COSEVER SHIPPING LIMITED
1 GARDEN ROAD


Company number FC023190
Status Active
Incorporation Date 11 December 2000
Company Type Other company type
Address C/O SHL SERVICES LIMITED, 35TH FLOOR, BANK OF CHINA TOWER, 1 GARDEN ROAD, CENTRAL, HONG KONG, CHINA
Home Country CHINA
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are BR006055 address change 13/03/08\c/o group legal, sg house, 41 tower hill, london, EC3N 4SG; Director appointed lei zhao logged form; Director appointed captain ming dong. The most likely internet sites of COSEVER SHIPPING LIMITED are www.cosevershipping.co.uk, and www.cosever-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Cosever Shipping Limited is a Other company type. The company registration number is FC023190. Cosever Shipping Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Cosever Shipping Limited is C O Shl Services Limited 35th Floor Bank of China Tower 1 Garden Road Central Hong Kong China. . SHL SERVICES LIMITED is a Secretary of the company. DONG, Ming, Captain is a Director of the company. ZHAO, Lei is a Director of the company. Secretary LEGIBUS SECRETARIES (HK) LIMITED has been resigned. Secretary LEWIN, Alastair Giles has been resigned. Director BISHOP, Julian Kenneth has been resigned. Director CARON DELION, Patrick has been resigned. Director DENT, Nicholas Michael has been resigned. Director GRIFFIN, Philip Mark has been resigned. Director HARRIS, Braden has been resigned. Director JOBANPUTRA, Sandip has been resigned. Director KAYSER, Simon Philip has been resigned.


Current Directors

Secretary
SHL SERVICES LIMITED
Appointed Date: 14 January 2008

Director
DONG, Ming, Captain
Appointed Date: 14 February 2008
73 years old

Director
ZHAO, Lei
Appointed Date: 14 February 2008
51 years old

Resigned Directors

Secretary
LEGIBUS SECRETARIES (HK) LIMITED
Resigned: 14 January 2008
Appointed Date: 08 May 2001

Secretary
LEWIN, Alastair Giles
Resigned: 13 February 2004
Appointed Date: 01 October 2001

Director
BISHOP, Julian Kenneth
Resigned: 14 February 2008
Appointed Date: 14 January 2008
67 years old

Director
CARON DELION, Patrick
Resigned: 14 January 2008
Appointed Date: 31 August 2005
59 years old

Director
DENT, Nicholas Michael
Resigned: 14 February 2008
Appointed Date: 14 January 2008
60 years old

Director
GRIFFIN, Philip Mark
Resigned: 15 October 2007
Appointed Date: 08 May 2001
62 years old

Director
HARRIS, Braden
Resigned: 10 February 2005
Appointed Date: 01 October 2001
59 years old

Director
JOBANPUTRA, Sandip
Resigned: 14 January 2008
Appointed Date: 01 July 2002
52 years old

Director
KAYSER, Simon Philip
Resigned: 14 January 2008
Appointed Date: 01 July 2004
49 years old

COSEVER SHIPPING LIMITED Events

04 Apr 2008
BR006055 address change 13/03/08\c/o group legal, sg house, 41 tower hill, london, EC3N 4SG
11 Mar 2008
Director appointed lei zhao logged form
11 Mar 2008
Director appointed captain ming dong
11 Mar 2008
Appointment terminated director nicholas dent
11 Mar 2008
Appointment terminated director julian bishop
...
... and 36 more events
23 Oct 2001
New secretary appointed
08 May 2001
BR006055 par appointed david william swannell 5C hyde park mansions transept street london NW1 5ES
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
BR006055 par appointed philip mark griffin flat 6 13 palace gate london W8 5LS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
BR006055 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 2001
Initial branch registration

COSEVER SHIPPING LIMITED Charges

12 December 2001
First priority hong kong statutory mortgage in respect of M.V."cosco singapore"
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Nedship Bank N.V. as Security Trustee for the Beneficiaries
Description: All rights title and interest in and to the vessel,official…
12 December 2001
Deed of covenant
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Cosco (UK) Limited
Description: The company's right title and interest present and future…
12 December 2001
A mortgage
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Cosco (UK) Limited
Description: The company's right title and interest present and future…
12 December 2001
A third priority assignment of insurance and requisition proceeds
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Cosco (UK) Limited
Description: The assigned property being all the company's right title…
12 December 2001
Deed of covenants in respect of the vessel (the "deed of covenants") between the owner, the partnership and the investor (as defined)
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All of their respective rights title and interest in and to…
12 December 2001
Second priority assignment of insurances and requisition proceeds in respect of the vessel (the "assignment") between the owner, the partnership and the investor (as defined)
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest present and future actual or…

Similar Companies

COSET LTD COSEVEN LIMITED COSEY HOMES LIMITED COSF LIMITED COSFAIR SHIPPING LIMITED COSFARMA LTD COSFIBEL PREMIUM UK LTD