FOSSE WAY SHIPPING LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 06472321
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of FOSSE WAY SHIPPING LIMITED are www.fossewayshipping.co.uk, and www.fosse-way-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 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.Fosse Way Shipping Limited is a Private Limited Company. The company registration number is 06472321. Fosse Way Shipping Limited has been working since 14 January 2008. The present status of the company is Active. The registered address of Fosse Way Shipping Limited is 25 Moorgate London Ec2r 6ay. . HILL, Nigel Rowland is a Director of the company. Secretary JOSEPHY, Nicholas Lawrence has been resigned. Secretary MCLOUGHLIN, Carmel Marie has been resigned. Secretary MIR, Taqi Ullah has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director AITKEN, Joseph has been resigned. Director DAVIS, John Gordon has been resigned. Director DAVIS, John Gordon has been resigned. Director DEAN, Anthony Michael has been resigned. Director DEAN, Anthony Michael has been resigned. Director HARDING, Stephen Richard has been resigned. Director JOSEPHY, Nicholas Lawrence has been resigned. Director LERMINIAUX, Guy Richard Asteer has been resigned. Director VAN-DEN-BROECK, Dirk Ernestus Jozef has been resigned. Director WHITE, Nicholas James has been resigned. Director WHITE, Nicholas James has been resigned. Director ATHENAEUM DIRECTORS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
HILL, Nigel Rowland
Appointed Date: 29 February 2012
65 years old

Resigned Directors

Secretary
JOSEPHY, Nicholas Lawrence
Resigned: 02 January 2009
Appointed Date: 14 January 2008

Secretary
MCLOUGHLIN, Carmel Marie
Resigned: 08 March 2012
Appointed Date: 04 August 2009

Secretary
MIR, Taqi Ullah
Resigned: 04 August 2009
Appointed Date: 02 January 2009

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 14 January 2008
Appointed Date: 14 January 2008

Director
AITKEN, Joseph
Resigned: 13 September 2010
Appointed Date: 01 February 2009
74 years old

Director
DAVIS, John Gordon
Resigned: 29 February 2012
Appointed Date: 08 June 2011
73 years old

Director
DAVIS, John Gordon
Resigned: 13 September 2010
Appointed Date: 14 January 2008
73 years old

Director
DEAN, Anthony Michael
Resigned: 29 February 2012
Appointed Date: 08 June 2011
65 years old

Director
DEAN, Anthony Michael
Resigned: 13 September 2010
Appointed Date: 01 February 2009
65 years old

Director
HARDING, Stephen Richard
Resigned: 08 June 2011
Appointed Date: 20 October 2010
64 years old

Director
JOSEPHY, Nicholas Lawrence
Resigned: 30 June 2009
Appointed Date: 14 January 2008
72 years old

Director
LERMINIAUX, Guy Richard Asteer
Resigned: 08 June 2011
Appointed Date: 03 June 2011
63 years old

Director
VAN-DEN-BROECK, Dirk Ernestus Jozef
Resigned: 03 June 2011
Appointed Date: 14 January 2008
69 years old

Director
WHITE, Nicholas James
Resigned: 29 February 2012
Appointed Date: 08 June 2011
70 years old

Director
WHITE, Nicholas James
Resigned: 13 September 2010
Appointed Date: 01 February 2009
70 years old

Director
ATHENAEUM DIRECTORS LIMITED
Resigned: 14 January 2008
Appointed Date: 14 January 2008

FOSSE WAY SHIPPING LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

28 Sep 2015
Full accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1

...
... and 56 more events
24 Jan 2008
Director resigned
24 Jan 2008
New director appointed
24 Jan 2008
New secretary appointed;new director appointed
22 Jan 2008
Accounting reference date shortened from 31/01/09 to 31/12/08
14 Jan 2008
Incorporation

FOSSE WAY SHIPPING LIMITED Charges

21 March 2012
A second priority french ship mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Hsh Nordbank Ag, Deutsche Schiffsbank Aktiengesellschaft and Dvb Bank SE
Description: The vessel "norman voyager" under no: 930667 see image for…
21 March 2012
A first priority french ship mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Hsh Nordbank Ag, Deutsche Schiffsbank Aktiengesellschaft and Dvb Bank SE
Description: The vessel "norman voyager" under no: 930667 see image for…
1 December 2008
First priority british ship mortgage
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft
Description: All sixty four sixty fourth shares in the motor vessel…
1 December 2008
Deed of assignment
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft
Description: All rights present and future in the assigned property…
1 December 2008
Deed of covenants
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Hsh Nordbank Ag and Deutsche Schiffsbank Aktiengesellschaft
Description: All interest present and future in the vessel.
26 November 2008
Account charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: All right in the credit balance in respect of each of the…
26 June 2008
An accounts charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: The credit balance in respect of each of the account…
23 May 2008
An accounts charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: One hundred and eighty two million two hundred and sixty…