S.H.E. MARITIME SERVICES LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3XL

Company number 01749770
Status Active
Incorporation Date 2 September 1983
Company Type Private Limited Company
Address EXCEL HOUSE, 1 HORNMINSTER GLEN, HORNCHURCH, ESSEX, RM11 3XL
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 3,333 . The most likely internet sites of S.H.E. MARITIME SERVICES LIMITED are www.shemaritimeservices.co.uk, and www.s-h-e-maritime-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Brentwood Rail Station is 4.6 miles; to Chadwell Heath Rail Station is 4.7 miles; to Grays Rail Station is 6.8 miles; to Bexleyheath Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H E Maritime Services Limited is a Private Limited Company. The company registration number is 01749770. S H E Maritime Services Limited has been working since 02 September 1983. The present status of the company is Active. The registered address of S H E Maritime Services Limited is Excel House 1 Hornminster Glen Hornchurch Essex Rm11 3xl. . HALL, James Darren is a Secretary of the company. EVERETT, Laura is a Director of the company. HALL, James Darren is a Director of the company. MOHAMEDHUSEIN, Saleem Mohamed Nazir is a Director of the company. PEARSON, James William Thomas is a Director of the company. Secretary EVERETT, Robert William has been resigned. Director EVERETT, Christina has been resigned. Director EVERETT, Robert William has been resigned. Director HULL, Derek has been resigned. Director MANSFIELD, Paul Raymond has been resigned. Director SAULT, Andrea Jenny has been resigned. Director SAULT, James John has been resigned. Director SURYANARAYANAN, Sivarama Krishnan has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
HALL, James Darren
Appointed Date: 02 March 2010

Director
EVERETT, Laura
Appointed Date: 01 February 2014
42 years old

Director
HALL, James Darren
Appointed Date: 28 September 2009
60 years old

Director
MOHAMEDHUSEIN, Saleem Mohamed Nazir
Appointed Date: 30 March 2015
54 years old

Director
PEARSON, James William Thomas
Appointed Date: 02 March 2010
72 years old

Resigned Directors

Secretary
EVERETT, Robert William
Resigned: 02 March 2010

Director
EVERETT, Christina
Resigned: 04 January 2010
Appointed Date: 04 January 2010
69 years old

Director
EVERETT, Robert William
Resigned: 02 March 2010
70 years old

Director
HULL, Derek
Resigned: 03 April 2003
78 years old

Director
MANSFIELD, Paul Raymond
Resigned: 31 January 2014
67 years old

Director
SAULT, Andrea Jenny
Resigned: 04 January 2010
Appointed Date: 04 January 2010
58 years old

Director
SAULT, James John
Resigned: 02 March 2010
71 years old

Director
SURYANARAYANAN, Sivarama Krishnan
Resigned: 30 March 2015
Appointed Date: 02 March 2010
67 years old

Persons With Significant Control

Ecu Worldwide (Belgium) N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.H.E. MARITIME SERVICES LIMITED Events

12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
09 Sep 2016
Accounts for a small company made up to 31 December 2015
17 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,333

23 Nov 2015
Full accounts made up to 31 December 2014
30 Jul 2015
Appointment of Mr Saleem Mohamed Nazir Mohamedhusein as a director on 30 March 2015
...
... and 93 more events
27 Dec 1986
Full accounts made up to 31 August 1986

27 Dec 1986
Return made up to 03/11/86; full list of members
29 Jul 1986
Return made up to 01/11/85; full list of members

28 Nov 1985
Full accounts made up to 31 August 1985

02 Sep 1983
Incorporation

S.H.E. MARITIME SERVICES LIMITED Charges

10 August 1984
Debenture
Delivered: 17 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…