Thamesport (london) Limited FELIXSTOWE


Thamesport (london) started in year 1987 as Private Limited Company with registration number 02191687. The Thamesport (london) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Felixstowe at Tomline House. Postal code: IP11 3SY.

At the moment there are 6 directors in the the company, namely Christian S., Simon M. and Andrew L. and others. In addition one secretary - Simon M. - is with the firm. At the moment 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.

Thamesport (london) Limited Address / Contact

Office Address Tomline House
Office Address2 The Dock
Town Felixstowe
Post code IP11 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02191687
Date of Incorporation Wed, 11th Nov 1987
Industry Sea and coastal freight water transport
Industry Cargo handling for water transport activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christian S.

Position: Director

Appointed: 27 December 2019

Simon M.

Position: Director

Appointed: 27 December 2019

Andrew L.

Position: Director

Appointed: 27 December 2019

Sing I.

Position: Director

Appointed: 01 January 2014

Simon M.

Position: Secretary

Appointed: 01 March 2010

Edith S.

Position: Director

Appointed: 01 June 1999

Clemence C.

Position: Director

Appointed: 14 December 1998

Francis L.

Position: Director

Appointed: 07 December 2020

Resigned: 31 December 2021

Man C.

Position: Secretary

Appointed: 12 August 2008

Resigned: 28 February 2010

Peter M.

Position: Director

Appointed: 11 March 2002

Resigned: 31 August 2004

Melanie C.

Position: Secretary

Appointed: 04 October 2001

Resigned: 11 August 2008

James T.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2014

Richard P.

Position: Director

Appointed: 01 June 1999

Resigned: 30 June 2007

Andrew L.

Position: Secretary

Appointed: 01 October 1998

Resigned: 04 October 2001

Michael P.

Position: Secretary

Appointed: 30 June 1998

Resigned: 01 October 1998

Derek H.

Position: Director

Appointed: 27 February 1998

Resigned: 01 June 1999

Graham M.

Position: Director

Appointed: 27 February 1998

Resigned: 01 June 1999

Elaine S.

Position: Secretary

Appointed: 27 February 1998

Resigned: 30 June 1998

Colin W.

Position: Director

Appointed: 27 February 1998

Resigned: 31 October 1998

Michael A.

Position: Director

Appointed: 10 November 1997

Resigned: 27 February 1998

Patrick P.

Position: Director

Appointed: 12 January 1992

Resigned: 27 February 1998

Geoffrey P.

Position: Director

Appointed: 12 January 1992

Resigned: 27 February 1998

Ian W.

Position: Director

Appointed: 12 January 1992

Resigned: 27 February 1998

Alan M.

Position: Director

Appointed: 12 January 1992

Resigned: 30 March 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Maritime Transport Services Limited from Felixstowe, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Maritime Transport Services Limited

Tomline House The Dock, Felixstowe, Suffolk, IP11 3SY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 02398922
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, September 2023
Free Download (36 pages)

Company search

Advertisements