FERRY MANAGEMENT SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4XY

Company number 01730854
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address DUANE MORRIS SOLICITORS, 10 CHISWELL STREET, LONDON, EC1Y 4XY
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FERRY MANAGEMENT SERVICES LIMITED are www.ferrymanagementservices.co.uk, and www.ferry-management-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferry Management Services Limited is a Private Limited Company. The company registration number is 01730854. Ferry Management Services Limited has been working since 10 June 1983. The present status of the company is Active. The registered address of Ferry Management Services Limited is Duane Morris Solicitors 10 Chiswell Street London Ec1y 4xy. The company`s financial liabilities are £813.41k. It is £-69.02k against last year. The cash in hand is £813.97k. It is £-76.31k against last year. And the total assets are £814.51k, which is £-75.77k against last year. MOSES, William Trevor, Dr is a Secretary of the company. MOSES, William Trevor, Dr is a Director of the company. RELF, Jennifer Norma is a Director of the company. Secretary LITTLE, David Keith has been resigned. Secretary PASCAN, Paul Michael has been resigned. Secretary PETTERSSON, Soren Viktor has been resigned. Director CHRISTNER, Hans-Henning Muhl has been resigned. Director KINGSHOTT, Michael James has been resigned. Director MCCULLOCH, Stuart John has been resigned. Director MCWILLIAM, Robert Smith, Captain has been resigned. Director NEWALL, Brenda has been resigned. Director PASCAN, Paul Michael has been resigned. Director PETTERSSON, Soren Viktor has been resigned. Director THURMAN, David John has been resigned. The company operates in "Service activities incidental to water transportation".


ferry management services Key Finiance

LIABILITIES £813.41k
-8%
CASH £813.97k
-9%
TOTAL ASSETS £814.51k
-9%
All Financial Figures

Current Directors

Secretary
MOSES, William Trevor, Dr
Appointed Date: 08 June 1999

Director
MOSES, William Trevor, Dr
Appointed Date: 02 January 1996
74 years old

Director
RELF, Jennifer Norma
Appointed Date: 02 April 2015
82 years old

Resigned Directors

Secretary
LITTLE, David Keith
Resigned: 17 March 1997
Appointed Date: 24 April 1996

Secretary
PASCAN, Paul Michael
Resigned: 24 April 1996

Secretary
PETTERSSON, Soren Viktor
Resigned: 08 June 1999
Appointed Date: 17 March 1997

Director
CHRISTNER, Hans-Henning Muhl
Resigned: 31 December 1995
Appointed Date: 10 May 1995
84 years old

Director
KINGSHOTT, Michael James
Resigned: 10 May 1995
78 years old

Director
MCCULLOCH, Stuart John
Resigned: 08 October 2014
Appointed Date: 17 June 2003
78 years old

Director
MCWILLIAM, Robert Smith, Captain
Resigned: 29 January 1999
Appointed Date: 17 March 1997
75 years old

Director
NEWALL, Brenda
Resigned: 15 February 2002
Appointed Date: 08 June 1999
82 years old

Director
PASCAN, Paul Michael
Resigned: 24 April 1996
Appointed Date: 22 February 1993
73 years old

Director
PETTERSSON, Soren Viktor
Resigned: 08 June 1999
Appointed Date: 24 April 1996
82 years old

Director
THURMAN, David John
Resigned: 22 February 1993
78 years old

FERRY MANAGEMENT SERVICES LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000

01 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000

02 Apr 2015
Appointment of Ms Jenny Norma Relf as a director on 2 April 2015
...
... and 94 more events
24 Jun 1988
New director appointed

16 Jun 1987
Return made up to 10/06/87; full list of members

15 Jun 1987
Full accounts made up to 31 December 1986

08 Jul 1986
Return made up to 17/06/86; full list of members

11 Jun 1986
Full accounts made up to 31 December 1985

FERRY MANAGEMENT SERVICES LIMITED Charges

1 December 1988
Mortgage debenture
Delivered: 7 December 1988
Status: Satisfied on 22 February 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…