LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED
Overview
Company Name | LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07750123 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED located?
Registered Office Address | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LONDON CONTAINER TERMINAL (TILBURY) LIMITED | Oct 06, 2011 | Oct 06, 2011 |
LONDON CONTAINER SERVICES (TILBURY) LIMITED | Aug 23, 2011 | Aug 23, 2011 |
What are the latest accounts for LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Stuart Alastair Macgregor as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Carole Jean Cran as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Graham Hammond as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stuart James Wallace on Jan 30, 2018 | 2 pages | CH01 | ||
Appointment of Mrs Carole Jean Cran as a director on Jan 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stuart Randall Paterson as a director on Jan 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart James Wallace as a director on Mar 31, 2017 | 2 pages | AP01 | ||
Termination of appointment of Perry Dean Glading as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Who are the officers of LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMYTH, Pamela June | Secretary | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | British | 174212900001 | ||||||
MACGREGOR, Stuart Alastair | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | United Kingdom | British | Chief Financial Officer | 330152850001 | ||||
WALLACE, Stuart James | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | Scotland | British | Chief Operating Officer | 168159580002 | ||||
MCNEILL, Morag | Secretary | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | 162527640001 | |||||||
AUGER, Jean-Bastien | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | Canada | Canadian | None | 162551000001 | ||||
CRAN, Carole Jean | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | Scotland | British | Chief Financial Officer | 241800710001 | ||||
GLADING, Perry Dean | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | England | British | Director | 261672620002 | ||||
GOODMAN, Russell Andrew | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | Canada | Canadian | Director | 163366500001 | ||||
GRAY, Simon Philip | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | England | British | Director | 39972670003 | ||||
GRAY, Stuart David | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | United Kingdom | British | Director | 142845940004 | ||||
HAMMOND, Charles Graham | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | Scotland | British | Director | 498460009 | ||||
KRAWITZ, Neil Jonathan, Mr. | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | England | British | Director | 257710170001 | ||||
MARR, Graham Peter Wilson | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | England | British | Director | 69564800002 | ||||
PALMER, Nicola Catharine | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | United Kingdom | Australian | Director | 119715280003 | ||||
PATERSON, Stuart Randall | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | Scotland | British | Director | 64281400001 | ||||
SAMSON, Patrick | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | Canada | Canadian | None | 132398990001 | ||||
SEYMOUR, Michael John Spencer | Director | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex | England | British | Consultant | 133780080001 |
Who are the persons with significant control of LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Otter Ports Holdings Limited | Apr 06, 2016 | South Church Street 309 Grand Cayman Ky1-1104 Ugland House Cayman Islands | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0