• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Harwich International Port Limited Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    Tendring
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Harwich International Port Limited
  • Address
    ******************
  • SIC Codes
    50100, 50200, 52241
  • SIC Description
    Sea and coastal passenger water transport, Sea and coastal freight water transport, Cargo handling for water transport activities
  • Company Number
    02486146
  • Listing UID
    79805
Google Advert
Location
  • Harwich International, Harwich CO12 4SR, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.947321
  • Longitude
    1.255433
  • Easting
    623822.0
  • Northing
    232652.0
  • Opportunities
    23
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU118367
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, July 4, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MULLETT, Simon Richard
    Appointed On: March 1, 2010
    Occupation: N/A
    Role: secretary
    Address: Tomline House, The Dock, Felixstowe, Suffolk, IP11 3SY
    CHENG, Clemence Chun Fun
    Appointed On: December 14, 1998
    Occupation: N/A
    Role: director
    Address: Hutchison House, 5 Hester Road, London, SW11 4AN, United Kingdom
    IP, Sing Chi
    Appointed On: January 1, 2014
    Occupation: N/A
    Role: director
    Address: Terminal 4, Container Port Road South, Kwai Chung, Hong Kong
    LAWRENCE, Andrew Steven
    Appointed On: December 27, 2019
    Occupation: N/A
    Role: director
    Address: Hutchison House, 5 Hester Road, London, SW11 4AN, United Kingdom
    MULLETT, Simon Richard
    Appointed On: December 27, 2019
    Occupation: N/A
    Role: director
    Address: Tomline House, The Dock, Felixstowe, Suffolk, IP11 3SY
    SALBAING, Christian Nicolas Roger
    Appointed On: December 27, 2019
    Occupation: N/A
    Role: director
    Address: Hutchison House, 5 Hester Road, London, SW11 4AN, United Kingdom
    SHIH, Edith
    Appointed On: March 2, 1999
    Occupation: N/A
    Role: director
    Address: Hutchison House, 5 Hester Road, London, SW11 4AN, United Kingdom
    CHATFIELD, Melanie Jane
    Appointed On: October 4, 2001
    Occupation: N/A
    Role: secretary
    Address: 32 Butterfield Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8QH
    Resigned On: August 11, 2008
    CHEUNG, Man Ki
    Appointed On: August 12, 2008
    Occupation: N/A
    Role: secretary
    Address: Hutchsion House, 5 Hester Road, London, SW11 4AN, United Kingdom
    Resigned On: February 28, 2010
    HIGGS, John Barton
    Appointed On: March 29, 1994
    Occupation: N/A
    Role: secretary
    Address: The Dutch House, Pilgrims Way Harrietsham, Maidstone, Kent, ME17 1BU
    Resigned On: August 4, 1997
    LACEY, Graham
    Appointed On: August 5, 1997
    Occupation: N/A
    Role: secretary
    Address: 3 The Belvoir, Ingatestone, Essex, CM4 9HQ
    Resigned On: April 8, 1998
    LEESE, Andrew Stephen
    Appointed On: October 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 1 Sell Close, Cheshunt, Hertfordshire, EN7 6XE
    Resigned On: October 4, 2001
    PARKER, Michael John
    Appointed On: June 30, 1998
    Occupation: N/A
    Role: secretary
    Address: Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH
    Resigned On: October 1, 1998
    POLKINGHORNE, Christopher John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Middlefield House Olantigh Road, Wye, Ashford, Kent, TN25 5EP
    Resigned On: March 28, 1994
    SMART, Elaine Anne Joyce
    Appointed On: April 8, 1998
    Occupation: N/A
    Role: secretary
    Address: Mill Green House, Stoke By Clare, Sudbury, Suffolk, CO10 8HJ
    Resigned On: June 30, 1998
    CONNELLAN, Michael James
    Appointed On: August 5, 1997
    Occupation: N/A
    Role: director
    Address: 2 Parsons Yard, Manningtree, Essex, CO11 1BQ
    Resigned On: February 29, 2000
    COOPER, William Gareth
    Appointed On: March 29, 1994
    Occupation: N/A
    Role: director
    Address: Mount Charles House, Union Road, Bridge Canterbury, Kent, CT4 5JS
    Resigned On: August 4, 1997
    DAVIES, Terence William
    Appointed On: August 5, 1997
    Occupation: N/A
    Role: director
    Address: 54 Reynards Copse, Colchester, Essex, CO4 4UR
    Resigned On: April 8, 1998
    DEEBLE, Helen
    Appointed On: October 14, 1996
    Occupation: N/A
    Role: director
    Address: Orchard Cottage, Pilgrims Way East Brabourne, Ashford, Kent, TN25 5LU
    Resigned On: August 4, 1997
    HARRINGTON, Derek James
    Appointed On: April 8, 1998
    Occupation: N/A
    Role: director
    Address: Wray Farm, Raglan Road, Reigate, Surrey, RH2 0DR
    Resigned On: March 2, 1999
    HOLMES, Robert Alan
    Appointed On: March 29, 1994
    Occupation: N/A
    Role: director
    Address: Wallett Court Barn, Southernden Road, Headcorn, Kent, TN27 9LN
    Resigned On: October 14, 1996
    LEWIS, Francis Christopher
    Appointed On: December 7, 2020
    Occupation: N/A
    Role: director
    Address: Tomline House, The Dock, Felixstowe, Suffolk, IP11 3SY
    Resigned On: December 31, 2021
    MEREDITH, John Edward
    Appointed On: March 2, 1999
    Occupation: N/A
    Role: director
    Address: 15 Silver Terrace Road, Bella Vista House No 1, A Kung Wan, New Territories, Hong Kong
    Resigned On: March 15, 2010
    MOGER, Bernard Anthony
    Appointed On: August 5, 1997
    Occupation: N/A
    Role: director
    Address: Catherine House, Chase Road West, Great Bromley Colchester, Essex, CO7 7WA
    Resigned On: April 8, 1998
    MORRISON, Graham Douglas
    Appointed On: April 8, 1998
    Occupation: N/A
    Role: director
    Address: 101 College Road, London, SE21 7HN
    Resigned On: March 2, 1999
    MORTON, Peter
    Appointed On: March 11, 2002
    Occupation: N/A
    Role: director
    Address: Fairview, Marston Hill Oving, Aylesbury, Buckinghamshire, HP22 4HB
    Resigned On: August 31, 2004
    OLOHAN, Francis William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Greenways Ox Lane, St Michaels, Tenterden, Kent, TN30 6NQ
    Resigned On: May 3, 1994
    PARK, Robert Ewan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Brickwall Barn, Susan's Hill, Woodchurch, Kent, TN26 3RE
    Resigned On: November 28, 1995
    PEARSON, Richard Clive
    Appointed On: March 2, 1999
    Occupation: N/A
    Role: director
    Address: 5 Fairway View, Calder Road,Melton Park, Woodbridge, Suffolk, IP12 1TP
    Resigned On: June 30, 2007
    STOKER, William Paul
    Appointed On: August 5, 1997
    Occupation: N/A
    Role: director
    Address: Croeso, Hamford Drive, Gt Oakley, Harwich, Essex, CO12 5AU
    Resigned On: April 8, 1998
    STOREY, Maurice
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Eatons, Collier Street, Tonbridge, Kent, TN12 9RR
    Resigned On: August 4, 1997
    THOMAS, Roger Stephen
    Appointed On: May 7, 1996
    Occupation: N/A
    Role: director
    Address: 43 Melrose Avenue, Pedmore, Stourbridge, West Midlands, DY8 2LE
    Resigned On: October 14, 1996
    TSIEN, James Steed
    Appointed On: March 2, 1999
    Occupation: N/A
    Role: director
    Address: Terminal 4, Container Port Road South, Kwai Chung, Hong Kong
    Resigned On: January 1, 2014
    WEARMOUTH, Colin Crichton
    Appointed On: April 8, 1998
    Occupation: N/A
    Role: director
    Address: Glenairthrey 12 Upper Glen Road, Bridge Of Allan, Stirling, Stirlingshire, FK9 4PX
    Resigned On: October 31, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HARWICH INTERNATIONAL PORT LIMITED
    Company Number
    02486146
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 31, 2025
    Next Due
    January 14, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Date Of Creation
    March 28, 1990
    ETag
    b787c62209b5b68ab41c0bb1d0c861b1b798b0bf
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2015
    Previous Company Names
    Ceased On
    January 27, 1994
    Effective From
    July 26, 1990
    Name
    SEALINK BRITISH FERRIES LIMITED
    Ceased On
    July 26, 1990
    Effective From
    March 28, 1990
    Name
    FOAMHOLD LIMITED
    Registered Office Address
    Address Line 1
    Tomline House
    Address Line 2
    The Dock
    Locality
    Felixstowe
    Post Code
    IP11 3SY
    Region
    Suffolk
    Type
    ltd

    You May Also Be Interested In

    AW Baxter LTD Verified listing

    • AW Baxter LTD, Unit 4, Dock Meadow IND EST, Lanesfield Drive, Wolverhampton, WV4 6UD
    • Wolverhampton
    • Operation of warehousing and storage facilities for water transport activities, Cargo handling for water transport activities
    • Carrier, Dealer

    1874 Logistics LTD Verified listing

    • 96, Bilton Grange Road, Birmingham, B26 2LS
    • Birmingham
    • Freight transport by road, Cargo handling for water transport activities, Other transportation support activities
    • Carrier, Broker, Dealer

    Kras-log LTD Verified listing

    • UCH House, Suite 104, Old Bath Road, Colnbrook, SL30NW
    • Slough
    • Freight transport by road, Sea and coastal freight water transport, Freight air transport
    • Broker, Dealer

    Uniserve LTD. Verified listing

    • 133, Hall Lane, Upminster, RM14 1AL
    • Havering
    • Sea and coastal freight water transport
    • Carrier, Dealer

    KWL Logistics Limited Verified listing

    • K W L Logistics, Schneider Close, Felixstowe, IP11 3SS
    • East Suffolk
    • Cargo handling for water transport activities, Cargo handling for air transport activities, Cargo handling for land transport activities
    • Carrier, Broker, Dealer

    Woodside Logistics UK Limited Verified listing

    • Woodside Logistics, Unit 2, The Nelson Centre, Portfield Road, Portsmouth, PO3 5SF
    • Portsmouth
    • Freight transport by road, Sea and coastal freight water transport
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link