HUTCHISON PORTS (UK) FINANCE PLC
FELIXSTOWE HACKPLIMCO (NO.SIXTY-ONE) PUBLIC LIMITED COMPANY

Hellopages » Suffolk » Suffolk Coastal » IP11 3SY

Company number 03698748
Status Active
Incorporation Date 21 January 1999
Company Type Public Limited Company
Address TOMLINE HOUSE, THE DOCK, FELIXSTOWE, SUFFOLK, IP11 3SY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three 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 50,000 . The most likely internet sites of HUTCHISON PORTS (UK) FINANCE PLC are www.hutchisonportsukfinance.co.uk, and www.hutchison-ports-uk-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine 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 Ports Uk Finance Plc is a Public Limited Company. The company registration number is 03698748. Hutchison Ports Uk Finance Plc has been working since 21 January 1999. The present status of the company is Active. The registered address of Hutchison Ports Uk Finance Plc 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. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BARR, Douglas Neil has been resigned. Director MEREDITH, John Edward has been resigned. Director PEARSON, Richard Clive has been resigned. Director TSIEN, James Steed has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MULLETT, Simon Richard
Appointed Date: 01 March 2010

Director
CHENG, Clemence Chun Fun
Appointed Date: 02 March 1999
66 years old

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

Director
SHIH, Edith
Appointed Date: 02 March 1999
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: 02 March 1999

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 02 March 1999
Appointed Date: 21 January 1999

Director
BARR, Douglas Neil
Resigned: 30 June 2001
Appointed Date: 02 March 1999
81 years old

Director
MEREDITH, John Edward
Resigned: 15 March 2010
Appointed Date: 02 March 1999
87 years old

Director
PEARSON, Richard Clive
Resigned: 30 June 2007
Appointed Date: 02 March 1999
79 years old

Director
TSIEN, James Steed
Resigned: 01 January 2014
Appointed Date: 02 March 1999
74 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 02 March 1999
Appointed Date: 21 January 1999

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 02 March 1999
Appointed Date: 21 January 1999

Persons With Significant Control

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

HUTCHISON PORTS (UK) FINANCE PLC 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 50,000

18 May 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 50,000

...
... and 63 more events
05 Mar 1999
Director resigned
05 Mar 1999
Registered office changed on 05/03/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
05 Mar 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
22 Feb 1999
Company name changed hackplimco (no.sixty-one) PUBLIC LIMITED COMPANY\certificate issued on 22/02/99
21 Jan 1999
Incorporation