NEWHAVEN PORT & PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01923744. The registration start date is June 19, 1985. The current status is Active.
Company Number | 01923744 |
Company Name | NEWHAVEN PORT & PROPERTIES LIMITED |
Registered Address |
Port Administration Office East Quay Newhaven East Sussex BN9 0BN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1985-06-19 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-08-14 |
Returns Last Update | 2015-07-17 |
Confirmation Statement Due Date | 2021-07-31 |
Confirmation Statement Last Update | 2020-07-17 |
Mortgage Charges | 12 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 9 |
Information Source | source link |
SIC Code | Industry |
---|---|
50100 | Sea and coastal passenger water transport |
68209 | Other letting and operating of own or leased real estate |
Address |
PORT ADMINISTRATION OFFICE EAST QUAY |
Post Town | NEWHAVEN |
County | EAST SUSSEX |
Post Code | BN9 0BN |
Entity Name | Office Address |
---|---|
SEAHAVEN MARITIME ACADEMY LTD | Seahaven Maritime Academy East Quay, Newhaven Port, Newhaven, BN9 0BN, England |
BELAY ROPE ACCESS LTD | Belay Rope Access, East Quay, Newhaven, BN9 0BN, England |
BELAY ROPE RESCUE LTD | East Quay, Newhaven Port, Newhaven, East Sussex, BN9 0BN, United Kingdom |
Entity Name | Office Address |
---|---|
HOGSHEAD WHISKY LIMITED | 25 Gibbon Road, Newhaven, East Sussex, BN9 9EP, United Kingdom |
BLOODY AWFUL T-SHIRTS LTD | 36 West Quay, Newhaven, BN9 9DQ, England |
MOTION BUSINESS GROUP LLP | 1 Norton Road, Newhaven, East Sussex, BN9 0BP, United Kingdom |
LITTLE INKS TATTOO STUDIO LTD | Office 5 Unit 7 Harbour Enterprise Estate, Quarry Road, Newhaven, East Sussex, BN9 9DG, England |
SS & VEL PROPERTY LTD | 1 The Rose Walk, Newhaven, BN9 9NH, England |
SEAHAVEN PROPERTY LIMITED | 32 Fort Road, Newhaven, BN9 9EJ, England |
27 SHANKLIN ROAD (BRIGHTON) LIMITED | 9 Denton Rise, Newhaven, BN9 0QN, England |
CDSB LIMITED | 16 Euro Business Park, New Road, Newhaven, East Sussex, BN9 0DQ, United Kingdom |
AIR HUMIDITY CONTROL LTD | 21 Metcalfe Avenue, Newhaven, East Sussex, BN9 9XP, England |
MELIOR INVESTMENTS LTD | No. 4011 Unit 1 E Plan Estate, New Road, Newhaven, BN9 0EX, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MOULIN, Christine | Secretary (Active) | 5 Imposse Des Gernottes, Houpeville, 76770, France | / 21 December 2006 |
/ |
|
BAZILLE, Allain | Director (Active) | Port Administration Office, East Quay, Newhaven, East Sussex, BN9 0BN | August 1951 / 8 June 2015 |
French / France |
Retired |
GAUTIER, Andre | Director (Active) | Port Administration Office, East Quay, Newhaven, East Sussex, BN9 0BN | June 1965 / 8 June 2015 |
French / France |
Company Director |
LEMAIRE, Jean-Christophe | Director (Active) | Port Administration Office, East Quay, Newhaven, East Sussex, BN9 0BN | June 1967 / 8 June 2015 |
French / France |
Company Director |
LUCAS, Jean Pierre | Director (Active) | Hameau Le Bel Air, Saint-Germain Village, 27500, France | October 1958 / 21 December 2006 |
French / France |
None |
BUHLMAN, Stephen Francis | Secretary (Resigned) | 4 Station Road, Bishopstone, Seaford, East Sussex, BN25 2RB | / 10 July 2002 |
/ |
|
ECHELARD, Phillipe | Secretary (Resigned) | 48 Rue Sergent Pommier, Le Havre, 76610, France, FOREIGN | / 17 December 2003 |
/ |
|
O'SULLIVAN, Daniel John | Secretary (Resigned) | Two Hoots, Yester Park, Chislehurst, Kent, BR7 5DG | / |
/ |
|
HFW NOMINEES LIMITED | Secretary (Resigned) | Marlow House, Lloyds Avenue, London, EC3N 3AL | / 27 June 2001 |
/ |
|
BELLENGER, Denis | Director (Resigned) | Les Godebouts, 27350 Brestot, France | September 1954 / 27 June 2001 |
French / |
Assistant Director General Of |
BENSON, David Gillies | Director (Resigned) | Ducks Farm, Eastcott, Devizes, Wiltshire, SN10 4PJ | February 1944 / 1 January 1994 |
British / |
Director |
GAOUYER, Marie-Francoise | Director (Resigned) | Port Administration Office, Commercial Freight Terminal, East Quay Newhaven, East Sussex, BN9 0BN | August 1949 / 6 May 2013 |
French / France |
Mayor And Councillor |
GEHANNE, Pierre | Director (Resigned) | 11 Rue De La Tuilerie, Suresnes, 92150, France | August 1947 / 15 October 2007 |
French / |
Shipping |
JEANNE, Patrick | Director (Resigned) | 186 Bis Rue Gustave Couturier, Fecamp, 76400, France | February 1948 / 21 June 2004 |
French / France |
Retired |
JUMEL, Sebastien | Director (Resigned) | 74 Rue De La Barre, Dieppe, 76200, France, FOREIGN | December 1971 / 21 June 2004 |
French / France |
Board Of Parliament Officer |
LEAUTEY, Pierre | Director (Resigned) | 27 Route De Dieppe, Deville Les Rouen, 76250, France, FOREIGN | December 1946 / 21 June 2004 |
French / France |
Management Consultant |
O'SULLIVAN, Daniel John | Director (Resigned) | Two Hoots, Yester Park, Chislehurst, Kent, BR7 5DG | November 1938 / |
British / |
Chartered Accountant |
PIETRI, Jean Marcel | Director (Resigned) | 13 Rue Joseph Flouest, 76200 Dieppe, France | January 1952 / 27 June 2001 |
French / |
Director General Of Chambers |
RANN, William Paul | Director (Resigned) | 45 Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY | August 1943 / 8 April 1991 |
British / |
Chartered Surveyor |
REGNIER, Didier | Director (Resigned) | Port Administration Office, East Quay, Newhaven, East Sussex, BN9 0BN | January 1952 / 14 January 2015 |
French / France |
Company Director |
REVET, Charles | Director (Resigned) | Route De Calvaire, Turretot, 76280, France | November 1937 / 10 July 2002 |
French / |
President Of Conseil General D |
SHERWOOD, James Blair | Director (Resigned) | 24 The Boltons, London, SW10 9SU | August 1933 / |
American / United Kingdom |
Company Director |
STRACEY, Michael John Louis | Director (Resigned) | Kenton Lodge Kenton, Debenham, Stowmarket, Suffolk, IP14 6JT | May 1932 / |
British / |
Chartered Accountant |
TRASSY PAILLOGUES, Alfred | Director (Resigned) | 6 Rue De La Mare Aux Champs, 76760 Vibeuf, France | July 1950 / 27 June 2001 |
French / |
Director |
WOOD, John Walter | Director (Resigned) | Bonaventure Hawksdown, Walmer, Deal, Kent, CT14 7PJ | April 1930 / |
British / |
Director |
Post Town | NEWHAVEN |
Post Code | BN9 0BN |
SIC Code | 50100 - Sea and coastal passenger water transport |
Please provide details on NEWHAVEN PORT & PROPERTIES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.