Founded in 1959, Trans-european Port Services (G.B.) Ltd are based in Hull, East Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORDON, Paul Alan | 13 December 2005 | - | 1 |
GLADWIN, David Leonard | 07 May 2013 | - | 1 |
FORDON, Geoffrey | N/A | 07 May 2013 | 1 |
GOSLING, Stuart Charles | 24 February 2015 | 01 January 2020 | 1 |
ILLINGWORTH, John Richard | N/A | 12 December 2006 | 1 |
JORDAN, Eric | N/A | 22 September 1997 | 1 |
ROBINSON, Cyril | 20 April 1993 | 06 December 2001 | 1 |
ROBINSON, Ralph | N/A | 20 April 1993 | 1 |
ROOKE, Gerald Malcolm | N/A | 31 July 2008 | 1 |
WILSON, Clifford | N/A | 03 June 2008 | 1 |
WILSON, Jeremy Andrew Stuart | 03 June 2008 | 21 November 2008 | 1 |
WRIGHT, John Graham | N/A | 21 November 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLADWIN, David | 07 August 1998 | - | 1 |
FEETOM, Ronald | N/A | 07 August 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
TM01 - Termination of appointment of director | 14 January 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CH01 - Change of particulars for director | 15 August 2019 | |
AUD - Auditor's letter of resignation | 12 August 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 26 September 2018 | |
PSC02 - N/A | 07 February 2018 | |
PSC07 - N/A | 07 February 2018 | |
CS01 - N/A | 20 December 2017 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 03 October 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
CH03 - Change of particulars for secretary | 05 February 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 29 July 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
AR01 - Annual Return | 09 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 December 2012 | |
MG01 - Particulars of a mortgage or charge | 28 December 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 06 January 2012 | |
CH01 - Change of particulars for director | 02 September 2011 | |
CH01 - Change of particulars for director | 02 September 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 12 July 2010 | |
MG01 - Particulars of a mortgage or charge | 19 May 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 23 November 2009 | |
TM01 - Termination of appointment of director | 23 November 2009 | |
AP01 - Appointment of director | 23 November 2009 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 15 January 2009 | |
225 - Change of Accounting Reference Date | 25 November 2008 | |
MISC - Miscellaneous document | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
288a - Notice of appointment of directors or secretaries | 25 November 2008 | |
288a - Notice of appointment of directors or secretaries | 25 November 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
363s - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 02 January 2008 | |
287 - Change in situation or address of Registered Office | 18 December 2007 | |
363a - Annual Return | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2006 | |
AA - Annual Accounts | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2005 | |
169 - Return by a company purchasing its own shares | 11 March 2005 | |
123 - Notice of increase in nominal capital | 08 March 2005 | |
RESOLUTIONS - N/A | 22 February 2005 | |
RESOLUTIONS - N/A | 22 February 2005 | |
RESOLUTIONS - N/A | 22 February 2005 | |
RESOLUTIONS - N/A | 22 February 2005 | |
MEM/ARTS - N/A | 22 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 21 December 2004 | |
363s - Annual Return | 07 January 2004 | |
AA - Annual Accounts | 30 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2003 | |
363s - Annual Return | 16 January 2003 | |
AA - Annual Accounts | 22 December 2002 | |
RESOLUTIONS - N/A | 01 May 2002 | |
288b - Notice of resignation of directors or secretaries | 01 April 2002 | |
363s - Annual Return | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
AA - Annual Accounts | 10 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2001 | |
363s - Annual Return | 21 January 2001 | |
AA - Annual Accounts | 16 November 2000 | |
363s - Annual Return | 24 December 1999 | |
AA - Annual Accounts | 21 December 1999 | |
363s - Annual Return | 15 January 1999 | |
AA - Annual Accounts | 15 December 1998 | |
288a - Notice of appointment of directors or secretaries | 25 August 1998 | |
288b - Notice of resignation of directors or secretaries | 25 August 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 13 January 1998 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 19 December 1996 | |
363s - Annual Return | 13 February 1996 | |
AA - Annual Accounts | 19 December 1995 | |
363s - Annual Return | 29 January 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 09 January 1994 | |
RESOLUTIONS - N/A | 21 December 1993 | |
AA - Annual Accounts | 21 December 1993 | |
288 - N/A | 26 May 1993 | |
363s - Annual Return | 24 January 1993 | |
AA - Annual Accounts | 15 December 1992 | |
363s - Annual Return | 29 January 1992 | |
AA - Annual Accounts | 20 January 1992 | |
363a - Annual Return | 30 January 1991 | |
AA - Annual Accounts | 15 January 1991 | |
AA - Annual Accounts | 19 January 1990 | |
363 - Annual Return | 19 January 1990 | |
395 - Particulars of a mortgage or charge | 08 March 1989 | |
AA - Annual Accounts | 27 January 1989 | |
363 - Annual Return | 27 January 1989 | |
363 - Annual Return | 03 February 1988 | |
AA - Annual Accounts | 03 February 1988 | |
395 - Particulars of a mortgage or charge | 04 April 1987 | |
AA - Annual Accounts | 06 February 1987 | |
363 - Annual Return | 06 February 1987 | |
288 - N/A | 10 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 19 December 2012 | Outstanding |
N/A |
Legal charge | 17 May 2010 | Outstanding |
N/A |
Mortgage | 06 March 1989 | Fully Satisfied |
N/A |
Mortgage | 24 March 1987 | Fully Satisfied |
N/A |
Mortgage | 27 January 1976 | Fully Satisfied |
N/A |
Mortgage | 26 January 1976 | Fully Satisfied |
N/A |
Mortgage | 01 September 1971 | Fully Satisfied |
N/A |
Debenture | 16 April 1970 | Fully Satisfied |
N/A |
Debenture | 27 February 1970 | Fully Satisfied |
N/A |