Based in the United Kingdom, Ridham Sea Terminals Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Russell, John, O'connell, James Russell, Butler-gallie, Stuart, Holland, Simon James, Russell, John Drummond Athelston, Sharma, Bhavna, Bearman, Michael, Carey, John Leonard, Independant Sea Terminals Limited, Pepper, John Richard Alywn, Captain, Poplett, Anthony Edmund, Reid, Andrew Robert, Reid, Stuart Philip, Storrar, Gary Frederick, Thake, Peter Frederick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CONNELL, James Russell | 11 June 1998 | - | 1 |
BEARMAN, Michael | 27 November 2007 | 01 September 2014 | 1 |
CAREY, John Leonard | 06 April 1994 | 30 September 1996 | 1 |
INDEPENDANT SEA TERMINALS LIMITED | 10 May 1993 | 11 June 1998 | 1 |
PEPPER, John Richard Alywn, Captain | 10 May 1993 | 01 May 2004 | 1 |
POPLETT, Anthony Edmund | 22 August 1994 | 29 March 1996 | 1 |
REID, Andrew Robert | 11 June 1998 | 31 January 2000 | 1 |
REID, Stuart Philip | 11 June 1998 | 05 October 2004 | 1 |
STORRAR, Gary Frederick | 11 June 1998 | 21 August 2000 | 1 |
THAKE, Peter Frederick | 11 June 1998 | 21 August 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, John | 05 July 2017 | - | 1 |
BUTLER-GALLIE, Stuart | 02 September 2014 | 05 July 2017 | 1 |
HOLLAND, Simon James | 21 September 1992 | 10 May 1993 | 1 |
RUSSELL, John Drummond Athelston | 31 August 2000 | 01 September 2014 | 1 |
SHARMA, Bhavna | 10 May 1993 | 21 September 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 02 October 2017 | |
AP03 - Appointment of secretary | 04 August 2017 | |
TM02 - Termination of appointment of secretary | 04 August 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AR01 - Annual Return | 16 October 2014 | |
RESOLUTIONS - N/A | 16 September 2014 | |
SH01 - Return of Allotment of shares | 16 September 2014 | |
AP03 - Appointment of secretary | 16 September 2014 | |
AP01 - Appointment of director | 16 September 2014 | |
TM02 - Termination of appointment of secretary | 16 September 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 15 January 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 15 June 2007 | |
363a - Annual Return | 19 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363a - Annual Return | 06 October 2005 | |
AA - Annual Accounts | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
363s - Annual Return | 27 September 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 02 September 2003 | |
363a - Annual Return | 27 February 2003 | |
353 - Register of members | 25 February 2003 | |
AA - Annual Accounts | 31 October 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 08 October 2001 | |
395 - Particulars of a mortgage or charge | 22 November 2000 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
287 - Change in situation or address of Registered Office | 23 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 06 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 February 2000 | |
AAMD - Amended Accounts | 23 December 1999 | |
AAMD - Amended Accounts | 21 November 1999 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
287 - Change in situation or address of Registered Office | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 25 September 1998 | |
288a - Notice of appointment of directors or secretaries | 01 July 1998 | |
288a - Notice of appointment of directors or secretaries | 01 July 1998 | |
288a - Notice of appointment of directors or secretaries | 01 July 1998 | |
288a - Notice of appointment of directors or secretaries | 01 July 1998 | |
288a - Notice of appointment of directors or secretaries | 01 July 1998 | |
RESOLUTIONS - N/A | 04 June 1998 | |
RESOLUTIONS - N/A | 04 June 1998 | |
RESOLUTIONS - N/A | 04 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1998 | |
123 - Notice of increase in nominal capital | 04 June 1998 | |
363a - Annual Return | 06 October 1997 | |
AA - Annual Accounts | 02 September 1997 | |
288b - Notice of resignation of directors or secretaries | 18 October 1996 | |
AA - Annual Accounts | 17 October 1996 | |
363a - Annual Return | 24 September 1996 | |
288 - N/A | 02 April 1996 | |
AA - Annual Accounts | 28 September 1995 | |
363x - Annual Return | 26 September 1995 | |
363x - Annual Return | 03 October 1994 | |
288 - N/A | 07 September 1994 | |
AA - Annual Accounts | 25 July 1994 | |
288 - N/A | 11 May 1994 | |
287 - Change in situation or address of Registered Office | 27 January 1994 | |
363x - Annual Return | 07 November 1993 | |
RESOLUTIONS - N/A | 24 September 1993 | |
MEM/ARTS - N/A | 24 September 1993 | |
288 - N/A | 22 July 1993 | |
395 - Particulars of a mortgage or charge | 15 July 1993 | |
288 - N/A | 26 May 1993 | |
288 - N/A | 26 May 1993 | |
RESOLUTIONS - N/A | 20 May 1993 | |
288 - N/A | 20 May 1993 | |
288 - N/A | 20 May 1993 | |
287 - Change in situation or address of Registered Office | 20 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 May 1993 | |
MEM/ARTS - N/A | 20 May 1993 | |
CERTNM - Change of name certificate | 14 May 1993 | |
NEWINC - New incorporation documents | 21 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 May 2004 | Outstanding |
N/A |
Debenture | 17 November 2000 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 05 May 2000 | Outstanding |
N/A |
Debenture | 01 July 1993 | Fully Satisfied |
N/A |