About

Registered Number: 00184232
Date of Incorporation: 07/09/1922 (101 years and 9 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street New Bridge Street, London, EC4V 6JA,

 

Founded in 1922, Vopak Terminal Ipswich Ltd are based in London, it has a status of "Active". Cheek, Dennis Albert, Goldsmid, Robert Ross, Jones, Christopher Norman, Smith, Carole Anne, Weston, David, Bishop, David Edward, Cochrane, Ian James, Erkelens, Frankwin Erik, Kattendijke, Hugo Huyssen Van, Meurs, Dick, Schutrops, Jan Bert, Scott, Colin, Van Ravenstein, Michiel, Van Seventer, Cornelis are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, David Edward 01 October 2000 02 December 2004 1
COCHRANE, Ian James 07 April 2011 31 March 2016 1
ERKELENS, Frankwin Erik 01 January 2012 01 July 2015 1
KATTENDIJKE, Hugo Huyssen Van N/A 15 September 1994 1
MEURS, Dick 01 July 2015 31 March 2016 1
SCHUTROPS, Jan Bert 01 December 2010 01 January 2012 1
SCOTT, Colin 02 December 2004 07 April 2011 1
VAN RAVENSTEIN, Michiel 15 September 1994 25 September 1997 1
VAN SEVENTER, Cornelis 01 November 2005 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CHEEK, Dennis Albert 01 May 2003 31 March 2004 1
GOLDSMID, Robert Ross 01 April 2004 03 October 2018 1
JONES, Christopher Norman 16 May 1997 31 March 1999 1
SMITH, Carole Anne 24 September 2001 30 April 2003 1
WESTON, David N/A 15 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 03 July 2019
AP04 - Appointment of corporate secretary 10 October 2018
CS01 - N/A 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 04 October 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 06 April 2016
AD01 - Change of registered office address 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 October 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
363s - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
363s - Annual Return 20 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
386 - Notice of passing of resolution removing an auditor 10 November 2003
AA - Annual Accounts 26 October 2003
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 October 2002
MISC - Miscellaneous document 25 June 2002
AUD - Auditor's letter of resignation 14 January 2002
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
287 - Change in situation or address of Registered Office 22 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 25 September 2000
CERTNM - Change of name certificate 16 March 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 14 September 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 25 September 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
RESOLUTIONS - N/A 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
CERTNM - Change of name certificate 08 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 05 September 1996
CERTNM - Change of name certificate 09 August 1996
287 - Change in situation or address of Registered Office 19 February 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 17 August 1995
287 - Change in situation or address of Registered Office 02 March 1995
288 - N/A 03 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 18 April 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 10 October 1991
363(287) - N/A 10 October 1991
288 - N/A 09 August 1991
AA - Annual Accounts 20 May 1991
363 - Annual Return 29 April 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
288 - N/A 06 November 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 05 November 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
287 - Change in situation or address of Registered Office 12 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.