BARKING CARGO (TERMINAL) LIMITED

Address:
30/31 Shoreditch High Street, London, E1 6PG

BARKING CARGO (TERMINAL) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02672438. The registration start date is December 18, 1991. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02672438
Company Name BARKING CARGO (TERMINAL) LIMITED
Registered Address 30/31 Shoreditch High Street
London
E1 6PG
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1991-12-18
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 18/10/1993
Returns Due Date 15/01/1994
Returns Last Update 18/12/1992
Confirmation Statement Due Date 01/01/2017
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
6024 Freight transport by road

Office Location

Address 30/31 SHOREDITCH HIGH STREET
LONDON
Post Code E1 6PG

Companies with the same post code

Entity Name Office Address
BAMBOO ISLAND LTD 32 Shoreditch High Street, London, E1 6PG, England
MOMENTO LOUNGE BAR LTD 23-24 Shoreditch High Street, London, E1 6PG, England
BACCHUS WINE CELLAR LTD 25 Shoreditch High Street, London, E1 6PG
UNITED CARRIAGE LTD 22 Shoreditch High Street, Bishopsgate, London, E1 6PG, England
RABADIA CONTRACTORS LIMITED 30-31 Shoreditch High Street, London, E1 6PG
LIZPO TRADING LIMITED 21 Shoreditch High Street, London, E1 6PG
THE EDGE SHOREDITCH LIMITED 23-24 Shoreditch High Street, London, E1 6PG, England
MY PLACE SHOREDITCH LIMITED 23-24 Shoreditch High Street, London, E1 6PG, England
AMENITIES 1992 LIMITED Bank Chambers, 30/31 Shoreditch High Street, London, E1 6PG
DAMASCUS BITE 1 LIMITED 21 Shoreditch High Street, London, E1 6PG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAZELL, Robert Alan Director (Active) 47 Blacksmiths Lane, Rainham, Essex, RM13 7AH August 1961 /
1 March 1993
English /
United Kingdom
Proposed Director
SNARES, George Dennis Director (Active) 14 Kings Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5QH October 1930 /
1 March 1993
British /
Proposed Director
AVERY, Ashley Secretary (Resigned) 98 Romsey Road, Dagenham, Essex, RM9 6BD /
1 March 1993
/
SNARES, George Dennis Secretary (Resigned) 14 Kings Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5QH /
18 December 1991
/
AVERY, Ashley Director (Resigned) 98 Romsey Road, Dagenham, Essex, RM9 6BD July 1962 /
2 January 1992
British /
Company Director
HAZELL, Robert Alan Director (Resigned) 47 Blacksmiths Lane, Rainham, Essex, RM13 7AH August 1961 /
18 December 1991
English /
United Kingdom
Company Director
RAPID NOMINEES LIMITED Nominee Director (Resigned) Park House 64 West Ham Lane, Stratford, London, E15 4PT /
18 December 1991
/

Competitor

Search similar business entities

Post Code E1 6PG
SIC Code 6024 - Freight transport by road

Improve Information

Please provide details on BARKING CARGO (TERMINAL) 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches