DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED
LONDON KILLINGHOLME STORAGE LIMITED KILLINGHOLME STEVEDORING LIMITED KILLINGHOLME REAL ESTATE LIMITED CDMR KILLINGHOLME LIMITED SHELLHAVEN TERMINAL LIMITED

Hellopages » Greater London » Westminster » W1D 5EU

Company number 04654546
Status Active
Incorporation Date 3 February 2003
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 ninety-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 33,809,889 . The most likely internet sites of DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED are www.dartfordinternationalferryterminalholdings.co.uk, and www.dartford-international-ferry-terminal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Dartford International Ferry Terminal Holdings Limited is a Private Limited Company. The company registration number is 04654546. Dartford International Ferry Terminal Holdings Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Dartford International Ferry Terminal Holdings 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. RUBENS, Joost Marc Edmond is a Director of the company. Secretary SECRETARY NOMINEES LIMITED has been resigned. Secretary WADE, Stephanie Joy has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRACKE, Freddy Achiel has been resigned. Director BRACKE, Freddy Achiel has been resigned. Director CALLMINSTER LIMITED has been resigned. Director COMPAGNIE DE MANUTENTION NV has been resigned. Director RUBENS, Joost Marc Edmond has been resigned. Director VAN MOL, Liesbeth has been resigned. Director WALKER, Gary John has been resigned. Director WALKER, Gary John has been resigned. Director DEEP WHARF CONSULTING LIMITED has been resigned. Director EXREALM LIMITED has been resigned. Director EXREALM LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MARITIME ADVISORY SERVICES LIMITED has been resigned. Director TRILITHON V O F 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
RUBENS, Joost Marc Edmond
Appointed Date: 26 June 2008
49 years old

Resigned Directors

Secretary
SECRETARY NOMINEES LIMITED
Resigned: 12 November 2003
Appointed Date: 03 February 2003

Secretary
WADE, Stephanie Joy
Resigned: 19 July 2007
Appointed Date: 12 November 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

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: 26 June 2008
80 years old

Director
CALLMINSTER LIMITED
Resigned: 12 February 2008
Appointed Date: 12 November 2003

Director
COMPAGNIE DE MANUTENTION NV
Resigned: 30 June 2005
Appointed Date: 03 February 2003

Director
RUBENS, Joost Marc Edmond
Resigned: 30 June 2006
Appointed Date: 12 November 2003
49 years old

Director
VAN MOL, Liesbeth
Resigned: 10 January 2013
Appointed Date: 12 February 2008
46 years old

Director
WALKER, Gary John
Resigned: 27 May 2013
Appointed Date: 26 June 2008
60 years old

Director
WALKER, Gary John
Resigned: 22 August 2006
Appointed Date: 12 November 2003
60 years old

Director
DEEP WHARF CONSULTING LIMITED
Resigned: 24 June 2010
Appointed Date: 06 February 2008

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

Director
EXREALM LIMITED
Resigned: 26 April 2005
Appointed Date: 19 May 2004

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
MARITIME ADVISORY SERVICES LIMITED
Resigned: 31 March 2009
Appointed Date: 30 April 2005

Director
TRILITHON V O F
Resigned: 26 June 2008
Appointed Date: 12 November 2003

DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED Events

10 Feb 2017
Confirmation statement made on 3 February 2017 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 33,809,889

12 Jun 2015
Full accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 33,809,889

...
... and 86 more events
10 May 2003
Director resigned
10 May 2003
Registered office changed on 10/05/03 from: 280 grays inn road london WC1X 8EB
10 May 2003
New secretary appointed
10 May 2003
New director appointed
03 Feb 2003
Incorporation