About

Registered Number: 03057136
Date of Incorporation: 16/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: Tomline House, The Dock, Felixstowe, Suffolk, IP11 3SY

 

Based in Felixstowe in Suffolk, Hutchison Ports Europe Ltd was established in 1995, it's status is listed as "Active". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIH, Edith 02 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MULLETT, Simon Richard 01 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 24 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 04 April 2018
RESOLUTIONS - N/A 09 March 2018
CONNOT - N/A 09 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 16 December 2016
TM01 - Termination of appointment of director 09 August 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 17 July 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 10 July 2013
CH01 - Change of particulars for director 05 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 September 2011
RESOLUTIONS - N/A 09 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 09 March 2011
MEM/ARTS - N/A 09 March 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 11 June 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 23 July 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 30 July 2003
AUD - Auditor's letter of resignation 09 April 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 06 February 2002
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 30 January 2001
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
AA - Annual Accounts 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 March 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 30 September 1999
AA - Annual Accounts 20 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 April 1999
288c - Notice of change of directors or secretaries or in their particulars 22 March 1999
363s - Annual Return 04 February 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
AA - Annual Accounts 08 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
CERTNM - Change of name certificate 04 June 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
363s - Annual Return 03 February 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 23 April 1997
288c - Notice of change of directors or secretaries or in their particulars 19 February 1997
363s - Annual Return 26 January 1997
CERTNM - Change of name certificate 19 December 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
123 - Notice of increase in nominal capital 24 September 1996
288 - N/A 25 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
AA - Annual Accounts 26 June 1996
CERTNM - Change of name certificate 05 June 1996
363s - Annual Return 21 May 1996
288 - N/A 28 November 1995
288 - N/A 28 November 1995
RESOLUTIONS - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
287 - Change in situation or address of Registered Office 15 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
CERTNM - Change of name certificate 06 November 1995
NEWINC - New incorporation documents 16 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.