SHIPOWNERS CLAIMS BUREAU (UK) LTD.
LONDON SHIPOWNERS CLAIMS BUREAU (UK) LIMITED

Hellopages » City of London » City of London » EC3V 3ND

Company number 05297163
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address 29 - 30 CORNHILL, LONDON, EC3V 3ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY. The most likely internet sites of SHIPOWNERS CLAIMS BUREAU (UK) LTD. are www.shipownersclaimsbureauuk.co.uk, and www.shipowners-claims-bureau-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shipowners Claims Bureau Uk Ltd is a Private Limited Company. The company registration number is 05297163. Shipowners Claims Bureau Uk Ltd has been working since 26 November 2004. The present status of the company is Active. The registered address of Shipowners Claims Bureau Uk Ltd is 29 30 Cornhill London Ec3v 3nd. . DAVIES, Brian Luther is a Director of the company. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director FARR, Ian James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DAVIES, Brian Luther
Appointed Date: 01 December 2013
63 years old

Resigned Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 01 April 2011
Appointed Date: 26 November 2004

Director
FARR, Ian James
Resigned: 31 December 2013
Appointed Date: 26 November 2004
65 years old

SHIPOWNERS CLAIMS BUREAU (UK) LTD. Events

21 Dec 2016
Confirmation statement made on 26 November 2016 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Dec 2015
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY
22 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 70,000

22 Dec 2015
Director's details changed for Mr Brian Luther Davies on 23 November 2015
...
... and 37 more events
21 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Dec 2005
£ nc 1000/100000 25/04/05
20 Oct 2005
Accounting reference date extended from 30/11/05 to 31/12/05
04 Jan 2005
Company name changed shipowners claims bureau (uk) li mited\certificate issued on 04/01/05
26 Nov 2004
Incorporation

SHIPOWNERS CLAIMS BUREAU (UK) LTD. Charges

22 December 2010
Rent deposit deed
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: St James's Place UK PLC and Clerical Medical Managed Funds Limited
Description: The deposit being £79,952.88 and its interest in the…
16 January 2009
Rent deposit deed
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: St James's Place UK PLC and Clerical Medical Managed Funds Limited
Description: The initial rent deposit being £78,251.75 and all the…