MAERSK HOLDINGS LIMITED
LONDON P&O NEDLLOYD HOLDINGS LIMITED CONTAINERBASE BARKING (HOLDINGS) LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8FA

Company number 01759455
Status Active
Incorporation Date 6 October 1983
Company Type Private Limited Company
Address 13TH FLOOR, ALDGATE TOWER, 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8FA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016. The most likely internet sites of MAERSK HOLDINGS LIMITED are www.maerskholdings.co.uk, and www.maersk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maersk Holdings Limited is a Private Limited Company. The company registration number is 01759455. Maersk Holdings Limited has been working since 06 October 1983. The present status of the company is Active. The registered address of Maersk Holdings Limited is 13th Floor Aldgate Tower 2 Leman Street London United Kingdom E1 8fa. . KILBY, John is a Secretary of the company. KILBY, John is a Director of the company. LEHMANN-TAYLOR, Nigel Edmund is a Director of the company. Secretary CHEESEMAN, Guy Robert has been resigned. Secretary MUNROE, Robin Frederick has been resigned. Secretary ZIMMER, Kaarina Ann has been resigned. Director ALLEN, Martyn Clive has been resigned. Director BLACKMORE, John Terence has been resigned. Director BURRIDGE, James George Thomas has been resigned. Director CAMPBELL, William Collins has been resigned. Director CHEESEMAN, Guy Robert has been resigned. Director CHRISTENSEN, Sune Norup has been resigned. Director CORNICK, Terence Eric has been resigned. Director DUIFHUIZEN, Peter has been resigned. Director FOWLE, David John has been resigned. Director GUTHRIE, Robert Macgregor has been resigned. Director KINGSBURY, Clare has been resigned. Director KINGSTON, Michael John has been resigned. Director KJAEDEGAARD, Jesper has been resigned. Director MACLEAN, Alexander Mitchell Burn has been resigned. Director MONEY, Timothy John has been resigned. Director NEWTON, John Thompson has been resigned. Director O'BRIEN, Bernadette has been resigned. Director PUSEY, Nigel Simon has been resigned. Director PUSEY, Nigel Simon has been resigned. Director RICE, Charles James has been resigned. Director ROBBIE, David Andrew has been resigned. Director TAS, Jacob has been resigned. Director VAN SLOBBE, Rutger Paul Marie has been resigned. Director WALKER, Peter Arthur has been resigned. Director WARD, Marion Olivia has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
KILBY, John
Appointed Date: 15 March 2006

Director
KILBY, John
Appointed Date: 01 June 2006
68 years old

Director
LEHMANN-TAYLOR, Nigel Edmund
Appointed Date: 28 May 2014
65 years old

Resigned Directors

Secretary
CHEESEMAN, Guy Robert
Resigned: 18 April 2005
Appointed Date: 01 October 2001

Secretary
MUNROE, Robin Frederick
Resigned: 01 October 2001

Secretary
ZIMMER, Kaarina Ann
Resigned: 15 March 2006
Appointed Date: 18 April 2005

Director
ALLEN, Martyn Clive
Resigned: 01 July 2011
Appointed Date: 01 August 2010
65 years old

Director
BLACKMORE, John Terence
Resigned: 01 February 1998
Appointed Date: 28 January 1997
79 years old

Director
BURRIDGE, James George Thomas
Resigned: 01 August 2010
Appointed Date: 09 April 2009
64 years old

Director
CAMPBELL, William Collins
Resigned: 30 September 1991
100 years old

Director
CHEESEMAN, Guy Robert
Resigned: 18 April 2005
Appointed Date: 01 October 2001
78 years old

Director
CHRISTENSEN, Sune Norup
Resigned: 29 March 2013
Appointed Date: 01 July 2011
52 years old

Director
CORNICK, Terence Eric
Resigned: 28 May 2014
Appointed Date: 01 December 2010
76 years old

Director
DUIFHUIZEN, Peter
Resigned: 01 June 2005
Appointed Date: 21 October 2004
70 years old

Director
FOWLE, David John
Resigned: 07 May 2004
Appointed Date: 01 November 2003
61 years old

Director
GUTHRIE, Robert Macgregor
Resigned: 28 February 1999
Appointed Date: 01 February 1998
84 years old

Director
KINGSBURY, Clare
Resigned: 01 August 2002
Appointed Date: 28 February 1999
68 years old

Director
KINGSTON, Michael John
Resigned: 01 November 2003
Appointed Date: 01 August 2002
59 years old

Director
KJAEDEGAARD, Jesper
Resigned: 01 April 2010
Appointed Date: 15 September 2005
67 years old

Director
MACLEAN, Alexander Mitchell Burn
Resigned: 17 October 1991
82 years old

Director
MONEY, Timothy John
Resigned: 07 December 2006
Appointed Date: 18 April 2005
58 years old

Director
NEWTON, John Thompson
Resigned: 31 December 1994
86 years old

Director
O'BRIEN, Bernadette
Resigned: 09 April 2009
Appointed Date: 01 June 2006
67 years old

Director
PUSEY, Nigel Simon
Resigned: 01 December 2010
Appointed Date: 01 April 2010
64 years old

Director
PUSEY, Nigel Simon
Resigned: 01 June 2006
Appointed Date: 01 July 2002
64 years old

Director
RICE, Charles James
Resigned: 16 December 1996
72 years old

Director
ROBBIE, David Andrew
Resigned: 11 August 2005
Appointed Date: 24 May 2004
62 years old

Director
TAS, Jacob
Resigned: 20 January 2006
Appointed Date: 01 June 2005
60 years old

Director
VAN SLOBBE, Rutger Paul Marie
Resigned: 23 December 2005
Appointed Date: 19 April 2004
73 years old

Director
WALKER, Peter Arthur
Resigned: 01 July 2002
72 years old

Director
WARD, Marion Olivia
Resigned: 31 January 1997
74 years old

Persons With Significant Control

Maersk Line Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAERSK HOLDINGS LIMITED Events

05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
04 Aug 2016
Full accounts made up to 31 December 2015
27 May 2016
Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 750,010

07 Sep 2015
Director's details changed for Mr Nigel Edmund Lehmann-Taylor on 28 May 2014
...
... and 151 more events
27 Nov 1986
Accounting reference date extended from 30/11 to 31/12

16 Oct 1986
Director resigned

08 Jul 1986
Group of companies' accounts made up to 30 November 1985

08 Jul 1986
Return made up to 30/04/86; full list of members

06 Oct 1983
Certificate of incorporation