NEWHAVEN PORT & PROPERTIES LIMITED

Port Administration Office Port Administration Office, Newhaven, BN9 0BN, East Sussex
StatusACTIVE
Company No.01923744
CategoryPrivate Limited Company
Incorporated19 Jun 1985
Age38 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

NEWHAVEN PORT & PROPERTIES LIMITED is an active private limited company with number 01923744. It was incorporated 38 years, 10 months, 27 days ago, on 19 June 1985. The company address is Port Administration Office Port Administration Office, Newhaven, BN9 0BN, East Sussex.



People

EASON, Julie Annette

Secretary

ACTIVE

Assigned on 15 May 2019

Current time on role 5 years, 1 day

BAZILLE, Allain

Director

Retired

ACTIVE

Assigned on 08 Jun 2015

Current time on role 8 years, 11 months, 8 days

BELLOUARD, Francois Dominique, Mister

Director

Deputy Managing Directors

ACTIVE

Assigned on 04 Apr 2024

Current time on role 1 month, 12 days

GAUTIER, Andre

Director

Company Director

ACTIVE

Assigned on 08 Jun 2015

Current time on role 8 years, 11 months, 8 days

LANGLOIS, Nicolas, Mister

Director

Mayor Of Dieppe

ACTIVE

Assigned on 15 Nov 2021

Current time on role 2 years, 6 months, 1 day

BUHLMAN, Stephen Francis

Secretary

Port Manager

RESIGNED

Assigned on 10 Jul 2002

Resigned on 17 Dec 2003

Time on role 1 year, 5 months, 7 days

ECHELARD, Phillipe

Secretary

Port Manager

RESIGNED

Assigned on 17 Dec 2003

Resigned on 30 Apr 2006

Time on role 2 years, 4 months, 13 days

MOULIN, Christine

Secretary

RESIGNED

Assigned on 21 Dec 2006

Resigned on 15 May 2019

Time on role 12 years, 4 months, 25 days

O'SULLIVAN, Daniel John

Secretary

RESIGNED

Assigned on

Resigned on 27 Jun 2001

Time on role 22 years, 10 months, 19 days

HFW NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jun 2001

Resigned on 01 Aug 2001

Time on role 1 month, 5 days

BELLENGER, Denis

Director

Assistant Director General Of

RESIGNED

Assigned on 27 Jun 2001

Resigned on 13 Jan 2007

Time on role 5 years, 6 months, 16 days

BENSON, David Gillies

Director

Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 27 Jun 2001

Time on role 7 years, 5 months, 26 days

GAOUYER, Marie-Francoise

Director

Mayor And Councillor

RESIGNED

Assigned on 06 May 2013

Resigned on 04 Oct 2013

Time on role 4 months, 29 days

GEHANNE, Pierre

Director

Shipping

RESIGNED

Assigned on 15 Oct 2007

Resigned on 30 Jun 2010

Time on role 2 years, 8 months, 15 days

JEANNE, Patrick

Director

Retired

RESIGNED

Assigned on 21 Jun 2004

Resigned on 02 Apr 2015

Time on role 10 years, 9 months, 11 days

JUMEL, Sebastien

Director

Board Of Parliament Officer

RESIGNED

Assigned on 21 Jun 2004

Resigned on 02 Apr 2015

Time on role 10 years, 9 months, 11 days

LEAUTEY, Pierre

Director

Management Consultant

RESIGNED

Assigned on 21 Jun 2004

Resigned on 06 May 2013

Time on role 8 years, 10 months, 15 days

LEMAIRE, Jean-Christophe

Director

Company Director

RESIGNED

Assigned on 08 Jun 2015

Resigned on 15 Nov 2021

Time on role 6 years, 5 months, 7 days

LUCAS, Jean Pierre

Director

None

RESIGNED

Assigned on 21 Dec 2006

Resigned on 24 Sep 2023

Time on role 16 years, 9 months, 3 days

O'SULLIVAN, Daniel John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 27 Jun 2001

Time on role 22 years, 10 months, 19 days

PIETRI, Jean Marcel

Director

Director General Of Chambers

RESIGNED

Assigned on 27 Jun 2001

Resigned on 21 Dec 2006

Time on role 5 years, 5 months, 24 days

RANN, William Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Apr 1991

Resigned on 27 Jun 2001

Time on role 10 years, 2 months, 19 days

REGNIER, Didier

Director

Company Director

RESIGNED

Assigned on 14 Jan 2015

Resigned on 02 Apr 2015

Time on role 2 months, 19 days

REVET, Charles

Director

President Of Conseil General D

RESIGNED

Assigned on 10 Jul 2002

Resigned on 21 Jun 2004

Time on role 1 year, 11 months, 11 days

SHERWOOD, James Blair

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 15 days

STRACEY, Michael John Louis

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

TRASSY PAILLOGUES, Alfred

Director

Director

RESIGNED

Assigned on 27 Jun 2001

Resigned on 31 Jan 2002

Time on role 7 months, 4 days

WOOD, John Walter

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 16 days


Some Companies

19 ARGYLL ROAD RTM COMPANY LIMITED

51 SWAFFIELD ROAD,LONDON,SW18 3AQ

Number:11750970
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CROWN COURT (PENKRIDGE) MANAGEMENT COMPANY LIMITED

CHURCHILL HOUSE HYSSOP CLOSE,CANNOCK,WS11 7FU

Number:04996656
Status:ACTIVE
Category:Private Limited Company

FMV DEVELOPMENTS LTD

A66 & A69, THE SANDERSON CENTRE,GOSPORT,PO12 3UL

Number:09198363
Status:ACTIVE
Category:Private Limited Company

GAAC 304 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06161074
Status:ACTIVE
Category:Private Limited Company

NEWLY WEDS FOODS (BANBURY) LIMITED

CENTRE SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:01606367
Status:LIQUIDATION
Category:Private Limited Company

RETURNABLE PACKAGING SERVICES LIMITED

LOW LANE,MIDDLESBROUGH,TS8 0BW

Number:04540000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source