Exolum Eastham Ltd LONDON


Founded in 1998, Exolum Eastham, classified under reg no. 03619979 is an active company. Currently registered at 1st Floor EC4R 9AD, London the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2021/02/11 Exolum Eastham Ltd is no longer carrying the name Inter Terminals Eastham.

The firm has 2 directors, namely Borja D., Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 26 February 2021 and Borja D. has been with the company for the least time - from 30 June 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exolum Eastham Ltd Address / Contact

Office Address 1st Floor
Office Address2 55 King William Street
Town London
Post code EC4R 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619979
Date of Incorporation Fri, 21st Aug 1998
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Borja D.

Position: Director

Appointed: 30 June 2022

Stephen L.

Position: Director

Appointed: 26 February 2021

Nicholas C.

Position: Secretary

Appointed: 30 November 2018

Resigned: 26 February 2021

Peter C.

Position: Director

Appointed: 30 November 2018

Resigned: 30 June 2022

Martyn L.

Position: Director

Appointed: 30 November 2018

Resigned: 18 December 2020

Paul O.

Position: Director

Appointed: 30 November 2018

Resigned: 26 February 2021

Thomas S.

Position: Director

Appointed: 01 January 2014

Resigned: 30 November 2018

Amy P.

Position: Secretary

Appointed: 01 January 2014

Resigned: 30 November 2018

David M.

Position: Director

Appointed: 01 January 2014

Resigned: 26 February 2021

Daniel O.

Position: Secretary

Appointed: 26 May 2011

Resigned: 30 November 2018

Terence K.

Position: Secretary

Appointed: 26 May 2011

Resigned: 31 December 2013

Bradley B.

Position: Director

Appointed: 04 October 2010

Resigned: 30 November 2018

Mary M.

Position: Director

Appointed: 16 February 2009

Resigned: 22 December 2010

Curtis A.

Position: Director

Appointed: 30 June 2005

Resigned: 31 December 2013

Susan S.

Position: Secretary

Appointed: 30 June 2005

Resigned: 04 October 2010

Bradley B.

Position: Secretary

Appointed: 30 June 2005

Resigned: 31 December 2013

Steven B.

Position: Director

Appointed: 30 June 2005

Resigned: 31 December 2013

Michael R.

Position: Director

Appointed: 09 September 2004

Resigned: 30 June 2005

David M.

Position: Director

Appointed: 01 October 2003

Resigned: 04 October 2010

Paul R.

Position: Director

Appointed: 23 February 1999

Resigned: 31 October 2002

Richard K.

Position: Director

Appointed: 02 February 1999

Resigned: 30 April 2008

Susan S.

Position: Director

Appointed: 02 February 1999

Resigned: 04 October 2010

Fred J.

Position: Director

Appointed: 27 January 1999

Resigned: 30 June 2005

Ronald S.

Position: Director

Appointed: 23 September 1998

Resigned: 30 June 2005

Ronald S.

Position: Secretary

Appointed: 23 September 1998

Resigned: 30 June 2005

Edward D.

Position: Director

Appointed: 23 September 1998

Resigned: 30 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1998

Resigned: 23 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 August 1998

Resigned: 23 September 1998

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Exolum Storage Limited from Redhill, England. The abovementioned PSC is categorised as "an uk ltd co", 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. Another entity in the persons with significant control register is Inter Terminals Uk Limited that put Redhill, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Nustar Terminals Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "an uk ltd co", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Exolum Storage Limited

Priory House Station Road, Redhill, RH1 1PE, England

Legal authority Co Act
Legal form Uk Ltd Co
Country registered England
Place registered Uk
Registration number 03618750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inter Terminals Uk Limited

Priory House Station Road, Redhill, RH1 1PE, England

Legal authority Companies Act
Legal form Company
Notified on 1 December 2018
Ceased on 1 December 2018
Nature of control: 75,01-100% shares

Nustar Terminals Limited

Nustar Terminals Limited Chatsworth House 29 Broadway, Maidenhead, PO Box SL6 1LY, England

Legal authority Co Act
Legal form Uk Ltd Co
Country registered Uk
Place registered Uk
Registration number 03618750
Notified on 4 June 2016
Ceased on 4 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inter Terminals Eastham February 11, 2021
Nustar Eastham December 4, 2018
Kaneb Terminals (eastham) February 28, 2008
St Eastham August 17, 2004
Bytelocal October 13, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, December 2023
Free Download (25 pages)

Company search