FW TERMINALS LIMITED
BRIDGE ROAD

Company number 00134010
Status Active
Incorporation Date 17 February 1914
Company Type Private Limited Company
Address OOCL HOUSE, LEVINGTON PARK, BRIDGE ROAD, IPSWICH, SUFFOLK. IP10 0NE.
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Tuen Pei Pius Lam as a director on 1 May 2016. The most likely internet sites of FW TERMINALS LIMITED are www.fwterminals.co.uk, and www.fw-terminals.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and twelve months. Fw Terminals Limited is a Private Limited Company. The company registration number is 00134010. Fw Terminals Limited has been working since 17 February 1914. The present status of the company is Active. The registered address of Fw Terminals Limited is Oocl House Levington Park Bridge Road Ipswich Suffolk Ip10 0ne. . OOCL SECRETARIAL SERVICES LIMITED is a Secretary of the company. HEW, Leong Ming is a Director of the company. LAM, Tuen Pei Pius is a Director of the company. LEE, Chee Fun is a Director of the company. Secretary MORRISON, William Stuart has been resigned. Secretary RUSSELL, Howard Neil has been resigned. Director BAYLEY, Geoffrey Robert has been resigned. Director FUNG, Kit Man has been resigned. Director HSIA, John Welfen has been resigned. Director IP, Peter Kong-Kan has been resigned. Director MOK, Paul Yun Lee has been resigned. Director MORRISON, William Stuart has been resigned. Director POON, Jim has been resigned. Director ROBINSON, Frank William has been resigned. Director RUSSELL, Howard Neil has been resigned. Director TING, Cheng Lung Moustapha has been resigned. Director WANG, Ching Yu Ted has been resigned. Director WONG, Henry Kong Tsun has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OOCL SECRETARIAL SERVICES LIMITED
Appointed Date: 11 June 2001

Director
HEW, Leong Ming
Appointed Date: 01 January 2014
64 years old

Director
LAM, Tuen Pei Pius
Appointed Date: 01 May 2016
64 years old

Director
LEE, Chee Fun
Appointed Date: 11 June 2001
64 years old

Resigned Directors

Secretary
MORRISON, William Stuart
Resigned: 11 June 2001
Appointed Date: 31 January 1998

Secretary
RUSSELL, Howard Neil
Resigned: 30 January 1998

Director
BAYLEY, Geoffrey Robert
Resigned: 11 December 1993
88 years old

Director
FUNG, Kit Man
Resigned: 01 June 2008
Appointed Date: 11 June 2001
76 years old

Director
HSIA, John Welfen
Resigned: 11 December 1993
98 years old

Director
IP, Peter Kong-Kan
Resigned: 01 January 2014
Appointed Date: 01 November 2009
75 years old

Director
MOK, Paul Yun Lee
Resigned: 01 May 2016
Appointed Date: 01 June 2008
65 years old

Director
MORRISON, William Stuart
Resigned: 11 June 2001
Appointed Date: 11 October 1993
76 years old

Director
POON, Jim
Resigned: 01 October 1998
Appointed Date: 30 January 1998
85 years old

Director
ROBINSON, Frank William
Resigned: 31 December 1996
92 years old

Director
RUSSELL, Howard Neil
Resigned: 30 January 1998
66 years old

Director
TING, Cheng Lung Moustapha
Resigned: 30 September 2000
Appointed Date: 01 October 1998
77 years old

Director
WANG, Ching Yu Ted
Resigned: 01 January 2006
Appointed Date: 01 October 2000
80 years old

Director
WONG, Henry Kong Tsun
Resigned: 01 November 2009
Appointed Date: 01 January 2006
75 years old

Persons With Significant Control

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

FW TERMINALS LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
31 May 2016
Appointment of Tuen Pei Pius Lam as a director on 1 May 2016
31 May 2016
Termination of appointment of Paul Yun Lee Mok as a director on 1 May 2016
13 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,000,000

...
... and 137 more events
01 Oct 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

29 Sep 1986
Annual account delivery extended by 10 weeks

12 Aug 1986
Director resigned

16 May 1986
New director appointed

17 Feb 1914
Incorporation

FW TERMINALS LIMITED Charges

20 June 1989
Debenture
Delivered: 11 July 1989
Status: Satisfied on 2 January 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1989
Legal charge
Delivered: 11 July 1989
Status: Satisfied on 22 June 1993
Persons entitled: Midland Bank PLC
Description: F/H-"redrigg". 244 ferry road, felixstowe, suffolk and…
28 April 1989
Contractural right of set off.
Delivered: 11 May 1989
Status: Satisfied on 14 March 2000
Persons entitled: Midland Bank PLC
Description: Upon the occurence of an event of default, midland bank…
9 January 1989
Debenture
Delivered: 23 January 1989
Status: Satisfied on 30 September 1994
Persons entitled: Wayfooing Shipping Services Limited for Itself and on Behalf of the Hongkong and Shanghai Banking Corporation.
Description: Fixed and floating charges over the undertaking and all…
5 December 1986
Mortgage debenture
Delivered: 22 December 1986
Status: Satisfied on 30 September 1994
Persons entitled: International Westminster Bank PLC
Description: All book debts & other debts, undertaking property &…
6 October 1914
Trust deed
Delivered: 8 October 1914
Status: Satisfied on 30 September 1994
Persons entitled: Union Commercial Investment Co. Limited British Maritime Trust Limited
Description: Aspecific mortgage on a steamship in course of construction…
8 April 1914
Trust deed
Delivered: 29 April 1914
Status: Satisfied on 14 March 2000
Persons entitled: British Maritime Trust Limited Union Commercial Investment Co. Limited
Description: See particulars.