NEW MEDWAY STEAM PACKET COMPANY LIMITED(THE)
GILLINGHAM

Hellopages » Kent » Medway » ME7 1RX
Company number 02100358
Status Active
Incorporation Date 16 February 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MEDWAY QUEEN GILLINGHAM PIER, PIER APPROACH ROAD, GILLINGHAM, KENT, ME7 1RX
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport, 85320 - Technical and vocational secondary education, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Andrew Mansel Morgan as a director on 19 September 2016; Full accounts made up to 31 March 2016. The most likely internet sites of NEW MEDWAY STEAM PACKET COMPANY LIMITED(THE) are www.newmedwaysteampacketcompany.co.uk, and www.new-medway-steam-packet-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. New Medway Steam Packet Company Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02100358. New Medway Steam Packet Company Limited The has been working since 16 February 1987. The present status of the company is Active. The registered address of New Medway Steam Packet Company Limited The is Medway Queen Gillingham Pier Pier Approach Road Gillingham Kent Me7 1rx. . BURTON, Brian Thomas is a Director of the company. COLPUS, Mark, Doctor is a Director of the company. GOODHEW, Brian John is a Director of the company. HOWELLS, David is a Director of the company. KEMPTON, John is a Director of the company. STOKES, Robert John is a Director of the company. Secretary CHAMBERS, Noreen has been resigned. Secretary CROWDER, Les has been resigned. Director BARNES, Robert has been resigned. Director CAMP, Christopher Roger has been resigned. Director CHAMBERS, Noreen has been resigned. Director LITTLE, Ronald Alfred has been resigned. Director MORGAN, Andrew Mansel has been resigned. Director VINE, Marshall has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Director
BURTON, Brian Thomas
Appointed Date: 23 January 2012
87 years old

Director
COLPUS, Mark, Doctor
Appointed Date: 21 December 2015
61 years old

Director
GOODHEW, Brian John
Appointed Date: 19 January 2000
88 years old

Director
HOWELLS, David
Appointed Date: 25 January 2016
76 years old

Director
KEMPTON, John
Appointed Date: 10 January 2005
58 years old

Director
STOKES, Robert John
Appointed Date: 09 December 2013
78 years old

Resigned Directors

Secretary
CHAMBERS, Noreen
Resigned: 19 July 2008

Secretary
CROWDER, Les
Resigned: 30 November 2011
Appointed Date: 18 January 2010

Director
BARNES, Robert
Resigned: 09 December 2013
76 years old

Director
CAMP, Christopher Roger
Resigned: 30 July 2015
Appointed Date: 21 October 2013
80 years old

Director
CHAMBERS, Noreen
Resigned: 19 July 2008
Appointed Date: 05 January 1996
84 years old

Director
LITTLE, Ronald Alfred
Resigned: 23 January 2012
Appointed Date: 19 January 2000
84 years old

Director
MORGAN, Andrew Mansel
Resigned: 19 September 2016
Appointed Date: 22 February 2016
73 years old

Director
VINE, Marshall
Resigned: 31 October 2013
82 years old

NEW MEDWAY STEAM PACKET COMPANY LIMITED(THE) Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Termination of appointment of Andrew Mansel Morgan as a director on 19 September 2016
14 Sep 2016
Full accounts made up to 31 March 2016
26 Feb 2016
Appointment of Mr Andrew Mansel Morgan as a director on 22 February 2016
25 Jan 2016
Appointment of Mr David Howells as a director on 25 January 2016
...
... and 95 more events
12 Apr 1990
Full accounts made up to 31 March 1989

07 Mar 1990
Annual return made up to 31/12/89

25 Apr 1989
Annual return made up to 31/07/88

29 Sep 1988
New director appointed

16 Feb 1987
Certificate of Incorporation

NEW MEDWAY STEAM PACKET COMPANY LIMITED(THE) Charges

29 November 2011
Rent deposit deed
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: The Medway Council
Description: Rent deposit of three thousand four hundred and thirty…