HUTCHISON LOGISTICS (UK) LIMITED
FELIXSTOWE FELIXSTOWE TANK DEVELOPMENTS LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP11 3SY

Company number 00696222
Status Active
Incorporation Date 21 June 1961
Company Type Private Limited Company
Address TOMLINE HOUSE, THE DOCK, FELIXSTOWE, SUFFOLK, IP11 3SY
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52241 - Cargo handling for water transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 260,000 . The most likely internet sites of HUTCHISON LOGISTICS (UK) LIMITED are www.hutchisonlogisticsuk.co.uk, and www.hutchison-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Trimley Rail Station is 2.1 miles; to Harwich International Rail Station is 2.9 miles; to Walton-on-the-Naze Rail Station is 7.3 miles; to Kirby Cross Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hutchison Logistics Uk Limited is a Private Limited Company. The company registration number is 00696222. Hutchison Logistics Uk Limited has been working since 21 June 1961. The present status of the company is Active. The registered address of Hutchison Logistics Uk Limited is Tomline House The Dock Felixstowe Suffolk Ip11 3sy. . MULLETT, Simon Richard is a Secretary of the company. CHENG, Clemence Chun Fun is a Director of the company. IP, Sing Chi is a Director of the company. SHIH, Edith is a Director of the company. Secretary CHATFIELD, Melanie Jane has been resigned. Secretary CHEUNG, Man Ki has been resigned. Secretary LEESE, Andrew Stephen has been resigned. Secretary PARKER, Michael John has been resigned. Secretary SMART, Elaine Anne Joyce has been resigned. Secretary N F C SECRETARIAL SERVICES LIMITED has been resigned. Director BARR, Douglas Neil has been resigned. Director BENNETT, Peter James has been resigned. Director DAVIS, John Michael has been resigned. Director DE PENCIER, Theodore Henry John has been resigned. Director GLEDHILL, David Lloyd has been resigned. Director HARRINGTON, Derek James has been resigned. Director HOPKINS, Richard John has been resigned. Director HUGHES, Mark Foster has been resigned. Director HURST, Jeffrey Edward has been resigned. Director KERSHAW, John Philip has been resigned. Director LEWIS, Francis Christopher has been resigned. Director MCGEE, Neil Douglas has been resigned. Director MORTON, Peter has been resigned. Director PEARSON, Richard Clive has been resigned. Director TSIEN, James Steed has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
MULLETT, Simon Richard
Appointed Date: 01 March 2010

Director
CHENG, Clemence Chun Fun
Appointed Date: 01 June 1999
66 years old

Director
IP, Sing Chi
Appointed Date: 01 January 2014
72 years old

Director
SHIH, Edith
Appointed Date: 31 October 1997
73 years old

Resigned Directors

Secretary
CHATFIELD, Melanie Jane
Resigned: 11 August 2008
Appointed Date: 04 October 2001

Secretary
CHEUNG, Man Ki
Resigned: 28 February 2010
Appointed Date: 12 August 2008

Secretary
LEESE, Andrew Stephen
Resigned: 04 October 2001
Appointed Date: 01 October 1998

Secretary
PARKER, Michael John
Resigned: 01 October 1998
Appointed Date: 30 June 1998

Secretary
SMART, Elaine Anne Joyce
Resigned: 30 June 1998
Appointed Date: 04 February 1994

Secretary
N F C SECRETARIAL SERVICES LIMITED
Resigned: 04 February 1994

Director
BARR, Douglas Neil
Resigned: 30 June 2001
Appointed Date: 08 January 1997
81 years old

Director
BENNETT, Peter James
Resigned: 17 September 1996
Appointed Date: 04 February 1994
88 years old

Director
DAVIS, John Michael
Resigned: 08 June 1995
Appointed Date: 04 February 1994
85 years old

Director
DE PENCIER, Theodore Henry John
Resigned: 04 February 1994
73 years old

Director
GLEDHILL, David Lloyd
Resigned: 24 June 2013
Appointed Date: 13 July 2009
69 years old

Director
HARRINGTON, Derek James
Resigned: 01 June 1999
91 years old

Director
HOPKINS, Richard John
Resigned: 02 November 1995
91 years old

Director
HUGHES, Mark Foster
Resigned: 04 February 1994
68 years old

Director
HURST, Jeffrey Edward
Resigned: 30 June 2006
Appointed Date: 02 November 1995
81 years old

Director
KERSHAW, John Philip
Resigned: 04 February 1994
80 years old

Director
LEWIS, Francis Christopher
Resigned: 13 July 2009
Appointed Date: 31 August 2004
71 years old

Director
MCGEE, Neil Douglas
Resigned: 31 October 1997
Appointed Date: 01 May 1995
73 years old

Director
MORTON, Peter
Resigned: 31 August 2004
Appointed Date: 11 March 2002
75 years old

Director
PEARSON, Richard Clive
Resigned: 30 June 2007
Appointed Date: 17 September 1996
79 years old

Director
TSIEN, James Steed
Resigned: 01 January 2014
Appointed Date: 01 June 1999
74 years old

Persons With Significant Control

Hutchison Ports (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUTCHISON LOGISTICS (UK) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 260,000

25 Sep 2015
Full accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 260,000

...
... and 128 more events
24 Jul 1987
Full accounts made up to 4 October 1986

14 Jul 1987
New director appointed

07 Oct 1986
Full accounts made up to 5 October 1985

18 Jun 1986
New director appointed

05 Jun 1986
Return made up to 24/04/86; full list of members

HUTCHISON LOGISTICS (UK) LIMITED Charges

13 May 1985
Legal charge
Delivered: 31 May 1985
Status: Satisfied on 9 January 1991
Persons entitled: Total Oil Great Britain Limited
Description: The goodwill of the chargee's business at and all that…
13 November 1967
Supplemental trust deed.
Delivered: 20 November 1967
Status: Satisfied on 15 October 1991
Persons entitled: Eagle Star Insurance Company LTD.
Description: Land 0.32 acre at felixstowe, suffolk, comprised in a…