IMPALA TERMINALS UK LTD.
LONDON NORTH EUROPEAN MARINE SERVICES LIMITED

Hellopages » Greater London » Westminster » W1S 1FE

Company number 01238849
Status Active
Incorporation Date 30 December 1975
Company Type Private Limited Company
Address 14 ST. GEORGE STREET, LONDON, ENGLAND, W1S 1FE
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of IMPALA TERMINALS UK LTD. are www.impalaterminalsuk.co.uk, and www.impala-terminals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Impala Terminals Uk Ltd is a Private Limited Company. The company registration number is 01238849. Impala Terminals Uk Ltd has been working since 30 December 1975. The present status of the company is Active. The registered address of Impala Terminals Uk Ltd is 14 St George Street London England W1s 1fe. . CONTENSON, Guillaume is a Director of the company. KONIALIDIS, Nicholas is a Director of the company. WALKER, Julian William is a Director of the company. Secretary BAINBRIDGE, Maureen Josephine has been resigned. Secretary EVANS COWIE, Sarah Katherine has been resigned. Secretary SANDERSON, Iain has been resigned. Secretary WALKER, Mandy has been resigned. Secretary WILSON, Colin Leslie has been resigned. Director ANDERSON, John Norman has been resigned. Director BAINBRIDGE, Harold Anthony has been resigned. Director BAINBRIDGE, Mark John Gerard has been resigned. Director BAINBRIDGE, Michael Damian has been resigned. Director BARKER, Nicholas John, Captain has been resigned. Director BUCKNALL, Charles Corfield has been resigned. Director COWIE, Thomas, Sir has been resigned. Director EVANS COWIE, Sarah Katherine has been resigned. Director GRAY, David Andrew has been resigned. Director JENNINGS, Richard has been resigned. Director LORINET, Pierre Andre Jacques has been resigned. Director LORINET, Pierre Andre Jacques has been resigned. Director MILLER, Dmitry has been resigned. Director NICHOLSON, Paul Douglas, Sir has been resigned. Director O'HANLON, Laura Christina has been resigned. Director PACHECO CONCETA MAYURI, Jose Miguel has been resigned. Director SNIJDER, Martinus Wilhelmus has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
CONTENSON, Guillaume
Appointed Date: 23 September 2013
56 years old

Director
KONIALIDIS, Nicholas
Appointed Date: 23 September 2013
55 years old

Director
WALKER, Julian William
Appointed Date: 27 June 2014
52 years old

Resigned Directors

Secretary
BAINBRIDGE, Maureen Josephine
Resigned: 24 June 1994

Secretary
EVANS COWIE, Sarah Katherine
Resigned: 14 May 1998
Appointed Date: 24 June 1994

Secretary
SANDERSON, Iain
Resigned: 04 November 2015
Appointed Date: 04 October 2013

Secretary
WALKER, Mandy
Resigned: 04 October 2013
Appointed Date: 15 September 2005

Secretary
WILSON, Colin Leslie
Resigned: 15 September 2005
Appointed Date: 18 May 1998

Director
ANDERSON, John Norman
Resigned: 29 July 2004
Appointed Date: 12 June 2002
80 years old

Director
BAINBRIDGE, Harold Anthony
Resigned: 24 June 1994
98 years old

Director
BAINBRIDGE, Mark John Gerard
Resigned: 03 August 1993
71 years old

Director
BAINBRIDGE, Michael Damian
Resigned: 03 August 1993
67 years old

Director
BARKER, Nicholas John, Captain
Resigned: 07 April 1997
Appointed Date: 03 August 1993
92 years old

Director
BUCKNALL, Charles Corfield
Resigned: 30 June 2016
Appointed Date: 03 August 1993
70 years old

Director
COWIE, Thomas, Sir
Resigned: 26 February 2010
Appointed Date: 24 June 1994
103 years old

Director
EVANS COWIE, Sarah Katherine
Resigned: 14 May 1998
Appointed Date: 24 June 1994
60 years old

Director
GRAY, David Andrew
Resigned: 10 April 2006
Appointed Date: 15 August 2005
61 years old

Director
JENNINGS, Richard
Resigned: 27 June 2014
Appointed Date: 23 September 2013
62 years old

Director
LORINET, Pierre Andre Jacques
Resigned: 30 September 2015
Appointed Date: 26 February 2010
53 years old

Director
LORINET, Pierre Andre Jacques
Resigned: 25 October 2013
Appointed Date: 26 February 2010
53 years old

Director
MILLER, Dmitry
Resigned: 30 September 2011
Appointed Date: 26 February 2010
42 years old

Director
NICHOLSON, Paul Douglas, Sir
Resigned: 31 May 2000
Appointed Date: 12 January 2000
87 years old

Director
O'HANLON, Laura Christina
Resigned: 03 August 1993
68 years old

Director
PACHECO CONCETA MAYURI, Jose Miguel
Resigned: 23 September 2013
Appointed Date: 30 September 2011
52 years old

Director
SNIJDER, Martinus Wilhelmus
Resigned: 23 September 2013
Appointed Date: 30 September 2011
51 years old

IMPALA TERMINALS UK LTD. Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Compulsory strike-off action has been discontinued
19 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
27 Sep 2016
Registered office address changed from 5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS to 14 st. George Street London W1S 1FE on 27 September 2016
...
... and 170 more events
18 Nov 1986
First gazette

09 Oct 1985
Accounts made up to 31 May 1984
12 Jan 1982
Company name changed\certificate issued on 12/01/82
27 Feb 1980
Accounts made up to 31 May 1979
30 Dec 1975
Incorporation

IMPALA TERMINALS UK LTD. Charges

22 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings at south dock sunderland t/n…
1 December 1994
Guarantee and debenture
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1994
Single debenture
Delivered: 1 June 1994
Status: Satisfied on 29 March 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1981
Legal mortgage
Delivered: 8 December 1981
Status: Satisfied on 29 March 1995
Persons entitled: National Westminster Bank PLC
Description: 80 sydney street chelsea rb of tensington & chelsea title…
2 January 1980
Legal charge
Delivered: 18 January 1980
Status: Satisfied on 29 March 1995
Persons entitled: National Westminster Bank PLC
Description: Flat 7 beaufort mansions, beaufort st, london. Floating…