DRYLOG TRADING LIMITED - LONDON
Company Profile | Company Filings |
Overview
DRYLOG TRADING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
DRYLOG TRADING LIMITED was incorporated 40 years ago on 16/11/1983 and has the registered number: 01770285. The accounts status is FULL and accounts are next due on 30/09/2024.
DRYLOG TRADING LIMITED was incorporated 40 years ago on 16/11/1983 and has the registered number: 01770285. The accounts status is FULL and accounts are next due on 30/09/2024.
DRYLOG TRADING 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
5 MARKET YARD MEWS
LONDON
SE1 3TQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DRYLOG TRADING UK LIMITED (until 01/06/2023)
DRYLOG TRADING UK LIMITED (until 01/06/2023)
E D & F MAN SHIPPING LIMITED (until 16/03/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CORNHILL SECRETARIES LIMITED | Corporate Secretary | 2020-02-26 | CURRENT | ||
ELLY ELEFTHERIOU | Mar 1967 | Greek | Director | 2023-10-01 | CURRENT |
ATHANASIOS THANOPOULOS | Jul 1971 | Greek | Director | 2023-10-01 | CURRENT |
MR MATTHEW JAMES FROBISHER SUMMERSON | Jan 1973 | British | Director | 2014-06-27 UNTIL 2023-10-01 | RESIGNED |
MR MICHAEL STEPHEN PERMAN | Mar 1957 | British | Secretary | 1995-05-10 UNTIL 1995-08-09 | RESIGNED |
GAYNOR ANTIGHA BASSEY | Nov 1957 | British | Secretary | 2007-09-28 UNTIL 2020-01-24 | RESIGNED |
ANNE LINDA CUTTILL | Secretary | 1993-11-08 UNTIL 1995-05-10 | RESIGNED | ||
KATHERINE ANNA RIECKMANN | Aug 1962 | Secretary | 1996-08-16 UNTIL 1997-07-25 | RESIGNED | |
DAVID MACFARLANE | Jun 1950 | British | Secretary | 1997-07-25 UNTIL 1997-11-18 | RESIGNED |
ANTHONY HERBERT MERVYN MARCUS | May 1944 | British | Secretary | 1997-11-18 UNTIL 2000-03-24 | RESIGNED |
JANE ALISON MOORE | May 1963 | Secretary | 2000-04-07 UNTIL 2007-09-28 | RESIGNED | |
JOHN ARTHUR PULLEN | British | Secretary | RESIGNED | ||
ANDREW JAMES SHARP | Feb 1971 | Secretary | 1995-08-09 UNTIL 1996-08-16 | RESIGNED | |
TREVOR CHARLES GODFREY MARSH | Mar 1958 | British | Director | 1998-08-26 UNTIL 2021-06-30 | RESIGNED |
MR BARRY MICHAEL HICKS | Mar 1954 | British | Director | 2007-06-07 UNTIL 2019-01-04 | RESIGNED |
MR JOHN MARTINEAU KINDER | Jul 1956 | English | Director | RESIGNED | |
MURAT AKTAS | Jan 1982 | British | Director | 2021-07-01 UNTIL 2023-10-01 | RESIGNED |
RICHARD JOHN PHILLIPS | Dec 1951 | British | Director | 1997-11-18 UNTIL 1999-07-20 | RESIGNED |
MR ANDREW HILLYER SCOTT | Apr 1952 | British | Director | RESIGNED | |
MS LYNN ROSANNE FORDHAM | Apr 1963 | British | Director | 1999-07-16 UNTIL 2000-08-09 | RESIGNED |
STEPHEN ALAN SIMPOLE | Apr 1955 | British | Director | 1998-08-26 UNTIL 2017-06-16 | RESIGNED |
CLIFFORD JOHN HANSON | Dec 1951 | British | Director | RESIGNED | |
JONATHAN RICHARD BOYLE | Nov 1945 | British | Director | RESIGNED | |
MR JAMES MICHAEL EVERSON | Mar 1959 | British | Director | 1998-08-26 UNTIL 2014-05-22 | RESIGNED |
PHILIP ROBERT DE PASS | Jun 1958 | British | Director | 2001-01-10 UNTIL 2010-05-28 | RESIGNED |
MR JULIAN MARK CURZON | Sep 1958 | British | Director | 1995-08-09 UNTIL 1996-04-01 | RESIGNED |
PETER JAMES CHARLTON | Feb 1945 | British | Director | 1996-04-01 UNTIL 1997-11-18 | RESIGNED |
PETER JAMES CHARLTON | Feb 1945 | British | Director | 1999-07-16 UNTIL 2007-03-30 | RESIGNED |
GRAHAM BIRCH | May 1939 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peter George Livanos | 2020-06-03 | 8/1958 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Agman Holdings Limited | 2019-11-28 - 2020-06-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
E D & F Man Sugar Limited | 2016-04-06 - 2019-11-28 | London | Ownership of shares 75 to 100 percent |