About

Registered Number: 01249844
Date of Incorporation: 18/03/1976 (49 years and 1 month ago)
Company Status: Active
Registered Address: Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH,

 

London Container Terminal (Tilbury) Ltd was registered on 18 March 1976 with its registered office in Tilbury in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Smyth, Pamela June, Baillie, Alistair, Banfield, Neale Martin, Browne, David Anthony, Buckley, John William, Bull, George Sebastian Matthew, Burgess, Andrew Richard, Channing, Raymond Alastair, Cross, David Michael, Dalgaard, Flemming, Dunn, Dennis, Gibson, Michael Andrew, Jones, Peter Anthony, Khan, Zafar Iqbal, Luff, Nicholas Lawrence, Mason, Campbell Dermot Nelson, Mcbride, Derek Francis, Morrison, Douglas Downie, Orange, Charles William, Pike, Peter Graham, Ravenscroft, Malcolm Frederick, Rickcord, Jeremy James Lennox, Roels, Roger, Roels, Roger, Simm, Iain David Cameron, Smith, Andrew William, Walsh, Stephen John, Walters, Patrick William, Walters, Patrick William are listed as the directors of London Container Terminal (Tilbury) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Alistair 01 January 1998 29 January 2004 1
BANFIELD, Neale Martin 01 July 2004 23 April 2012 1
BROWNE, David Anthony 11 October 1995 31 December 1999 1
BUCKLEY, John William 29 January 2004 10 March 2005 1
BULL, George Sebastian Matthew 25 February 2011 25 January 2012 1
BURGESS, Andrew Richard 15 January 1997 01 January 1998 1
CHANNING, Raymond Alastair N/A 13 December 1995 1
CROSS, David Michael 22 November 1999 14 May 2002 1
DALGAARD, Flemming 16 April 2008 25 January 2012 1
DUNN, Dennis 13 December 1995 02 November 1998 1
GIBSON, Michael Andrew 01 April 1998 25 January 2012 1
JONES, Peter Anthony 01 April 2007 25 January 2012 1
KHAN, Zafar Iqbal 01 March 2007 25 February 2011 1
LUFF, Nicholas Lawrence 15 January 1997 31 August 2000 1
MASON, Campbell Dermot Nelson 11 April 2007 31 December 2008 1
MCBRIDE, Derek Francis N/A 31 December 1995 1
MORRISON, Douglas Downie 01 April 2005 25 January 2012 1
ORANGE, Charles William N/A 01 April 1994 1
PIKE, Peter Graham N/A 26 August 1992 1
RAVENSCROFT, Malcolm Frederick 01 April 1994 22 February 1999 1
RICKCORD, Jeremy James Lennox 11 October 1995 31 August 2000 1
ROELS, Roger 12 July 2006 31 March 2007 1
ROELS, Roger 29 February 2004 09 December 2005 1
SIMM, Iain David Cameron 09 December 2005 13 July 2006 1
SMITH, Andrew William 01 July 1998 22 February 1999 1
WALSH, Stephen John 26 August 2002 30 September 2002 1
WALTERS, Patrick William 01 September 2002 01 July 2004 1
WALTERS, Patrick William 01 July 1998 26 May 2001 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Pamela June 22 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
CS01 - N/A 05 September 2018
CH01 - Change of particulars for director 12 February 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 September 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
SH06 - Notice of cancellation of shares 28 February 2017
SH03 - Return of purchase of own shares 13 February 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 September 2014
MR04 - N/A 17 December 2013
MR01 - N/A 12 December 2013
AD01 - Change of registered office address 14 November 2013
AR01 - Annual Return 11 October 2013
AP03 - Appointment of secretary 04 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 November 2012
MISC - Miscellaneous document 22 October 2012
CH01 - Change of particulars for director 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 13 August 2012
TM02 - Termination of appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
CERTNM - Change of name certificate 30 March 2012
RESOLUTIONS - N/A 21 March 2012
CONNOT - N/A 21 March 2012
AD01 - Change of registered office address 19 March 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 11 July 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 12 May 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 08 March 2011
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
AA - Annual Accounts 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 21 September 2000
395 - Particulars of a mortgage or charge 09 August 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 October 1999
363s - Annual Return 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1998
123 - Notice of increase in nominal capital 23 December 1998
MEM/ARTS - N/A 23 December 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 23 September 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 23 September 1996
288 - N/A 31 January 1996
288 - N/A 17 January 1996
AA - Annual Accounts 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
363s - Annual Return 21 September 1995
288 - N/A 28 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 18 July 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 23 September 1993
288 - N/A 12 October 1992
AA - Annual Accounts 17 September 1992
363b - Annual Return 17 September 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
288 - N/A 31 May 1992
MEM/ARTS - N/A 31 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1992
123 - Notice of increase in nominal capital 31 May 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
AA - Annual Accounts 04 November 1991
288 - N/A 26 September 1991
363b - Annual Return 04 September 1991
288 - N/A 11 March 1991
288 - N/A 11 March 1991
AA - Annual Accounts 26 September 1990
288 - N/A 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
288 - N/A 24 February 1989
AA - Annual Accounts 10 October 1988
288 - N/A 10 October 1988
363 - Annual Return 10 October 1988
288 - N/A 20 January 1988
288 - N/A 05 October 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
288 - N/A 29 July 1987
288 - N/A 20 March 1987
288 - N/A 21 November 1986
288 - N/A 21 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 October 1986
363 - Annual Return 29 May 1986
AA - Annual Accounts 07 May 1986
MISC - Miscellaneous document 18 March 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2013 Outstanding

N/A

Mortgage debenture 03 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.