SHEARWATER SHIPPING & CHARTERING LIMITED
MEDWAY CITY ESTATE

Hellopages » Kent » Medway » ME2 4HN

Company number 02684661
Status Active
Incorporation Date 6 February 1992
Company Type Private Limited Company
Address STIRLING HOUSE, SUNDERLAND QUAY CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER KENT, ME2 4HN
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 32,000 . The most likely internet sites of SHEARWATER SHIPPING & CHARTERING LIMITED are www.shearwatershippingchartering.co.uk, and www.shearwater-shipping-chartering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Shearwater Shipping Chartering Limited is a Private Limited Company. The company registration number is 02684661. Shearwater Shipping Chartering Limited has been working since 06 February 1992. The present status of the company is Active. The registered address of Shearwater Shipping Chartering Limited is Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hn. . STIRLING SECRETARIAL SERVICES LTD is a Secretary of the company. BECKETT, David Nicholas is a Director of the company. Nominee Secretary PICTON, Karen has been resigned. Secretary UNICORN COMPANY SERVICES LIMITED has been resigned. Secretary UNICORN NOMINEES LIMITED has been resigned. Director HANSING, Andreas has been resigned. Director HANSING, Bernd has been resigned. Nominee Director HASELDEN, Mary Elizabeth has been resigned. Director TORBECK, Jurgen has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
STIRLING SECRETARIAL SERVICES LTD
Appointed Date: 18 February 2000

Director
BECKETT, David Nicholas
Appointed Date: 20 December 1993
66 years old

Resigned Directors

Nominee Secretary
PICTON, Karen
Resigned: 07 February 1994

Secretary
UNICORN COMPANY SERVICES LIMITED
Resigned: 10 June 1996

Secretary
UNICORN NOMINEES LIMITED
Resigned: 18 February 2000
Appointed Date: 10 June 1996

Director
HANSING, Andreas
Resigned: 16 September 2009
Appointed Date: 03 January 1994
59 years old

Director
HANSING, Bernd
Resigned: 16 September 2009
Appointed Date: 11 November 1993
82 years old

Nominee Director
HASELDEN, Mary Elizabeth
Resigned: 07 February 1994
77 years old

Director
TORBECK, Jurgen
Resigned: 16 September 2009
Appointed Date: 31 July 1995
77 years old

SHEARWATER SHIPPING & CHARTERING LIMITED Events

02 Mar 2017
Confirmation statement made on 7 February 2017 with updates
03 Jan 2017
Accounts for a small company made up to 31 March 2016
02 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 32,000

12 Aug 2015
Statement of capital following an allotment of shares on 22 July 2015
  • GBP 16,000

12 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 81 more events
07 Dec 1993
Company name changed ranchu gold LIMITED\certificate issued on 08/12/93

03 Dec 1993
Accounts for a dormant company made up to 28 February 1993

03 Dec 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

14 Feb 1993
Return made up to 07/02/93; full list of members

06 Feb 1992
Incorporation