C.RO PORTS SUTTON BRIDGE LIMITED
LONDON PORT SUTTON BRIDGE LIMITED SUTTON BRIDGE WHARFAGE COMPANY LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 01577650
Status Active
Incorporation Date 31 July 1981
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 526,850 ; Full accounts made up to 31 December 2014. The most likely internet sites of C.RO PORTS SUTTON BRIDGE LIMITED are www.croportssuttonbridge.co.uk, and www.c-ro-ports-sutton-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. C Ro Ports Sutton Bridge Limited is a Private Limited Company. The company registration number is 01577650. C Ro Ports Sutton Bridge Limited has been working since 31 July 1981. The present status of the company is Active. The registered address of C Ro Ports Sutton Bridge Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . JADOT, Michel Rene is a Director of the company. LAS, Franciscus Johannes Antonius is a Director of the company. LEWIS, Michael David is a Director of the company. RUBENS, Joost Marc Edmond is a Director of the company. Secretary CATT, Richard John has been resigned. Secretary GROUT, Patricia Ann has been resigned. Secretary HOLLOWAY, Mark Adrian has been resigned. Secretary KEANE, Adrian Spencer has been resigned. Secretary NOLAN, Niall Joseph has been resigned. Secretary PARSONS, Neil has been resigned. Secretary SAMMONS, Richard Douglas has been resigned. Secretary VAN BELLINGEN, Frank Luc Renaat has been resigned. Director ALLWOOD, Michael John has been resigned. Director BIGGS, Nigel Parris has been resigned. Director BRACKE, Freddy Achiel has been resigned. Director BRACKE, Freddy Achiel has been resigned. Director CATT, Richard John has been resigned. Director CHADWICK, Timothy John Mackenzie has been resigned. Director CIGRANG, Christian Leon has been resigned. Director CLERY, Peter Agar has been resigned. Director FREEMAN, Edwin has been resigned. Director JOHNSTON, Wilfred Mark has been resigned. Director KEANE, Adrian Spencer has been resigned. Director MARITIME ADVISORY SERVICES LTD has been resigned. Director POOLE, John Oswald has been resigned. Director POULTON, Simon Nicholas has been resigned. Director REDBURN, Timothy John has been resigned. Director SAMMONS, Richard Douglas has been resigned. Director VAN BELLINGEN, Frank Luc Renaat has been resigned. Director WALKER, Gary John has been resigned. Director WILLIAMSON, Mark David has been resigned. Director EXREALM LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
JADOT, Michel Rene
Appointed Date: 27 May 2013
73 years old

Director
LAS, Franciscus Johannes Antonius
Appointed Date: 27 May 2013
67 years old

Director
LEWIS, Michael David
Appointed Date: 01 July 2011
60 years old

Director
RUBENS, Joost Marc Edmond
Appointed Date: 23 August 2006
49 years old

Resigned Directors

Secretary
CATT, Richard John
Resigned: 30 September 2003
Appointed Date: 18 October 2002

Secretary
GROUT, Patricia Ann
Resigned: 08 July 2011
Appointed Date: 30 November 2007

Secretary
HOLLOWAY, Mark Adrian
Resigned: 18 October 2002
Appointed Date: 01 January 2000

Secretary
KEANE, Adrian Spencer
Resigned: 23 August 2006
Appointed Date: 04 May 2004

Secretary
NOLAN, Niall Joseph
Resigned: 31 March 2004
Appointed Date: 30 September 2003

Secretary
PARSONS, Neil
Resigned: 04 May 2004
Appointed Date: 31 March 2004

Secretary
SAMMONS, Richard Douglas
Resigned: 01 January 2000

Secretary
VAN BELLINGEN, Frank Luc Renaat
Resigned: 30 November 2007
Appointed Date: 23 August 2006

Director
ALLWOOD, Michael John
Resigned: 05 June 2000
Appointed Date: 01 January 2000
81 years old

Director
BIGGS, Nigel Parris
Resigned: 31 December 1999
87 years old

Director
BRACKE, Freddy Achiel
Resigned: 27 May 2013
Appointed Date: 18 June 2010
80 years old

Director
BRACKE, Freddy Achiel
Resigned: 23 November 2009
Appointed Date: 23 August 2006
80 years old

Director
CATT, Richard John
Resigned: 31 March 2004
Appointed Date: 09 January 1995
70 years old

Director
CHADWICK, Timothy John Mackenzie
Resigned: 23 August 2006
Appointed Date: 30 September 2003
80 years old

Director
CIGRANG, Christian Leon
Resigned: 11 October 2007
Appointed Date: 23 August 2006
60 years old

Director
CLERY, Peter Agar
Resigned: 30 June 1994
88 years old

Director
FREEMAN, Edwin
Resigned: 23 August 2006
79 years old

Director
JOHNSTON, Wilfred Mark
Resigned: 02 August 2002
Appointed Date: 22 August 2001
66 years old

Director
KEANE, Adrian Spencer
Resigned: 23 August 2006
Appointed Date: 04 May 2004
63 years old

Director
MARITIME ADVISORY SERVICES LTD
Resigned: 31 March 2009
Appointed Date: 30 November 2007

Director
POOLE, John Oswald
Resigned: 09 August 1995
95 years old

Director
POULTON, Simon Nicholas
Resigned: 20 September 1996
Appointed Date: 09 January 1995
69 years old

Director
REDBURN, Timothy John
Resigned: 30 September 2003
Appointed Date: 09 January 1995
72 years old

Director
SAMMONS, Richard Douglas
Resigned: 11 August 1999
69 years old

Director
VAN BELLINGEN, Frank Luc Renaat
Resigned: 30 November 2007
Appointed Date: 23 August 2006
66 years old

Director
WALKER, Gary John
Resigned: 27 May 2013
Appointed Date: 23 August 2006
60 years old

Director
WILLIAMSON, Mark David
Resigned: 31 August 2000
Appointed Date: 10 December 1996
67 years old

Director
EXREALM LIMITED
Resigned: 24 June 2010
Appointed Date: 31 March 2009

C.RO PORTS SUTTON BRIDGE LIMITED Events

01 Jul 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 526,850

12 Jun 2015
Full accounts made up to 31 December 2014
29 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 526,850

16 Sep 2014
Director's details changed for Mr Michel Rene Jadot on 12 September 2014
...
... and 194 more events
21 Jul 1986
New director appointed

20 Jun 1986
New director appointed

05 Jun 1986
Return made up to 21/05/86; full list of members

12 May 1986
Full accounts made up to 31 December 1985
31 Jul 1981
Incorporation

C.RO PORTS SUTTON BRIDGE LIMITED Charges

10 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 April 1997
Composite guarantee and debenture
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)
Description: Includsive of property k/a f/h land situate and k/a 31 and…
7 April 1997
Composite guarantee and debenture
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Simon Engineering PLC
Description: Floating charge all the charging company's undertaking…