SENIOR SHIPPING LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 4EW

Company number 04614326
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 200 COURT ROAD, ELTHAM, LONDON, SE9 4EW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of SENIOR SHIPPING LIMITED are www.seniorshipping.co.uk, and www.senior-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Senior Shipping Limited is a Private Limited Company. The company registration number is 04614326. Senior Shipping Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Senior Shipping Limited is 200 Court Road Eltham London Se9 4ew. . COLEMAN, Laurence Neil is a Secretary of the company. COLEMAN, Laurence Neil is a Director of the company. KJELLBERG, Claus Michael C Son is a Director of the company. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director MOORE, Arthur Lewis has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
COLEMAN, Laurence Neil
Appointed Date: 11 December 2002

Director
COLEMAN, Laurence Neil
Appointed Date: 11 December 2002
69 years old

Director
KJELLBERG, Claus Michael C Son
Appointed Date: 11 December 2002
73 years old

Resigned Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
MOORE, Arthur Lewis
Resigned: 09 December 2003
Appointed Date: 08 April 2003
75 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Mr Laurence Neil Coleman
Notified on: 11 December 2016
69 years old
Nature of control: Has significant influence or control

SENIOR SHIPPING LIMITED Events

23 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
08 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
08 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
...
... and 48 more events
31 Jan 2003
Particulars of mortgage/charge
31 Jan 2003
Secretary resigned
31 Jan 2003
Director resigned
31 Jan 2003
New secretary appointed;new director appointed
11 Dec 2002
Incorporation

SENIOR SHIPPING LIMITED Charges

28 August 2012
Deed of covenants
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Scandlines Baltic Gmbh
Description: All its interest bothe present and future in and to the…
28 August 2012
Mortgage of a ship
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Scandlines Baltic Gmbh
Description: All 64/64TH shares in the motor vessel "merchant"…
15 March 2006
Deed of assignment
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: All the companys right title and interest in and to the…
15 March 2006
Deed of covenants
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: All the shares in the vessel official number 906752…
15 March 2006
First priority ship mortgage
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: All the shares in the vessel official number 906752…
26 March 2004
Deed of covenants, mv columbialand
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: The vessel registered in the ownership of the company under…
26 March 2004
Deed of assignment
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: I) all hires, freights, pool income and other sums payable…
26 March 2004
First priority statutory mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: All 64/64TH shares of the motor vessel "M.V.columbialand "…
10 April 2003
Deed of covenant
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: The ship (being the vessel "colombialand" registered at the…
10 April 2003
First priority UK statutory ship mortgage
Delivered: 28 April 2003
Status: Satisfied on 7 January 2006
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: 64/64TH shares of the vessel "colombialand" registered at…
10 April 2003
Accounts pledge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: All funds deposited to the retention account, the overdraft…
23 January 2003
A first priority UK statutory ship mortgage
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: Sixty four sixty fourth (64/64TH) shares of the vessel…
23 January 2003
Deed of covenant
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: The ship and all rights and interests of every kind. See…
23 January 2003
An accounts pledge
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)
Description: All funds deposited to the retention account, the overdraft…