COQUET SHIPPING COMPANY LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP10 0NE
Company number 00424971
Status Active
Incorporation Date 4 December 1946
Company Type Private Limited Company
Address OOCL HOUSE, LEVINGTON PARK, IPSWICH, SUFFOLK, IP10 0NE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Appointment of Tuen Pei Pius Lam as a director on 1 May 2016. The most likely internet sites of COQUET SHIPPING COMPANY LIMITED are www.coquetshippingcompany.co.uk, and www.coquet-shipping-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Felixstowe Rail Station is 4.9 miles; to Ipswich Rail Station is 5.6 miles; to Westerfield Rail Station is 6.2 miles; to Melton (Suffolk) Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coquet Shipping Company Limited is a Private Limited Company. The company registration number is 00424971. Coquet Shipping Company Limited has been working since 04 December 1946. The present status of the company is Active. The registered address of Coquet Shipping Company Limited is Oocl House Levington Park Ipswich Suffolk Ip10 0ne. . OOCL SECRETARIAL SERVICES LIMITED is a Secretary of the company. LAM, Tuen Pei Pius is a Director of the company. LEE, Chee Fun is a Director of the company. Secretary MORRISON, William Stuart has been resigned. Secretary RUSSELL, Howard Neil has been resigned. Director BANHAM, Mark Richard has been resigned. Director FUNG, Kit Man has been resigned. Director HSIA, John Welfen has been resigned. Director MOK, Paul Yun Lee has been resigned. Director MORRISON, William Stuart has been resigned. Director ROBINSON, Frank William has been resigned. Director RUSSELL, Howard Neil has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OOCL SECRETARIAL SERVICES LIMITED
Appointed Date: 11 June 2001

Director
LAM, Tuen Pei Pius
Appointed Date: 01 May 2016
64 years old

Director
LEE, Chee Fun
Appointed Date: 11 June 2001
64 years old

Resigned Directors

Secretary
MORRISON, William Stuart
Resigned: 11 June 2001
Appointed Date: 31 January 1998

Secretary
RUSSELL, Howard Neil
Resigned: 30 January 1998

Director
BANHAM, Mark Richard
Resigned: 15 October 2004
Appointed Date: 09 April 1998
59 years old

Director
FUNG, Kit Man
Resigned: 01 June 2008
Appointed Date: 11 June 2001
76 years old

Director
HSIA, John Welfen
Resigned: 21 September 1994
98 years old

Director
MOK, Paul Yun Lee
Resigned: 01 May 2016
Appointed Date: 01 June 2008
65 years old

Director
MORRISON, William Stuart
Resigned: 11 June 2001
Appointed Date: 01 January 1996
76 years old

Director
ROBINSON, Frank William
Resigned: 31 December 1995
92 years old

Director
RUSSELL, Howard Neil
Resigned: 30 January 1998
66 years old

Persons With Significant Control

Orient Overseas Container Line (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COQUET SHIPPING COMPANY LIMITED Events

17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
31 May 2016
Appointment of Tuen Pei Pius Lam as a director on 1 May 2016
27 May 2016
Termination of appointment of Paul Yun Lee Mok as a director on 1 May 2016
07 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 80,000

...
... and 109 more events
29 Jul 1987
Full accounts made up to 31 December 1985

14 Nov 1986
Return made up to 12/11/86; full list of members

14 Nov 1986
New director appointed

21 Oct 1986
Annual account delivery extended by 13 weeks

01 Sep 1986
Director resigned

COQUET SHIPPING COMPANY LIMITED Charges

15 October 1979
Agreement
Delivered: 1 November 1979
Status: Satisfied on 14 March 2000
Persons entitled: Marine Midland Bank
Description: All coquet's shares in tynedale all buildings…
11 November 1974
Assignment
Delivered: 2 December 1974
Status: Satisfied on 14 March 2000
Persons entitled: International Marine Banking Co LTD
Description: All policies and contracts of insurance (inc all entries of…
11 November 1974
Transfer of mortgage
Delivered: 2 December 1974
Status: Satisfied on 14 March 2000
Persons entitled: International Marine Banking Co LTD
Description: All the companys right, title and interest in and to the…
11 November 1974
Transfer of mortgage
Delivered: 2 December 1974
Status: Satisfied on 14 March 2000
Persons entitled: International Marine Banking Co LTD
Description: All the company's right title and interest in and to the…
12 September 1973
Deed of covenant
Delivered: 21 September 1973
Status: Satisfied on 14 March 2000
Persons entitled: International Marine Banking Co LTD
Description: All policies and contracts of insurance inc all entries of…
12 September 1973
Deed of covenant
Delivered: 21 September 1973
Status: Satisfied on 14 March 2000
Persons entitled: International Marine Banking Co LTD
Description: 64/64TH share in motor ship "atlantic phoenix" no 342162…
25 May 1972
Deed of covenant
Delivered: 6 June 1972
Status: Satisfied on 14 March 2000
Persons entitled: Banque Francaise Du Commerce Ex Terieur
Description: (B) the ship and all policies of insurance which are now on…
25 May 1972
Statutory mortgage
Delivered: 6 June 1972
Status: Satisfied on 14 March 2000
Persons entitled: Banque Francoise Du Commerce Ex Terieur
Description: 64/64TH shares in the M.V. atlantic phoenix reg at the port…