HUMBER OFFSHORE LIMITED

Address:
C/o Global Shipping Services Ltd, Kiln Lane Trading Estate, Stallingborough Grimsby, North East Lincolnshire, DN41 8DY

HUMBER OFFSHORE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02879946. The registration start date is December 13, 1993. The current status is Active.

Company Overview

Company Number 02879946
Company Name HUMBER OFFSHORE LIMITED
Registered Address C/o Global Shipping Services Ltd
Kiln Lane Trading Estate
Stallingborough Grimsby
North East Lincolnshire
DN41 8DY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-12-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-10
Returns Last Update 2015-12-13
Confirmation Statement Due Date 2021-01-24
Confirmation Statement Last Update 2019-12-13
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address C/O GLOBAL SHIPPING SERVICES LTD
KILN LANE TRADING ESTATE
Post Town STALLINGBOROUGH GRIMSBY
County NORTH EAST LINCOLNSHIRE
Post Code DN41 8DY

Companies with the same location

Entity Name Office Address
BOOTHFERRY BULK STORAGE LIMITED C/o Global Shipping Services Ltd, Kiln Lane Trading Estate, Stallingborough Grimsby, Northeast Lincolnshire, DN41 8DY
EUROPEAN INTEGRATED CARRIERS LIMITED C/o Global Shipping Services Ltd, Kiln Lane Trading Estate, Stallingborough Grimsby, North East Lincolnshire, DN41 8DY

Companies with the same post code

Entity Name Office Address
GREENER LIFE TODAY LIMITED Unit 10, Block 5, Worldwide Way, Kiln Lane, Stallingborough, DN41 8DY, United Kingdom
GLOBAL SHIPPING SERVICES VEHICLE STORAGE LIMITED Global Shipping Services Vehicle Storage Limited Kiln Lane Trading Estate, Stallingborough, Grimsby, North East Lincolnshire, DN41 8DY
ANDREW JAMES FORWARDING LIMITED Unit 3 Block 4, Kiln Lane Trading Estate, Stallingborough, North East Lincolnshire, DN41 8DY
GLOBAL LABOUR SUPPLY LIMITED Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY
ALPHA PACKAGING & STRAPPING LIMITED Unit 1, Block 4, Kiln Lane Trading Estate, Stallingborough, North East Lincolnshire, DN41 8DY, United Kingdom
G. P. PALLETS LIMITED Unit 10 Worldwide Way, Kiln Lane, Stallingborough, North Lincolnshire, DN41 8DY, United Kingdom
GLOBAL RESOURCE SERVICES LIMITED Kiln Lane Trading Estate, Stallingborough, Grimsby, North East Lincolnshire, DN41 8DY, United Kingdom
GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY
GLOBAL SHIPPING WAREHOUSING & STORAGE LTD Kiln Lane Trading Estate, Stallingborough, Grimsby, North East Lincolnshire, DN41 8DY
GLOBAL SHIPPING SERVICES GROUP LIMITED Kiln Lane Trading Estate, Stallingborough, Grimsby, DN41 8DY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JOBES, David Alan Secretary (Active) 26 The Avenue, Healing, Grimsby, North East Lincolnshire, DN41 7NE /
17 June 1997
British /
Director
JOBES, David Alan Director (Active) 26 The Avenue, Healing, Grimsby, North East Lincolnshire, DN41 7NE September 1951 /
28 February 1997
British /
United Kingdom
Finance Director
LEITCH, Roger Thomas Director (Active) Beech House43 Main Street, Saxby All Saints, Brigg, South Humberside, DN20 0QF January 1955 /
1 September 2008
British /
England
Director
BARKER, Jack Secretary (Resigned) 21 Silverdale Drive, Guiseley, Leeds, West Yorkshire, LS20 8BE /
14 December 1993
/
COCKERTON, Timothy Secretary (Resigned) 12 Clixby Close, Cleethorpes, South Humberside, DN35 0HS /
16 August 1994
/
RYAN, Charles John Secretary (Resigned) Braxholme, St Giles Croft, Beverley, North Humberside, HU17 8LD /
9 February 1994
/
BARKER, Jack Director (Resigned) 21 Silverdale Drive, Guiseley, Leeds, West Yorkshire, LS20 8BE February 1932 /
14 December 1993
British /
Solicitors Clerk
BOYD, James Adams Director (Resigned) Sleepers, Station Road, Gifford, East Lothian, EH41 4QL March 1956 /
1 October 1994
British /
Company Director
COLLIE, Duncan Mclellen Director (Resigned) 48 Irvine Place, Aberdeen, Aberdeenshire, AB10 6HB June 1966 /
15 April 1999
British /
Chartered Accountant
DALY, Jeremy De Burgh Director (Resigned) 62 Rubislaw Den South, Aberdeen, AB2 6AX June 1950 /
16 August 1994
British /
Company Director
DOYLE, Betty June Nominee Director (Resigned) 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN June 1936 /
13 December 1993
British /
DWYER, Daniel John Nominee Director (Resigned) 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST April 1941 /
13 December 1993
British /
EDWARDS, John Norman Director (Resigned) 15 Hewson Road, Humberston, Grimsby, South Humberside, DN36 4UD February 1941 /
9 February 1994
British /
Director
JOHNSON, Robin Stuart Craig Director (Resigned) Paylors Cottage, Church View, Hunsingore, Wetherey, LS22 5JD February 1963 /
14 December 1993
British /
Solicitor
JONES, Gordon Director (Resigned) 57 Itterby Crescent, Cleethorpes, South Humberside, DN35 9QJ March 1950 /
14 January 1999
British /
England
Hr Manager
LLOYD, Christopher Paul Director (Resigned) 6 Belvidere Crescent, Aberdeen, AB25 2NH November 1958 /
28 February 1997
British /
Company Director
MAITLAND, David Young Director (Resigned) 8 Frankscroft, Peebles, Peeblesshire, EH45 9DX September 1954 /
9 February 1994
British /
Finance Director
MARPLES, Steven Trevor Director (Resigned) Dalmuinzie Lodge Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB February 1961 /
14 January 1999
British /
General Manager
RYAN, Charles John Director (Resigned) Braxholme, St Giles Croft, Beverley, North Humberside, HU17 8LD October 1960 /
9 February 1994
British /
Director
STEWART, Neale John Director (Resigned) 56 Braeside Place, Aberdeen, AB1 7TU February 1963 /
14 January 1999
British /
Chartered Accountant
WATTERSON, Juan Patrick Director (Resigned) 14 Pelham Place, Leeds, West Yorkshire, LS7 3QZ September 1959 /
14 December 1993
French/British /
Solicitor

Competitor

Search similar business entities

Post Town STALLINGBOROUGH GRIMSBY
Post Code DN41 8DY
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on HUMBER OFFSHORE 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