NAVIGATOR TERMINALS SEAL SANDS LIMITED - GRAYS


Company Profile Company Filings

Overview

NAVIGATOR TERMINALS SEAL SANDS LIMITED is a Private Limited Company from GRAYS ENGLAND and has the status: Active.
NAVIGATOR TERMINALS SEAL SANDS LIMITED was incorporated 59 years ago on 27/11/1964 and has the registered number: 00829104. The accounts status is FULL and accounts are next due on 31/12/2024.

NAVIGATOR TERMINALS SEAL SANDS LIMITED - GRAYS

This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NAVIGATOR TERMINALS SEAL SANDS LIMITED
GRAYS
ESSEX
RM20 3ED
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VOPAK TERMINAL TEESSIDE LIMITED (until 31/03/2016)

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROY ANTHONY BROOKE Aug 1972 British Director 2024-03-13 CURRENT
MR ROB HERMAN BREUK Dec 1981 Dutch Director 2020-01-02 CURRENT
MR DAVID EDWARD MARTIN Secretary 2020-01-01 CURRENT
DAVID EDWARD BISHOP May 1946 British Secretary 1999-04-21 UNTIL 2000-11-01 RESIGNED
CHRISTOPHER WILLIAM PEARSON Sep 1956 Director 1995-05-04 UNTIL 1999-02-28 RESIGNED
MRS SUSAN SEXTON Jan 1956 British Director RESIGNED
CAROLE ANNE SMITH Secretary 2000-11-02 UNTIL 2003-04-30 RESIGNED
MR MARK ROY CHARLES SHAHA Secretary 2017-06-30 UNTIL 2019-12-31 RESIGNED
MR MICHAEL PHILLIPS Secretary 2017-04-01 UNTIL 2017-06-30 RESIGNED
CHRISTOPHER WILLIAM PEARSON Sep 1956 Secretary RESIGNED
MR PANKAJ VALLABHBHAI PATEL Secretary 2016-06-15 UNTIL 2017-03-31 RESIGNED
MR BRIAN PETER HUGHES Aug 1947 British Secretary 1999-03-01 UNTIL 1999-04-20 RESIGNED
ROBERT ROSS GOLDSMID South African Secretary 2004-04-01 UNTIL 2016-06-15 RESIGNED
DENNIS ALBERT CHEEK Secretary 2003-05-01 UNTIL 2004-03-31 RESIGNED
MR. JAN BERT SCHUTROPS Apr 1966 Dutch Director 2010-12-01 UNTIL 2012-01-01 RESIGNED
MR JAN BOUWENS Jul 1935 Dutch Director RESIGNED
CALEB JOHN BLAKE Apr 1942 Usa Director 1992-03-10 UNTIL 1995-09-22 RESIGNED
DAVID EDWARD BISHOP May 1946 British Director 1999-04-01 UNTIL 2010-12-01 RESIGNED
DRS JAN WILLIAM BERGHUIS Dec 1934 Dutch Director 1993-01-18 UNTIL 1996-09-20 RESIGNED
ANTHONY ANDRUKAITIS Jun 1954 Usa Director 1997-06-02 UNTIL 2000-02-25 RESIGNED
MR EDWARD VICTOR GILLIS ROSBORG WINTER Jan 1983 Swedish Director 2016-03-31 UNTIL 2016-07-27 RESIGNED
MR MICHAEL ARTHER WALMSLEY May 1982 New Zealander Director 2016-03-31 UNTIL 2016-07-27 RESIGNED
BRUCE ALLEN CONTI Mar 1948 North American Director 1992-03-10 UNTIL 1995-09-22 RESIGNED
MICHAEL DOUGLAS Mar 1940 British Director 1999-03-10 UNTIL 2000-02-25 RESIGNED
MR PAULUS ROBERTUS MARIA GOVAART Nov 1947 Dutch Director 2000-05-09 UNTIL 2004-06-01 RESIGNED
MR JASON RALPH HORNSBY Jun 1973 British Director 2017-03-21 UNTIL 2024-02-26 RESIGNED
MR BRIAN PETER HUGHES Aug 1947 British Director RESIGNED
MR RICHARD JAMES KELLAWAY May 1945 British Director RESIGNED
ROBERT HENRY MATHERS Jun 1950 North American Director RESIGNED
MR FRANKWIN ERIK ERKELENS Feb 1967 Dutch Director 2012-01-01 UNTIL 2015-07-01 RESIGNED
MR PANKAJ VALLABHBHAI PATEL Jun 1968 British Director 2016-07-27 UNTIL 2017-03-31 RESIGNED
PIERRE PELLENAARS Jan 1945 Dutchsh Director RESIGNED
MR DICK MEURS Feb 1962 Dutch Director 2015-07-01 UNTIL 2016-03-31 RESIGNED
CAREL JULIAAN VAN DEN DRIEST Nov 1947 Dutch Director 2004-06-01 UNTIL 2006-01-01 RESIGNED
EDUARD GEORGE VAN DAM MERRETT Mar 1949 Dutch Director 1999-07-13 UNTIL 2000-05-12 RESIGNED
LUC SOLY Dec 1945 Belgian Director 1997-07-02 UNTIL 2000-05-12 RESIGNED
MR MARK ROY CHARLES SHAHA May 1979 British Director 2017-06-30 UNTIL 2019-12-31 RESIGNED
NIELS JAN ANTON VON HOMBRACHT Dec 1951 Dutch Director RESIGNED
MICHAEL SIGSWORTH SCOTT Aug 1935 British Director RESIGNED
MR COLIN SCOTT Dec 1956 British Director 2004-12-02 UNTIL 2011-04-07 RESIGNED
MR IAN JAMES COCHRANE Apr 1956 United Kingdom Director 2011-04-07 UNTIL 2017-03-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Navigator Terminals Uk Limited 2016-04-06 Grays   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOPAK LOGISTIC SERVICES UK LIMITED LONDON ENGLAND Dissolved... DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
OWENGATE BRITISH & CONTINENTAL STEAMSHIP COMPANY LIMITED WEST HOATHLY UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
EXOLUM IMMINGHAM LTD LONDON ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
NAVIGATOR TERMINALS WINDMILL LIMITED GRAYS ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
VOPAK TERMINAL BARRY LIMITED LONDON ENGLAND Dissolved... DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
VOPAK TERMINAL PURFLEET LIMITED LONDON ENGLAND Dissolved... DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
CHEMICALS & OIL STORAGE MANAGEMENT LIMITED LONDON ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
CUMBRIAN STORAGE LIMITED WALSALL ENGLAND ... TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
EXOLUM TYNESIDE LTD LONDON ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
NAVIGATOR TERMINALS UK LIMITED GRAYS Active FULL 70100 - Activities of head offices
MANCHESTER JETLINE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 49500 - Transport via pipeline
GATX TERMINALS LIMITED LONDON UNITED KINGDOM Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
GREENERGY MORZINE HOLDING LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GREENERGY SERVICES LIMITED LONDON Dissolved... FULL 52103 - Operation of warehousing and storage facilities for land transport activities
NAVIGATOR TERMINALS NORTH TEES LIMITED GRAYS ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
NAVIGATOR TERMINALS THAMES B.V. LIMITED WEST THURROCK UNITED KINGDOM Active FULL None Supplied
MORZINE (U.K. BRANCH) LIMITED ST HELIER JERSEY Active FULL None Supplied
CORYTON ASSET LIMITED ST HELIER Active FULL None Supplied
CRAWFORD SHIPPING COMPANY LIMITED DUNDEE Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAVIGATOR TERMINALS WINDMILL LIMITED GRAYS ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
NAVIGATOR TERMINALS UK LIMITED GRAYS Active FULL 70100 - Activities of head offices
BATCH ORGANICS LTD GRAYS UNITED KINGDOM Active UNAUDITED ABRIDGED 47210 - Retail sale of fruit and vegetables in specialised stores
NAVIGATOR TERMINALS MIDCO LIMITED GRAYS UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
NAVIGATOR TERMINALS LIMITED GRAYS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NAVIGATOR TERMINALS NORTH TEES LIMITED GRAYS ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
SWEETEST TREASURE LTD GRAYS ENGLAND Active MICRO ENTITY 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
NAVIGATOR TERMINALS THAMES B.V. LIMITED WEST THURROCK UNITED KINGDOM Active FULL None Supplied
ESSEX BULK SERVICES PARTNERS LLP WEST THURROCK ENGLAND Active NO ACCOUNTS FILED None Supplied