NAVIGATOR TERMINALS LIMITED
GRAYS PERISHER STORAGECO LIMITED

Hellopages » Essex » Thurrock » RM20 3ED

Company number 09879899
Status Active
Incorporation Date 19 November 2015
Company Type Private Limited Company
Address OLIVER ROAD, WEST THURROCK, GRAYS, ESSEX, UNITED KINGDOM, RM20 3ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Appointment of Mr Robin William Gisby as a director on 24 November 2016; Termination of appointment of Gavin William Kerr as a director on 24 November 2016; Termination of appointment of Robert Goldsmid as a secretary on 15 June 2016. The most likely internet sites of NAVIGATOR TERMINALS LIMITED are www.navigatorterminals.co.uk, and www.navigator-terminals.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. The distance to to Bexleyheath Rail Station is 6.1 miles; to Gidea Park Rail Station is 8.1 miles; to Chadwell Heath Rail Station is 9.1 miles; to Brentwood Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Navigator Terminals Limited is a Private Limited Company. The company registration number is 09879899. Navigator Terminals Limited has been working since 19 November 2015. The present status of the company is Active. The registered address of Navigator Terminals Limited is Oliver Road West Thurrock Grays Essex United Kingdom Rm20 3ed. . PATEL, Pankaj Vallabhbhai is a Secretary of the company. GISBY, Robin William is a Director of the company. OWENS, Andrew William is a Director of the company. RAYNER, Grant Daniel is a Director of the company. STORROW, Jamie David is a Director of the company. WINTER, Edward Victor Gillis Rosborg is a Director of the company. WOODESON, Matthew Austin is a Director of the company. Secretary EVERITT, Helen Louise has been resigned. Secretary GOLDSMID, Robert has been resigned. Secretary SHEPHERD, Olivia Ann has been resigned. Director FORREST, Alison Nicola has been resigned. Director KERR, Gavin William has been resigned. Director WALMSLEY, Michael Arthur has been resigned. Director WONG, Daniel Chor Choy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATEL, Pankaj Vallabhbhai
Appointed Date: 27 July 2016

Director
GISBY, Robin William
Appointed Date: 24 November 2016
69 years old

Director
OWENS, Andrew William
Appointed Date: 08 April 2016
63 years old

Director
RAYNER, Grant Daniel
Appointed Date: 14 October 2016
43 years old

Director
STORROW, Jamie David
Appointed Date: 31 March 2016
51 years old

Director
WINTER, Edward Victor Gillis Rosborg
Appointed Date: 19 November 2015
42 years old

Director
WOODESON, Matthew Austin
Appointed Date: 31 March 2016
53 years old

Resigned Directors

Secretary
EVERITT, Helen Louise
Resigned: 08 April 2016
Appointed Date: 19 November 2015

Secretary
GOLDSMID, Robert
Resigned: 15 June 2016
Appointed Date: 08 April 2016

Secretary
SHEPHERD, Olivia Ann
Resigned: 08 April 2016
Appointed Date: 19 November 2015

Director
FORREST, Alison Nicola
Resigned: 14 October 2016
Appointed Date: 31 March 2016
46 years old

Director
KERR, Gavin William
Resigned: 24 November 2016
Appointed Date: 14 October 2016
62 years old

Director
WALMSLEY, Michael Arthur
Resigned: 14 October 2016
Appointed Date: 19 November 2015
43 years old

Director
WONG, Daniel Chor Choy
Resigned: 08 April 2016
Appointed Date: 19 November 2015
50 years old

NAVIGATOR TERMINALS LIMITED Events

17 Feb 2017
Appointment of Mr Robin William Gisby as a director on 24 November 2016
14 Dec 2016
Termination of appointment of Gavin William Kerr as a director on 24 November 2016
08 Dec 2016
Termination of appointment of Robert Goldsmid as a secretary on 15 June 2016
26 Oct 2016
Termination of appointment of Alison Nicola Forrest as a director on 14 October 2016
26 Oct 2016
Termination of appointment of Michael Arthur Walmsley as a director on 14 October 2016
...
... and 20 more events
02 Feb 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

29 Jan 2016
Current accounting period extended from 30 November 2016 to 31 March 2017
29 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Dec 2015
Registration of charge 098798990001, created on 18 December 2015
19 Nov 2015
Incorporation
Statement of capital on 2015-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

NAVIGATOR TERMINALS LIMITED Charges

18 December 2015
Charge code 0987 9899 0001
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…