REDCAR BULK TERMINAL LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
REDCAR BULK TERMINAL LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
REDCAR BULK TERMINAL LIMITED was incorporated 13 years ago on 11/10/2010 and has the registered number: 07402297. The accounts status is FULL and accounts are next due on 30/09/2024.
REDCAR BULK TERMINAL LIMITED was incorporated 13 years ago on 11/10/2010 and has the registered number: 07402297. The accounts status is FULL and accounts are next due on 30/09/2024.
REDCAR BULK TERMINAL LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
52241 - Cargo handling for water transport activities
52241 - Cargo handling for water 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
TIME CENTRAL
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2023 | 25/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JIRA CHOTINUCHIT | Mar 1967 | Thai | Director | 2022-07-07 | CURRENT |
PETER JOHN ROWSON | Feb 1963 | British | Director | 2022-07-07 | CURRENT |
MR WIN VIRIYAPRAPAIKIT | May 1970 | Thai | Director | 2022-07-07 | CURRENT |
MR. NARONGRIT CHOTNUCHITTAKUL | May 1969 | Thai | Director | 2022-07-07 | CURRENT |
MR MARK EARL | Nov 1985 | British | Director | 2014-11-07 UNTIL 2015-10-05 | RESIGNED |
ADRIAN JOHN HODGKINSON | Jan 1970 | British | Director | 2011-09-13 UNTIL 2013-06-01 | RESIGNED |
MR NEIL SMAIL | Dec 1985 | British | Director | 2020-02-24 UNTIL 2022-07-07 | RESIGNED |
PETER JOHN ROWSON | Feb 1963 | British | Director | 2013-06-01 UNTIL 2014-11-07 | RESIGNED |
MISS LORRAINE SAWYER | Jan 1980 | British | Director | 2017-07-01 UNTIL 2018-08-17 | RESIGNED |
STEPHANUS JOHANNES PUTZ | Feb 1966 | South African | Director | 2013-01-10 UNTIL 2015-10-05 | RESIGNED |
DAVID REID | Sep 1950 | British/American | Director | 2011-03-24 UNTIL 2011-08-30 | RESIGNED |
MR GARRY O'MALLEY | Mar 1954 | British | Director | 2018-08-16 UNTIL 2020-02-24 | RESIGNED |
DAVID NICOL | Sep 1963 | British | Director | 2011-03-24 UNTIL 2017-08-23 | RESIGNED |
MR STEVEN ANTONY MASON | Sep 1975 | British | Director | 2013-10-23 UNTIL 2020-02-24 | RESIGNED |
CORNELIUS JANSE LOUWRENS | Aug 1967 | South African | Director | 2011-10-21 UNTIL 2015-10-05 | RESIGNED |
MR JOHN ANTHONY KING | Feb 1951 | British | Director | 2010-10-11 UNTIL 2010-10-11 | RESIGNED |
ACI SECRETARIES LIMITED | Corporate Secretary | 2010-10-11 UNTIL 2010-10-11 | RESIGNED | ||
MR PHILIP WESTGARTH DRYDEN | Apr 1956 | British | Director | 2011-04-28 UNTIL 2013-01-10 | RESIGNED |
MR STEPHEN CORK | Feb 1969 | British | Director | 2020-02-24 UNTIL 2022-07-07 | RESIGNED |
MR NICHOLAS ROY KENNETH CLARKE | Aug 1962 | British | Director | 2011-03-24 UNTIL 2013-10-23 | RESIGNED |
JIRA CHOTINUCHIT | Mar 1967 | Thai | Director | 2011-03-24 UNTIL 2011-04-28 | RESIGNED |
MR JONATHAN MARTIN BOLTON | Aug 1962 | British | Director | 2011-03-24 UNTIL 2016-04-07 | RESIGNED |
WIN VIRIYAPRAPAIKIT | May 1970 | Thai | Director | 2010-10-11 UNTIL 2011-10-21 | RESIGNED |
SALANS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2010-10-11 UNTIL 2011-03-24 | RESIGNED | ||
DAVID VENUS & COMPANY LLP | Corporate Secretary | 2011-03-24 UNTIL 2014-06-11 | RESIGNED | ||
CHIPCHASE MANNERS NOMINEES LIMITED | Corporate Secretary | 2014-06-11 UNTIL 2021-01-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Helium Miracle 303 Limited | 2022-07-07 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
British Steel Limited (In Liquidation) | 2017-03-23 - 2020-02-24 | Scunthorpe North Lincolnshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Sahaviriya Steel Industries Uk Limited (In Liquidation) | 2016-04-06 - 2022-07-07 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Tata Steel Europe Limited | 2016-04-06 - 2017-03-23 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |