Company number 04796281
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address HARBOUR COURT COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 1
; Full accounts made up to 31 December 2014. The most likely internet sites of BURGUNDY SHIPPING LIMITED are www.burgundyshipping.co.uk, and www.burgundy-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Burgundy Shipping Limited is a Private Limited Company.
The company registration number is 04796281. Burgundy Shipping Limited has been working since 12 June 2003.
The present status of the company is Active. The registered address of Burgundy Shipping Limited is Harbour Court Compass Road North Harbour Portsmouth Hampshire Po6 4st. . BLAKELAW SECRETARIES LIMITED is a Secretary of the company. DAL, Henrik Lund is a Director of the company. HAGN-MEINCKE, Johan Ebbe is a Director of the company. KALSI, Amrit Peter is a Director of the company. Secretary DONALDSON, Karen Elizabeth has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director DAL, Henrik Lund has been resigned. Director DAMKJAER, Kurt Rye has been resigned. Director HOBBS, Kevin Peter has been resigned. Director JENSEN, Torben Gulnar has been resigned. Director KARLSHOJ, Peter Bjorn has been resigned. Director MØRCH, Kristian Verner has been resigned. Director THOMSEN, Tommy has been resigned. Director TVILDE, Bjarne has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 01 July 2006
Resigned Directors
Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 09 July 2003
Appointed Date: 12 June 2003
Director
DAL, Henrik Lund
Resigned: 03 January 2006
Appointed Date: 01 July 2003
70 years old
Director
THOMSEN, Tommy
Resigned: 25 March 2010
Appointed Date: 01 January 2008
68 years old
Director
TVILDE, Bjarne
Resigned: 31 December 2007
Appointed Date: 03 January 2006
75 years old
Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 09 July 2003
Appointed Date: 12 June 2003
BURGUNDY SHIPPING LIMITED Events
04 Apr 2017
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
12 Oct 2015
Full accounts made up to 31 December 2014
14 Aug 2015
Termination of appointment of Kristian Verner Mørch as a director on 20 July 2015
15 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
...
... and 64 more events
24 Jul 2003
Secretary resigned
24 Jul 2003
Director resigned
18 Jul 2003
Registered office changed on 18/07/03 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
15 Jul 2003
Company name changed blakedew 445 LIMITED\certificate issued on 15/07/03
12 Jun 2003
Incorporation
26 November 2008
Maltese statutory mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: All the companys shares in M.V. clipper burgundy registered…
21 March 2007
A deed of covenant
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: The companys right title and interest present and future in…
21 March 2007
A mortgage
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: Sixty-four sixty fourth shares in the british registered…
19 December 2006
A pledge of account
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: The company's rights title and interest in and to the…