The Purfleet Ship To Shore Conveyor Company Limited MAIDENHEAD


The Purfleet Ship To Shore Conveyor Company started in year 1992 as Private Limited Company with registration number 02672647. The The Purfleet Ship To Shore Conveyor Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ.

At present there are 4 directors in the the firm, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the company. At present 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.

The Purfleet Ship To Shore Conveyor Company Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672647
Date of Incorporation Thu, 2nd Jan 1992
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (160 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

Alfredo Q.

Position: Director

Appointed: 06 September 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 September 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Benjamin G.

Position: Director

Appointed: 30 September 2010

Resigned: 01 June 2011

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Jonathan M.

Position: Director

Appointed: 13 June 2008

Resigned: 30 September 2010

Gary W.

Position: Director

Appointed: 13 June 2008

Resigned: 30 June 2010

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 02 June 2008

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

Graham P.

Position: Director

Appointed: 26 October 2007

Resigned: 16 June 2008

Graham D.

Position: Director

Appointed: 20 March 2007

Resigned: 30 June 2008

Paul T.

Position: Secretary

Appointed: 01 August 2006

Resigned: 10 December 2007

Alan S.

Position: Director

Appointed: 05 June 2006

Resigned: 14 February 2008

Gary M.

Position: Director

Appointed: 01 March 2006

Resigned: 16 June 2008

Timothy S.

Position: Director

Appointed: 22 November 2001

Resigned: 17 December 2004

Stanley W.

Position: Director

Appointed: 28 February 2000

Resigned: 31 October 2001

Richard P.

Position: Director

Appointed: 27 April 1999

Resigned: 31 December 2005

Peter S.

Position: Director

Appointed: 31 January 1997

Resigned: 31 December 1999

Melvin L.

Position: Director

Appointed: 20 March 1996

Resigned: 31 January 1997

Alexander M.

Position: Secretary

Appointed: 20 March 1996

Resigned: 01 August 2006

Alan F.

Position: Director

Appointed: 01 May 1994

Resigned: 20 November 1995

Kenneth C.

Position: Secretary

Appointed: 01 May 1994

Resigned: 20 November 1995

Alexander M.

Position: Secretary

Appointed: 29 April 1992

Resigned: 30 April 1994

John B.

Position: Director

Appointed: 16 March 1992

Resigned: 30 June 2006

Robert H.

Position: Director

Appointed: 16 March 1992

Resigned: 31 December 1998

John U.

Position: Director

Appointed: 16 March 1992

Resigned: 01 March 2006

Alexander M.

Position: Director

Appointed: 16 March 1992

Resigned: 30 April 1994

Loviting Limited

Position: Corporate Nominee Director

Appointed: 07 January 1992

Resigned: 16 March 1992

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1992

Resigned: 30 April 1992

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1992

Resigned: 16 March 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 January 1992

Resigned: 07 January 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1992

Resigned: 07 January 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Hanson Marine Limited from Maidenhead, England. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Civil and Marine Slag Cement Limited that put Maidenhead, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Hanson Marine Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00545217
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Civil And Marine Slag Cement Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02672659
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 8th, March 2023
Free Download (7 pages)

Company search