CLARKSON LOGISTICS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1BF

Company number 04461042
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, UNITED KINGDOM, E1W 1BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 ; Director's details changed for Mr Jeffrey David Woyda on 7 April 2016. The most likely internet sites of CLARKSON LOGISTICS LIMITED are www.clarksonlogistics.co.uk, and www.clarkson-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Clarkson Logistics Limited is a Private Limited Company. The company registration number is 04461042. Clarkson Logistics Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Clarkson Logistics Limited is Commodity Quay St Katharine Docks London United Kingdom E1w 1bf. . WATSON, Penny is a Secretary of the company. CAHILL, Michael John Christopher is a Director of the company. WOYDA, Jeffrey David is a Director of the company. Secretary BUCKSEY, Nicholas Richard has been resigned. Secretary DEASEY, Stephen Gregory has been resigned. Secretary GILBERT, David Hugh has been resigned. Secretary MCEVOY, Terence has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WARD, Robert Dennis has been resigned. Director BECKETT, Michael Ernest has been resigned. Director FULFORD SMITH, Richard John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WARD, Robert Dennis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATSON, Penny
Appointed Date: 08 November 2013

Director
CAHILL, Michael John Christopher
Appointed Date: 31 March 2005
63 years old

Director
WOYDA, Jeffrey David
Appointed Date: 09 January 2007
63 years old

Resigned Directors

Secretary
BUCKSEY, Nicholas Richard
Resigned: 08 November 2013
Appointed Date: 31 March 2013

Secretary
DEASEY, Stephen Gregory
Resigned: 31 March 2013
Appointed Date: 01 June 2005

Secretary
GILBERT, David Hugh
Resigned: 31 May 2003
Appointed Date: 13 June 2002

Secretary
MCEVOY, Terence
Resigned: 31 March 2005
Appointed Date: 01 June 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Secretary
WARD, Robert Dennis
Resigned: 01 June 2005
Appointed Date: 31 March 2005

Director
BECKETT, Michael Ernest
Resigned: 26 May 2004
Appointed Date: 30 July 2002
89 years old

Director
FULFORD SMITH, Richard John
Resigned: 31 October 2008
Appointed Date: 08 February 2006
70 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Director
WARD, Robert Dennis
Resigned: 29 December 2006
Appointed Date: 13 June 2002
76 years old

CLARKSON LOGISTICS LIMITED Events

18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

12 Apr 2016
Director's details changed for Mr Jeffrey David Woyda on 7 April 2016
01 Apr 2016
Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016
22 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 50 more events
20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
20 Jun 2002
New director appointed
20 Jun 2002
New secretary appointed
13 Jun 2002
Incorporation