FIRST CORPORATE SHIPPING LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4AY

Company number 02542406
Status Active
Incorporation Date 24 September 1990
Company Type Private Limited Company
Address LEVEL 8, 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4AY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Councillor Stephen Clarke as a director on 3 January 2017; Termination of appointment of Clive Lindsay Stevens as a director on 16 December 2016; Appointment of Mr Christopher Charles Tite as a director on 1 January 2017. The most likely internet sites of FIRST CORPORATE SHIPPING LIMITED are www.firstcorporateshipping.co.uk, and www.first-corporate-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Corporate Shipping Limited is a Private Limited Company. The company registration number is 02542406. First Corporate Shipping Limited has been working since 24 September 1990. The present status of the company is Active. The registered address of First Corporate Shipping Limited is Level 8 71 Queen Victoria Street London United Kingdom Ec4v 4ay. . SKELTON, Martin Alexander is a Secretary of the company. TITE, Christopher Charles is a Secretary of the company. ALEXANDER, John Bernard is a Director of the company. BROWN, David Alfred John is a Director of the company. CLARKE, Stephen, Councillor is a Director of the company. MORDAUNT, Jonathan Charles is a Director of the company. MORDAUNT, Terence Charles is a Director of the company. ORD, Andrew Charles is a Director of the company. ORD, David Charles is a Director of the company. ORD, Jonathan Nicholas is a Director of the company. SHARPER, Ian David is a Director of the company. SKELTON, Martin Alexander is a Director of the company. STANFORD, Jeremy Hugh, Commodore is a Director of the company. TITE, Christopher Charles is a Director of the company. Director BIRD, Simon Anthony has been resigned. Director BRAIN, Mark Royston, Councillor has been resigned. Director BRAIN, Mark Royston, Councillor has been resigned. Director COOK, Terence Robert has been resigned. Director COOK, Terence Robert has been resigned. Director DAVIES, Christopher has been resigned. Director EDDY, Richard Stephen has been resigned. Director FOX, Marcus, Sir has been resigned. Director HARVEY, Richard Wilfred has been resigned. Director HARVEY, Wayne Raymond, Councillor has been resigned. Director HAVVOCK, Alfred Henry, Councillor has been resigned. Director KENNEDY-HALL, Siobhan has been resigned. Director LEAMAN, Timothy James, Councillor has been resigned. Director LUKINS, Celia Mildred has been resigned. Director MORRIS, David, Councillor has been resigned. Director NAYSMITH, John Douglas, Mp has been resigned. Director ROBERTSON, Graham Roy has been resigned. Director STEVENS, Clive Lindsay, Councillor has been resigned. Director WESTBERG, Niels has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors



Director
ALEXANDER, John Bernard
Appointed Date: 16 January 1992
84 years old

Director
BROWN, David Alfred John
Appointed Date: 04 August 2015
60 years old

Director
CLARKE, Stephen, Councillor
Appointed Date: 03 January 2017
71 years old

Director
MORDAUNT, Jonathan Charles
Appointed Date: 04 August 2015
47 years old

Director

Director
ORD, Andrew Charles
Appointed Date: 04 August 2015
48 years old

Director
ORD, David Charles

77 years old

Director
ORD, Jonathan Nicholas
Appointed Date: 29 July 2016
42 years old

Director
SHARPER, Ian David
Appointed Date: 29 July 2011
51 years old

Director

Director
STANFORD, Jeremy Hugh, Commodore
Appointed Date: 25 September 2009
66 years old

Director
TITE, Christopher Charles
Appointed Date: 01 January 2017
65 years old

Resigned Directors

Director
BIRD, Simon Anthony
Resigned: 04 August 2015
Appointed Date: 07 February 2000
66 years old

Director
BRAIN, Mark Royston, Councillor
Resigned: 27 May 2016
Appointed Date: 24 July 2015
69 years old

Director
BRAIN, Mark Royston, Councillor
Resigned: 24 May 2013
Appointed Date: 27 July 2012
69 years old

Director
COOK, Terence Robert
Resigned: 09 July 2009
Appointed Date: 13 June 2008
68 years old

Director
COOK, Terence Robert
Resigned: 31 May 2007
Appointed Date: 26 May 2006
68 years old

Director
DAVIES, Christopher
Resigned: 23 May 2006
Appointed Date: 03 June 2005
81 years old

Director
EDDY, Richard Stephen
Resigned: 03 July 2007
Appointed Date: 31 May 2007
59 years old

Director
FOX, Marcus, Sir
Resigned: 15 October 2001
Appointed Date: 22 October 1992
98 years old

Director
HARVEY, Richard Wilfred
Resigned: 24 July 2014
Appointed Date: 19 March 1999
74 years old

Director
HARVEY, Wayne Raymond, Councillor
Resigned: 22 May 2015
Appointed Date: 24 July 2014
59 years old

Director
HAVVOCK, Alfred Henry, Councillor
Resigned: 27 May 2011
Appointed Date: 17 July 2009
87 years old

Director
KENNEDY-HALL, Siobhan
Resigned: 23 May 2012
Appointed Date: 29 July 2011
56 years old

Director
LEAMAN, Timothy James, Councillor
Resigned: 23 May 2014
Appointed Date: 26 July 2013
63 years old

Director
LUKINS, Celia Mildred
Resigned: 31 May 2002
Appointed Date: 09 June 1995
78 years old

Director
MORRIS, David, Councillor
Resigned: 13 June 2008
Appointed Date: 03 July 2007
84 years old

Director
NAYSMITH, John Douglas, Mp
Resigned: 09 June 1995
84 years old

Director
ROBERTSON, Graham Roy
Resigned: 06 June 2005
Appointed Date: 03 July 2002
96 years old

Director
STEVENS, Clive Lindsay, Councillor
Resigned: 16 December 2016
Appointed Date: 29 July 2016
66 years old

Director
WESTBERG, Niels
Resigned: 25 September 2009
Appointed Date: 21 January 2000
81 years old

Persons With Significant Control

Sir David Charles Ord
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

First Corporate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

The City Council Of Bristol
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST CORPORATE SHIPPING LIMITED Events

16 Feb 2017
Appointment of Councillor Stephen Clarke as a director on 3 January 2017
26 Jan 2017
Termination of appointment of Clive Lindsay Stevens as a director on 16 December 2016
18 Jan 2017
Appointment of Mr Christopher Charles Tite as a director on 1 January 2017
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
31 Aug 2016
Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016
...
... and 240 more events
03 Jan 1991
Company name changed vitalhurry LIMITED\certificate issued on 02/01/91

03 Jan 1991
Company name changed\certificate issued on 03/01/91
21 Dec 1990
Director resigned

21 Dec 1990
New director appointed

21 Dec 1990
New director appointed

FIRST CORPORATE SHIPPING LIMITED Charges

13 November 2013
Charge code 0254 2406 0047
Delivered: 16 November 2013
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: Land at avonmouth docks shown coloured blue and edged green…
31 July 2009
Group debenture
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Legal mortgage all the charged valuation properties being…
28 November 2008
Legal charge
Delivered: 8 December 2008
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: Land at chittening shown on the plan annexed to the legal…
10 October 2008
Legal charge
Delivered: 25 October 2008
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: Land at avonmouth dock bristol.
15 July 2008
Legal charge
Delivered: 31 July 2008
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: Land at royal portbury dock bristol.
15 July 2008
Legal charge
Delivered: 30 July 2008
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: Land at royal portbury dock bristol.
2 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: Land at victoria road avonmouth.
7 January 2004
Legal charge
Delivered: 19 January 2004
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: One and a half acres of land at victoria road, avonmouth…
30 July 2003
Legal mortgage
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at sheds 4 and 5 royal portbury dock…
30 July 2003
Legal mortgage
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at shed 4B gordano road the royal…
12 September 2000
Legal charge
Delivered: 21 September 2000
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: Land at severn road,avonmouth,bristol.
12 May 2000
Legal charge
Delivered: 30 May 2000
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: Land comprising 6 acres or thereabouts at victoria road…
27 March 2000
Legal charge
Delivered: 4 April 2000
Status: Satisfied on 29 July 2009
Persons entitled: The City Council of Bristol
Description: Land at the bristol container depot and adjoining land at…
19 January 2000
Legal charge
Delivered: 27 January 2000
Status: Satisfied on 24 September 2015
Persons entitled: The City Council of Bristol
Description: Land at elm tree farm portbury north somerset.
15 October 1999
Legal charge
Delivered: 19 October 1999
Status: Satisfied on 1 April 2009
Persons entitled: Trinco Limited
Description: L/H land at royal edward dock avonmouth bristol being part…
23 December 1997
Mortgage debenture
Delivered: 10 January 1998
Status: Satisfied on 7 August 2009
Persons entitled: The Governor and Company of the Bank of Irelandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: .. fixed and floating charges over the undertaking and all…
15 October 1997
Legal mortgage
Delivered: 29 October 1997
Status: Satisfied on 3 July 1998
Persons entitled: Midland Bank PLC
Description: Leasehold land comprising 18.11 acres at the royal portbury…
5 August 1997
Charge over rental proceeds
Delivered: 13 August 1997
Status: Satisfied on 3 July 1998
Persons entitled: Bhf-Bank Ag
Description: All right title benefit and interest in and to the rental…
3 June 1997
Legal charge
Delivered: 10 June 1997
Status: Satisfied on 1 April 2009
Persons entitled: Barclays Bank PLC
Description: Legal charge dated 3 june 1997 in respect of l/h land and…
28 May 1997
Second supplemental deed
Delivered: 5 June 1997
Status: Satisfied on 3 July 1998
Persons entitled: Bhf-Bank Ag; As Agent and Trustee for the Banks (As Defined)
Description: All of the property assets and undertaking of the company…
25 June 1996
Mortgage and supplememtal deed
Delivered: 10 July 1996
Status: Satisfied on 3 July 1998
Persons entitled: Bhf-Bank Ag, as Agent and Trustee for the Banks (The "Facility Agent")
Description: L/H property k/a st. Andrew's house, st. Andrew's road…
1 May 1996
Legal charge
Delivered: 18 May 1996
Status: Satisfied on 1 April 2009
Persons entitled: John Dwyer Ironside
Description: The property comprised in a transfer dated 1 may 1996 made…
25 March 1996
Legal charge
Delivered: 4 April 1996
Status: Satisfied on 1 April 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a shed 3A royal portbury dock t/no…
29 December 1995
Assignment of building contract
Delivered: 9 January 1996
Status: Satisfied on 1 April 2009
Persons entitled: Forward Trust Limited
Description: All the company's right title and interest in and under the…
29 December 1995
Legal charge
Delivered: 9 January 1996
Status: Satisfied on 3 July 1998
Persons entitled: Forward Trust Limited
Description: L/H property sitaute on the north east side of royal…
29 December 1995
Legal charge
Delivered: 9 January 1996
Status: Satisfied on 1 April 2009
Persons entitled: Forward Trust Limited
Description: L/H property forming part of the royal portbury dock…
5 December 1995
A charge over bank account and rental proceeds
Delivered: 12 December 1995
Status: Satisfied on 3 July 1998
Persons entitled: Bhf-Bank Ag
Description: By way of first fixed charge:(a) the deposit;(b) the rental…
22 September 1995
Legal charge
Delivered: 25 September 1995
Status: Satisfied on 3 July 1998
Persons entitled: Hill Samuel Extraone Property Investments Company Limited & Principality H Oldings Limited
Description: Marsh lane industrial estate, easton-in-gordano, nr bristol.
27 April 1995
Assignment of building contract
Delivered: 3 May 1995
Status: Satisfied on 1 April 2009
Persons entitled: Forward Trust Limited
Description: All its right, title and interest in and under the building…
27 April 1995
Legal charge
Delivered: 29 April 1995
Status: Satisfied on 1 April 2009
Persons entitled: Forward Trust Limited
Description: (I) l/hold property known as shed 4,royal portbury…
19 December 1994
Debenture
Delivered: 19 December 1994
Status: Satisfied on 3 July 1998
Persons entitled: Berliner Handels-Und Frankfurter Bank(As Agent and Trustee for the Banks (the Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
15 December 1994
Charge over deposit
Delivered: 19 December 1994
Status: Satisfied on 3 July 1998
Persons entitled: Berliner Handels-Und Frankfurter Bank(As Agent and Trustee for the Banks (the Facility Agent)
Description: The deposit (the sum of £500,000 standing to the credit of…
14 December 1994
Assignment and charge
Delivered: 28 December 1994
Status: Satisfied on 3 July 1998
Persons entitled: Samuel Montagu & Co. Limited
Description: All rights title & interest in & to the rents reserved…
31 August 1994
Legal charge
Delivered: 10 September 1994
Status: Satisfied on 3 July 1998
Persons entitled: Forward Trust Limited
Description: L/H property situate on the north east side of royal…
20 June 1994
Assignment of building contract.
Delivered: 1 July 1994
Status: Satisfied on 1 April 2009
Persons entitled: Forward Trust Limited.
Description: All right title and interest in and under the building…
20 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied on 14 September 1995
Persons entitled: Forward Trust Limited
Description: Leasehold property known as or being shed 4, royal portbury…
20 April 1994
Deed of assignment
Delivered: 10 May 1994
Status: Satisfied on 14 September 1995
Persons entitled: Samuel Montagu & Co. Limited
Description: The policies and all monies (including claims,profits and…
5 January 1994
Legal charge
Delivered: 10 January 1994
Status: Satisfied on 2 November 1994
Persons entitled: The City Council of Bristol
Description: 1.13 acres of land (approx.) at the junction of st.andrews…
17 December 1993
Deed of variation
Delivered: 5 January 1994
Status: Satisfied on 14 September 1995
Persons entitled: Samuel Montagu & Co. Limited (The Agent)
Description: As per the charge dtaed 8/6/93 except that the definition…
8 June 1993
Fixed charge
Delivered: 16 June 1993
Status: Satisfied on 14 September 1995
Persons entitled: Samuel Montagu & Co. Limited or Any of the Banks
Description: See form 395. fixed and floating charges over the…
8 June 1993
Fixed charge
Delivered: 16 June 1993
Status: Satisfied on 14 September 1995
Persons entitled: Samuel Montagu & Co. Limited or Any of the Banks
Description: See form 395. fixed and floating charges over the…
8 June 1993
Fixed charge
Delivered: 16 June 1993
Status: Satisfied on 14 September 1995
Persons entitled: Samuel Montagu & Co. Limited or Any of the Banks
Description: See form 395. fixed and floating charges over the…
8 June 1993
Fixed charge
Delivered: 16 June 1993
Status: Satisfied on 14 September 1995
Persons entitled: Samuel Montagu & Co. Limited or Any of the Banks
Description: See form 395. fixed and floating charges over the…
8 June 1993
Fixed charge
Delivered: 16 June 1993
Status: Satisfied on 14 September 1995
Persons entitled: Samuel Montagu & Co. Limited or Any of the Banks
Description: See form 395. fixed and floating charges over the…
8 June 1993
Deed of charge
Delivered: 16 June 1993
Status: Satisfied on 14 September 1995
Persons entitled: Samuel Montagu & Co. Limited or Any of the Banks
Description: See form 395. fixed and floating charges over the…
8 June 1993
A registered charge
Delivered: 16 June 1993
Status: Satisfied on 14 September 1995
Persons entitled: Samuel Montague & Co Limitedas Trustee and Agent
Description: Fixed and floating charges over the undertaking and all…
27 August 1991
Deed of charge
Delivered: 12 September 1991
Status: Satisfied on 21 June 1993
Persons entitled: Samuel Montague & Co Limitedas Trustee and Agent
Description: L/H land and premises at chittening and/or adjoining or…