CWT COMMODITIES (UK) LTD
TILBURY SITOS COMMODITIES (UK) LTD B & P COMMODITIES AND LOGISTICS LTD CORNELDER (UK) LTD CORNELDER HOOGEWERFF (UK) LIMITED HRT (U.K.) LIMITED

Hellopages » Essex » Thurrock » RM18 7EB

Company number 02867776
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address CWT HOUSE, TILBURY DOCKS, TILBURY, ESSEX, RM18 7EB
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities, 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c., 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration one hundred and eight 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 (UK) LTD are www.cwtcommoditiesuk.co.uk, and www.cwt-commodities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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 Uk Ltd is a Private Limited Company. The company registration number is 02867776. Cwt Commodities Uk Ltd has been working since 01 November 1993. The present status of the company is Active. The registered address of Cwt Commodities Uk Ltd is Cwt House Tilbury Docks Tilbury Essex Rm18 7eb. . BRINK, Willem Frederik 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 CHANDNANI, Sandra Lesley has been resigned. Secretary LITTLE, Lesley Ellen has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SMITH, Marlene Ann has been resigned. Secretary SMITH, Marlene Ann has been resigned. Nominee Director COHEN, Violet has been resigned. Director CROSS, Jason has been resigned. Director DE RIJKE, Jan Willem has been resigned. Director SLOBBE, Leendert Pieter has been resigned. Director VERCRUYSSE, Maria Augusta Liliana has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
BRINK, Willem Frederik
Appointed Date: 02 May 2006

Director
BRINK, Willem Frederik
Appointed Date: 01 January 1998
62 years old

Director
VERSTEEG, Martin Gerardus
Appointed Date: 25 July 2004
74 years old

Resigned Directors

Secretary
CHANDNANI, Sandra Lesley
Resigned: 24 December 1998
Appointed Date: 03 August 1994

Secretary
LITTLE, Lesley Ellen
Resigned: 03 August 1994
Appointed Date: 01 November 1993

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 01 November 1993
Appointed Date: 01 November 1993

Secretary
SMITH, Marlene Ann
Resigned: 02 May 2006
Appointed Date: 01 January 1999

Secretary
SMITH, Marlene Ann
Resigned: 28 January 1999
Appointed Date: 01 January 1999

Nominee Director
COHEN, Violet
Resigned: 01 November 1993
Appointed Date: 01 November 1993
93 years old

Director
CROSS, Jason
Resigned: 25 May 2011
Appointed Date: 01 July 2004
53 years old

Director
DE RIJKE, Jan Willem
Resigned: 01 January 1998
Appointed Date: 01 November 1993
82 years old

Director
SLOBBE, Leendert Pieter
Resigned: 01 January 1998
Appointed Date: 01 November 1993
81 years old

Director
VERCRUYSSE, Maria Augusta Liliana
Resigned: 17 February 2011
Appointed Date: 14 March 2009
68 years old

CWT COMMODITIES (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
12 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 10,527

15 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 98 more events
04 Feb 1994
Director resigned;new director appointed

04 Feb 1994
Registered office changed on 04/02/94 from: rm company services LTD., 3RD floor,124/30 tabernacle st., London. EC2A 4SD.

17 Dec 1993
Ad 10/11/93--------- £ si 2@1=2 £ ic 2/4
10 Dec 1993
Accounting reference date notified as 31/12

01 Nov 1993
Incorporation

CWT COMMODITIES (UK) LTD Charges

27 September 2011
Debenture
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Amsterdam U.A.
Description: Fixed and floating charge over the undertaking and all…
9 May 2003
Debenture
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…