1989
Legal charge
Delivered: 22 September 1989
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: "Nusa dua" lake view road, felbridge east grimstead, west…
30 June 1989
Legal charge
Delivered: 6 July 1989
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: "Boundary edge" shiply bridge lane, horley surrey, title no…
28 March 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: Unit 4A gatwick metro centre, balcombe road horley surrey -…
4 March 1988
Letter of charge
Delivered: 17 March 1988
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: All moneys up to a maximum figure of £5,000 now or at any…