HAYS SHIPS LIMITED
LONDON HAYS MARITIME LIMITED PRENTILE LIMITED

Hellopages » City of London » City of London » EC4M 8AB

Company number 03840801
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address SECOND FLOOR, PATERNOSTER HOUSE, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 52220 - Service activities incidental to water transportation, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Director's details changed for Erik Hays Thogersen on 11 November 2016; Secretary's details changed for Sole Hansen Thogersen on 11 November 2016. The most likely internet sites of HAYS SHIPS LIMITED are www.haysships.co.uk, and www.hays-ships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hays Ships Limited is a Private Limited Company. The company registration number is 03840801. Hays Ships Limited has been working since 14 September 1999. The present status of the company is Active. The registered address of Hays Ships Limited is Second Floor Paternoster House St Paul S Churchyard London Ec4m 8ab. . HANSEN THOGERSEN, Sole is a Secretary of the company. CRAIG, Malcolm Robert is a Director of the company. THOGERSEN, Erik Hays is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
HANSEN THOGERSEN, Sole
Appointed Date: 24 September 1999

Director
CRAIG, Malcolm Robert
Appointed Date: 05 January 2000
68 years old

Director
THOGERSEN, Erik Hays
Appointed Date: 24 September 1999
87 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 24 September 1999
Appointed Date: 14 September 1999

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 September 1999
Appointed Date: 14 September 1999
63 years old

Persons With Significant Control

Mr Malcolm Robert Craig
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mr Erik Hays Thogersen
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

HAYS SHIPS LIMITED Events

18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Nov 2016
Director's details changed for Erik Hays Thogersen on 11 November 2016
18 Nov 2016
Secretary's details changed for Sole Hansen Thogersen on 11 November 2016
05 Oct 2016
Satisfaction of charge 3 in full
04 Oct 2016
Satisfaction of charge 6 in full
...
... and 55 more events
30 Sep 1999
Company name changed prentile LIMITED\certificate issued on 01/10/99
29 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Sep 1999
£ nc 100/1000 24/09/99
14 Sep 1999
Incorporation

HAYS SHIPS LIMITED Charges

4 October 2012
Ship mortgage
Delivered: 9 October 2012
Status: Satisfied on 4 October 2016
Persons entitled: Bank of Scotland PLC
Description: Sixty four sixty fourth shares in dorado discovery official…
11 February 2004
Ship mortgage
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sixty four sixty-fourth shares in mv jean charcot number…
3 September 2003
Ship mortgage
Delivered: 11 September 2003
Status: Satisfied on 7 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mv jean charcot registered in the republic registered in…
30 September 2002
Debenture
Delivered: 17 October 2002
Status: Satisfied on 5 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 March 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 31 August 2002
Persons entitled: Kommandor Romo a/S
Description: Fixed and floating charges over the undertaking and all…
14 October 1999
Standard security dated 6TH october 1999
Delivered: 21 October 1999
Status: Satisfied on 31 August 2002
Persons entitled: Hsbc Bank PLC
Description: Ogscastle roman road carnwath lanarkshire scotland ML11 8NE…