HARBOUR SHIPPING LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6PA
Company number 01695398
Status Active
Incorporation Date 28 January 1983
Company Type Private Limited Company
Address STAR CARGO HOUSE 1 PARKWAY, PORTERS WOOD, ST ALBANS, HERTFORDSHIRE, AL3 6PA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 30 September 2016; Appointment of Mr Alexander Robert Russell Hodgkinson as a secretary on 1 September 2016. The most likely internet sites of HARBOUR SHIPPING LIMITED are www.harbourshipping.co.uk, and www.harbour-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Harbour Shipping Limited is a Private Limited Company. The company registration number is 01695398. Harbour Shipping Limited has been working since 28 January 1983. The present status of the company is Active. The registered address of Harbour Shipping Limited is Star Cargo House 1 Parkway Porters Wood St Albans Hertfordshire Al3 6pa. . HODGKINSON, Alexander Robert Russell is a Secretary of the company. APPLEBEE, Stephen John is a Director of the company. CALDWELL, Alistair James is a Director of the company. CUMMINGS, Stephen is a Director of the company. EDGELL, Richard John is a Director of the company. HODGKINSON, Alexander Robert Russell is a Director of the company. JAMES, John Gwynne is a Director of the company. JAMES, Thomas Gwynne is a Director of the company. Secretary EDGELL, Richard John has been resigned. Secretary ROPER, Stephen Dawson has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director DAWKINS, Paul has been resigned. Director HOWELL, Clive Richard has been resigned. Director ROPER, Stephen Dawson has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
HODGKINSON, Alexander Robert Russell
Appointed Date: 01 September 2016

Director
APPLEBEE, Stephen John
Appointed Date: 01 October 2009
55 years old

Director
CALDWELL, Alistair James
Appointed Date: 03 February 2014
56 years old

Director
CUMMINGS, Stephen
Appointed Date: 01 October 2004
65 years old

Director
EDGELL, Richard John
Appointed Date: 28 May 1993
68 years old

Director
HODGKINSON, Alexander Robert Russell
Appointed Date: 01 September 2016
43 years old

Director
JAMES, John Gwynne

79 years old

Director
JAMES, Thomas Gwynne
Appointed Date: 26 June 2003
49 years old

Resigned Directors

Secretary
EDGELL, Richard John
Resigned: 01 September 2016
Appointed Date: 28 May 1993

Secretary
ROPER, Stephen Dawson
Resigned: 28 May 1993

Director
CLARKE, Laurence Seymour
Resigned: 13 January 2014
Appointed Date: 20 July 2012
53 years old

Director
DAWKINS, Paul
Resigned: 28 July 1993
69 years old

Director
HOWELL, Clive Richard
Resigned: 31 January 2016
73 years old

Director
ROPER, Stephen Dawson
Resigned: 28 May 1993
Appointed Date: 15 January 1992
73 years old

Persons With Significant Control

Star Cargo Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARBOUR SHIPPING LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
04 Jan 2017
Full accounts made up to 30 September 2016
01 Sep 2016
Appointment of Mr Alexander Robert Russell Hodgkinson as a secretary on 1 September 2016
01 Sep 2016
Appointment of Mr Alexander Robert Russell Hodgkinson as a director on 1 September 2016
01 Sep 2016
Termination of appointment of Richard John Edgell as a secretary on 1 September 2016
...
... and 111 more events
15 Aug 1986
Return made up to 07/08/86; full list of members

16 Jul 1985
Accounts made up to 31 March 1985
05 Jul 1985
Annual return made up to 27/05/85
29 Aug 1984
Annual return made up to 11/06/84
28 Jan 1983
Incorporation

HARBOUR SHIPPING LIMITED Charges

10 March 1987
Mortgage debenture
Delivered: 23 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1985
Further guarantee & debenture
Delivered: 28 June 1985
Status: Satisfied on 19 September 1987
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
5 February 1985
Guarantee & debenture
Delivered: 14 February 1985
Status: Satisfied on 4 July 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1984
Debenture
Delivered: 8 August 1984
Status: Satisfied on 19 September 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…