SOUTHAMPTON CONTAINER TERMINALS LIMITED - LONDON


Company Profile Company Filings

Overview

SOUTHAMPTON CONTAINER TERMINALS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SOUTHAMPTON CONTAINER TERMINALS LIMITED was incorporated 38 years ago on 18/11/1985 and has the registered number: 01960484. The accounts status is FULL and accounts are next due on 30/09/2024.

SOUTHAMPTON CONTAINER TERMINALS LIMITED - LONDON

This company is listed in the following categories:
52242 - Cargo handling for air transport activities

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

16 PALACE STREET
LONDON
SW1E 5JQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ZIAD EL CHAMI Secretary 2023-07-17 CURRENT
RASHED ALI HASSAN ABDULLA AL QAHTANI ABDULLA Jul 1971 Emirati Director 2018-04-16 CURRENT
ANDREW BOWEN Jul 1969 Australian Director 2023-07-11 CURRENT
MARK ROSENBERG Nov 1977 Danish Director 2021-11-14 CURRENT
MR. ERNST THEODOOR ALEXANDER SCHULZE Jan 1961 Dutch Director 2019-09-23 CURRENT
MR ALAN SHAOUL Dec 1971 British Director 2019-02-01 CURRENT
MR ROBERT BARCLAY WOODS Sep 1946 British Director 1991-12-19 CURRENT
MICHAEL ANDREW GIBSON Feb 1955 British Director 1998-10-01 UNTIL 2002-08-31 RESIGNED
CHARLES WILLIAM ORANGE Jun 1942 British Director RESIGNED
CAMPBELL DERMOT NELSON MASON Apr 1965 British Australian Director 2007-04-11 UNTIL 2009-12-11 RESIGNED
ANTHONY JOHN MASON May 1951 British Director 1994-04-12 UNTIL 1997-01-13 RESIGNED
IAN BRUCE MALCOLM May 1973 British Director 2018-05-15 UNTIL 2018-12-06 RESIGNED
MR JAMES CONSTANTINE STUART MCCLEAN Aug 1959 British Director 1998-07-03 UNTIL 1999-11-15 RESIGNED
NICHOLAS PAUL LOADER Jan 1962 British Director 2005-04-25 UNTIL 2023-07-11 RESIGNED
MR BO AKE LERENIUS Dec 1946 Swedish Director 1999-06-14 UNTIL 2007-03-30 RESIGNED
MR FRANCIS CHRISTOPHER LEWIS Feb 1954 British Director 2010-02-01 UNTIL 2019-09-30 RESIGNED
CHARLES KENNETH JAMES KIRSOP Mar 1945 British Director RESIGNED
MR ZAFAR IQBAL KHAN Aug 1968 British Director 2007-02-28 UNTIL 2011-02-25 RESIGNED
MR ANDREW STEWART KENT Jan 1948 British Director 1991-12-16 UNTIL 2005-03-31 RESIGNED
MR PETER ANTHONY JONES Jan 1955 British Director 2007-03-30 UNTIL 2013-04-02 RESIGNED
MR. GANESH RAJ JAYARAMAN Sep 1964 Australian Director 2016-02-15 UNTIL 2018-04-16 RESIGNED
NICHOLAS LAWRENCE LUFF Mar 1967 British Director 1997-01-28 UNTIL 2000-08-24 RESIGNED
GRAHAM JOHN WILKIN Jun 1952 Secretary 1997-05-01 UNTIL 1998-10-01 RESIGNED
MR PATRICK WILLIAM WALTERS Feb 1966 British Secretary 2002-09-01 UNTIL 2005-04-25 RESIGNED
NICHOLAS PAUL LOADER Jan 1962 British Secretary 2005-04-25 UNTIL 2016-04-01 RESIGNED
MICHAEL ANTHONY PERRIER CATTELL Feb 1939 British Secretary RESIGNED
MICHAEL ANDREW GIBSON Feb 1955 British Secretary 1998-10-01 UNTIL 2002-08-31 RESIGNED
MR MOHAMMAD ALHASHIMY Secretary 2016-04-01 UNTIL 2023-07-17 RESIGNED
MR ABDULLA MOHAMMED ABDULLA SAEED BIN DAMITHAN ALQMZI Jun 1978 Emirati Director 2012-07-16 UNTIL 2018-04-16 RESIGNED
MS JANE ELIZABETH DOUGLAS Feb 1982 British Director 2014-02-03 UNTIL 2016-12-16 RESIGNED
BRUCE LEONARD ARCHER DAWES Jan 1942 British Director RESIGNED
FLEMMING DALGAARD Aug 1964 Danish Director 2008-04-22 UNTIL 2015-04-02 RESIGNED
MR JAMES NIGEL SHELLEY COOPER May 1961 British Director 2013-04-02 UNTIL 2015-10-30 RESIGNED
MR EDUARD LIVIU CIORAN Jul 1972 Romanian Director 2015-04-02 UNTIL 2016-12-16 RESIGNED
MR RAYMOND ALASTAIR CHANNING May 1943 British Director RESIGNED
ANDREW RICHARD BURGESS Jul 1945 Australian Director 1997-01-28 UNTIL 1998-02-16 RESIGNED
MR GEORGE SEBASTIAN MATTHEW BULL Oct 1960 British Director 2011-02-25 UNTIL 2015-10-30 RESIGNED
MR DENNIS DUNN Aug 1940 British Director 1998-07-03 UNTIL 2002-03-31 RESIGNED
MR MANTRARAJ DIPAK BUDHDEV Aug 1986 British Director 2018-05-15 UNTIL 2021-11-25 RESIGNED
MR JAMES CONSTANTINE STUART MCCLEAN Aug 1959 British Director 1994-05-01 UNTIL 1997-05-13 RESIGNED
ALISTAIR BAILLIE Oct 1959 British Director 1998-01-01 UNTIL 2004-01-29 RESIGNED
MR RICHARD JOHN ADAM Nov 1957 British Director 1999-11-15 UNTIL 2007-02-28 RESIGNED
JOHN WILLIAM BUCKLEY Jul 1955 Australian Director 2004-01-29 UNTIL 2005-04-25 RESIGNED
JAMIE FRATER May 1955 British Director 1998-04-01 UNTIL 2000-10-31 RESIGNED
MR MICHAEL DAVID DENCHFIELD May 1937 British Director RESIGNED
CHARLES WILLIAM ORANGE Jun 1942 British Director 1997-02-14 UNTIL 1999-11-15 RESIGNED
ALAN GEORGE HATCHETT Oct 1924 British Director RESIGNED
PETER GRAHAM PIKE Feb 1937 British Director 1991-09-30 UNTIL 1992-08-27 RESIGNED
DOUGLAS DOWNIE MORRISON Oct 1951 British Director 2005-04-01 UNTIL 2013-12-31 RESIGNED
MR CLIFFORD LEROY MILLER Dec 1941 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
P&O Ports Ltd. 2016-04-06 - 2017-12-18 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
The Peninsular And Oriental Steam Navigation Company 2016-04-06 London   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
BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED Active TOTAL EXEMPTION FULL 50200 - Sea and coastal freight water transport
P&O TANKSHIPS INVESTMENTS LIMITED Active DORMANT 50200 - Sea and coastal freight water transport
P & O SCOTTISH FERRIES LIMITED Active TOTAL EXEMPTION FULL 50200 - Sea and coastal freight water transport
POETS FLEET MANAGEMENT LIMITED Active DORMANT 70100 - Activities of head offices
P & O BULK SHIPPING LIMITED Active DORMANT 50200 - Sea and coastal freight water transport
EUROPEAN FERRIES LIMITED Active DORMANT 70100 - Activities of head offices
P & O OVERSEAS HOLDINGS LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
P&O PORTS LTD. Active DORMANT 70100 - Activities of head offices
P&O PROPERTIES INTERNATIONAL LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LONDON CONTAINER TERMINAL (TILBURY) LIMITED TILBURY ENGLAND Active DORMANT 99999 - Dormant Company
SOUTHAMPTON FREE TRADE ZONE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DP WORLD HOLDING UK LIMITED Active FULL 74990 - Non-trading company
LONDON GATEWAY LOGISTICS PARK MANAGEMENT LIMITED Active DORMANT 96090 - Other service activities n.e.c.
P&O DOVER (HOLDINGS) LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LONDON GATEWAY PORT LIMITED Active FULL 52220 - Service activities incidental to water transportation
DP WORLD LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
LONDON GATEWAY LOGISTICS PARK DEVELOPMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
P&O SCOTTISH FERRIES SHIP MANAGEMENT LTD. EDINBURGH UNITED KINGDOM Active DORMANT 50200 - Sea and coastal freight water transport
THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POETS FLEET MANAGEMENT LIMITED Active DORMANT 70100 - Activities of head offices
P&O PROPERTY HOLDINGS LIMITED Active FULL 68201 - Renting and operating of Housing Association real estate
P.& O.PENSION FUNDS INVESTMENTS LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
P&O PORTS LTD. Active DORMANT 70100 - Activities of head offices
SOLENT CONTAINER SERVICES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
P&O PROPERTIES INTERNATIONAL LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SCT PENSION TRUSTEES LIMITED Active DORMANT 74990 - Non-trading company
SCT NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY Active GROUP 70100 - Activities of head offices