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 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 |
SIC Code | Industry |
---|---|
6024 | Freight transport by road |
Address |
30/31 SHOREDITCH HIGH STREET LONDON |
Post Code | E1 6PG |
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 |
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 |
/ |
Post Code | E1 6PG |
SIC Code | 6024 - Freight transport by road |
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.