THE PURFLEET SHIP TO SHORE CONVEYOR COMPANY LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ

Company number 02672647
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Confirmation statement made on 31 December 2016 with updates; Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016. The most likely internet sites of THE PURFLEET SHIP TO SHORE CONVEYOR COMPANY LIMITED are www.thepurfleetshiptoshoreconveyorcompany.co.uk, and www.the-purfleet-ship-to-shore-conveyor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The Purfleet Ship To Shore Conveyor Company Limited is a Private Limited Company. The company registration number is 02672647. The Purfleet Ship To Shore Conveyor Company Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of The Purfleet Ship To Shore Conveyor Company Limited is Hanson House 14 Castle Hill Maidenhead Sl6 4jj. . ROGERS, Wendy Fiona is a Secretary of the company. BENNING-PRINCE, Nicholas Arthur Dawe is a Director of the company. DOWLEY, Robert Charles is a Director of the company. GRETTON, Edward Alexander is a Director of the company. WENDT, Carsten Matthias, Dr is a Director of the company. Secretary CURE, Kenneth John has been resigned. Secretary DRANSFIELD, Graham has been resigned. Secretary MOORE, Alexander Eric has been resigned. Secretary MOORE, Alexander Eric has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECK, John Edward has been resigned. Director CLARKE, David Jonathan has been resigned. Director DRANSFIELD, Graham has been resigned. Director FINLAYSON, Alan John has been resigned. Director GUYATT, Benjamin John has been resigned. Director HOCKLIFFE, Robert John has been resigned. Director LECLERCQ, Christian has been resigned. Director LOWTHION, Melvin Roy has been resigned. Director MCARDLE, Gary Charles has been resigned. Director MOORE, Alexander Eric has been resigned. Director MORRISH, Jonathan Peter, Dr has been resigned. Director PATTISON, Graham Neil has been resigned. Director PEARSON, Richard John has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director SINDEL, Alan Robert Harold has been resigned. Director SMITH, Peter John has been resigned. Director SMITH, Timothy James has been resigned. Director UREN, John Michael Leal has been resigned. Director WHITEHEAD, Gary Nicholas has been resigned. Director WILSON, Stanley Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROGERS, Wendy Fiona
Appointed Date: 10 March 2016

Director
BENNING-PRINCE, Nicholas Arthur Dawe
Appointed Date: 15 October 2013
50 years old

Director
DOWLEY, Robert Charles
Appointed Date: 09 December 2013
53 years old

Director
GRETTON, Edward Alexander
Appointed Date: 02 June 2008
55 years old

Director
WENDT, Carsten Matthias, Dr
Appointed Date: 01 December 2016
49 years old

Resigned Directors

Secretary
CURE, Kenneth John
Resigned: 20 November 1995
Appointed Date: 01 May 1994

Secretary
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 10 December 2007

Secretary
MOORE, Alexander Eric
Resigned: 01 August 2006
Appointed Date: 20 March 1996

Secretary
MOORE, Alexander Eric
Resigned: 30 April 1994
Appointed Date: 29 April 1992

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 10 December 2007
Appointed Date: 01 August 2006

Secretary
TYSON, Roger Thomas Virley
Resigned: 10 March 2016
Appointed Date: 31 July 2008

Nominee Secretary
SISEC LIMITED
Resigned: 30 April 1992
Appointed Date: 07 January 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 1992
Appointed Date: 02 January 1992

Director
BECK, John Edward
Resigned: 30 June 2006
Appointed Date: 16 March 1992
83 years old

Director
CLARKE, David Jonathan
Resigned: 01 December 2016
Appointed Date: 01 June 2011
51 years old

Director
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 20 March 2007
74 years old

Director
FINLAYSON, Alan John
Resigned: 20 November 1995
Appointed Date: 01 May 1994
80 years old

Director
GUYATT, Benjamin John
Resigned: 01 June 2011
Appointed Date: 30 September 2010
49 years old

Director
HOCKLIFFE, Robert John
Resigned: 31 December 1998
Appointed Date: 16 March 1992
89 years old

Director
LECLERCQ, Christian
Resigned: 02 June 2008
Appointed Date: 02 June 2008
60 years old

Director
LOWTHION, Melvin Roy
Resigned: 31 January 1997
Appointed Date: 20 March 1996
74 years old

Director
MCARDLE, Gary Charles
Resigned: 16 June 2008
Appointed Date: 01 March 2006
64 years old

Director
MOORE, Alexander Eric
Resigned: 30 April 1994
Appointed Date: 16 March 1992
79 years old

Director
MORRISH, Jonathan Peter, Dr
Resigned: 30 September 2010
Appointed Date: 13 June 2008
55 years old

Director
PATTISON, Graham Neil
Resigned: 16 June 2008
Appointed Date: 26 October 2007
50 years old

Director
PEARSON, Richard John
Resigned: 31 December 2005
Appointed Date: 27 April 1999
78 years old

Director
PIRINCCIOGLU, Seyda
Resigned: 31 August 2013
Appointed Date: 19 July 2010
54 years old

Director
SINDEL, Alan Robert Harold
Resigned: 14 February 2008
Appointed Date: 05 June 2006
60 years old

Director
SMITH, Peter John
Resigned: 31 December 1999
Appointed Date: 31 January 1997
88 years old

Director
SMITH, Timothy James
Resigned: 17 December 2004
Appointed Date: 22 November 2001
65 years old

Director
UREN, John Michael Leal
Resigned: 01 March 2006
Appointed Date: 16 March 1992
102 years old

Director
WHITEHEAD, Gary Nicholas
Resigned: 30 June 2010
Appointed Date: 13 June 2008
55 years old

Director
WILSON, Stanley Kenneth
Resigned: 31 October 2001
Appointed Date: 28 February 2000
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 1992
Appointed Date: 02 January 1992

Nominee Director
LOVITING LIMITED
Resigned: 16 March 1992
Appointed Date: 07 January 1992

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 16 March 1992
Appointed Date: 07 January 1992

Persons With Significant Control

Hanson Marine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Civil And Marine Slag Cement Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PURFLEET SHIP TO SHORE CONVEYOR COMPANY LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016
Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 121 more events
15 Jan 1992
Registered office changed on 15/01/92 from: 2 baches street london N1 6UB

15 Jan 1992
Director resigned;new director appointed

15 Jan 1992
Secretary resigned;new director appointed

15 Jan 1992
New secretary appointed;director resigned

02 Jan 1992
Incorporation