About

Registered Number: 00829104
Date of Incorporation: 27/11/1964 (60 years and 5 months ago)
Company Status: Active
Registered Address: Navigator Terminals Seal Sands Limited, Oliver Road, Grays, Essex, RM20 3ED,

 

Based in Grays in Essex, Navigator Terminals Seal Sands Ltd was established in 1964, it's status is listed as "Active". We don't know the number of employees at this business. There are 13 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGHUIS, Jan William, Drs 18 January 1993 20 September 1996 1
BLAKE, Caleb John 10 March 1992 22 September 1995 1
CONTI, Bruce Allen 10 March 1992 22 September 1995 1
MATHERS, Robert Henry N/A 30 June 1995 1
PELLENAARS, Pierre N/A 25 February 1997 1
SCOTT, Michael Sigsworth N/A 18 August 1995 1
SOLY, Luc 02 July 1997 12 May 2000 1
VAN DAM MERRETT, Eduard George 13 July 1999 12 May 2000 1
WALMSLEY, Michael Arther 31 March 2016 27 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, David Edward 01 January 2020 - 1
PATEL, Pankaj Vallabhbhai 15 June 2016 31 March 2017 1
PHILLIPS, Michael 01 April 2017 30 June 2017 1
SHAHA, Mark Roy Charles 30 June 2017 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AP01 - Appointment of director 15 January 2020
AP03 - Appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 03 January 2020
TM02 - Termination of appointment of secretary 03 January 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 11 June 2019
MR04 - N/A 24 October 2018
MR01 - N/A 16 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 26 September 2017
AP03 - Appointment of secretary 14 July 2017
AP01 - Appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
CS01 - N/A 13 June 2017
AP03 - Appointment of secretary 10 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM02 - Termination of appointment of secretary 08 December 2016
AA - Annual Accounts 06 December 2016
AA01 - Change of accounting reference date 14 November 2016
RESOLUTIONS - N/A 18 October 2016
MA - Memorandum and Articles 18 October 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AR01 - Annual Return 29 June 2016
AP03 - Appointment of secretary 29 June 2016
MR01 - N/A 20 May 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AD01 - Change of registered office address 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
CERTNM - Change of name certificate 31 March 2016
AA - Annual Accounts 17 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 21 October 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 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
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 19 May 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
AA - Annual Accounts 16 April 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
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 16 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
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 18 October 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 04 July 2002
AUD - Auditor's letter of resignation 21 June 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 11 July 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
CERTNM - Change of name certificate 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 07 July 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 03 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 07 July 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 08 October 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 17 June 1996
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 07 July 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 16 June 1995
288 - N/A 10 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363b - Annual Return 06 July 1994
AA - Annual Accounts 29 June 1994
363b - Annual Return 01 July 1993
AA - Annual Accounts 22 April 1993
288 - N/A 19 February 1993
AA - Annual Accounts 12 October 1992
287 - Change in situation or address of Registered Office 09 September 1992
363b - Annual Return 23 July 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
RESOLUTIONS - N/A 12 December 1991
MEM/ARTS - N/A 12 December 1991
AA - Annual Accounts 12 July 1991
363b - Annual Return 12 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
288 - N/A 17 July 1990
288 - N/A 21 May 1990
288 - N/A 09 April 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
288 - N/A 04 January 1988
288 - N/A 04 January 1988
288 - N/A 12 October 1987
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
MISC - Miscellaneous document 27 November 1964
NEWINC - New incorporation documents 27 November 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

A registered charge 13 May 2016 Fully Satisfied

N/A

Mortgage 18 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.