PACIFIC BASIN SHIPPING (UK) LIMITED
PACIFIC BASIN (UK) LIMITED SCENTDEAL LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 03677286
Status Active
Incorporation Date 2 December 1998
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of PACIFIC BASIN SHIPPING (UK) LIMITED are www.pacificbasinshippinguk.co.uk, and www.pacific-basin-shipping-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Pacific Basin Shipping Uk Limited is a Private Limited Company. The company registration number is 03677286. Pacific Basin Shipping Uk Limited has been working since 02 December 1998. The present status of the company is Active. The registered address of Pacific Basin Shipping Uk Limited is 82 St John Street London Ec1m 4jn. . COSTIGAN, Sara Jane is a Secretary of the company. ROGERS, Jeremy is a Secretary of the company. BRADSHAW, Nigel Peter is a Director of the company. HELT, Kristian is a Director of the company. LAWRENCE, David Laurie Fredric is a Director of the company. Secretary SHIU, Wing has been resigned. Secretary CSCS NOMINEES LIMITED has been resigned. Secretary LUTEA TRUSTEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACKERLEY, Carl David has been resigned. Director BUTTERY, Christopher Richard has been resigned. Director DAVIS, John Gordon has been resigned. Director FOSTER, Anthony has been resigned. Director HAYLEY BELL, Jeremy Charles has been resigned. Director HODGE, Nicola Marguerite has been resigned. Director JOSEPHY, Nicholas Lawrence has been resigned. Director MALTBY, Charles Goodson has been resigned. Director OVER, Paul Charles has been resigned. Director RYCHKOV, Dmitry has been resigned. Director WRIGHT, John Wynne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
COSTIGAN, Sara Jane
Appointed Date: 22 July 2010

Secretary
ROGERS, Jeremy
Appointed Date: 22 July 2010

Director
BRADSHAW, Nigel Peter
Appointed Date: 27 February 2015
67 years old

Director
HELT, Kristian
Appointed Date: 07 May 2014
47 years old

Director
LAWRENCE, David Laurie Fredric
Appointed Date: 27 February 2015
50 years old

Resigned Directors

Secretary
SHIU, Wing
Resigned: 01 January 2005
Appointed Date: 25 June 1999

Secretary
CSCS NOMINEES LIMITED
Resigned: 22 July 2010
Appointed Date: 01 January 2005

Secretary
LUTEA TRUSTEES LIMITED
Resigned: 25 June 1999
Appointed Date: 18 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1998
Appointed Date: 02 December 1998

Director
ACKERLEY, Carl David
Resigned: 31 December 2008
Appointed Date: 31 March 2007
59 years old

Director
BUTTERY, Christopher Richard
Resigned: 05 April 2002
Appointed Date: 14 April 1999
75 years old

Director
DAVIS, John Gordon
Resigned: 14 June 2004
Appointed Date: 10 February 2003
73 years old

Director
FOSTER, Anthony
Resigned: 31 October 2003
Appointed Date: 10 February 2003
71 years old

Director
HAYLEY BELL, Jeremy Charles
Resigned: 24 December 2004
Appointed Date: 11 October 2001
82 years old

Director
HODGE, Nicola Marguerite
Resigned: 14 April 1999
Appointed Date: 18 December 1998
63 years old

Director
JOSEPHY, Nicholas Lawrence
Resigned: 14 August 2012
Appointed Date: 18 March 2010
72 years old

Director
MALTBY, Charles Goodson
Resigned: 12 September 2014
Appointed Date: 17 March 2006
54 years old

Director
OVER, Paul Charles
Resigned: 31 March 2007
Appointed Date: 18 December 1998
69 years old

Director
RYCHKOV, Dmitry
Resigned: 27 February 2015
Appointed Date: 31 December 2008
64 years old

Director
WRIGHT, John Wynne
Resigned: 17 March 2006
Appointed Date: 14 June 2004
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 1998
Appointed Date: 02 December 1998

PACIFIC BASIN SHIPPING (UK) LIMITED Events

01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
27 Feb 2017
Confirmation statement made on 2 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

...
... and 89 more events
01 Mar 1999
Secretary resigned
01 Mar 1999
New secretary appointed
01 Mar 1999
New director appointed
01 Mar 1999
Registered office changed on 01/03/99 from: 1 mitchell lane bristol BS1 6BU
02 Dec 1998
Incorporation

PACIFIC BASIN SHIPPING (UK) LIMITED Charges

2 June 2004
Deed of rent deposit
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: United National Bank Limited
Description: The deposit of £50,000. maintained in the bank account…