JOHN COOK (AGENCIES) LIMITED - LONDON
Company Profile | Company Filings |
Overview
JOHN COOK (AGENCIES) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
JOHN COOK (AGENCIES) LIMITED was incorporated 44 years ago on 07/11/1979 and has the registered number: 01459692. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
JOHN COOK (AGENCIES) LIMITED was incorporated 44 years ago on 07/11/1979 and has the registered number: 01459692. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
JOHN COOK (AGENCIES) LIMITED - LONDON
This company is listed in the following categories:
50200 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport
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
60 FENCHURCH STREET
LONDON
EC3M 4AD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL WALKER | Sep 1985 | British | Director | 2023-11-30 | CURRENT |
MR BENJAMIN HARMSTORF | Feb 1976 | German | Director | 2022-11-09 | CURRENT |
MR MICHAEL ANTHONY O'NEILL WALLIS | Nov 1949 | British | Director | RESIGNED | |
SIMON EDWARD JOHN TORY | Sep 1958 | Secretary | 2002-11-05 UNTIL 2013-10-15 | RESIGNED | |
MR ADRIAN MICHAEL DELANEY | Feb 1953 | English | Secretary | 1993-05-24 UNTIL 1995-12-29 | RESIGNED |
MR ADRIAN MICHAEL DELANEY | Feb 1953 | English | Secretary | RESIGNED | |
MR WILLIAM ALLAN DONALDSON | Feb 1964 | British | Secretary | 1995-12-29 UNTIL 1997-06-27 | RESIGNED |
MRS BEENADEVI MAHABEER | Secretary | 2017-09-25 UNTIL 2022-02-11 | RESIGNED | ||
ERIC KARL MOE | Secretary | 2013-10-15 UNTIL 2017-09-25 | RESIGNED | ||
ERIC PETER READ | May 1934 | British | Secretary | 1992-11-23 UNTIL 1993-05-24 | RESIGNED |
MR BERNARD CLINTON TODD | Mar 1953 | British | Secretary | 1997-06-27 UNTIL 2002-11-05 | RESIGNED |
MR BERNARD CLINTON TODD | Mar 1953 | British | Director | 1997-06-27 UNTIL 2015-08-27 | RESIGNED |
RAMSAY PATRICK HENDRY PIRIE | May 1934 | British | Director | RESIGNED | |
GRAHAM BERNARD ROBSON | Nov 1953 | British | Director | 1993-05-25 UNTIL 1995-03-31 | RESIGNED |
GEORGE ANDERSON QUIGLEY | Apr 1942 | Scottish | Director | RESIGNED | |
MR IVO VESSELINOV | Jul 1976 | British | Director | 2015-08-27 UNTIL 2017-03-08 | RESIGNED |
NEIL EDWARD WOLSTENHOLME | May 1966 | British | Director | 1996-12-01 UNTIL 2000-04-06 | RESIGNED |
MR CHRISTOPHER MARK WHITESIDE | Apr 1964 | British | Director | 2015-08-27 UNTIL 2017-03-01 | RESIGNED |
SIMON ARTHUR DAVIDSON MORSE | Apr 1952 | British | Director | 2017-03-31 UNTIL 2017-07-03 | RESIGNED |
MR FRANK GEORG OPSAHL OLSEN | Jan 1979 | Norwegian | Director | 2017-10-16 UNTIL 2022-11-24 | RESIGNED |
JOHN HORROCKS | Sep 1956 | British | Director | 2006-09-07 UNTIL 2012-12-21 | RESIGNED |
MR ERIC KARL MOE | Nov 1964 | American | Director | 2013-05-24 UNTIL 2017-09-29 | RESIGNED |
MRS BEENADEVI MAHABEER | Mar 1974 | British | Director | 2017-09-25 UNTIL 2017-10-16 | RESIGNED |
MR RODNEY CHARLES LUNN | Jan 1960 | British | Director | 1995-03-31 UNTIL 1996-12-01 | RESIGNED |
CLAUS HYLDAGER | Aug 1958 | Danish | Director | 2000-04-06 UNTIL 2000-08-31 | RESIGNED |
MR. KENNETH HENRIKS | Apr 1966 | Danish | Director | 2019-02-04 UNTIL 2022-04-08 | RESIGNED |
ALAN DOWNS | Jul 1930 | British | Director | RESIGNED | |
MR WILLIAM ALLAN DONALDSON | Feb 1964 | British | Director | 1995-03-31 UNTIL 1997-06-27 | RESIGNED |
MR TOM DE CLERCK | May 1969 | British | Director | 2017-07-03 UNTIL 2019-02-04 | RESIGNED |
GARY BOYD CARPENTER | Nov 1957 | British | Director | 2000-08-31 UNTIL 2006-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iss Group Holdings Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |