LONDON GATEWAY PORT LIMITED

Hellopages » Greater London » Westminster » SW1E 5JQ

Company number 04341592
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 16 PALACE STREET, LONDON, SW1E 5JQ
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation, 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017; Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017; Appointment of Vice President Sara Mohd Amin Ahmad Mohd Falaknaz as a director on 9 December 2016. The most likely internet sites of LONDON GATEWAY PORT LIMITED are www.londongatewayport.co.uk, and www.london-gateway-port.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Gateway Port Limited is a Private Limited Company. The company registration number is 04341592. London Gateway Port Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of London Gateway Port Limited is 16 Palace Street London Sw1e 5jq. . ALHASHIMY, Mohammad is a Secretary of the company. BIN SULAYEM, Sultan Ahmad Sultan is a Director of the company. FALAKNAZ, Sara Mohd Amin Ahmad Mohd, Vice President is a Director of the company. HEATH JR., Charles Samuel, Senior Vp & Md is a Director of the company. JAYARAMAN, Ganesh Raj, Mr. is a Director of the company. LEWIS, Francis Christopher is a Director of the company. MALCOLM, Ian Bruce is a Director of the company. QURESHI, Sarmad Mehmood is a Director of the company. Secretary ALLINSON, Bernadette has been resigned. Secretary DAMLE, Sameer Dileep has been resigned. Secretary LEONARD, David Jack has been resigned. Secretary MASON, Campbell Dermot Nelson has been resigned. Secretary REES, Nicholas Haydn Glyndwr has been resigned. Secretary WEST, Nicholas Antony has been resigned. Director ALABBAR, Adnan Ali Rashid has been resigned. Director ALBASTAKI, Mahmood Ahmed Abdulla has been resigned. Director BAILLIE, Alistair has been resigned. Director BISMIRE, Timothy Regis has been resigned. Director BROWN, Justine Maria Parker has been resigned. Director CLARKE, Graeme Ingram has been resigned. Director DALGAARD, Flemming has been resigned. Director EDSALL, Simon James has been resigned. Director HEDLEY, Paul Ian has been resigned. Director MALCOLM, Ian Bruce has been resigned. Director MEABY, Charles Ragnar Walter has been resigned. Director MOORE, Simon Nicholas has been resigned. Director OAKERVEE, Douglas Edwin has been resigned. Director SEYMOUR, Michael John Spencer has been resigned. Director SHARAF, Alsayed Mohd Hussain has been resigned. Director SULTAN, Ayesha has been resigned. Director THORPE, Cameron Robert has been resigned. Director WALTERS, Patrick William has been resigned. Director WEST, Nicholas Antony has been resigned. Director WOOLLACOTT, John Mark has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
ALHASHIMY, Mohammad
Appointed Date: 15 June 2015

Director
BIN SULAYEM, Sultan Ahmad Sultan
Appointed Date: 26 January 2016
70 years old

Director
FALAKNAZ, Sara Mohd Amin Ahmad Mohd, Vice President
Appointed Date: 09 December 2016
39 years old

Director
HEATH JR., Charles Samuel, Senior Vp & Md
Appointed Date: 09 December 2016
76 years old

Director
JAYARAMAN, Ganesh Raj, Mr.
Appointed Date: 07 May 2014
61 years old

Director
LEWIS, Francis Christopher
Appointed Date: 01 September 2016
71 years old

Director
MALCOLM, Ian Bruce
Appointed Date: 19 October 2016
52 years old

Director
QURESHI, Sarmad Mehmood
Appointed Date: 30 March 2011
54 years old

Resigned Directors

Secretary
ALLINSON, Bernadette
Resigned: 15 June 2015
Appointed Date: 05 October 2007

Secretary
DAMLE, Sameer Dileep
Resigned: 05 October 2007
Appointed Date: 23 April 2007

Secretary
LEONARD, David Jack
Resigned: 31 August 2006
Appointed Date: 05 June 2006

Secretary
MASON, Campbell Dermot Nelson
Resigned: 05 June 2006
Appointed Date: 11 August 2003

Secretary
REES, Nicholas Haydn Glyndwr
Resigned: 23 April 2007
Appointed Date: 31 August 2006

Secretary
WEST, Nicholas Antony
Resigned: 05 June 2006
Appointed Date: 17 December 2001

Director
ALABBAR, Adnan Ali Rashid
Resigned: 16 December 2016
Appointed Date: 07 April 2009
58 years old

Director
ALBASTAKI, Mahmood Ahmed Abdulla
Resigned: 16 December 2016
Appointed Date: 30 September 2015
54 years old

Director
BAILLIE, Alistair
Resigned: 01 June 2005
Appointed Date: 17 December 2001
65 years old

Director
BISMIRE, Timothy Regis
Resigned: 09 December 2011
Appointed Date: 10 December 2008
74 years old

Director
BROWN, Justine Maria Parker
Resigned: 16 December 2016
Appointed Date: 15 December 2014
54 years old

Director
CLARKE, Graeme Ingram
Resigned: 26 March 2010
Appointed Date: 02 August 2007
70 years old

Director
DALGAARD, Flemming
Resigned: 09 March 2011
Appointed Date: 16 April 2008
61 years old

Director
EDSALL, Simon James
Resigned: 06 April 2007
Appointed Date: 01 June 2005
58 years old

Director
HEDLEY, Paul Ian
Resigned: 05 April 2007
Appointed Date: 30 June 2006
55 years old

Director
MALCOLM, Ian Bruce
Resigned: 01 September 2016
Appointed Date: 26 April 2010
52 years old

Director
MEABY, Charles Ragnar Walter
Resigned: 05 March 2015
Appointed Date: 26 March 2010
56 years old

Director
MOORE, Simon Nicholas
Resigned: 01 April 2016
Appointed Date: 30 June 2006
62 years old

Director
OAKERVEE, Douglas Edwin
Resigned: 30 June 2006
Appointed Date: 07 July 2005
84 years old

Director
SEYMOUR, Michael John Spencer
Resigned: 19 September 2005
Appointed Date: 01 June 2005
77 years old

Director
SHARAF, Alsayed Mohd Hussain
Resigned: 26 January 2016
Appointed Date: 18 October 2011
64 years old

Director
SULTAN, Ayesha
Resigned: 23 July 2015
Appointed Date: 01 July 2013
49 years old

Director
THORPE, Cameron Robert
Resigned: 19 October 2016
Appointed Date: 05 March 2015
57 years old

Director
WALTERS, Patrick William
Resigned: 16 April 2008
Appointed Date: 05 April 2007
59 years old

Director
WEST, Nicholas Antony
Resigned: 30 June 2006
Appointed Date: 17 December 2001
60 years old

Director
WOOLLACOTT, John Mark
Resigned: 26 April 2010
Appointed Date: 10 December 2008
53 years old

Persons With Significant Control

London Gateway Port Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON GATEWAY PORT LIMITED Events

16 Feb 2017
Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017
16 Feb 2017
Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017
02 Feb 2017
Appointment of Vice President Sara Mohd Amin Ahmad Mohd Falaknaz as a director on 9 December 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
13 Jan 2017
Appointment of Senior Vp & Md, Americas Charles Samuel Heath Jr. as a director on 9 December 2016
...
... and 98 more events
06 Jan 2004
Return made up to 17/12/03; full list of members
18 Oct 2003
Accounts for a dormant company made up to 31 December 2002
26 Aug 2003
New secretary appointed
23 Dec 2002
Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed

17 Dec 2001
Incorporation

LONDON GATEWAY PORT LIMITED Charges

9 March 2016
Charge code 0434 1592 0006
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Supplemental mortgage relating to a debenture dated 9 march…
9 March 2016
Charge code 0434 1592 0005
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg, S.A.
Description: Mortgage over the freehold land which together comprises…
9 March 2012
Legal charge
Delivered: 12 March 2012
Status: Outstanding
Persons entitled: Unicredit Bank Ag,London Branch
Description: Land at halstow marsh cooling rochester in the borough of…
19 December 2011
Legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: Land at stanford-le-hope essex.
6 December 2011
Debenture with floating charge
Delivered: 14 December 2011
Status: Satisfied on 23 March 2016
Persons entitled: Unicredit Bank Ag, London Branch as Security Trustee on Behalf of the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
6 December 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: The f/h land which together comprises the port (known as…