GELLATLY SHIPPING (U.K.) LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM16 6EW

Company number 01147588
Status Active
Incorporation Date 26 November 1973
Company Type Private Limited Company
Address 5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6EW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017; Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GELLATLY SHIPPING (U.K.) LIMITED are www.gellatlyshippinguk.co.uk, and www.gellatly-shipping-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Farningham Road Rail Station is 6.3 miles; to Gidea Park Rail Station is 7.5 miles; to Brentwood Rail Station is 8.8 miles; to Billericay Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gellatly Shipping U K Limited is a Private Limited Company. The company registration number is 01147588. Gellatly Shipping U K Limited has been working since 26 November 1973. The present status of the company is Active. The registered address of Gellatly Shipping U K Limited is 5 8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex Rm16 6ew. . MOE, Eric Karl is a Secretary of the company. MOE, Eric Karl is a Director of the company. Secretary DELANEY, Adrian Michael has been resigned. Secretary READ, Eric Peter has been resigned. Secretary TODD, Bernard Clinton has been resigned. Secretary TORY, Simon Edward John has been resigned. Director BILHAM, George has been resigned. Director BOG, Graham Taylor has been resigned. Director CARPENTER, Gary Boyd has been resigned. Director HORROCKS, John has been resigned. Director HYLDAGER, Claus has been resigned. Director STUDER, Keith Ronald has been resigned. Director TODD, Bernard Clinton has been resigned. Director VESSELINOV, Ivaylo Alexandrov has been resigned. Director WHITESIDE, Christopher Mark has been resigned. Director WOLSTENHOLME, Neil Edward has been resigned. Director WOOD, Charles Anthony Haldane has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MOE, Eric Karl
Appointed Date: 15 October 2013

Director
MOE, Eric Karl
Appointed Date: 24 May 2013
60 years old

Resigned Directors

Secretary
DELANEY, Adrian Michael
Resigned: 30 June 1997
Appointed Date: 24 May 1993

Secretary
READ, Eric Peter
Resigned: 24 May 1993

Secretary
TODD, Bernard Clinton
Resigned: 05 November 2002
Appointed Date: 01 July 1997

Secretary
TORY, Simon Edward John
Resigned: 15 October 2013
Appointed Date: 05 November 2002

Director
BILHAM, George
Resigned: 01 December 1996
76 years old

Director
BOG, Graham Taylor
Resigned: 01 December 1996
Appointed Date: 30 November 1992
71 years old

Director
CARPENTER, Gary Boyd
Resigned: 29 September 2006
Appointed Date: 31 August 2000
67 years old

Director
HORROCKS, John
Resigned: 21 December 2012
Appointed Date: 07 September 2006
69 years old

Director
HYLDAGER, Claus
Resigned: 31 August 2000
Appointed Date: 06 April 2000
67 years old

Director
STUDER, Keith Ronald
Resigned: 30 September 1992
80 years old

Director
TODD, Bernard Clinton
Resigned: 27 August 2015
Appointed Date: 01 December 1996
72 years old

Director
VESSELINOV, Ivaylo Alexandrov
Resigned: 08 March 2017
Appointed Date: 27 August 2015
49 years old

Director
WHITESIDE, Christopher Mark
Resigned: 01 March 2017
Appointed Date: 27 August 2015
61 years old

Director
WOLSTENHOLME, Neil Edward
Resigned: 06 April 2000
Appointed Date: 01 December 1996
59 years old

Director
WOOD, Charles Anthony Haldane
Resigned: 30 November 1992
89 years old

GELLATLY SHIPPING (U.K.) LIMITED Events

16 Mar 2017
Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 8 March 2017
16 Mar 2017
Termination of appointment of Christopher Mark Whiteside as a director on 1 March 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
19 Dec 1978
Company name changed\certificate issued on 19/12/78
03 Jan 1974
Company name changed\certificate issued on 03/01/74
03 Jan 1974
Company name changed\certificate issued on 03/01/74

26 Nov 1973
Certificate of incorporation
26 Nov 1973
Certificate of incorporation