SOUTH COAST PORT SERVICES LIMITED
SOUTHAMPTON PASSWORD SERVICES LIMITED

Hellopages » Hampshire » Southampton » SO14 3TU

Company number 03847838
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address CANUTE CHAMBERS, OCEAN WAY OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Register(s) moved to registered inspection location C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent Hampshire PO13 9NU; Termination of appointment of Peter Arnold Drake as a director on 30 September 2016. The most likely internet sites of SOUTH COAST PORT SERVICES LIMITED are www.southcoastportservices.co.uk, and www.south-coast-port-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 7.9 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Coast Port Services Limited is a Private Limited Company. The company registration number is 03847838. South Coast Port Services Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of South Coast Port Services Limited is Canute Chambers Ocean Way Ocean Village Southampton Hampshire So14 3tu. . PEARCE, Steven Ernest is a Secretary of the company. EARDLEY, Martin Robert is a Director of the company. PEARCE, Steven Ernest is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director DRAKE, Peter Arnold has been resigned. Director MURPHY, Francis Charles has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEARCE, Steven Ernest
Appointed Date: 08 January 2000

Director
EARDLEY, Martin Robert
Appointed Date: 08 January 2000
65 years old

Director
PEARCE, Steven Ernest
Appointed Date: 08 January 2000
75 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 19 November 1999
Appointed Date: 24 September 1999

Secretary
SECRETARIAL LAW LIMITED
Resigned: 08 January 2000
Appointed Date: 24 December 1999

Director
DRAKE, Peter Arnold
Resigned: 30 September 2016
Appointed Date: 01 January 2001
75 years old

Director
MURPHY, Francis Charles
Resigned: 08 January 2000
Appointed Date: 24 December 1999
102 years old

Nominee Director
JPCORD LIMITED
Resigned: 19 November 1999
Appointed Date: 24 September 1999

Persons With Significant Control

Mr Steven Ernest Pearce
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Martin Robert Eardley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Canute Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH COAST PORT SERVICES LIMITED Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
07 Oct 2016
Register(s) moved to registered inspection location C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent Hampshire PO13 9NU
07 Oct 2016
Termination of appointment of Peter Arnold Drake as a director on 30 September 2016
21 Aug 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

...
... and 53 more events
21 Dec 1999
Particulars of mortgage/charge
29 Nov 1999
Registered office changed on 29/11/99 from: suite 17, city business centre lower road london SE16 2XB
26 Nov 1999
Secretary resigned
26 Nov 1999
Director resigned
24 Sep 1999
Incorporation

SOUTH COAST PORT SERVICES LIMITED Charges

13 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…