SAMWAYS FISH MERCHANTS & INTERNATIONAL TRANSPORTERS LIMITED
BRIDPORT JOKULSA LIMITED

Hellopages » Dorset » West Dorset » DT6 3UX
Company number 04449949
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address GORE CROSS BUSINESS PARK, CORBIN WAY, BRIDPORT, DORSET, DT6 3UX
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Full accounts made up to 31 August 2016. The most likely internet sites of SAMWAYS FISH MERCHANTS & INTERNATIONAL TRANSPORTERS LIMITED are www.samwaysfishmerchantsinternationaltransporters.co.uk, and www.samways-fish-merchants-international-transporters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Samways Fish Merchants International Transporters Limited is a Private Limited Company. The company registration number is 04449949. Samways Fish Merchants International Transporters Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Samways Fish Merchants International Transporters Limited is Gore Cross Business Park Corbin Way Bridport Dorset Dt6 3ux. . SAMWAYS, Sarah Jane is a Secretary of the company. SAMWAYS, Clive Andrew is a Director of the company. SAMWAYS, Sarah Jane is a Director of the company. Secretary TRAYLOR, Kerry Marie has been resigned. Director CRAWFORD, Andrew James Mckinlay has been resigned. Director STROYAN, Michael Richard Colin has been resigned. Director WILKINS, Graham David has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
SAMWAYS, Sarah Jane
Appointed Date: 31 August 2002

Director
SAMWAYS, Clive Andrew
Appointed Date: 31 August 2002
59 years old

Director
SAMWAYS, Sarah Jane
Appointed Date: 31 January 2011
55 years old

Resigned Directors

Secretary
TRAYLOR, Kerry Marie
Resigned: 31 August 2002
Appointed Date: 29 May 2002

Director
CRAWFORD, Andrew James Mckinlay
Resigned: 24 April 2014
Appointed Date: 31 January 2011
60 years old

Director
STROYAN, Michael Richard Colin
Resigned: 05 December 2012
Appointed Date: 31 January 2011
60 years old

Director
WILKINS, Graham David
Resigned: 31 August 2002
Appointed Date: 29 May 2002
70 years old

SAMWAYS FISH MERCHANTS & INTERNATIONAL TRANSPORTERS LIMITED Events

11 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Feb 2017
Change of share class name or designation
24 Jan 2017
Full accounts made up to 31 August 2016
29 Sep 2016
Registration of charge 044499490003, created on 28 September 2016
17 Aug 2016
Registration of charge 044499490002, created on 17 August 2016
...
... and 128 more events
20 Aug 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Aug 2002
£ nc 10000/410000 09/08/02
18 Jul 2002
Company name changed jokulsa LIMITED\certificate issued on 18/07/02
29 May 2002
Incorporation

SAMWAYS FISH MERCHANTS & INTERNATIONAL TRANSPORTERS LIMITED Charges

28 September 2016
Charge code 0444 9949 0003
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
17 August 2016
Charge code 0444 9949 0002
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
4 December 2002
Debenture
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…