SOUTHAMPTON GRAIN TERMINAL LIMITED
SOUTHAMPTON SOUFFLET GRAIN TERMINAL LIMITED

Hellopages » Hampshire » Southampton » SO14 3GG
Company number 01595121
Status Active
Incorporation Date 3 November 1981
Company Type Private Limited Company
Address BERTH 36, TEST ROAD EASTERN DOCKS, SOUTHAMPTON, HAMPSHIRE, SO14 3GG
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Jon Richard Duffy as a director on 6 July 2016. The most likely internet sites of SOUTHAMPTON GRAIN TERMINAL LIMITED are www.southamptongrainterminal.co.uk, and www.southampton-grain-terminal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Redbridge Rail Station is 4 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8.5 miles; to Shawford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southampton Grain Terminal Limited is a Private Limited Company. The company registration number is 01595121. Southampton Grain Terminal Limited has been working since 03 November 1981. The present status of the company is Active. The registered address of Southampton Grain Terminal Limited is Berth 36 Test Road Eastern Docks Southampton Hampshire So14 3gg. . BLACKFORD, Stephen is a Secretary of the company. BLACKFORD, Stephen is a Director of the company. CHRISTENSEN, Simon Poul is a Director of the company. LEPY, Jean-Francois is a Director of the company. POLLARD, Richard Charles is a Director of the company. Secretary TREADWAY, Mark John Ligonier has been resigned. Secretary VALLUIS, Bernard William has been resigned. Secretary WEBB, Peter James has been resigned. Director ADAMS, Robert George William has been resigned. Director BANKS, Richard Lewin has been resigned. Director DESSELAS, Loic Jean Pierre Marie Paul has been resigned. Director DUFFY, Jonathan Richard has been resigned. Director DUPONT, Dominique Charles Paul has been resigned. Director ENGELBACH, Michael Robert has been resigned. Director HAYCROFT, Clifford Frederick has been resigned. Director HOPTON, Graham Carlyle has been resigned. Director LANARIO, Peter has been resigned. Director MARRIAGE, Christopher Neville Barrington has been resigned. Director NOYREZ, Paul Louis has been resigned. Director RITCHIE, James Scott has been resigned. Director SOUFFLET, Jean Michel Andre has been resigned. Director SOUFFLET, Jean Michel Andre has been resigned. Director SOUFFLET, Jean Michel has been resigned. Director SOUFFLET, Michel Jean Pierre has been resigned. Director TREADWAY, Mark John Ligonier has been resigned. Director WEBB, Peter James has been resigned. Director WHITLOCK, Richard Thomas has been resigned. The company operates in "Grain milling".


Current Directors

Secretary
BLACKFORD, Stephen
Appointed Date: 23 May 2006

Director
BLACKFORD, Stephen
Appointed Date: 10 September 2004
69 years old

Director
CHRISTENSEN, Simon Poul
Appointed Date: 06 July 2016
55 years old

Director
LEPY, Jean-Francois
Appointed Date: 14 June 2011
55 years old

Director
POLLARD, Richard Charles
Appointed Date: 11 May 2007
62 years old

Resigned Directors

Secretary
TREADWAY, Mark John Ligonier
Resigned: 09 August 2000

Secretary
VALLUIS, Bernard William
Resigned: 31 March 2006
Appointed Date: 09 August 2000

Secretary
WEBB, Peter James
Resigned: 31 December 1992

Director
ADAMS, Robert George William
Resigned: 31 December 1992
87 years old

Director
BANKS, Richard Lewin
Resigned: 11 May 2007
Appointed Date: 04 August 2004
83 years old

Director
DESSELAS, Loic Jean Pierre Marie Paul
Resigned: 24 March 2011
Appointed Date: 29 March 2006
66 years old

Director
DUFFY, Jonathan Richard
Resigned: 06 July 2016
Appointed Date: 12 January 2006
61 years old

Director
DUPONT, Dominique Charles Paul
Resigned: 01 January 2001
74 years old

Director
ENGELBACH, Michael Robert
Resigned: 31 December 1992
77 years old

Director
HAYCROFT, Clifford Frederick
Resigned: 31 December 1992
88 years old

Director
HOPTON, Graham Carlyle
Resigned: 30 April 1996
76 years old

Director
LANARIO, Peter
Resigned: 09 October 2003
Appointed Date: 21 December 2000
69 years old

Director
MARRIAGE, Christopher Neville Barrington
Resigned: 31 December 1992
82 years old

Director
NOYREZ, Paul Louis
Resigned: 26 July 2005
Appointed Date: 21 December 2000
70 years old

Director
RITCHIE, James Scott
Resigned: 04 August 2004
Appointed Date: 01 October 2003
75 years old

Director
SOUFFLET, Jean Michel Andre
Resigned: 14 June 2011
Appointed Date: 24 March 2011
68 years old

Director
SOUFFLET, Jean Michel Andre
Resigned: 29 March 2006
Appointed Date: 25 July 2005
68 years old

Director
SOUFFLET, Jean Michel
Resigned: 31 December 1992
Appointed Date: 06 August 1993
68 years old

Director
SOUFFLET, Michel Jean Pierre
Resigned: 10 September 2004
95 years old

Director
TREADWAY, Mark John Ligonier
Resigned: 09 August 2000
64 years old

Director
WEBB, Peter James
Resigned: 31 December 1992
79 years old

Director
WHITLOCK, Richard Thomas
Resigned: 12 January 2006
Appointed Date: 04 August 2004
72 years old

Persons With Significant Control

J. Soufflet (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SOUTHAMPTON GRAIN TERMINAL LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Termination of appointment of Jon Richard Duffy as a director on 6 July 2016
27 Jul 2016
Appointment of Simon Poul Christensen as a director on 6 July 2016
29 Mar 2016
Full accounts made up to 30 June 2015
...
... and 123 more events
29 Dec 1986
Director resigned;new director appointed
19 Nov 1986
Full accounts made up to 30 June 1986

15 Jul 1986
Director resigned;new director appointed
02 Jul 1986
Return made up to 27/11/85; full list of members

19 Jun 1986
Full accounts made up to 30 June 1985

SOUTHAMPTON GRAIN TERMINAL LIMITED Charges

15 July 1992
Guarantee and debenture
Delivered: 23 July 1992
Status: Satisfied on 9 September 2003
Persons entitled: Banque Nationale De Paris P.L.C.
Description: Fixed and floating charges over the undertaking and all…
7 April 1983
Single debenture
Delivered: 13 April 1983
Status: Satisfied on 9 July 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1983
Mortgage debenture
Delivered: 13 April 1983
Status: Satisfied on 9 July 1992
Persons entitled: Banque Nationale De Paris PLC
Description: L/Hold no 36 berth, eastern docks, southampton a specific…