VERTOM SHIPPING UK LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH63 4JB
Company number 02031926
Status Active
Incorporation Date 27 June 1986
Company Type Private Limited Company
Address CLAREMONT BUILDINGS, OLD CLATTERBRIDGE ROAD, WIRRAL, MERSEYSIDE, CH63 4JB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017; Termination of appointment of Christopher Raine as a secretary on 27 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of VERTOM SHIPPING UK LIMITED are www.vertomshippinguk.co.uk, and www.vertom-shipping-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Edge Hill Rail Station is 5.3 miles; to Bank Hall Rail Station is 7 miles; to Bache Rail Station is 10.2 miles; to Chester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertom Shipping Uk Limited is a Private Limited Company. The company registration number is 02031926. Vertom Shipping Uk Limited has been working since 27 June 1986. The present status of the company is Active. The registered address of Vertom Shipping Uk Limited is Claremont Buildings Old Clatterbridge Road Wirral Merseyside Ch63 4jb. . VANE, Alexander Chandos Tempest is a Secretary of the company. DE JONG, Antoon Adrianus Herman is a Director of the company. GORMAN, Kevin Barrie is a Director of the company. Secretary BARLOW, David has been resigned. Secretary BORDER, Michael George has been resigned. Secretary HUDSON, Anne Patricia has been resigned. Secretary MILLAR, Lynn Mary has been resigned. Secretary MURRAY, Paul Frederick has been resigned. Secretary MURRAY, Paul Frederick has been resigned. Secretary MURRAY, Paul Frederick has been resigned. Secretary RAINE, Christopher has been resigned. Director BARLOW, David has been resigned. Director EIJGELSHEIM, Johannes has been resigned. Director MURRAY, Paul Frederick has been resigned. Director POLS, Anton has been resigned. Director VERKAART, Rudolphus Wilhelmus has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
VANE, Alexander Chandos Tempest
Appointed Date: 27 January 2017

Director
DE JONG, Antoon Adrianus Herman
Appointed Date: 29 June 2015
57 years old

Director
GORMAN, Kevin Barrie
Appointed Date: 27 January 2014
63 years old

Resigned Directors

Secretary
BARLOW, David
Resigned: 08 January 2001
Appointed Date: 14 November 1997

Secretary
BORDER, Michael George
Resigned: 01 March 2004

Secretary
HUDSON, Anne Patricia
Resigned: 21 July 2008
Appointed Date: 01 March 2004

Secretary
MILLAR, Lynn Mary
Resigned: 22 January 2014
Appointed Date: 21 July 2008

Secretary
MURRAY, Paul Frederick
Resigned: 27 January 2014
Appointed Date: 22 January 2014

Secretary
MURRAY, Paul Frederick
Resigned: 27 January 2014
Appointed Date: 31 December 2013

Secretary
MURRAY, Paul Frederick
Resigned: 31 December 2004
Appointed Date: 08 January 2001

Secretary
RAINE, Christopher
Resigned: 27 January 2017
Appointed Date: 27 January 2014

Director
BARLOW, David
Resigned: 12 December 2002
Appointed Date: 14 November 1997
65 years old

Director
EIJGELSHEIM, Johannes
Resigned: 10 November 2003
Appointed Date: 14 November 1997
77 years old

Director
MURRAY, Paul Frederick
Resigned: 27 January 2014
Appointed Date: 14 November 1997
77 years old

Director
POLS, Anton
Resigned: 14 November 1997
88 years old

Director
VERKAART, Rudolphus Wilhelmus
Resigned: 10 November 2003
Appointed Date: 14 November 1997
77 years old

Persons With Significant Control

Vertom Scheppvarten Handelmaatshappij Bv
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Cory Brothers Shipping Agency Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERTOM SHIPPING UK LIMITED Events

31 Jan 2017
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017
31 Jan 2017
Termination of appointment of Christopher Raine as a secretary on 27 January 2017
04 Oct 2016
Accounts for a small company made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 12 July 2016 with updates
27 Nov 2015
Appointment of Mr Antoon Adrianus Herman De Jong as a director on 29 June 2015
...
... and 94 more events
27 Jan 1987
Accounting reference date notified as 31/12

13 Jan 1987
Registered office changed on 13/01/87 from: 47 brunswick place london N1 6EE

13 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1986
Gazettable document

27 Jun 1986
Certificate of Incorporation