SHIPNET (UK) LIMITED
GRAYS ISS TRUSTEES LTD PLAINTRAVEL LIMITED

Hellopages » Essex » Thurrock » RM16 6EW
Company number 03850407
Status Active
Incorporation Date 29 September 1999
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 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-two 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; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of SHIPNET (UK) LIMITED are www.shipnetuk.co.uk, and www.shipnet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five 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.Shipnet Uk Limited is a Private Limited Company. The company registration number is 03850407. Shipnet Uk Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Shipnet Uk 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 PENNY, Anthony Robert has been resigned. Secretary TORY, Simon Edward John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARPENTER, Gary Boyd has been resigned. Director HORROCKS, John has been resigned. Director HYLDAGER, Claus has been resigned. Director LAVERTY, James Thomas has been resigned. Director MORSE, Simon Arthur Davidson has been resigned. Director PENNY, Anthony Robert has been resigned. Director VESSELINOV, Ivaylo Alexandrov has been resigned. Director WHITESIDE, Christopher Mark has been resigned. Director WHITESIDE, Christopher Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MOE, Eric Karl
Appointed Date: 15 October 2013

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

Resigned Directors

Secretary
PENNY, Anthony Robert
Resigned: 19 October 1999
Appointed Date: 18 October 1999

Secretary
TORY, Simon Edward John
Resigned: 15 October 2013
Appointed Date: 19 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1999
Appointed Date: 29 September 1999

Director
CARPENTER, Gary Boyd
Resigned: 29 September 2006
Appointed Date: 19 October 1999
68 years old

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

Director
HYLDAGER, Claus
Resigned: 04 August 2015
Appointed Date: 07 September 2006
67 years old

Director
LAVERTY, James Thomas
Resigned: 19 October 1999
Appointed Date: 18 October 1999
50 years old

Director
MORSE, Simon Arthur Davidson
Resigned: 29 September 2006
Appointed Date: 19 October 1999
73 years old

Director
PENNY, Anthony Robert
Resigned: 19 October 1999
Appointed Date: 18 October 1999
50 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
WHITESIDE, Christopher Mark
Resigned: 07 October 2015
Appointed Date: 27 July 2015
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1999
Appointed Date: 29 September 1999

Persons With Significant Control

Iss Group Holdings Limited
Notified on: 27 September 2016
Nature of control: Ownership of shares – 75% or more

SHIPNET (UK) 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
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

...
... and 62 more events
21 Oct 1999
New director appointed
21 Oct 1999
New secretary appointed;new director appointed
21 Oct 1999
Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
19 Oct 1999
Company name changed plaintravel LIMITED\certificate issued on 19/10/99
29 Sep 1999
Incorporation