About

Registered Number: 04874628
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 12 Princes Parade, Princes Dock, Liverpool, L3 1BG,

 

Cma Cgm International Holdings Uk Ltd was founded on 21 August 2003 and are based in Liverpool, it's status at Companies House is "Active". This company has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Xavier Stephane 13 November 2017 - 1
ZEENNY, Elie 18 December 2015 - 1
BAILLIE, Robert Steven 31 October 2003 22 September 2011 1
BRISTOW, James George 31 October 2003 14 September 2017 1
HOWELL, Clive Maurice Michael 31 October 2003 31 December 2011 1
PALMER, Simon John Harriman 22 September 2011 14 September 2017 1
SAADE, Rodolphe 04 April 2008 08 February 2016 1
SARKIS, Raja, M. 04 April 2008 29 February 2012 1
WILS, Alain 04 April 2008 31 August 2009 1
WOODHAMS, Kenneth William 31 October 2003 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WARD, Lee 09 November 2017 - 1
COSGROVE, Richard Joseph 19 June 2013 14 September 2017 1
PALMER, Simon John Harriman 22 September 2011 19 June 2013 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 August 2018
PSC07 - N/A 29 August 2018
AA - Annual Accounts 13 June 2018
RESOLUTIONS - N/A 17 November 2017
AD01 - Change of registered office address 17 November 2017
AP01 - Appointment of director 17 November 2017
AP03 - Appointment of secretary 17 November 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 19 August 2014
AD01 - Change of registered office address 24 October 2013
AR01 - Annual Return 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AP03 - Appointment of secretary 30 September 2013
AA - Annual Accounts 27 September 2013
AUD - Auditor's letter of resignation 13 August 2013
AUD - Auditor's letter of resignation 23 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AP03 - Appointment of secretary 10 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 19 March 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
RESOLUTIONS - N/A 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 16 July 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 16 September 2005
363s - Annual Return 15 September 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 07 November 2003
MEM/ARTS - N/A 07 November 2003
225 - Change of Accounting Reference Date 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.