About

Registered Number: 02202712
Date of Incorporation: 04/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ,

 

Established in 1987, Dfds Logistics Property Ltd are based in Immingham, it has a status of "Active". We don't know the number of employees at Dfds Logistics Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALBERINI, Marco 20 October 2005 12 June 2008 1
DELIEGE, Phillipe 21 August 2007 12 June 2008 1
GUYOT, Pierre 01 March 1998 02 May 2005 1
HESTERS, Georges Maurice N/A 17 February 2004 1
JACOBS, Hendrikus 01 January 2005 21 August 2007 1
JOLIVET, Bernard 01 June 2005 20 October 2005 1
PACHUT, Jean-Michel 15 January 2010 31 January 2014 1
VIANCO, Patrick 12 June 2008 15 January 2010 1
VIGNERON, Antoine 21 August 2007 15 January 2010 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Graham Patrick 31 January 2014 01 January 2015 1
IRIS, Catherine 31 March 2004 01 January 2005 1
JENSEN, Per Lund 01 January 2015 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
PSC02 - N/A 14 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 May 2018
PSC07 - N/A 02 March 2018
CS01 - N/A 02 March 2018
AD01 - Change of registered office address 15 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2018
PSC02 - N/A 14 February 2018
RESOLUTIONS - N/A 19 June 2017
CC04 - Statement of companies objects 19 June 2017
AA - Annual Accounts 15 June 2017
CH01 - Change of particulars for director 13 June 2017
CH03 - Change of particulars for secretary 13 June 2017
CH01 - Change of particulars for director 12 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 February 2015
AP03 - Appointment of secretary 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AA - Annual Accounts 02 December 2014
CERTNM - Change of name certificate 03 February 2014
AR01 - Annual Return 01 February 2014
TM01 - Termination of appointment of director 31 January 2014
AD01 - Change of registered office address 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AP03 - Appointment of secretary 31 January 2014
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 20 September 2013
AP04 - Appointment of corporate secretary 20 September 2013
DISS40 - Notice of striking-off action discontinued 17 July 2013
AR01 - Annual Return 16 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 April 2010
AR01 - Annual Return 16 April 2010
AR01 - Annual Return 16 April 2010
AR01 - Annual Return 16 April 2010
AR01 - Annual Return 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 10 May 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 14 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
AA - Annual Accounts 28 June 1996
RESOLUTIONS - N/A 22 April 1996
RESOLUTIONS - N/A 22 April 1996
123 - Notice of increase in nominal capital 22 April 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 19 September 1994
363x - Annual Return 12 April 1994
AA - Annual Accounts 06 August 1993
395 - Particulars of a mortgage or charge 08 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 27 October 1992
395 - Particulars of a mortgage or charge 22 May 1992
363s - Annual Return 05 March 1992
363a - Annual Return 21 June 1991
287 - Change in situation or address of Registered Office 17 May 1991
AA - Annual Accounts 24 April 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 01 November 1990
288 - N/A 20 February 1990
363 - Annual Return 19 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1989
AA - Annual Accounts 10 August 1989
288 - N/A 28 April 1989
PUC 2 - N/A 02 March 1988
288 - N/A 19 January 1988
287 - Change in situation or address of Registered Office 19 January 1988
NEWINC - New incorporation documents 04 December 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 31 May 1993 Fully Satisfied

N/A

Debenture 13 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.