CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 5DP

Company number 01449370
Status Active
Incorporation Date 19 September 1979
Company Type Private Limited Company
Address 69 WOLSEY DRIVE, KINGSTON UPON THAMES, SURREY, ENGLAND, KT2 5DP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED are www.centralshipmanagementandservices.co.uk, and www.central-ship-management-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Central Ship Management and Services Limited is a Private Limited Company. The company registration number is 01449370. Central Ship Management and Services Limited has been working since 19 September 1979. The present status of the company is Active. The registered address of Central Ship Management and Services Limited is 69 Wolsey Drive Kingston Upon Thames Surrey England Kt2 5dp. The company`s financial liabilities are £33.12k. It is £-2.14k against last year. And the total assets are £33.12k, which is £-4.61k against last year. BUTCHERS, Andrew Mark is a Secretary of the company. FAKHRE, Amado is a Director of the company. Secretary BUTCHERS, Andrew Mark has been resigned. Secretary ERACLEOUS, Helen has been resigned. Secretary FAKHRE, Amado has been resigned. Secretary KAPLAN, Justin Sydney has been resigned. Director BOUERI, Jean has been resigned. Director BUTCHERS, Andrew Mark has been resigned. Director HAWKES, Arthur Jack has been resigned. Director MCCAFFRY, Antony Paul has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


central ship management and services Key Finiance

LIABILITIES £33.12k
-7%
CASH n/a
TOTAL ASSETS £33.12k
-13%
All Financial Figures

Current Directors

Secretary
BUTCHERS, Andrew Mark
Appointed Date: 05 February 2016

Director
FAKHRE, Amado
Appointed Date: 28 September 1989
66 years old

Resigned Directors

Secretary
BUTCHERS, Andrew Mark
Resigned: 14 December 2013
Appointed Date: 20 May 2003

Secretary
ERACLEOUS, Helen
Resigned: 05 February 2016
Appointed Date: 14 December 2013

Secretary
FAKHRE, Amado
Resigned: 06 December 1994

Secretary
KAPLAN, Justin Sydney
Resigned: 20 May 2003
Appointed Date: 06 December 1994

Director
BOUERI, Jean
Resigned: 11 October 1996
96 years old

Director
BUTCHERS, Andrew Mark
Resigned: 13 February 2004
Appointed Date: 19 August 1998
64 years old

Director
HAWKES, Arthur Jack
Resigned: 11 October 1996
Appointed Date: 06 December 1994
98 years old

Director
MCCAFFRY, Antony Paul
Resigned: 28 November 1994
101 years old

Persons With Significant Control

Mr Amado Fakhre
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED Events

29 Mar 2017
Micro company accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,902

14 Mar 2016
Appointment of Mr Andrew Mark Butchers as a secretary on 5 February 2016
...
... and 113 more events
11 Jul 1988
Full accounts made up to 30 June 1987

24 Jan 1987
Full accounts made up to 30 June 1986

24 Jan 1987
Return made up to 20/01/87; full list of members

09 Jun 1986
Full accounts made up to 30 June 1985

09 Jun 1986
Return made up to 14/05/86; full list of members

CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED Charges

5 July 1991
Legal mortgage
Delivered: 24 July 1991
Status: Outstanding
Persons entitled: Coutts & Company
Description: Unit 15B, 1 battersea bridge road london borough of…
7 July 1988
Legal charge
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- unit -15 (b) 3RD floor 1…