JAMES FISHER (SHIPPING SERVICES) LIMITED
CUMBRIA JAMES FISHER AND SONS (LIVERPOOL) LIMITED

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

Company number 00366100
Status Active
Incorporation Date 26 March 1941
Company Type Private Limited Company
Address FISHER HOUSE P O BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 71129 - Other engineering activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016. The most likely internet sites of JAMES FISHER (SHIPPING SERVICES) LIMITED are www.jamesfishershippingservices.co.uk, and www.james-fisher-shipping-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and seven 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 Shipping Services Limited is a Private Limited Company. The company registration number is 00366100. James Fisher Shipping Services Limited has been working since 26 March 1941. The present status of the company is Active. The registered address of James Fisher Shipping Services Limited is Fisher House P O Box 4 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. ROBERTS, Clifford Owen is a Director of the company. Secretary BLYTH, John Terence has been resigned. Secretary LEECH, Arthur Richard has been resigned. Secretary ROSS, Henry Lawrence has been resigned. Secretary VICK, Jonathan Procter has been resigned. Director ALLISTER, Charles Hugh Joseph has been resigned. Director BRADFORD, James has been resigned. Director BUCHANAN, Richard Angus Fownes has been resigned. Director BURNS, Susan Alexandra has been resigned. Director COBB, David Bilsland has been resigned. Director COLDHAM, Randolph has been resigned. Director COLLIER, Philip John has been resigned. Director COPPACK, Benjamin Simon has been resigned. Director EVERARD, William Derek has been resigned. Director GERRARD, Philip Graham has been resigned. Director HARRIS, Simon Allan has been resigned. Director HART, Trevor Charles has been resigned. Director HORNBY, John Fleet has been resigned. Director HUDSON, John Campbell has been resigned. Director JEFFCOAT, Stewart has been resigned. Director LIDDICOTT, Stephen James has been resigned. Director MCGLADDERY, Alison June has been resigned. Director NELSON, David has been resigned. Director PETTY, Julian Michael has been resigned. Director ROBERTS, Nicholas Douglas has been resigned. Director SERJENT, Ian Malcolm has been resigned. Director SHIELDS, Michael John has been resigned. Director THOMAS, Gordon Woodward has been resigned. Director TODD, Arthur Robert has been resigned. Director TYRRELL, Michael John Murryfield has been resigned. Director WILDING, Ian has been resigned. The company operates in "Sea and coastal freight water transport".


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

Director
ROBERTS, Clifford Owen
Appointed Date: 14 May 2007
63 years old

Resigned Directors

Secretary
BLYTH, John Terence
Resigned: 31 May 2003
Appointed Date: 16 October 1999

Secretary
LEECH, Arthur Richard
Resigned: 15 October 1999
Appointed Date: 01 January 1992

Secretary
ROSS, Henry Lawrence
Resigned: 31 December 1991

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 01 June 2003

Director
ALLISTER, Charles Hugh Joseph
Resigned: 30 April 2000
Appointed Date: 01 July 1994
84 years old

Director
BRADFORD, James
Resigned: 27 June 2008
Appointed Date: 14 May 2007
69 years old

Director
BUCHANAN, Richard Angus Fownes
Resigned: 06 December 2004
Appointed Date: 07 March 2000
61 years old

Director
BURNS, Susan Alexandra
Resigned: 30 October 2009
Appointed Date: 18 June 2007
53 years old

Director
COBB, David Bilsland
Resigned: 31 December 2001
Appointed Date: 17 January 2000
89 years old

Director
COLDHAM, Randolph
Resigned: 31 August 2004
Appointed Date: 01 October 2002
79 years old

Director
COLLIER, Philip John
Resigned: 24 December 2009
Appointed Date: 14 May 2007
68 years old

Director
COPPACK, Benjamin Simon
Resigned: 31 March 2012
Appointed Date: 01 July 2008
65 years old

Director
EVERARD, William Derek
Resigned: 30 September 2007
Appointed Date: 04 July 2007
76 years old

Director
GERRARD, Philip Graham
Resigned: 23 February 2012
Appointed Date: 16 May 2011
53 years old

Director
HARRIS, Simon Allan
Resigned: 05 June 2006
Appointed Date: 01 March 2004
64 years old

Director
HART, Trevor Charles
Resigned: 14 January 2000
75 years old

Director
HORNBY, John Fleet
Resigned: 21 December 1993
79 years old

Director
HUDSON, John Campbell
Resigned: 03 April 2003
Appointed Date: 24 February 2003
65 years old

Director
JEFFCOAT, Stewart
Resigned: 03 April 2008
Appointed Date: 15 October 2003
75 years old

Director
LIDDICOTT, Stephen James
Resigned: 05 June 2006
Appointed Date: 04 October 2004
73 years old

Director
MCGLADDERY, Alison June
Resigned: 30 April 2004
Appointed Date: 01 April 2000
62 years old

Director
NELSON, David
Resigned: 31 August 2006
Appointed Date: 03 May 2005
72 years old

Director
PETTY, Julian Michael
Resigned: 06 June 2008
Appointed Date: 04 October 2004
65 years old

Director
ROBERTS, Nicholas Douglas
Resigned: 13 January 2006
Appointed Date: 17 May 2004
70 years old

Director
SERJENT, Ian Malcolm
Resigned: 04 May 2006
83 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
78 years old

Director
THOMAS, Gordon Woodward
Resigned: 31 December 1991
98 years old

Director
TODD, Arthur Robert
Resigned: 30 April 2013
Appointed Date: 01 May 2008
72 years old

Director
TYRRELL, Michael John Murryfield
Resigned: 18 April 1995
84 years old

Director
WILDING, Ian
Resigned: 30 April 2013
Appointed Date: 22 February 2010
63 years old

Persons With Significant Control

James Fisher And Sons Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES FISHER (SHIPPING SERVICES) LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jul 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
06 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000,000

...
... and 240 more events
08 Dec 1995
Declaration of satisfaction of mortgage/charge
08 Dec 1995
Declaration of satisfaction of mortgage/charge
08 Dec 1995
Declaration of satisfaction of mortgage/charge
08 Dec 1995
Declaration of satisfaction of mortgage/charge
08 Dec 1995
Declaration of satisfaction of mortgage/charge

JAMES FISHER (SHIPPING SERVICES) LIMITED Charges

18 October 2001
A guarantee and indemnity in respect of obligations of james fisher (logistics) limited (the "borrower")
Delivered: 6 November 2001
Status: Satisfied on 14 November 2008
Persons entitled: Hsbc Bank PLC
Description: The right of set off contained at clause 12.1 of the…
30 December 1998
Deed of covenant
Delivered: 31 December 1998
Status: Satisfied on 26 May 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The company's right,title and interest in and to:(a) the…
30 December 1998
Second priority collateral mortgage
Delivered: 31 December 1998
Status: Satisfied on 14 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sixty-four sixty-fourth shares in the british registered…
4 February 1998
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 9 February 1998
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: All rights title and interest present and future in and to…
4 February 1998
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 9 February 1998
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: All rights title and interest present and future in and to…
4 February 1998
First priority ship mortgage
Delivered: 9 February 1998
Status: Satisfied on 23 March 2012
Persons entitled: The Secretary of State for Trade and Industry
Description: Sixty-four sixty-fourth (64-64TH) shares of and in the m v…
4 February 1998
Second priority statutory mortgage
Delivered: 9 February 1998
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: Sixty-four sixty fourth (64/64TH) shares in the vessel m v…
4 February 1998
Third priority statutory mortgage
Delivered: 9 February 1998
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: Sixty-four sixty fourth (64/64TH) shares in the vessel…
4 February 1998
Fourth priority british statutory ship mortgage
Delivered: 6 February 1998
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: All sixty-four (64) sixty-fourths (64THS) shares in the…
4 February 1998
Deed of covenants
Delivered: 6 February 1998
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: All the company's right title and interest present and…
3 February 1998
Agreement supplemental to loan agreement dated 5TH december 1996 issued by the company
Delivered: 6 February 1998
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: The right of set-off contianed in clause 17.1 of the loan…
1 December 1997
Fourth priority statutory mortgage
Delivered: 10 December 1997
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in the vessel being M.V. "thames fisher"…
1 December 1997
Deed of covenant (supplemental to a statutory mortgage of even date)
Delivered: 10 December 1997
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: The vessel "thames fisher" official no.900460 And her…
1 December 1997
Assignment of time charter in respect of "cs nexus"
Delivered: 8 December 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All the company's rights title and interest in and to the…
1 December 1997
Deed of covenants
Delivered: 8 December 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All the company's right title and interest in and to the…
1 December 1997
Second priority british statutory ship mortgage in respect of M.V. "cs nexus"
Delivered: 8 December 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: 64/64(Th) shares in the ship M.V. "cs nexus" registered in…
1 December 1997
Deed of covenants in respect of M.V. "michael m"
Delivered: 8 December 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All the company's rights title and interest present and…
1 December 1997
Second priority british statutory ship mortgage in respect of M.V. "michael m"
Delivered: 8 December 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in the ship M.V. "michael m" registered in…
1 December 1997
Second priority british statutory ship mortgage in respect of M.V. "david m"
Delivered: 8 December 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in the ship M.V."david m" registered in the…
28 November 1997
Deed of covenants
Delivered: 8 December 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All the company's right title and interest in and to the…
28 November 1997
Agreement supplemental to loan agreement dated 5TH deceber 1996
Delivered: 8 December 1997
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: The right of set-off contained in clause 17.1 of the…
28 November 1997
Facility agreement
Delivered: 8 December 1997
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: The right of set-off contained in clause 19.1 of the…
28 November 1997
Agreement supplemental to loan facility agreement dated 30TH december 1996
Delivered: 8 December 1997
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: The right of set-off contained in clause 17.1 of the loan…
29 October 1997
Deed (supplemental to an amended and restated loan facility agreement dated 19TH january 1994)
Delivered: 7 November 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: The british registered motor vessels "nexus" official…
14 October 1997
Deed of covenants
Delivered: 16 October 1997
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: The M.V. "thames fisher" (the "vessel") registered under…
14 October 1997
Third priority british statutory ship mortgage
Delivered: 16 October 1997
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: All sixty-four (64) sixty-fourths (64THS) shares in the…
14 October 1997
Deed of covenant (supplemental to a statutory mortgage of even date)
Delivered: 15 October 1997
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: All right title and interest in the mortgaged property…
14 October 1997
Second priority statutory mortgage
Delivered: 15 October 1997
Status: Satisfied on 12 August 2011
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in the vessel being M.V. "thames fisher"…
14 October 1997
First priority statutory ship mortgage
Delivered: 15 October 1997
Status: Satisfied on 26 May 2011
Persons entitled: The Secretary of State for Trade and Industry
Description: 64/64TH shares of and in the M.V. "thames fisher"…
30 December 1996
Assignment of time charter
Delivered: 10 January 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All the company's rights title and underest in and to all…
30 December 1996
Deed of covenants
Delivered: 10 January 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All the company's right title and interest present and…
30 December 1996
Second priority british statutory ship mortgage
Delivered: 10 January 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All 64/64TH shares in the ship M.V. "cs nexus" registered…
30 December 1996
Deed of covenants
Delivered: 10 January 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All the companys rights title and interest present and…
30 December 1996
Third priority british statutory ship mortgage
Delivered: 10 January 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All 64/64TH shares in the ship M.V. "david m" in the name…
30 December 1996
Deed of covenants
Delivered: 10 January 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All the companys rights title and interest present and…
30 December 1996
Second priority british statutory ship mortgage
Delivered: 10 January 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in M.V. "michael m" under british flag O.N…
30 December 1996
Loan facility agreement
Delivered: 10 January 1997
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All accounts and any credit balance of each of the obligors…
10 December 1996
First priority statutory ship mortgage
Delivered: 30 December 1996
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in the M.V. frederick m registered in the…
10 December 1996
Collateral deed of covenant
Delivered: 30 December 1996
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All rights title and interest in the vessel M.V. "frederick…
5 December 1996
Shipowner's form
Delivered: 11 December 1996
Status: Satisfied on 23 March 2012
Persons entitled: The Secretary of State for Trade and Industry
Description: Any moneys which may be payable to the company in…
5 December 1996
Shipowner's form
Delivered: 11 December 1996
Status: Satisfied on 23 March 2012
Persons entitled: The Secretary of State for Trade and Industry
Description: Any moneys which may be payable to the company in…
5 December 1996
Assignment
Delivered: 11 December 1996
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: All the company's beneficial interest and all its benefits…
5 December 1996
Assignment
Delivered: 11 December 1996
Status: Satisfied on 26 May 2011
Persons entitled: Midland Bank PLC
Description: All the company's beneficial interest and all its benefits…
2 December 1996
Deed (supplemtal to an amended and restated loan facility agreement dated 19TH january 1994)
Delivered: 7 December 1996
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: The british registered motor vessels nexus (official no…
16 November 1996
Deed supplemental to an amended and restated loan facility agreement dated 19TH january 1994
Delivered: 28 November 1996
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: The british registered motor vessels "nexus" (official no:…
22 March 1996
Mortgage
Delivered: 30 March 1996
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: The motor vessel "geomaster" registered in the norwegian…
22 March 1996
Deed supplemental to an amended and restated loan facility agreement
Delivered: 29 March 1996
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: The british registered motor vessels "david m" official no…
22 March 1996
Deed of assignment and refund guarantees
Delivered: 29 March 1996
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: The benefit of refund guarantees issued and to be issued by…
22 March 1996
Deed of assignment of insurances
Delivered: 29 March 1996
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All insurance policies effected in respect of M.V…
22 March 1996
Authority over deposits
Delivered: 29 March 1996
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: Account nos. 37353325 and 37353317 maintained at midland…
19 January 1994
Amended and restated loan facility agreement
Delivered: 25 January 1994
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: The right of set-off as per clauses 13.6(b) and 21.1 of the…
19 July 1993
First priority statutory british mortgage
Delivered: 20 July 1993
Status: Satisfied on 4 February 1998
Persons entitled: Midland Bank PLC
Description: All the companys 64/64TH shares in the vessel csnexus…
1 July 1993
Assignment of time charter in respect of cs nexus
Delivered: 20 July 1993
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All of the companys right title and interest in and to all…
1 July 1993
General assignment in respect of cs nexus
Delivered: 20 July 1993
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All of the companys right title and interest in and to and…
1 July 1993
Deed of covenants
Delivered: 20 July 1993
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All of the companys right title and interest present and…
1 July 1993
Loan agreement
Delivered: 12 July 1993
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All of the companys right title and interest in the…
3 June 1993
First priority british statutory ship mortgage
Delivered: 8 June 1993
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in the M.V. endeavour official number 724492.
3 June 1993
Deed of covenants
Delivered: 8 June 1993
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All right title and interest present and future in and to…
3 June 1993
General assignment
Delivered: 8 June 1993
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: Right title and interest in and to all benefit of all…
31 March 1992
Third priority british statutory mortgage
Delivered: 16 April 1992
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All right title and interest in and to the M.V. "frederick…
31 March 1992
Third priority british statutory mortgage
Delivered: 16 April 1992
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All right title and interest in and to the M.V. "pholas"…
31 March 1992
Second priority british statutory mortgage
Delivered: 16 April 1992
Status: Satisfied on 4 February 1998
Persons entitled: Midland Bank PLC
Description: All right title and interest in and to the M.V. "david m"…
31 March 1992
Second priority british statutory mortgage
Delivered: 16 April 1992
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All right title and interest in and to the M.V…
31 March 1992
Second priority british statutory mortgage
Delivered: 16 April 1992
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All right title and interest in and to the M.V. "redthorn"…
31 March 1992
First priority british statutory mortgage.
Delivered: 16 April 1992
Status: Satisfied on 4 February 1998
Persons entitled: Midland Bank PLC
Description: All right title and interest in the M.V. "michael m"…
31 March 1992
General assignment
Delivered: 16 April 1992
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All right title and interest in and to the "vessel", the…
31 March 1992
Deed of covenants
Delivered: 16 April 1992
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All right title and interest in and to the M.V. "michael m"…
31 July 1991
Deed of covenants
Delivered: 13 August 1991
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All sixty four sixty fourth shares in the companys vessel…
31 July 1991
General assignment
Delivered: 13 August 1991
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: All the right title and interest of the company (please see…
31 July 1991
First priority mortgage
Delivered: 13 August 1991
Status: Satisfied on 4 February 1998
Persons entitled: Midland Bank PLC
Description: All sixty four sixty fourth shares in the companys veswsel…
4 March 1991
First priority general assignment
Delivered: 14 March 1991
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All monies whatsoever due or to become due to the company…
4 March 1991
Ship mortgage
Delivered: 14 March 1991
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All sixty four sixty fourth shares in M.V. briarthorn & her…
4 March 1991
First priority general assignment
Delivered: 14 March 1991
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All monies whatsoever due or to become due to the company…
4 March 1991
Deed of covenants
Delivered: 14 March 1991
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All 64/64TH shares in the companys vessel mv "redthorn"…
4 March 1991
Deed of covenants
Delivered: 14 March 1991
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All sixty-four sixty fourth shares in M.V. briarthorn…
4 March 1991
First priority british statutory ship mortgage
Delivered: 14 March 1991
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All sixty four sixty fourth shares in mv "redthorn"…
4 March 1991
Ship mortgage
Delivered: 14 March 1991
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: Company's vessel mv "pholas" official no: 18778K.
4 March 1991
Ship mortgage
Delivered: 14 March 1991
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All 64/64TH shares in vessel mv "frederick" and her boats…
30 April 1986
Statutory mortgage
Delivered: 19 May 1986
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: The company's right title and interest in and to the listed…
30 April 1986
Statutory mortgage
Delivered: 19 May 1986
Status: Satisfied on 5 January 1996
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in M.V. "frederick m official no. 389156…
30 April 1986
Statutory mortgage
Delivered: 19 May 1986
Status: Satisfied on 5 January 1996
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in M.V. "pholas" official no. 187784…
30 April 1986
Assignment
Delivered: 19 May 1986
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All the company's right, title and interest in and to and…
30 April 1986
Deed of covenant.
Delivered: 19 May 1986
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All the company's right, title and interest, present and…
30 April 1986
Deed of covenant.
Delivered: 19 May 1986
Status: Satisfied on 8 December 1995
Persons entitled: Midland Bank PLC
Description: All the company's right, title and interest, present and…
30 April 1986
Loan agreement
Delivered: 19 May 1986
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: Pursuant to clause 11.06(b) and 19.01 of the said loan…
30 April 1986
Fixed and floating charge
Delivered: 16 May 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
10 January 1986
Deed of covenant
Delivered: 22 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All the company's interest present & future in (a) 64/64TH…
10 January 1986
Statutory mortgage
Delivered: 22 January 1986
Status: Satisfied on 26 May 2011
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares of and in M.V. "gorsethorn" registered in…
10 January 1986
Deed of covenant
Delivered: 22 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All the company's interest present & future in (a) 64/64TH…
10 January 1986
Statutory mortgage.
Delivered: 22 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares of and in M.V. "pholas" registered in the…
11 September 1985
Deed of covenant
Delivered: 16 September 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All the company's rights title interest and benefit in:= a)…
11 September 1985
Statutory mortgage
Delivered: 16 September 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares of and in M.V. "pholas registered in the…
11 September 1985
Shipowners agreement
Delivered: 16 September 1985
Status: Satisfied
Persons entitled: The Secretary of State for Trade & Industry.
Description: A) all monies which may be payable to the company in…
21 December 1984
Deposit agreement
Delivered: 28 December 1984
Status: Satisfied
Persons entitled: Nederlanden Sheepshypotheek Bank N.V. Nederlandse Scheepshypotheek Bank N.V. and Nationale
Description: The companys rights title and interest in two million nine…
21 December 1984
Loan agreement
Delivered: 28 December 1984
Status: Satisfied
Persons entitled: Nederlanden Scheepshypotheek Bank N.V. Nationale Nederlanden Scheepshypotheekbank Nv
Description: A) the credit established (as defined in the loan agreement…
21 December 1984
Deed of covenant
Delivered: 28 December 1984
Status: Satisfied
Persons entitled: Nederlanden Scheepshypotheek Bank N.V. Nationale Nederlanden Scheepshypotheekbank Nv
Description: All right title and interest under a) M.V. "frederick m"…
21 December 1984
Statutory mortgage
Delivered: 28 December 1984
Status: Satisfied on 14 November 2008
Persons entitled: Nationale Nederlanden Scheepshypotheekbank Mv Nederlandse Scheephypotheek Bank N.V.
Description: 64/64TH shares of and in M.V. "frederick m" registered in…
23 December 1983
Deed & convenant
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The ship,earnings & all benefits & any requisition…
23 December 1983
Mortgage
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in m v gorsethorn - 305226.
19 August 1980
Loan agreement
Delivered: 1 September 1980
Status: Satisfied
Persons entitled: Nederlanden Scheepshypotheek Bank N.V. Nederlandse Scheepshypotheek Bank N.V. & Nationale
Description: The credit established and all moneys securities and other…
19 August 1980
Deed of covenant
Delivered: 29 August 1980
Status: Satisfied
Persons entitled: Nederlanden Sheepshypotheek Bank N.V. Nederlandsche Middenstands Bank N.V. Nederlandse Scheepshypotheek Bank N.V. & Nationale
Description: The mortgaged premises being the ship,her earnings &…
19 August 1980
Statutory mortgage
Delivered: 29 August 1980
Status: Satisfied
Persons entitled: Nederlanden Scheepshypotheek Bank N.V. Nederlansche Middenstands Bank N.V. Nederlandse Scheepshypotheek Bank N.V. & Nationale
Description: Sixty four sixty fourths shares mv "frederick m" registered…
7 July 1965
Statutory mortgage
Delivered: 12 July 1965
Status: Satisfied
Persons entitled: The Board of Trade
Description: Sixty four sixty fourth shares in the M.V. "nicholas m"…