You are here: bizstats.co.uk > a-z index > E list > EX list

Exxtor Shipping Services Limited LONDON


Exxtor Shipping Services started in year 1953 as Private Limited Company with registration number 00516824. The Exxtor Shipping Services company has been functioning successfully for 71 years now and its status is active. The firm's office is based in London at 25 Bedford Street. Postal code: WC2E 9ES. Since Tuesday 26th May 1998 Exxtor Shipping Services Limited is no longer carrying the name Exxtor Group Shipping Services.

The company has 2 directors, namely Munroop A., Lucinda J.. Of them, Lucinda J. has been with the company the longest, being appointed on 12 February 2019 and Munroop A. has been with the company for the least time - from 30 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Exxtor Shipping Services Limited Address / Contact

Office Address 25 Bedford Street
Town London
Post code WC2E 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00516824
Date of Incorporation Fri, 6th Mar 1953
Industry Dormant Company
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Munroop A.

Position: Director

Appointed: 30 June 2022

Lucinda J.

Position: Director

Appointed: 12 February 2019

Abp Secretariat Services Limited

Position: Corporate Secretary

Appointed: 16 July 2015

Daniel R.

Position: Director

Appointed: 06 May 2020

Resigned: 30 June 2022

Steven M.

Position: Director

Appointed: 31 March 2015

Resigned: 06 May 2020

Elaine R.

Position: Secretary

Appointed: 27 November 2013

Resigned: 17 January 2014

George B.

Position: Director

Appointed: 25 February 2011

Resigned: 12 February 2019

Ann D.

Position: Director

Appointed: 30 September 2009

Resigned: 17 February 2015

Hywel R.

Position: Director

Appointed: 15 May 2008

Resigned: 30 September 2009

Ann D.

Position: Secretary

Appointed: 17 December 2007

Resigned: 17 February 2015

Zafar K.

Position: Director

Appointed: 01 February 2007

Resigned: 25 February 2011

Stephen B.

Position: Director

Appointed: 20 July 2004

Resigned: 31 January 2007

Colleen S.

Position: Secretary

Appointed: 29 July 2003

Resigned: 17 December 2007

Dianne R.

Position: Secretary

Appointed: 24 May 2002

Resigned: 29 July 2003

Steven C.

Position: Director

Appointed: 01 January 2002

Resigned: 20 July 2004

Paul A.

Position: Director

Appointed: 01 January 2002

Resigned: 20 July 2004

Hywel R.

Position: Secretary

Appointed: 22 May 1998

Resigned: 24 May 2002

Dennis D.

Position: Director

Appointed: 15 May 1998

Resigned: 31 December 2001

Mark A.

Position: Director

Appointed: 15 May 1998

Resigned: 31 December 2001

Jeffery B.

Position: Director

Appointed: 08 September 1997

Resigned: 15 May 2008

Paul I.

Position: Director

Appointed: 03 June 1997

Resigned: 15 May 1998

Ian M.

Position: Director

Appointed: 06 December 1995

Resigned: 31 August 1997

Michael E.

Position: Director

Appointed: 06 December 1995

Resigned: 15 May 1998

Graham C.

Position: Director

Appointed: 20 January 1994

Resigned: 31 March 2003

David R.

Position: Director

Appointed: 20 January 1994

Resigned: 06 December 1995

Trevor H.

Position: Director

Appointed: 20 January 1994

Resigned: 31 October 2001

Robert A.

Position: Director

Appointed: 11 May 1992

Resigned: 20 January 1994

Michael P.

Position: Director

Appointed: 11 May 1992

Resigned: 06 December 1995

Sven S.

Position: Director

Appointed: 11 May 1991

Resigned: 20 January 1994

Alan S.

Position: Director

Appointed: 11 May 1991

Resigned: 09 June 1997

Graham C.

Position: Secretary

Appointed: 11 May 1991

Resigned: 31 March 2003

Michael E.

Position: Director

Appointed: 11 May 1991

Resigned: 20 January 1994

Paul I.

Position: Director

Appointed: 11 May 1991

Resigned: 06 December 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Associated British Ports from London, United Kingdom. The abovementioned PSC is categorised as "a company formed under transport act 1981", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Associated British Ports

Aldwych House 71-91 Aldwych, London, WC2B 4HN, United Kingdom

Legal authority United Kingdom (England)
Legal form Company Formed Under Transport Act 1981
Country registered England
Place registered Companies House
Registration number Zc000195
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exxtor Group Shipping Services May 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth11 205 00011 205 000
Balance Sheet
Debtors11 205 00011 205 000
Other Debtors11 205 00011 205 000
Reserves/Capital
Called Up Share Capital5 000 0005 000 000
Profit Loss Account Reserve6 205 0006 205 000
Shareholder Funds11 205 00011 205 000
Other
Investments Fixed Assets 11 204 347
Par Value Share 1
Share Capital Allotted Called Up Paid5 000 0005 000 000
Total Assets Less Current Liabilities11 205 00011 204 347

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 1st, August 2023
Free Download (6 pages)

Company search

Advertisements