CWT COMMODITIES PROPERTIES (UK) LTD
TILBURY CWT SITOS PROPERTIES (UK) LTD B & P COMMODITIES & LOGISTICS PROPERTIES LIMITED

Hellopages » Essex » Thurrock » RM18 7EB

Company number 04840700
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address CWT HOUSE, TILBURY DOCKS, TILBURY, ESSEX, RM18 7EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CWT COMMODITIES PROPERTIES (UK) LTD are www.cwtcommoditiespropertiesuk.co.uk, and www.cwt-commodities-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Farningham Road Rail Station is 6.6 miles; to Laindon Rail Station is 7.9 miles; to Basildon Rail Station is 8.6 miles; to Gidea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwt Commodities Properties Uk Ltd is a Private Limited Company. The company registration number is 04840700. Cwt Commodities Properties Uk Ltd has been working since 22 July 2003. The present status of the company is Active. The registered address of Cwt Commodities Properties Uk Ltd is Cwt House Tilbury Docks Tilbury Essex Rm18 7eb. . VERSTEEG, Martin Gerardus is a Secretary of the company. BRINK, Willem Frederik is a Director of the company. VERSTEEG, Martin Gerardus is a Director of the company. Secretary SMITH, Marlene Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VERSTEEG, Martin Gerardus
Appointed Date: 29 September 2006

Director
BRINK, Willem Frederik
Appointed Date: 22 July 2003
62 years old

Director
VERSTEEG, Martin Gerardus
Appointed Date: 29 September 2006
74 years old

Resigned Directors

Secretary
SMITH, Marlene Ann
Resigned: 29 September 2006
Appointed Date: 22 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

CWT COMMODITIES PROPERTIES (UK) LTD Events

21 Apr 2017
Accounts for a small company made up to 31 December 2016
06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

14 Sep 2015
Satisfaction of charge 1 in full
...
... and 45 more events
09 Oct 2003
New secretary appointed
09 Oct 2003
New director appointed
03 Oct 2003
Secretary resigned
03 Oct 2003
Director resigned
22 Jul 2003
Incorporation

CWT COMMODITIES PROPERTIES (UK) LTD Charges

27 September 2011
Debenture
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Cooperative Rabobank Amsterdam U.A.
Description: Fixed and floating charge over the undertaking and all…
10 March 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied on 14 September 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage the property known as part of…
5 January 2004
Debenture
Delivered: 15 January 2004
Status: Satisfied on 14 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…