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 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 |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
C/O GLOBAL SHIPPING SERVICES LTD KILN LANE TRADING ESTATE |
Post Town | STALLINGBOROUGH GRIMSBY |
County | NORTH EAST LINCOLNSHIRE |
Post Code | DN41 8DY |
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 |
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 |
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 |
Post Town | STALLINGBOROUGH GRIMSBY |
Post Code | DN41 8DY |
SIC Code | 99999 - Dormant Company |
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.