LONDON SHIP MANAGERS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8DE

Company number 02726150
Status Active
Incorporation Date 25 June 1992
Company Type Private Limited Company
Address SUITE 414,, NO.1 ALIE STREET, LONDON, ENGLAND, E1 8DE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Registered office address changed from 1 Suite 414 No.1 Alie Street London E1 8DE England to Suite 414, No.1 Alie Street London E1 8DE on 14 July 2016; Registered office address changed from Suite 303 Third Floor No.1 Alie Street London E1 8DE to 1 Suite 414 No.1 Alie Street London E1 8DE on 29 June 2016. The most likely internet sites of LONDON SHIP MANAGERS LIMITED are www.londonshipmanagers.co.uk, and www.london-ship-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Ship Managers Limited is a Private Limited Company. The company registration number is 02726150. London Ship Managers Limited has been working since 25 June 1992. The present status of the company is Active. The registered address of London Ship Managers Limited is Suite 414 No 1 Alie Street London England E1 8de. . COLLIS, John Michael, Captain is a Secretary of the company. MOGNOL, Neide is a Director of the company. Secretary SMITH, Joseph Arthur has been resigned. Secretary WISE, Ian Keith, Captain has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASAD, Sultan Mahmud has been resigned. Director BINNINGTON, Richard John has been resigned. Director CAPAGEORGE, Michael has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DE NADAI, Francesco has been resigned. Director DE NADAI, Guido has been resigned. Director GROENEWALD, Richard John has been resigned. Director LAUPSA, Tommy has been resigned. Director PAPAGEORGE, Homer Costos has been resigned. Director RABIE, Etienne has been resigned. Director RABIE, Jan Sebastian has been resigned. Director SHEVLIN, Ian Campbell has been resigned. Director SMITH, Joseph Arthur has been resigned. Director WISE, Ian Keith, Captain has been resigned. Director YEULETT, Frederick Hartley has been resigned. Director ZURCHER, Juan Pedro has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COLLIS, John Michael, Captain
Appointed Date: 18 March 2013

Director
MOGNOL, Neide
Appointed Date: 27 May 2016
58 years old

Resigned Directors

Secretary
SMITH, Joseph Arthur
Resigned: 23 March 1999
Appointed Date: 09 December 1992

Secretary
WISE, Ian Keith, Captain
Resigned: 18 March 2013
Appointed Date: 23 March 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 December 1992
Appointed Date: 25 June 1992

Director
ASAD, Sultan Mahmud
Resigned: 13 January 1995
Appointed Date: 18 December 1992
89 years old

Director
BINNINGTON, Richard John
Resigned: 03 June 1993
Appointed Date: 02 February 1993
77 years old

Director
CAPAGEORGE, Michael
Resigned: 18 January 1994
Appointed Date: 01 July 1993
55 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 June 1993
Appointed Date: 25 June 1992
35 years old

Director
DE NADAI, Francesco
Resigned: 24 June 2016
Appointed Date: 18 December 1992
79 years old

Director
DE NADAI, Guido
Resigned: 04 August 2014
Appointed Date: 09 November 2011
53 years old

Director
GROENEWALD, Richard John
Resigned: 04 April 2000
Appointed Date: 06 October 1997
78 years old

Director
LAUPSA, Tommy
Resigned: 06 October 1997
Appointed Date: 13 January 1995
63 years old

Director
PAPAGEORGE, Homer Costos
Resigned: 08 November 2011
Appointed Date: 18 December 1992
88 years old

Director
RABIE, Etienne
Resigned: 04 April 2000
Appointed Date: 01 August 1998
76 years old

Director
RABIE, Jan Sebastian
Resigned: 13 January 1995
Appointed Date: 02 February 1993
79 years old

Director
SHEVLIN, Ian Campbell
Resigned: 01 August 1998
Appointed Date: 18 December 1992
82 years old

Director
SMITH, Joseph Arthur
Resigned: 04 April 2000
Appointed Date: 18 December 1992
90 years old

Director
WISE, Ian Keith, Captain
Resigned: 04 April 2000
Appointed Date: 03 June 1993
78 years old

Director
YEULETT, Frederick Hartley
Resigned: 04 April 2000
Appointed Date: 13 January 1995
86 years old

Director
ZURCHER, Juan Pedro
Resigned: 04 April 2000
Appointed Date: 18 December 1992
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 June 1993
Appointed Date: 25 June 1992

LONDON SHIP MANAGERS LIMITED Events

14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

14 Jul 2016
Registered office address changed from 1 Suite 414 No.1 Alie Street London E1 8DE England to Suite 414, No.1 Alie Street London E1 8DE on 14 July 2016
29 Jun 2016
Registered office address changed from Suite 303 Third Floor No.1 Alie Street London E1 8DE to 1 Suite 414 No.1 Alie Street London E1 8DE on 29 June 2016
29 Jun 2016
Termination of appointment of Francesco De Nadai as a director on 24 June 2016
17 Jun 2016
Full accounts made up to 31 December 2015
...
... and 105 more events
04 Jan 1993
Resolutions
  • ELRES ‐ Elective resolution

04 Jan 1993
Resolutions
  • ELRES ‐ Elective resolution

04 Jan 1993
Resolutions
  • ELRES ‐ Elective resolution

05 Nov 1992
Company name changed pellmore LIMITED\certificate issued on 06/11/92
25 Jun 1992
Incorporation

LONDON SHIP MANAGERS LIMITED Charges

13 November 2009
Rent deposit deed
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £19,567.28 or such other sum as is from time to time held…