HOHEBANK SHIPPING LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM2 5EL

Company number 02279248
Status Active
Incorporation Date 21 July 1988
Company Type Private Limited Company
Address 75 MAIN ROAD, GIDEA PARK, ROMFORD, RM2 5EL
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 300,000 . The most likely internet sites of HOHEBANK SHIPPING LIMITED are www.hohebankshipping.co.uk, and www.hohebank-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Hohebank Shipping Limited is a Private Limited Company. The company registration number is 02279248. Hohebank Shipping Limited has been working since 21 July 1988. The present status of the company is Active. The registered address of Hohebank Shipping Limited is 75 Main Road Gidea Park Romford Rm2 5el. . BROOKS, Roy John is a Director of the company. CATTO, Alexander George Munro is a Director of the company. CATTO, Glenda Jane, M/S is a Director of the company. CATTO, Stuart Alexander is a Director of the company. MILLATT, Peter Thomas is a Director of the company. OSBORNE, Marion Terase Frances is a Director of the company. Secretary LIGERTWOOD, John Gordon has been resigned. Secretary MILLATT, Barbara Janet has been resigned. Secretary MILLATT, Peter Thomas has been resigned. Director CARTER, John Victor has been resigned. Director CATTO, Eva Louise has been resigned. Director DOREY, Anthony John has been resigned. Director LIGERTWOOD, John Gordon has been resigned. Director MILLATT, Barbara Janet has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
BROOKS, Roy John
Appointed Date: 12 April 1994
76 years old

Director
CATTO, Alexander George Munro
Appointed Date: 12 April 1994
86 years old

Director
CATTO, Glenda Jane, M/S
Appointed Date: 10 December 1998
50 years old

Director
CATTO, Stuart Alexander
Appointed Date: 01 May 2014
46 years old

Director
MILLATT, Peter Thomas
Appointed Date: 05 April 1994
76 years old

Director
OSBORNE, Marion Terase Frances
Appointed Date: 02 May 2007
64 years old

Resigned Directors

Secretary
LIGERTWOOD, John Gordon
Resigned: 01 May 2014
Appointed Date: 12 April 1994

Secretary
MILLATT, Barbara Janet
Resigned: 05 April 1994

Secretary
MILLATT, Peter Thomas
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Director
CARTER, John Victor
Resigned: 05 April 1994
97 years old

Director
CATTO, Eva Louise
Resigned: 27 September 1998
Appointed Date: 04 January 1996
80 years old

Director
DOREY, Anthony John
Resigned: 26 March 2007
Appointed Date: 04 January 1996
86 years old

Director
LIGERTWOOD, John Gordon
Resigned: 01 May 2014
Appointed Date: 12 April 1994
93 years old

Director
MILLATT, Barbara Janet
Resigned: 05 April 1994
78 years old

Persons With Significant Control

Scotline Marine Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOHEBANK SHIPPING LIMITED Events

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
30 Nov 2016
Accounts for a small company made up to 31 March 2016
02 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300,000

09 Jan 2016
Accounts for a small company made up to 31 March 2015
04 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300,000

...
... and 100 more events
05 Oct 1988
Secretary resigned;new secretary appointed

05 Oct 1988
Registered office changed on 05/10/88 from: 46 kingsway road london WC2

15 Sep 1988
Registered office changed on 15/09/88 from: 2ND floor 223 regent st london W1R 7DB

15 Sep 1988
Secretary resigned;director resigned

21 Jul 1988
Incorporation

HOHEBANK SHIPPING LIMITED Charges

28 November 2006
Mortgage of ship
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64/64TH shares in the motor vessel "scot isles" registered…
21 November 2006
Deed of covenants (incorporating assignation)
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 share in the motor vessel scot isles (ex somers isles)…
8 March 2001
Deed of covenants
Delivered: 27 March 2001
Status: Satisfied on 28 October 2006
Persons entitled: Clydesdale Bank PLC
Description: The M.V. "hohebank" rgistered at the port of rochester…
8 March 2001
Statutory british ship mortgage
Delivered: 27 March 2001
Status: Satisfied on 28 October 2006
Persons entitled: Clydesdale Bank PLC
Description: All 64/64TH shares in the M.V. "hohebank" registered at the…
20 February 2001
Debenture
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
26 April 1994
Deed of assignment
Delivered: 3 May 1994
Status: Satisfied on 28 October 2006
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft
Description: All the company's rights title and interest in and to all…
26 April 1994
Debenture
Delivered: 3 May 1994
Status: Satisfied on 28 October 2006
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…
26 April 1994
Deed of covenants
Delivered: 3 May 1994
Status: Satisfied on 28 October 2006
Persons entitled: Deutsche Schiffsbank Aktiengesellschaft
Description: 64/64TH shares in the vessel mv "hohebank" off: no: 725323…
26 April 1994
Statutory mortgage
Delivered: 3 May 1994
Status: Satisfied on 28 October 2006
Persons entitled: Deutsche Schiffsbank Atkiengesellschaft
Description: 64/64TH shares in the bahamas flag vesselmv "hohedank" off:…