DSV ROAD LIMITED
HARWICH DFDS TRANSPORT LIMITED CROWNBARN LIMITED

Hellopages » Essex » Tendring » CO12 4QG

Company number 03874882
Status Active
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address SCANDINAVIA HOUSE REFINERY ROAD, PARKESTON, HARWICH, ESSEX, CO12 4QG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 10,954,847 . The most likely internet sites of DSV ROAD LIMITED are www.dsvroad.co.uk, and www.dsv-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Felixstowe Rail Station is 4.7 miles; to Ipswich Rail Station is 8.6 miles; to Westerfield Rail Station is 10.1 miles; to Clacton-on-Sea Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsv Road Limited is a Private Limited Company. The company registration number is 03874882. Dsv Road Limited has been working since 10 November 1999. The present status of the company is Active. The registered address of Dsv Road Limited is Scandinavia House Refinery Road Parkeston Harwich Essex Co12 4qg. . RIDSDALE, Gary Maurice is a Secretary of the company. ANDERSEN, Jens Bjorn is a Director of the company. HANSEN, Jesper Kenneth is a Director of the company. LUND, Jens Hesselberg is a Director of the company. SCHMIDT, Soren is a Director of the company. Secretary WILDE, Alistair Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURNHAM, Hugh Bernard has been resigned. Director CLARKE, Denise Vicky has been resigned. Director DICKIE, John Keatley has been resigned. Director FAICHNIE, Robert Russell has been resigned. Director FOWLER, Andrew James has been resigned. Director FRIE, Ole has been resigned. Director FUSSELL, Charles James has been resigned. Director HANSEN, Johannes Peter Hoetberg has been resigned. Director HEDDERWICK, James has been resigned. Director LARSEN, Kurt Kokhauge has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRISON, John Bryce has been resigned. Director NIELSEN, Jens Peter Pindstrup has been resigned. Director NIELSEN, Jens Skibsted has been resigned. Director OLESEN, Rene Falch has been resigned. Director RASMUSSEN, Ulrik Egmose has been resigned. Director RIDSDALE, Gary Maurice has been resigned. Director TIMMIS, Karl Christopher has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
RIDSDALE, Gary Maurice
Appointed Date: 24 September 2004

Director
ANDERSEN, Jens Bjorn
Appointed Date: 16 December 2002
59 years old

Director
HANSEN, Jesper Kenneth
Appointed Date: 17 June 2013
51 years old

Director
LUND, Jens Hesselberg
Appointed Date: 01 May 2009
55 years old

Director
SCHMIDT, Soren
Appointed Date: 01 May 2009
53 years old

Resigned Directors

Secretary
WILDE, Alistair Peter
Resigned: 24 September 2004
Appointed Date: 10 November 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 November 1999
Appointed Date: 10 November 1999

Director
BURNHAM, Hugh Bernard
Resigned: 02 April 2002
Appointed Date: 01 December 1999
84 years old

Director
CLARKE, Denise Vicky
Resigned: 01 November 2013
Appointed Date: 01 January 2011
63 years old

Director
DICKIE, John Keatley
Resigned: 31 July 2003
Appointed Date: 01 December 1999
81 years old

Director
FAICHNIE, Robert Russell
Resigned: 31 May 2003
Appointed Date: 01 August 2002
73 years old

Director
FOWLER, Andrew James
Resigned: 02 July 2010
Appointed Date: 01 August 2002
80 years old

Director
FRIE, Ole
Resigned: 20 November 2000
Appointed Date: 01 December 1999
81 years old

Director
FUSSELL, Charles James
Resigned: 31 May 2003
Appointed Date: 01 August 2002
76 years old

Director
HANSEN, Johannes Peter Hoetberg
Resigned: 05 September 2008
Appointed Date: 01 December 1999
79 years old

Director
HEDDERWICK, James
Resigned: 21 October 2002
Appointed Date: 02 April 2001
67 years old

Director
LARSEN, Kurt Kokhauge
Resigned: 05 September 2008
Appointed Date: 20 November 2000
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 November 1999
Appointed Date: 10 November 1999

Director
MORRISON, John Bryce
Resigned: 02 April 2001
Appointed Date: 01 December 1999
80 years old

Director
NIELSEN, Jens Peter Pindstrup
Resigned: 29 April 2009
Appointed Date: 02 April 2001
71 years old

Director
NIELSEN, Jens Skibsted
Resigned: 16 December 2002
Appointed Date: 01 December 1999
64 years old

Director
OLESEN, Rene Falch
Resigned: 01 November 2013
Appointed Date: 10 November 1999
61 years old

Director
RASMUSSEN, Ulrik Egmose
Resigned: 30 October 2009
Appointed Date: 02 January 2008
50 years old

Director
RIDSDALE, Gary Maurice
Resigned: 01 November 2013
Appointed Date: 01 April 2000
62 years old

Director
TIMMIS, Karl Christopher
Resigned: 01 November 2013
Appointed Date: 01 January 2011
59 years old

Persons With Significant Control

Dsv A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DSV ROAD LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
27 Apr 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,954,847

13 Oct 2015
Full accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,954,847

...
... and 97 more events
22 Nov 1999
New secretary appointed
22 Nov 1999
Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Nov 1999
Secretary resigned
22 Nov 1999
Director resigned
10 Nov 1999
Incorporation

DSV ROAD LIMITED Charges

28 May 2010
Legal charge
Delivered: 9 June 2010
Status: Satisfied on 12 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the east of wollaston way, basildon t/no…