FC SHIPPING LIMITED
TEESSIDE A & L CF MARCH (7) LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6QW

Company number 05085910
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Evert Derk Engelbartus Maandag as a director on 1 June 2016. The most likely internet sites of FC SHIPPING LIMITED are www.fcshipping.co.uk, and www.fc-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Middlesbrough Rail Station is 3.1 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 7.9 miles; to Hartlepool Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fc Shipping Limited is a Private Limited Company. The company registration number is 05085910. Fc Shipping Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Fc Shipping Limited is Tobias House St Mark S Court Teesdale Business Park Teesside Ts17 6qw. . ENDEAVOUR SECRETARY LIMITED is a Secretary of the company. HARVIE, Craig is a Director of the company. SHEACH, Graeme Paul is a Director of the company. Secretary HAWKER, Richard Allen has been resigned. Secretary SINCLAIR-FORD, Ian Andrew has been resigned. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Director BAARS, Johannes Petrus Nicolaas has been resigned. Director EVANS, Martin William has been resigned. Director FAULKNER, Geoffrey Arthur has been resigned. Director JONES, Christopher Stanley has been resigned. Director MAANDAG, Evert Derk Engelbartus has been resigned. Director MORLEY, Colin Richard has been resigned. Director PATERSON, William Hamilton has been resigned. Director ROGERS, Malcolm Courtney has been resigned. Director SWANN, Andrew Blyth has been resigned. Director TOWERS, Robert Leslie has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
ENDEAVOUR SECRETARY LIMITED
Appointed Date: 17 November 2011

Director
HARVIE, Craig
Appointed Date: 01 June 2016
58 years old

Director
SHEACH, Graeme Paul
Appointed Date: 17 November 2011
58 years old

Resigned Directors

Secretary
HAWKER, Richard Allen
Resigned: 31 May 2011
Appointed Date: 31 March 2006

Secretary
SINCLAIR-FORD, Ian Andrew
Resigned: 31 March 2006
Appointed Date: 26 March 2004

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 17 November 2011
Appointed Date: 31 May 2011

Director
BAARS, Johannes Petrus Nicolaas
Resigned: 01 January 2012
Appointed Date: 17 November 2011
58 years old

Director
EVANS, Martin William
Resigned: 17 November 2011
Appointed Date: 26 March 2004
61 years old

Director
FAULKNER, Geoffrey Arthur
Resigned: 17 November 2011
Appointed Date: 31 May 2011
65 years old

Director
JONES, Christopher Stanley
Resigned: 16 May 2009
Appointed Date: 01 January 2007
57 years old

Director
MAANDAG, Evert Derk Engelbartus
Resigned: 01 June 2016
Appointed Date: 01 January 2012
65 years old

Director
MORLEY, Colin Richard
Resigned: 17 November 2011
Appointed Date: 26 March 2004
61 years old

Director
PATERSON, William Hamilton
Resigned: 23 October 2009
Appointed Date: 03 August 2007
58 years old

Director
ROGERS, Malcolm Courtney
Resigned: 25 November 2008
Appointed Date: 01 April 2008
67 years old

Director
SWANN, Andrew Blyth
Resigned: 31 March 2007
Appointed Date: 01 August 2004
73 years old

Director
TOWERS, Robert Leslie
Resigned: 01 April 2008
Appointed Date: 26 March 2004
71 years old

Persons With Significant Control

Santander Asset Finance Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Vroon Shipping U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

FC SHIPPING LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of Evert Derk Engelbartus Maandag as a director on 1 June 2016
01 Jul 2016
Appointment of Mr Craig Harvie as a director on 1 June 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 92 more events
18 Apr 2005
Director's particulars changed
24 Dec 2004
Full accounts made up to 31 March 2004
21 Sep 2004
Accounting reference date shortened from 31/03/05 to 31/03/04
13 Aug 2004
New director appointed
26 Mar 2004
Incorporation

FC SHIPPING LIMITED Charges

23 June 2015
Charge code 0508 5910 0021
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: The vessel named “iver progress” with imo number 9350642.
23 June 2015
Charge code 0508 5910 0020
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
23 June 2015
Charge code 0508 5910 0019
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
23 June 2015
Charge code 0508 5910 0018
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The vessel named “iver prosperity” with imo number 9351921…
23 June 2015
Charge code 0508 5910 0017
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: The vessel named “iver prosperity” with imo number 9351921.
23 June 2015
Charge code 0508 5910 0016
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
23 June 2015
Charge code 0508 5910 0015
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The vessel named “iver progress” with imo number 9350642…
23 June 2015
Charge code 0508 5910 0014
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
23 June 2015
Charge code 0508 5910 0013
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
17 November 2011
Second priority three party deed
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Santander Asset Finance PLC (The Assignee)
Description: All its rights title and interest in and to the assigned…
17 November 2011
Second preferred marshall islands ship mortgage
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: The whole of the ship being M.v "iver prosperity"…
17 November 2011
Second preferred marshall islands ship mortgage on M.V. "iver progress"
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: The ship being the M.V. "iver progress" see image for full…
17 November 2011
Second priority three party deed
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Santander Asset Finance PLC (The Assignee)
Description: All rights title and interest in and to the assigned…
17 November 2011
Lessor assignment
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: The earnings of the marshall islands registered ship iver…
17 November 2011
Lessor assignment
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: The earnings of the marshall islands registered ship iver…
17 November 2011
A first preferred marshall islands ship mortgage
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: Right title and interest present and future in and to the…
17 November 2011
A first preferred marshall islands ship mortgage
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: Right title and interest present and future in and to the…
2 April 2007
A first preferred marshall islands mortgage
Delivered: 2 April 2007
Status: Satisfied on 8 October 2013
Persons entitled: Fortis Finance (UK) Limited
Description: The whole of the ship being "iver prosperity", official no…
18 January 2007
First preferred marshall islands mortgage
Delivered: 19 January 2007
Status: Satisfied on 8 October 2013
Persons entitled: Fortis Finance (UK) Limited
Description: The whole of the ship the "iver progress", official no…
27 January 2006
Lessor assignment and charge
Delivered: 1 February 2006
Status: Satisfied on 8 October 2013
Persons entitled: Fortis Finance (UK) Limited
Description: The right title and interest in certain of the rights…
27 January 2006
Lessor assignment and charge
Delivered: 1 February 2006
Status: Satisfied on 8 October 2013
Persons entitled: Fortis Finance (UK) Limited
Description: The right title and interest in certain of the rights…