MEDWAY PORTS LIMITED

Maritime Centre Maritime Centre, L21 1LA
StatusACTIVE
Company No.02650541
CategoryPrivate Limited Company
Incorporated02 Oct 1991
Age32 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

MEDWAY PORTS LIMITED is an active private limited company with number 02650541. It was incorporated 32 years, 7 months, 19 days ago, on 02 October 1991. The company address is Maritime Centre Maritime Centre, L21 1LA.



People

KHAN, Farook Akhtar

Secretary

ACTIVE

Assigned on 22 Sep 2017

Current time on role 6 years, 7 months, 29 days

CLARK, Jason

Director

Director

ACTIVE

Assigned on 08 Jan 2024

Current time on role 4 months, 13 days

VERITIERO, Claudio

Director

Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 20 days

AUSTIN, Anthony Charles

Secretary

RESIGNED

Assigned on 06 May 1994

Resigned on 10 Sep 1994

Time on role 4 months, 4 days

BOWLEY, William John

Secretary

RESIGNED

Assigned on 19 Sep 1994

Resigned on 31 Jul 2009

Time on role 14 years, 10 months, 12 days

BROWN, Leslie Walter

Secretary

RESIGNED

Assigned on 30 Nov 1992

Resigned on 31 Dec 1993

Time on role 1 year, 1 month, 1 day

GILHAM, Philippa Tina

Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 06 May 1994

Time on role 4 months, 5 days

MARRISON GILL, Caroline Ruth

Secretary

RESIGNED

Assigned on 31 Jul 2009

Resigned on 08 Apr 2020

Time on role 10 years, 8 months, 8 days

MIDDLETON, Keith Sidney

Secretary

Solicitor

RESIGNED

Assigned on 16 Dec 1991

Resigned on 30 Nov 1992

Time on role 11 months, 14 days

WHELAN, Thomas Anthony

Secretary

Trainee Solicitor

RESIGNED

Assigned on 07 Oct 1991

Resigned on 16 Dec 1991

Time on role 2 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Oct 1991

Resigned on 07 Oct 1991

Time on role 5 days

ALLISON, Thomas Eardley

Director

Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 17 Aug 2020

Time on role 14 years, 10 months, 25 days

ANGELL, Jonathan Charles

Director

Trainee Solicitor

RESIGNED

Assigned on 07 Oct 1991

Resigned on 16 Dec 1991

Time on role 2 months, 9 days

ARBUTHNOTT, Geoffrey James

Director

Director

RESIGNED

Assigned on 19 Mar 1992

Resigned on 19 Oct 1993

Time on role 1 year, 7 months

BARR, Alan Andrew

Director

Company Director

RESIGNED

Assigned on 16 May 2008

Resigned on 09 May 2011

Time on role 2 years, 11 months, 24 days

BAXTER, Stephen Roy

Director

Company Director

RESIGNED

Assigned on 16 May 2008

Resigned on 24 Jun 2010

Time on role 2 years, 1 month, 8 days

BROWN, Leslie Walter

Director

Chartered Secretary

RESIGNED

Assigned on 16 Dec 1991

Resigned on 31 Dec 1993

Time on role 2 years, 15 days

CHARNOCK, Ian Graeme Lloyd

Director

Company Director

RESIGNED

Assigned on 30 Nov 2011

Resigned on 01 Apr 2022

Time on role 10 years, 4 months, 2 days

CLIFF, Bernard

Director

Port Operations Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 29 Nov 1996

Time on role 3 years, 1 month, 10 days

CRAMPTON, Desmond

Director

Director Of Operations

RESIGNED

Assigned on 16 Dec 1991

Resigned on 26 Jan 1993

Time on role 1 year, 1 month, 10 days

FINDLAY, Alastair Ian

Director

Finance Director

RESIGNED

Assigned on 15 Apr 1996

Resigned on 31 Dec 2005

Time on role 9 years, 8 months, 16 days

FURLONG, Percival Trevor

Director

Managing Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 12 Apr 2000

Time on role 6 years, 5 months, 24 days

GILHAM, Philippa Tina

Director

Accountant

RESIGNED

Assigned on 16 Dec 1991

Resigned on 06 May 1994

Time on role 2 years, 4 months, 21 days

GREEN, David Simon

Director

Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 31 May 2008

Time on role 2 years, 8 months, 9 days

HILL, Michael Gerard

Director

Finance Director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 05 Oct 1995

Time on role 1 year, 11 months, 17 days

JONES, Peter Anthony

Director

Chief Executive

RESIGNED

Assigned on 12 Apr 2000

Resigned on 31 Mar 2006

Time on role 5 years, 11 months, 19 days

MCINTYRE, Lewis William

Director

Director

RESIGNED

Assigned on 01 Jul 2023

Resigned on 08 Jan 2024

Time on role 6 months, 7 days

MCLAREN, Ian

Director

Director

RESIGNED

Assigned on 30 May 2022

Resigned on 19 Jun 2023

Time on role 1 year, 20 days

MIDDLETON, Keith Sidney

Director

Solicitor

RESIGNED

Assigned on 16 Dec 1991

Resigned on 30 Nov 1992

Time on role 11 months, 14 days

SCOTT, Peter Anthony

Director

Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 01 Apr 2009

Time on role 3 years, 6 months, 10 days

VINCENT, Peter Victor

Director

Company Director

RESIGNED

Assigned on 16 Dec 1991

Resigned on 13 Apr 1994

Time on role 2 years, 3 months, 28 days

WHARTON, Kenneth John

Director

Shipping/Overseas Devel Direct

RESIGNED

Assigned on 19 Oct 1993

Resigned on 30 May 2008

Time on role 14 years, 7 months, 11 days

WHELAN, Thomas Anthony

Director

Trainee Solicitor

RESIGNED

Assigned on 07 Oct 1991

Resigned on 16 Dec 1991

Time on role 2 months, 9 days

WHITTAKER, John

Director

Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 04 Aug 2020

Time on role 14 years, 10 months, 12 days

WHITWORTH, Mark

Director

Director

RESIGNED

Assigned on 03 Nov 2010

Resigned on 30 Sep 2022

Time on role 11 years, 10 months, 27 days

WINTER, Anthony Ronald

Director

Company Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 19 Oct 1993

Time on role 1 year, 1 month, 18 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Oct 1991

Resigned on 07 Oct 1991

Time on role 5 days


Some Companies

CRISTI LOGISTICS LTD

100 SEMILONG ROAD,NORTHAMPTON,NN2 6DG

Number:11721194
Status:ACTIVE
Category:Private Limited Company

DGP PROPERTY DEVELOPMENTS LTD

REDWOOD HOUSE STOKE COURT DRIVE,SLOUGH,SL2 4LT

Number:05320905
Status:ACTIVE
Category:Private Limited Company

DNA BAITS LTD

UNIT E OPUS 36,GOOLE,DN14 6BZ

Number:06160830
Status:ACTIVE
Category:Private Limited Company

IBUY AND SELL LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:08933989
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE IMAGE ASSESSORS (UK) LIMITED

FIRST FLOOR A2 CAIRO PLACE,HAVANT,PO9 1QN

Number:05263762
Status:ACTIVE
Category:Private Limited Company

RADFORD INC LIMITED

32 SOUTHFIELD AVENUE,BRADFORD,BD6 1HP

Number:11514440
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