PORT OF FELIXSTOWE TRUSTEE LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 3SY
Company number 02864164
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address TOMLINE HOUSE, THE DOCK, FELIXSTOWE, SUFFOLK, IP11 3SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of PORT OF FELIXSTOWE TRUSTEE LIMITED are www.portoffelixstowetrustee.co.uk, and www.port-of-felixstowe-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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.Port of Felixstowe Trustee Limited is a Private Limited Company. The company registration number is 02864164. Port of Felixstowe Trustee Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of Port of Felixstowe Trustee Limited is Tomline House The Dock Felixstowe Suffolk Ip11 3sy. . MULLETT, Simon Richard is a Secretary of the company. LANDLES, Peter Bede is a Director of the company. LAWRENCE, Andrew Steven is a Director of the company. MORRISON, Graham Douglas is a Director of the company. SALBAING, Christian Nicolas Roger 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 THOMPSON, Jacqueline Anne has been resigned. Director BENNETT, Peter James has been resigned. Director CHOW, Susan Mo Fong has been resigned. Director GLEDHILL, David Lloyd has been resigned. Director GRAY, George Christopher has been resigned. Director LEWIS, Francis Christopher has been resigned. Director MCGEE, Neil Douglas has been resigned. Director PARKER, Michael John has been resigned. Director PEARSON, Richard Clive has been resigned. Director TONG, Kam Piu has been resigned. Director TSIEN, James Steed has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MULLETT, Simon Richard
Appointed Date: 01 March 2010

Director
LANDLES, Peter Bede
Appointed Date: 20 October 1993
76 years old

Director
LAWRENCE, Andrew Steven
Appointed Date: 05 December 2013
53 years old

Director
MORRISON, Graham Douglas
Appointed Date: 25 June 2013
74 years old

Director
SALBAING, Christian Nicolas Roger
Appointed Date: 05 December 2013
76 years old

Resigned Directors

Secretary
CHATFIELD, Melanie Jane
Resigned: 11 August 2008
Appointed Date: 28 March 2002

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: 20 October 1993

Secretary
THOMPSON, Jacqueline Anne
Resigned: 28 March 2002
Appointed Date: 04 October 2001

Director
BENNETT, Peter James
Resigned: 31 March 1999
Appointed Date: 20 October 1993
88 years old

Director
CHOW, Susan Mo Fong
Resigned: 05 December 2013
Appointed Date: 31 October 1997
72 years old

Director
GLEDHILL, David Lloyd
Resigned: 24 June 2013
Appointed Date: 17 September 2009
69 years old

Director
GRAY, George Christopher
Resigned: 08 March 2002
Appointed Date: 31 March 1999
81 years old

Director
LEWIS, Francis Christopher
Resigned: 12 September 2009
Appointed Date: 09 August 2007
72 years old

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

Director
PARKER, Michael John
Resigned: 18 May 1999
Appointed Date: 17 September 1996
74 years old

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

Director
TONG, Kam Piu
Resigned: 05 December 2013
Appointed Date: 07 May 2012
73 years old

Director
TSIEN, James Steed
Resigned: 07 May 2012
Appointed Date: 01 June 1999
75 years old

Persons With Significant Control

Port Of Felixstowe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORT OF FELIXSTOWE TRUSTEE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 85 more events
15 Jun 1995
New director appointed

24 Oct 1994
Return made up to 07/10/94; full list of members

15 Dec 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Nov 1993
Accounting reference date notified as 31/12

20 Oct 1993
Incorporation