P & O BULK SHIPPING LIMITED

10 officers / 31 resignations

EL CHAMI, Ziad

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
secretary
Appointed on
19 July 2023

BUDHDEV, Mantraraj Dipak

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
director
Date of birth
August 1986
Appointed on
25 June 2019
Resigned on
25 November 2021
Nationality
British
Occupation
Solicitor

ALHASHIMY, Mohammad Ebrahim Ali

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
director
Date of birth
May 1985
Appointed on
25 June 2019
Resigned on
19 July 2023
Nationality
British
Occupation
Company Secretary & Board Legal Advisor

ABDULLA, Rashed Ali Hassan

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
director
Date of birth
July 1971
Appointed on
16 April 2018
Nationality
Emirati
Occupation
Svp & Md Europe & Russia

ALHASHIMY, Mohammad

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role ACTIVE
secretary
Appointed on
15 June 2015
Resigned on
19 July 2023

JAYARAMAN, GANESH RAJ

Correspondence address
51 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6BS
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
17 January 2014
Nationality
AUSTRALIAN
Occupation
SENIOR VICE PRESIDENT & MANAGING DIRECTOR EUR REGI

Average house price in the postcode SW1E 6BS £1,163,000

QURESHI, SARMAD MEHMOOD

Correspondence address
40 CENTRAL WAY, CARSHALTON BEECHES, SURREY, UNITED KINGDOM, SM5 3NF
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
11 May 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM5 3NF £725,000

BEAZLEY, James Henry Tetley

Correspondence address
62 Telford Avenue, London, SW2 4XF
Role ACTIVE
secretary
Appointed on
25 November 1994
Resigned on
20 October 1998
Nationality
British
Occupation
Director

Average house price in the postcode SW2 4XF £1,384,000

BEAZLEY, James Henry Tetley

Correspondence address
62 Telford Avenue, London, SW2 4XF
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 November 1994
Resigned on
20 October 1998
Nationality
British
Occupation
Director

Average house price in the postcode SW2 4XF £1,384,000

BEAZLEY, James Henry Tetley

Correspondence address
62 Telford Avenue, London, SW2 4XF
Role ACTIVE
secretary
Appointed on
13 January 1992
Resigned on
8 January 1993
Nationality
British
Occupation
Director

Average house price in the postcode SW2 4XF £1,384,000


WOOLLACOTT, John Mark

Correspondence address
16 Palace Street, London, SW1E 5JQ
Role RESIGNED
director
Date of birth
October 1971
Appointed on
19 July 2023
Nationality
Australian
Occupation
Head Of Ports And Terminals - Europe

DALGAARD, FLEMMING

Correspondence address
8 NETHERTON ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 1LZ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
16 April 2008
Resigned on
17 January 2014
Nationality
DANISH
Occupation
SVP & MANAGING DIRECTOR, EUROPE

Average house price in the postcode TW1 1LZ £2,010,000

ALLINSON, BERNADETTE

Correspondence address
VILLA 31, STREET 5, MEADOWS 1, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Secretary
Appointed on
5 October 2007
Resigned on
15 June 2015
Nationality
OTHER

WALTERS, PATRICK WILLIAM

Correspondence address
TUCKER MILL, SWAY ROAD, LYMINGTON, SO41 8NN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
23 April 2007
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO41 8NN £963,000

DAMLE, SAMEER DILEEP

Correspondence address
76 ST. SAVIOURS WHARF, 8 SHAD THAMES, LONDON, SE1 2YP
Role RESIGNED
Secretary
Appointed on
23 April 2007
Resigned on
5 October 2007
Nationality
BRITISH

Average house price in the postcode SE1 2YP £748,000

REES, NICHOLAS HAYDN GLYNDWR

Correspondence address
80 FRANKFURT ROAD, LONDON, SE24 9NY
Role RESIGNED
Secretary
Date of birth
August 1975
Appointed on
31 August 2006
Resigned on
23 April 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE24 9NY £1,098,000

MOORE, MICHAEL ELLIS

Correspondence address
DP WORLD, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 June 2006
Resigned on
15 October 2008
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

SHAW, Derek

Correspondence address
35 Granville Road, Oxted, Surrey, RH8 0BX
Role RESIGNED
director
Date of birth
June 1955
Appointed on
30 June 2006
Resigned on
23 April 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode RH8 0BX £1,507,000

LEONARD, DAVID JACK

Correspondence address
FLAT 10, 10 ABBEY ORCHARD STREET, LONDON, SW1P 2JP
Role RESIGNED
Secretary
Date of birth
March 1960
Appointed on
18 December 2004
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1P 2JP £710,000

LEONARD, DAVID JACK

Correspondence address
FLAT 10, 10 ABBEY ORCHARD STREET, LONDON, SW1P 2JP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
18 December 2004
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1P 2JP £710,000

WALKER, PETER ARTHUR

Correspondence address
MONTROSE WOODMAN LANE, SEWARDSTONEBURY, LONDON, UNITED KINGDOM, E4 7QR
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
31 May 2002
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 7QR £1,933,000

MONTEITH, NICHOLAS JOHN

Correspondence address
45 MAYFAIR AVENUE, WORCESTER PARK, SURREY, KT4 7SH
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
28 March 2002
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT4 7SH £803,000

SCOTT, SANDRA

Correspondence address
40 THE GROVE, EALING, LONDON, W5 5LH
Role RESIGNED
Secretary
Date of birth
August 1965
Appointed on
28 March 2002
Resigned on
8 December 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 5LH £1,098,000

SCOTT, SANDRA

Correspondence address
40 THE GROVE, EALING, LONDON, W5 5LH
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
28 March 2002
Resigned on
8 December 2004
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 5LH £1,098,000

GRADON, RICHARD MICHAEL

Correspondence address
SUMMER HOUSE, 18 GRANVILLE ROAD, OXTED, SURREY, RH8 0DA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
28 March 2002
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH8 0DA £1,770,000

LOADER, NICHOLAS PAUL

Correspondence address
43 CASTLE LANE, CHANDLERS FORD, HAMPSHIRE, SO53 4AH
Role RESIGNED
Secretary
Date of birth
January 1962
Appointed on
20 October 1998
Resigned on
28 March 2002
Nationality
BRITISH

Average house price in the postcode SO53 4AH £724,000

BEAZLEY, JAMES HENRY TETLEY

Correspondence address
62 TELFORD AVENUE, LONDON, SW2 4XF
Role RESIGNED
Secretary
Date of birth
August 1957
Appointed on
25 November 1994
Resigned on
20 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 4XF £1,384,000

BEAZLEY, JAMES HENRY TETLEY

Correspondence address
62 TELFORD AVENUE, LONDON, SW2 4XF
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
25 November 1994
Resigned on
20 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 4XF £1,384,000

CLINCH, STEPHEN DAVID

Correspondence address
OPALHAM, THE STREET, BRAMLEY, TADLEY, HAMPSHIRE, RG26 5BP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 March 1994
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5BP £1,171,000

JOSEPHY, NICHOLAS LAWRENCE

Correspondence address
189 GOLDSTONE CRESCENT, HOVE, EAST SUSSEX, BN3 6BD
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
27 January 1993
Resigned on
30 January 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN3 6BD £735,000

BEAZLEY, JAMES HENRY TETLEY

Correspondence address
62 TELFORD AVENUE, LONDON, SW2 4XF
Role RESIGNED
Secretary
Date of birth
August 1957
Appointed on
13 January 1992
Resigned on
8 January 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW2 4XF £1,384,000

HARRIS, TIMOTHY CHARLES

Correspondence address
CATFIELD HALL, CATFIELD, GREAT YARMOUTH, NORFOLK, NR29 5DB
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
22 June 1991
Resigned on
18 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NR29 5DB £679,000

HOWARD, ALBERT LARRY

Correspondence address
HIGHLANDS, 15 VERNON ROAD, LEIGH ON SEA, ESSEX, SS9 2NG
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
22 June 1991
Resigned on
7 April 1988
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SS9 2NG £842,000

EVANS, JOHN CLEMENT

Correspondence address
REYNARDS HIGH STREET, HEATHFIELD, EAST SUSSEX, TN21 0UP
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
22 June 1991
Resigned on
10 January 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN21 0UP £609,000

HILL, ANDREW RICHARD

Correspondence address
29 EDGCUMBE PARK DRIVE, CROWTHORNE, BERKSHIRE, RG11 6HU
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
22 June 1991
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

BISHOP, STEPHEN MICHAEL

Correspondence address
HILL VIEW GROVE HEATH NORTH, RIPLEY, WOKING, SURREY, GU23 6EN
Role RESIGNED
Secretary
Date of birth
October 1954
Appointed on
22 June 1991
Resigned on
13 January 1992
Nationality
BRITISH

Average house price in the postcode GU23 6EN £934,000

MARCHANT, FRANK MICHAEL

Correspondence address
TRELISSICK, SHAFTESBURY ROAD, WOKING, SURREY, GU22 7DU
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
22 June 1991
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 7DU £1,156,000

SHIRREFF, IAN ROBERT

Correspondence address
QUARRY HOUSE 49 OAKHILL ROAD, SEVENOAKS, KENT, TN13 1NT
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
22 June 1991
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 1NT £1,876,000

BISHOP, STEPHEN MICHAEL

Correspondence address
HILL VIEW GROVE HEATH NORTH, RIPLEY, WOKING, SURREY, GU23 6EN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
22 June 1991
Resigned on
25 November 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU23 6EN £934,000

ALCOCK, JOHN

Correspondence address
TYE HOUSE, DAYS LANE ELMSTEAD MARKET, COLCHESTER, ESSEX, CO7 7AX
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
22 June 1991
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

TIMMERMANN, KARLHEINZ WILHELM

Correspondence address
227 SNULL AVENUER, NORTH CALDWELL, NEW JERSEY 07006, USA
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
22 June 1991
Resigned on
28 March 2002
Nationality
GERMAN
Occupation
DEPUTY CHAIRMAN AND MANAGING D

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company