SOLENT CONTAINER SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 5JQ
Company number 00997611
Status Active
Incorporation Date 21 December 1970
Company Type Private Limited Company
Address 16 PALACE STREET, LONDON, ENGLAND, SW1E 5JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Nicholas Paul Loader on 14 February 2017; Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SOLENT CONTAINER SERVICES LIMITED are www.solentcontainerservices.co.uk, and www.solent-container-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two 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.Solent Container Services Limited is a Private Limited Company. The company registration number is 00997611. Solent Container Services Limited has been working since 21 December 1970. The present status of the company is Active. The registered address of Solent Container Services Limited is 16 Palace Street London England Sw1e 5jq. . ALHASHIMY, Mohammad is a Secretary of the company. LEWIS, Francis Christopher is a Director of the company. LOADER, Nicholas Paul is a Director of the company. Secretary CATTELL, Michael Anthony Perrier has been resigned. Secretary GIBSON, Michael Andrew has been resigned. Secretary LOADER, Nicholas Paul has been resigned. Secretary WALTERS, Patrick William has been resigned. Secretary WILKIN, Graham John has been resigned. Director BUCKLEY, John William has been resigned. Director CATTELL, Michael Anthony Perrier has been resigned. Director DAWES, Bruce Leonard Archer has been resigned. Director GIBSON, Michael Andrew has been resigned. Director MASON, Campbell Dermot Nelson has been resigned. Director RICKCORD, Jeremy James Lennox has been resigned. Director WALTERS, Patrick William has been resigned. Director WILKIN, Graham John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALHASHIMY, Mohammad
Appointed Date: 01 April 2016

Director
LEWIS, Francis Christopher
Appointed Date: 01 February 2010
72 years old

Director
LOADER, Nicholas Paul
Appointed Date: 25 April 2005
64 years old

Resigned Directors

Secretary
CATTELL, Michael Anthony Perrier
Resigned: 30 April 1997

Secretary
GIBSON, Michael Andrew
Resigned: 31 August 2002
Appointed Date: 01 October 1998

Secretary
LOADER, Nicholas Paul
Resigned: 01 April 2016
Appointed Date: 25 April 2005

Secretary
WALTERS, Patrick William
Resigned: 25 April 2005
Appointed Date: 01 September 2002

Secretary
WILKIN, Graham John
Resigned: 30 September 1998
Appointed Date: 01 May 1997

Director
BUCKLEY, John William
Resigned: 25 April 2005
Appointed Date: 29 January 2004
70 years old

Director
CATTELL, Michael Anthony Perrier
Resigned: 30 April 1997
87 years old

Director
DAWES, Bruce Leonard Archer
Resigned: 31 March 1998
84 years old

Director
GIBSON, Michael Andrew
Resigned: 31 August 2002
Appointed Date: 01 October 1998
71 years old

Director
MASON, Campbell Dermot Nelson
Resigned: 11 December 2009
Appointed Date: 11 April 2007
60 years old

Director
RICKCORD, Jeremy James Lennox
Resigned: 29 January 2004
Appointed Date: 01 April 1998
74 years old

Director
WALTERS, Patrick William
Resigned: 11 April 2007
Appointed Date: 01 September 2002
60 years old

Director
WILKIN, Graham John
Resigned: 30 September 1998
Appointed Date: 01 May 1997
73 years old

Persons With Significant Control

Southampton Container Terminals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLENT CONTAINER SERVICES LIMITED Events

14 Feb 2017
Director's details changed for Nicholas Paul Loader on 14 February 2017
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Termination of appointment of Nicholas Paul Loader as a secretary on 1 April 2016
15 Apr 2016
Appointment of Mr Mohammad Alhashimy as a secretary on 1 April 2016
...
... and 87 more events
30 Jul 1987
Return made up to 11/06/87; full list of members

27 Mar 1987
Director resigned;new director appointed

10 Oct 1986
New director appointed

19 Sep 1986
Accounting reference date extended from 30/11 to 31/12

06 Sep 1986
Director resigned

SOLENT CONTAINER SERVICES LIMITED Charges

15 March 1982
A registered charge
Delivered: 15 March 1982
Status: Outstanding
15 February 1982
A registered charge
Delivered: 15 February 1982
Status: Outstanding
10 November 1981
Debenture stock trust deed
Delivered: 24 November 1981
Status: Satisfied
Persons entitled: R. H. S. Dilley M. R. Read H. R. J. Hildyard D. W. B. Walker
Description: Undertaking and all property and assets present and future…