CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L21 1LA

Company number 03190507
Status Active
Incorporation Date 25 April 1996
Company Type Private Limited Company
Address MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, L21 1LA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Director's details changed for Mr Gareth James Hopkinson on 24 April 2017; Director's details changed for Mr Gareth James Hopkinson on 24 April 2017. The most likely internet sites of CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED are www.clarkechapmanportiaportservices.co.uk, and www.clarke-chapman-portia-port-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Clarke Chapman Portia Port Services Limited is a Private Limited Company. The company registration number is 03190507. Clarke Chapman Portia Port Services Limited has been working since 25 April 1996. The present status of the company is Active. The registered address of Clarke Chapman Portia Port Services Limited is Maritime Centre Port of Liverpool Liverpool L21 1la. . MARRISON GILL, Caroline Ruth is a Secretary of the company. CHARNOCK, Ian Graeme Lloyd is a Director of the company. HOPKINSON, Gareth James is a Director of the company. WATERS, Daniel Edward is a Director of the company. WHITWORTH, Mark is a Director of the company. Secretary BOWLEY, William John has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BARR, Alan Andrew has been resigned. Director BAXTER, Stephen Roy has been resigned. Director BRIDGES, Robert Lambert has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FOSTER, Iain Richard has been resigned. Director FURLONG, Percival Trevor has been resigned. Director GREEN, David Simon has been resigned. Director HANDY, Christopher Peter has been resigned. Director HARVEY, John David has been resigned. Director HENDERSON, Dennis Malcolm has been resigned. Director HILL, Jill Vivien has been resigned. Director HOGG, William has been resigned. Director HOGGAN, Michael John has been resigned. Director JOHNSON, Kevin has been resigned. Director JONES, Peter Anthony has been resigned. Director MORGAN, Edwin Barry has been resigned. Director OVERTON, Robert William has been resigned. Director OWENS, John Martin has been resigned. Director RAISTRICK, George has been resigned. Director SLATER, Gerald Francis has been resigned. Director THOMPSON, Mark Steven has been resigned. Director WARREN, John Emmerson has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
MARRISON GILL, Caroline Ruth
Appointed Date: 31 July 2009

Director
CHARNOCK, Ian Graeme Lloyd
Appointed Date: 17 July 2014
63 years old

Director
HOPKINSON, Gareth James
Appointed Date: 21 October 2008
49 years old

Director
WATERS, Daniel Edward
Appointed Date: 20 January 2015
46 years old

Director
WHITWORTH, Mark
Appointed Date: 05 September 2011
59 years old

Resigned Directors

Secretary
BOWLEY, William John
Resigned: 31 July 2009
Appointed Date: 02 September 1996

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 May 1996
Appointed Date: 25 April 1996

Director
BARR, Alan Andrew
Resigned: 09 May 2011
Appointed Date: 31 May 2008
57 years old

Director
BAXTER, Stephen Roy
Resigned: 24 June 2010
Appointed Date: 04 December 2009
60 years old

Director
BRIDGES, Robert Lambert
Resigned: 04 December 1998
Appointed Date: 02 September 1996
88 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 May 1996
Appointed Date: 25 April 1996

Director
FOSTER, Iain Richard
Resigned: 20 January 2015
Appointed Date: 14 December 2011
50 years old

Director
FURLONG, Percival Trevor
Resigned: 27 March 2000
Appointed Date: 02 September 1996
90 years old

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 05 September 2006
66 years old

Director
HANDY, Christopher Peter
Resigned: 27 July 2005
Appointed Date: 22 January 2004
60 years old

Director
HARVEY, John David
Resigned: 22 January 2004
Appointed Date: 12 June 2001
79 years old

Director
HENDERSON, Dennis Malcolm
Resigned: 17 July 2014
Appointed Date: 24 June 2010
64 years old

Director
HILL, Jill Vivien
Resigned: 12 April 2001
Appointed Date: 13 August 1999
74 years old

Director
HOGG, William
Resigned: 13 August 1999
Appointed Date: 02 September 1996
90 years old

Director
HOGGAN, Michael John
Resigned: 02 September 1996
Appointed Date: 21 May 1996
64 years old

Director
JOHNSON, Kevin
Resigned: 01 September 2008
Appointed Date: 04 March 2005
63 years old

Director
JONES, Peter Anthony
Resigned: 31 March 2006
Appointed Date: 27 March 2000
70 years old

Director
MORGAN, Edwin Barry
Resigned: 26 May 1999
Appointed Date: 02 September 1996
86 years old

Director
OVERTON, Robert William
Resigned: 23 February 2005
Appointed Date: 07 March 2001
74 years old

Director
OWENS, John Martin
Resigned: 04 December 2009
Appointed Date: 02 September 1996
81 years old

Director
RAISTRICK, George
Resigned: 06 February 2001
Appointed Date: 01 February 1999
82 years old

Director
SLATER, Gerald Francis
Resigned: 13 August 1999
Appointed Date: 02 September 1996
79 years old

Director
THOMPSON, Mark Steven
Resigned: 07 December 2011
Appointed Date: 02 August 2005
55 years old

Director
WARREN, John Emmerson
Resigned: 02 September 1996
Appointed Date: 21 May 1996
72 years old

Persons With Significant Control

Rolls-Royce Power Engineering Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peel Ports Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED Events

19 May 2017
Confirmation statement made on 25 April 2017 with updates
16 May 2017
Director's details changed for Mr Gareth James Hopkinson on 24 April 2017
09 May 2017
Director's details changed for Mr Gareth James Hopkinson on 24 April 2017
09 Sep 2016
Total exemption full accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

...
... and 113 more events
07 Jun 1996
New director appointed
07 Jun 1996
New director appointed
07 Jun 1996
Registered office changed on 07/06/96 from: crown house 64 whitchurch road cardiff CF4 3LX
29 May 1996
Company name changed saxonley LIMITED\certificate issued on 30/05/96
25 Apr 1996
Incorporation