AMPORTS CARGO SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AMPORTS CARGO SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AMPORTS CARGO SERVICES LIMITED was incorporated 35 years ago on 05/05/1989 and has the registered number: 02380300. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMPORTS CARGO SERVICES LIMITED was incorporated 35 years ago on 05/05/1989 and has the registered number: 02380300. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AMPORTS CARGO SERVICES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
25 BEDFORD STREET
LONDON
WC2E 9ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LUCINDA MARY JOHNSON | Jul 1956 | British | Director | 2019-02-12 | CURRENT |
ABP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2015-07-16 | CURRENT | ||
MUNROOP ATWAL | Nov 1976 | British | Director | 2022-06-30 | CURRENT |
MRS ANN RUTTER | May 1970 | British | Secretary | 2007-12-17 UNTIL 2015-02-17 | RESIGNED |
MR ANTHONY WALTER BUTLER | Mar 1940 | British | Secretary | RESIGNED | |
MS ELAINE RICHARDSON | Secretary | 2013-11-27 UNTIL 2014-01-17 | RESIGNED | ||
COLLEEN TRACEY SUTCLIFFE | Aug 1976 | British | Secretary | 2006-06-23 UNTIL 2007-12-17 | RESIGNED |
AVRIL HELEN WINIFRED WINSON | British | Secretary | 2000-10-04 UNTIL 2006-06-23 | RESIGNED | |
MR DAVID WILLIAM TWIDLE | Jan 1949 | British | Director | 2003-01-13 UNTIL 2006-12-31 | RESIGNED |
STEVEN RICHARD LAKE | Feb 1964 | British | Director | 2007-01-01 UNTIL 2008-05-15 | RESIGNED |
DOUGLAS WAYNE TIPTON | Jun 1950 | United States | Director | 2000-10-04 UNTIL 2002-12-18 | RESIGNED |
MICHAEL ANDREW STACEY | Aug 1964 | United States | Director | 2000-10-04 UNTIL 2002-07-02 | RESIGNED |
MR DANIEL GAMA RODRIGUES | Jul 1982 | Portuguese | Director | 2020-05-06 UNTIL 2022-06-30 | RESIGNED |
MR HYWEL REES | Jul 1958 | British | Director | 2008-05-15 UNTIL 2009-09-30 | RESIGNED |
RACHEL PAGE | Dec 1966 | British | Director | 2002-07-02 UNTIL 2003-01-13 | RESIGNED |
MR STEVEN JOHN MUNRO | Jan 1972 | British | Director | 2015-03-31 UNTIL 2020-05-06 | RESIGNED |
DOUGLAS DOWNIE MORRISON | Oct 1951 | British | Director | 2007-01-01 UNTIL 2008-05-15 | RESIGNED |
AUSTIN ST JOHN CONBOY | Mar 1950 | Irish | Director | RESIGNED | |
MR ZAFAR IQBAL KHAN | Aug 1968 | British | Director | 2008-05-15 UNTIL 2011-02-25 | RESIGNED |
MRS ANN RUTTER | May 1970 | British | Director | 2009-09-30 UNTIL 2015-02-17 | RESIGNED |
MR ANTHONY WALTER BUTLER | Mar 1940 | British | Director | RESIGNED | |
MR STEPHEN WILLIAM BURGESS | Dec 1952 | British | Director | 2000-10-04 UNTIL 2007-01-31 | RESIGNED |
MR GEORGE SEBASTIAN MATTHEW BULL | Oct 1960 | British | Director | 2011-02-25 UNTIL 2019-02-12 | RESIGNED |
PAUL JAMES ALLEN | Aug 1956 | British | Director | 2003-01-13 UNTIL 2004-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
American Port Services Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Amports Cargo Services Limited - Accounts | 2017-05-11 | 31-12-2016 | £2,852,187 equity |
Amports Cargo Services Limited - Accounts | 2016-04-12 | 31-12-2015 | £2,852,187 equity |
Amports Cargo Services Limited - Accounts | 2015-09-26 | 31-12-2014 | £2,852,187 equity |