ANGLIA MARITIME LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 05021339
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 5TH FLOOR, MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Sunil Malhotra as a director on 31 May 2016. The most likely internet sites of ANGLIA MARITIME LIMITED are www.angliamaritime.co.uk, and www.anglia-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglia Maritime Limited is a Private Limited Company. The company registration number is 05021339. Anglia Maritime Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Anglia Maritime Limited is 5th Floor Millbank Tower 21 24 Millbank London England Sw1p 4qp. . JOHNSON, Peter Graham is a Secretary of the company. BEKHOR, Alan Richard is a Director of the company. JOHNSON, Peter Graham, Dr is a Director of the company. Secretary CHIKHLIA, Harish has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director MALHOTRA, Sunil has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
JOHNSON, Peter Graham
Appointed Date: 21 February 2015

Director
BEKHOR, Alan Richard
Appointed Date: 21 January 2004
65 years old

Director
JOHNSON, Peter Graham, Dr
Appointed Date: 14 January 2010
71 years old

Resigned Directors

Secretary
CHIKHLIA, Harish
Resigned: 20 February 2015
Appointed Date: 21 January 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 January 2004
Appointed Date: 21 January 2004

Director
MALHOTRA, Sunil
Resigned: 31 May 2016
Appointed Date: 24 April 2007
70 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 January 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Mr Alan Richard Bekhor
Notified on: 2 January 2017
65 years old
Nature of control: Has significant influence or control

ANGLIA MARITIME LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Termination of appointment of Sunil Malhotra as a director on 31 May 2016
29 Apr 2016
Registration of charge 050213390012, created on 26 April 2016
01 Apr 2016
Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016
...
... and 69 more events
03 Feb 2004
New director appointed
03 Feb 2004
New secretary appointed
03 Feb 2004
Director resigned
03 Feb 2004
Secretary resigned
21 Jan 2004
Incorporation

ANGLIA MARITIME LIMITED Charges

26 April 2016
Charge code 0502 1339 0012
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Contains fixed charge…
12 November 2015
Charge code 0502 1339 0011
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: Contains fixed charge…
13 July 2009
Lessee's assignment
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: All moneys arising out of the use or operation of mv…
13 July 2009
An accounts charge
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: All moneys credited to and for the time being standing to…
13 July 2009
An accounts charge
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: All moneys credited to and for the time being standing to…
13 July 2009
Time charter assignment
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Dvb Bank SE, London Branch
Description: All monies payable by the charterer under or pursuant to a…
15 November 2007
Time charter assignment
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Dvb Bank Ag,London Branch
Description: The company's right title and interest present and future…
15 November 2007
Accounts charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Dvb Bank Ag,London Branch
Description: The company's right title and interest present and future…
15 November 2007
Lessee's assignment
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Dvb Bank Ag,London Branch
Description: All the company's right title and interest present and…
26 April 2004
A charterer's assignment
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: International Transport Finance Limited
Description: All the bareboat charterer's right, title and interest…
26 April 2004
A pledge agreement
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: International Transport Finance Limited
Description: The pledgor's present and future credit balances…