JAMES FISHER MARINE SERVICES LIMITED
BARROW-IN-FURNESS JAMES FISHER DEFENCE LIMITED

Hellopages » Cumbria » Barrow-in-Furness » LA14 1HR

Company number 05171777
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address FISHER HOUSE PO BOX 4, MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 71129 - Other engineering activities, 78300 - Human resources provision and management of human resources functions, 84220 - Defence activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016; Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016. The most likely internet sites of JAMES FISHER MARINE SERVICES LIMITED are www.jamesfishermarineservices.co.uk, and www.james-fisher-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Dalton Rail Station is 3.1 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.2 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Fisher Marine Services Limited is a Private Limited Company. The company registration number is 05171777. James Fisher Marine Services Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of James Fisher Marine Services Limited is Fisher House Po Box 4 Michaelson Road Barrow in Furness Cumbria La14 1hr. . HOGGAN, Michael John is a Secretary of the company. HENRY, Nicholas Paul is a Director of the company. KILPATRICK, Stuart Charles is a Director of the company. Secretary VICK, Jonathan Procter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHANAN, Richard Angus Fownes has been resigned. Director CARRUTHERS, Louise has been resigned. Director FORSHAW, Simon Nicholas has been resigned. Director HARRIS, Simon Allan has been resigned. Director HOWARTH, Michael John has been resigned. Director JEFFCOAT, Stewart Murray has been resigned. Director MCCARROLL, John Paul has been resigned. Director SERJENT, Ian Malcolm has been resigned. Director SHARPLES, Benjamin John has been resigned. Director SHIELDS, Michael John has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
HENRY, Nicholas Paul
Appointed Date: 06 December 2004
64 years old

Director
KILPATRICK, Stuart Charles
Appointed Date: 01 December 2010
62 years old

Resigned Directors

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 06 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Director
BUCHANAN, Richard Angus Fownes
Resigned: 06 December 2004
Appointed Date: 06 July 2004
61 years old

Director
CARRUTHERS, Louise
Resigned: 02 November 2007
Appointed Date: 04 October 2004
54 years old

Director
FORSHAW, Simon Nicholas
Resigned: 26 February 2010
Appointed Date: 27 April 2007
58 years old

Director
HARRIS, Simon Allan
Resigned: 13 February 2012
Appointed Date: 03 September 2004
64 years old

Director
HOWARTH, Michael John
Resigned: 15 July 2015
Appointed Date: 22 April 2014
58 years old

Director
JEFFCOAT, Stewart Murray
Resigned: 24 February 2012
Appointed Date: 07 April 2008
75 years old

Director
MCCARROLL, John Paul
Resigned: 15 July 2015
Appointed Date: 28 May 2010
48 years old

Director
SERJENT, Ian Malcolm
Resigned: 04 May 2006
Appointed Date: 06 July 2004
83 years old

Director
SHARPLES, Benjamin John
Resigned: 15 July 2015
Appointed Date: 03 September 2004
50 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
Appointed Date: 06 July 2004
78 years old

JAMES FISHER MARINE SERVICES LIMITED Events

30 Aug 2016
Full accounts made up to 31 December 2015
05 May 2016
Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,100

29 Jul 2015
S1096 court order to rectify
...
... and 67 more events
13 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

06 Jul 2004
Secretary resigned
06 Jul 2004
Incorporation

JAMES FISHER MARINE SERVICES LIMITED Charges

21 August 2009
A share charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Dbs Bank LTD
Description: All its present and future right title and interest in and…
21 August 2009
Assignment of joint venture agreement
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Dbs Bank LTD
Description: All its present and future right title and interest in and…