CAWL BUNKER SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8DA

Company number 03078336
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address 1 ST MARK STREET, LONDON, E1 8DA
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of CAWL BUNKER SERVICES LIMITED are www.cawlbunkerservices.co.uk, and www.cawl-bunker-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cawl Bunker Services Limited is a Private Limited Company. The company registration number is 03078336. Cawl Bunker Services Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Cawl Bunker Services Limited is 1 St Mark Street London E1 8da. . DELANEY, Adrian Michael is a Secretary of the company. DELANEY, Adrian Michael is a Director of the company. KELSEY-FRY, William is a Director of the company. Secretary CHIVERS, Jill Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHIVERS, Jill Lesley has been resigned. Director VINCENT, Richard John has been resigned. Director WARD, David Adam Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
DELANEY, Adrian Michael
Appointed Date: 23 January 1996

Director
DELANEY, Adrian Michael
Appointed Date: 23 January 1996
72 years old

Director
KELSEY-FRY, William
Appointed Date: 20 July 1995
69 years old

Resigned Directors

Secretary
CHIVERS, Jill Lesley
Resigned: 23 January 1996
Appointed Date: 20 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 1995
Appointed Date: 11 July 1995

Director
CHIVERS, Jill Lesley
Resigned: 28 June 2001
Appointed Date: 20 July 1995
74 years old

Director
VINCENT, Richard John
Resigned: 10 March 2016
Appointed Date: 12 February 1996
66 years old

Director
WARD, David Adam Michael
Resigned: 31 August 1998
Appointed Date: 15 July 1996
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 1995
Appointed Date: 11 July 1995

Persons With Significant Control

Mr Adrian Michael Delaney
Notified on: 11 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Kelsey-Fry
Notified on: 11 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Vincent
Notified on: 11 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAWL BUNKER SERVICES LIMITED Events

01 Nov 2016
Confirmation statement made on 11 July 2016 with updates
05 Oct 2016
Compulsory strike-off action has been discontinued
04 Oct 2016
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Termination of appointment of Richard John Vincent as a director on 10 March 2016
...
... and 62 more events
24 Aug 1995
Company name changed storepalace LIMITED\certificate issued on 25/08/95
03 Aug 1995
Registered office changed on 03/08/95 from: 1 mitchell lane bristol BS1 6BU
03 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
03 Aug 1995
Director resigned;new director appointed
11 Jul 1995
Incorporation

CAWL BUNKER SERVICES LIMITED Charges

16 March 2007
Rent deposit deed
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Cedarwood UK Limited
Description: The rent depsit of £16,034 together with any interest.
15 November 1999
Debenture
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…