CLARKSON SHIPBROKERS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1BF

Company number 03354938
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, UNITED KINGDOM, E1W 1BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 . The most likely internet sites of CLARKSON SHIPBROKERS LIMITED are www.clarksonshipbrokers.co.uk, and www.clarkson-shipbrokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Clarkson Shipbrokers Limited is a Private Limited Company. The company registration number is 03354938. Clarkson Shipbrokers Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Clarkson Shipbrokers Limited is Commodity Quay St Katharine Docks London United Kingdom E1w 1bf. . WATSON, Penny is a Secretary of the company. CAHILL, Michael John Christopher is a Director of the company. WOYDA, Jeffrey David is a Director of the company. Secretary BUCKSEY, Nicholas Richard has been resigned. Secretary DEASEY, Stephen Gregory has been resigned. Secretary FAIRLEY, Martin Charles has been resigned. Secretary GILBERT, David Hugh has been resigned. Secretary MCEVOY, Terence has been resigned. Secretary WARD, Robert Dennis has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WARD, Robert Dennis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATSON, Penny
Appointed Date: 08 November 2013

Director
CAHILL, Michael John Christopher
Appointed Date: 31 March 2005
63 years old

Director
WOYDA, Jeffrey David
Appointed Date: 09 January 2007
63 years old

Resigned Directors

Secretary
BUCKSEY, Nicholas Richard
Resigned: 08 November 2013
Appointed Date: 31 March 2013

Secretary
DEASEY, Stephen Gregory
Resigned: 31 March 2013
Appointed Date: 01 June 2005

Secretary
FAIRLEY, Martin Charles
Resigned: 31 May 1998
Appointed Date: 17 April 1997

Secretary
GILBERT, David Hugh
Resigned: 31 May 2003
Appointed Date: 01 June 1998

Secretary
MCEVOY, Terence
Resigned: 31 March 2005
Appointed Date: 01 June 2003

Secretary
WARD, Robert Dennis
Resigned: 01 June 2005
Appointed Date: 31 March 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Director
WARD, Robert Dennis
Resigned: 29 December 2006
Appointed Date: 17 April 1997
76 years old

Persons With Significant Control

Clarkson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARKSON SHIPBROKERS LIMITED Events

04 May 2017
Confirmation statement made on 17 April 2017 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

12 Apr 2016
Director's details changed for Mr Jeffrey David Woyda on 7 April 2016
01 Apr 2016
Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016
...
... and 60 more events
22 Apr 1997
New secretary appointed
22 Apr 1997
New director appointed
22 Apr 1997
Director resigned
22 Apr 1997
Secretary resigned
17 Apr 1997
Incorporation