INTERBULK CHINA HOLDINGS LIMITED
EAST KILBRIDE MM&S (5239) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PA

Company number SC320218
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address 1 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, G74 5PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 889,502 ; Current accounting period extended from 30 September 2016 to 31 December 2016; Audit exemption subsidiary accounts made up to 30 September 2015. The most likely internet sites of INTERBULK CHINA HOLDINGS LIMITED are www.interbulkchinaholdings.co.uk, and www.interbulk-china-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Interbulk China Holdings Limited is a Private Limited Company. The company registration number is SC320218. Interbulk China Holdings Limited has been working since 02 April 2007. The present status of the company is Active. The registered address of Interbulk China Holdings Limited is 1 Redwood Crescent Peel Park East Kilbride G74 5pa. . PAAPE, Abraham Cornelius is a Director of the company. SNAATHORST, Daniel is a Director of the company. Secretary CUNNINGHAM, Scott Thomas has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CUNNINGHAM, Scott Thomas has been resigned. Director DEN HARTOGH, Klaas Pieter has been resigned. Director KULLBERG, Loek Frans Jacob has been resigned. Director THOMSON, William John has been resigned. Director VAN WISSEN, Jacobus Cornelis Jozef has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PAAPE, Abraham Cornelius
Appointed Date: 10 March 2016
65 years old

Director
SNAATHORST, Daniel
Appointed Date: 09 December 2014
70 years old

Resigned Directors

Secretary
CUNNINGHAM, Scott Thomas
Resigned: 10 March 2016
Appointed Date: 30 April 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 30 April 2007
Appointed Date: 02 April 2007

Director
CUNNINGHAM, Scott Thomas
Resigned: 10 March 2016
Appointed Date: 30 June 2015
54 years old

Director
DEN HARTOGH, Klaas Pieter
Resigned: 10 March 2016
Appointed Date: 10 March 2016
59 years old

Director
KULLBERG, Loek Frans Jacob
Resigned: 09 December 2014
Appointed Date: 01 January 2014
70 years old

Director
THOMSON, William John
Resigned: 14 October 2011
Appointed Date: 30 April 2007
67 years old

Director
VAN WISSEN, Jacobus Cornelis Jozef
Resigned: 01 January 2014
Appointed Date: 30 April 2007
72 years old

Nominee Director
VINDEX LIMITED
Resigned: 30 April 2007
Appointed Date: 02 April 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 30 April 2007
Appointed Date: 02 April 2007

INTERBULK CHINA HOLDINGS LIMITED Events

08 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 889,502

05 Apr 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
17 Mar 2016
Audit exemption subsidiary accounts made up to 30 September 2015
17 Mar 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
10 Mar 2016
Termination of appointment of Klaas Pieter Den Hartogh as a director on 10 March 2016
...
... and 47 more events
03 May 2007
Resolutions
  • ELRES ‐ Elective resolution

03 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 May 2007
Registered office changed on 03/05/07 from: 151 saint vincent street glasgow G2 5NJ
03 May 2007
Accounting reference date extended from 30/04/08 to 30/09/08
02 Apr 2007
Incorporation