SHIPAPARTMENT LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 04283006
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address 3RD FLOOR 24, CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 1,750,000 USD 1 . The most likely internet sites of SHIPAPARTMENT LIMITED are www.shipapartment.co.uk, and www.shipapartment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 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.Shipapartment Limited is a Private Limited Company. The company registration number is 04283006. Shipapartment Limited has been working since 06 September 2001. The present status of the company is Active. The registered address of Shipapartment Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . GADILHE, Iris is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. Secretary TOPPER, Alan has been resigned. Secretary WILLIAMS, Hugh Grainger has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GADILHE, Iris
Appointed Date: 21 April 2011

Director
HARRIS, Richard Michael
Appointed Date: 06 September 2001
80 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 06 September 2001

Secretary
WILLIAMS, Hugh Grainger
Resigned: 21 April 2011
Appointed Date: 29 January 2010

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Director
LUCIENE JAMES LIMITED
Resigned: 06 September 2001
Appointed Date: 06 September 2001

Persons With Significant Control

Mr Richard Harris
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SHIPAPARTMENT LIMITED Events

27 Sep 2016
Confirmation statement made on 6 September 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,750,000
  • USD 1

30 May 2015
Total exemption full accounts made up to 31 December 2014
24 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,750,000
  • USD 1

...
... and 41 more events
23 Oct 2001
New director appointed
17 Oct 2001
Registered office changed on 17/10/01 from: 280 grays inn road london WC1X 8EB
17 Oct 2001
New secretary appointed
17 Oct 2001
Director resigned
06 Sep 2001
Incorporation