ENERGY SHIPPING LTD
RICKMANSWORTH ISIS MARITIME COMPANY LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1DE

Company number 03155601
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address 23 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of ENERGY SHIPPING LTD are www.energyshipping.co.uk, and www.energy-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Energy Shipping Ltd is a Private Limited Company. The company registration number is 03155601. Energy Shipping Ltd has been working since 31 January 1996. The present status of the company is Active. The registered address of Energy Shipping Ltd is 23 Church Street Rickmansworth Hertfordshire Wd3 1de. . STERN, Nicola is a Secretary of the company. DEAN, Nigel John is a Director of the company. Secretary DEAN, Nigel John has been resigned. Secretary HART, Kevin has been resigned. Secretary MCHALE, Angela Jane has been resigned. Secretary STERN, Brian Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KHARMA, Abdallah has been resigned. Director MCHALE, Peter John Stephen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STERN, Nicola
Appointed Date: 16 February 2014

Director
DEAN, Nigel John
Appointed Date: 31 January 1996
69 years old

Resigned Directors

Secretary
DEAN, Nigel John
Resigned: 30 September 1999
Appointed Date: 31 January 1996

Secretary
HART, Kevin
Resigned: 01 July 2011
Appointed Date: 30 September 1999

Secretary
MCHALE, Angela Jane
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Secretary
STERN, Brian Paul
Resigned: 16 February 2014
Appointed Date: 01 July 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
KHARMA, Abdallah
Resigned: 30 September 1999
Appointed Date: 31 January 1996
64 years old

Director
MCHALE, Peter John Stephen
Resigned: 31 January 1996
Appointed Date: 31 January 1996
81 years old

Persons With Significant Control

Mr Nigel John Dean
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ENERGY SHIPPING LTD Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 62 more events
31 May 1997
Director resigned
31 May 1997
New director appointed
31 May 1997
New secretary appointed;new director appointed
12 Feb 1996
Secretary resigned
31 Jan 1996
Incorporation

ENERGY SHIPPING LTD Charges

29 December 2003
Debenture
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…