GILES W PRITCHARD-GORDON (SHIPOWNING) LIMITED
SUSSEX

Hellopages » West Sussex » Mid Sussex » RH17 6AH

Company number 01568144
Status Active
Incorporation Date 15 June 1981
Company Type Private Limited Company
Address SLAUGHAM PARK, SLAUGHAM, SUSSEX, RH17 6AH
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Lucy Clementine Keane on 18 November 2016; Director's details changed for Henry Oliver Keane on 18 November 2016. The most likely internet sites of GILES W PRITCHARD-GORDON (SHIPOWNING) LIMITED are www.gileswpritchardgordonshipowning.co.uk, and www.giles-w-pritchard-gordon-shipowning.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Crawley Rail Station is 4.8 miles; to Littlehaven Rail Station is 5.1 miles; to Three Bridges Rail Station is 5.4 miles; to Burgess Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giles W Pritchard Gordon Shipowning Limited is a Private Limited Company. The company registration number is 01568144. Giles W Pritchard Gordon Shipowning Limited has been working since 15 June 1981. The present status of the company is Active. The registered address of Giles W Pritchard Gordon Shipowning Limited is Slaugham Park Slaugham Sussex Rh17 6ah. . LEWIS, Mark Talbot is a Secretary of the company. AIRD, Emily Kate is a Director of the company. AIRD, Rory Charles Macgregor is a Director of the company. BARRACLOUGH, Martin Campbell is a Director of the company. CAMBELL, Ian Fraser is a Director of the company. KEANE, Henry Oliver is a Director of the company. KEANE, Lucy Clementine is a Director of the company. PRITCHARD-GORDON, Veronica is a Director of the company. STOOP, Ben Michael is a Director of the company. STOOP, Eliza Mary is a Director of the company. WINGFIELD DIGBY, Alice Clare is a Director of the company. Secretary PRITCHARD GORDON, Giles has been resigned. Secretary WHEELER, Alan Rodney has been resigned. Director CAMPBELL, David John has been resigned. Director EMMOTT, William Duncan has been resigned. Director PRITCHARD GORDON, Giles has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
LEWIS, Mark Talbot
Appointed Date: 27 May 1997

Director
AIRD, Emily Kate
Appointed Date: 26 April 2005
46 years old

Director
AIRD, Rory Charles Macgregor
Appointed Date: 02 June 2006
57 years old

Director
BARRACLOUGH, Martin Campbell
Appointed Date: 04 January 2011
89 years old

Director
CAMBELL, Ian Fraser
Appointed Date: 01 July 2015
73 years old

Director
KEANE, Henry Oliver
Appointed Date: 18 March 2011
43 years old

Director
KEANE, Lucy Clementine
Appointed Date: 20 December 2005
42 years old

Director

Director
STOOP, Ben Michael
Appointed Date: 23 November 2010
31 years old

Director
STOOP, Eliza Mary
Appointed Date: 05 June 2007
39 years old

Director
WINGFIELD DIGBY, Alice Clare
Appointed Date: 19 July 1995
51 years old

Resigned Directors

Secretary
PRITCHARD GORDON, Giles
Resigned: 27 May 1997
Appointed Date: 01 February 1997

Secretary
WHEELER, Alan Rodney
Resigned: 01 February 1997

Director
CAMPBELL, David John
Resigned: 01 July 2015
Appointed Date: 04 April 2011
78 years old

Director
EMMOTT, William Duncan
Resigned: 21 August 1995
103 years old

Director
PRITCHARD GORDON, Giles
Resigned: 15 October 2011
78 years old

GILES W PRITCHARD-GORDON (SHIPOWNING) LIMITED Events

28 Dec 2016
Full accounts made up to 30 June 2016
29 Nov 2016
Director's details changed for Lucy Clementine Keane on 18 November 2016
29 Nov 2016
Director's details changed for Henry Oliver Keane on 18 November 2016
31 Aug 2016
Director's details changed for Eliza Mary Stoop on 19 August 2016
31 Aug 2016
Director's details changed for Ben Michael Stoop on 19 August 2016
...
... and 120 more events
08 Apr 1988
Return made up to 15/03/88; full list of members

18 Mar 1987
Accounts for a small company made up to 30 June 1986

18 Mar 1987
Return made up to 16/03/87; full list of members

03 May 1986
Accounts for a small company made up to 30 June 1985

15 Jun 1981
Incorporation

GILES W PRITCHARD-GORDON (SHIPOWNING) LIMITED Charges

12 October 1995
Share charge
Delivered: 1 November 1995
Status: Satisfied on 26 May 2011
Persons entitled: Hambros Bank Limited
Description: All dividends interests or income on or from all the…
22 September 1992
Letter of charge
Delivered: 29 September 1992
Status: Satisfied on 17 May 2011
Persons entitled: The Governor & Company of the Bank of Scotland
Description: All moneys now or at any time hereafter standing to the…
22 November 1990
Letter of charge
Delivered: 27 November 1990
Status: Satisfied on 27 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
3 October 1990
Shipowners agreement
Delivered: 17 October 1990
Status: Satisfied on 15 January 2013
Persons entitled: The Secretary of State for Trade and Industry
Description: All moneys which may be payable to the company in…
3 October 1990
Financial aggreement
Delivered: 17 October 1990
Status: Satisfied on 27 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's beneficial interest and all its benefits…
1 December 1988
Statutory mortgage
Delivered: 14 December 1988
Status: Satisfied on 12 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The M.V. "lucy pg" reg'd under laws of bahamas at port of…
1 December 1988
Deed of covenants
Delivered: 14 December 1988
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The M.V. "emily pg" reg'd at port of shoreham under…
1 December 1988
Statutory mortgage
Delivered: 14 December 1988
Status: Satisfied on 20 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in the M. V. "lucy pg" reg'd under laws of…
1 December 1988
Assignment agreement
Delivered: 14 December 1988
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All freight hire and other amounts (see form 395 for full…
1 December 1988
Statutory mortgage
Delivered: 14 December 1988
Status: Satisfied on 2 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in the M.V. "emily pg" reg'd at port of…
1 December 1988
Assignment agreement
Delivered: 14 December 1988
Status: Satisfied on 7 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All hire and other amounts payable (see form 395 for full…
1 December 1988
Deed of covenants
Delivered: 14 December 1988
Status: Satisfied on 7 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The M.V. "alice pg" reg'd at the port of shoreham under…
1 December 1988
First standing mortgage
Delivered: 14 December 1988
Status: Satisfied on 23 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in the M.V. "alice pg" registered at the…
1 December 1988
Assignment agreement
Delivered: 14 December 1988
Status: Satisfied on 27 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All freight, hire and other amounts (see form 395 for full…
12 November 1981
Debenture
Delivered: 25 November 1981
Status: Satisfied on 17 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charges over undertaking and all property…