DSV SOLUTIONS LIMITED
HARWICH FRANS MAAS HOLDING (UK) LIMITED

Hellopages » Essex » Tendring » CO12 4QG

Company number 03294472
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address SCANDINAVIA HOUSE, PARKESTON, HARWICH, ESSEX, CO12 4QG
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of DSV SOLUTIONS LIMITED are www.dsvsolutions.co.uk, and www.dsv-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten 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 Solutions Limited is a Private Limited Company. The company registration number is 03294472. Dsv Solutions Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Dsv Solutions Limited is Scandinavia House Parkeston Harwich Essex Co12 4qg. . RIDSDALE, Gary Maurice is a Secretary of the company. ANDERSEN, Jens Bjorn is a Director of the company. EJSING, Brian Skovgaard is a Director of the company. LUND, Jens Hesselberg is a Director of the company. NIELSEN, Jens Peter Pindstrup is a Director of the company. Secretary HARROWING, Keith has been resigned. Secretary SHIPP, Krista has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALMIND, Brian Winther has been resigned. Director ANDERSEN, Jens Bjorn has been resigned. Director BENJAMINS, Hendrik has been resigned. Director BERENDSEN, Henricus Joannes Maria has been resigned. Director HOPPENBROUWERS, Paul has been resigned. Director LARSEN, Kurt Kokhauge has been resigned. Director MANNEKE, Arvid has been resigned. Director NORDELL, Leif Sune has been resigned. Director OLESEN, Rene Falch has been resigned. Director RIDSDALE, Gary Maurice has been resigned. Director VAN BEERS, Antonius Maria has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
RIDSDALE, Gary Maurice
Appointed Date: 01 June 2006

Director
ANDERSEN, Jens Bjorn
Appointed Date: 13 June 2012
59 years old

Director
EJSING, Brian Skovgaard
Appointed Date: 13 June 2012
59 years old

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

Director
NIELSEN, Jens Peter Pindstrup
Appointed Date: 16 November 2007
71 years old

Resigned Directors

Secretary
HARROWING, Keith
Resigned: 01 January 2006
Appointed Date: 13 December 1996

Secretary
SHIPP, Krista
Resigned: 01 June 2006
Appointed Date: 01 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Director
ALMIND, Brian Winther
Resigned: 01 November 2013
Appointed Date: 01 May 2009
58 years old

Director
ANDERSEN, Jens Bjorn
Resigned: 31 August 2009
Appointed Date: 05 May 2006
59 years old

Director
BENJAMINS, Hendrik
Resigned: 11 May 2005
Appointed Date: 30 December 1996
81 years old

Director
BERENDSEN, Henricus Joannes Maria
Resigned: 28 February 2004
Appointed Date: 13 December 1996
81 years old

Director
HOPPENBROUWERS, Paul
Resigned: 04 September 2006
Appointed Date: 01 July 2005
61 years old

Director
LARSEN, Kurt Kokhauge
Resigned: 05 September 2008
Appointed Date: 03 January 2008
80 years old

Director
MANNEKE, Arvid
Resigned: 01 July 2006
Appointed Date: 11 May 2005
66 years old

Director
NORDELL, Leif Sune
Resigned: 31 May 2005
Appointed Date: 01 February 2004
76 years old

Director
OLESEN, Rene Falch
Resigned: 01 November 2013
Appointed Date: 03 January 2008
61 years old

Director
RIDSDALE, Gary Maurice
Resigned: 01 November 2013
Appointed Date: 05 May 2006
62 years old

Director
VAN BEERS, Antonius Maria
Resigned: 13 June 2012
Appointed Date: 03 January 2008
70 years old

Persons With Significant Control

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

DSV SOLUTIONS LIMITED Events

03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
27 Jun 2016
Memorandum and Articles of Association
11 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Apr 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 91 more events
13 Mar 1997
Ad 30/12/96--------- £ si 999998@1
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 1997
Ad 30/12/96--------- £ si 999998@1=999998 £ ic 2/1000000
21 Jan 1997
New director appointed
18 Dec 1996
Secretary resigned
13 Dec 1996
Incorporation

DSV SOLUTIONS LIMITED Charges

12 December 2012
Legal mortgage
Delivered: 22 December 2012
Status: Satisfied on 6 July 2013
Persons entitled: Holden Property Limited
Description: F/H property comprising the land at the link haldens…
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 and building lying to the north east of huntingdon…