NCL (BAHAMAS) LTD.
HAMILTON HM12,


Company number FC025681
Status Active
Incorporation Date 23 April 2004
Company Type Other company type
Address MILNER HOUSE,, 18 PARLIAMENT STREET,, HAMILTON HM12,, BERMUDA, BERMUDA
Home Country BERMUDA
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Details changed for a UK establishment - BR007961 Address Change 5 town quay, southampton, hampshire, SO14 2AQ,3 May 2016; Details changed for a UK establishment - BR007961 Name Change Ncl,3 May 2016; Appointment of Nicholas Simon Wilkinson as a person authorised to represent UK establishment BR007961 on 1 February 2016.. The most likely internet sites of NCL (BAHAMAS) LTD. are www.nclbahamas.co.uk, and www.ncl-bahamas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Ncl Bahamas Ltd is a Other company type. The company registration number is FC025681. Ncl Bahamas Ltd has been working since 23 April 2004. The present status of the company is Active. The registered address of Ncl Bahamas Ltd is Milner House 18 Parliament Street Hamilton Hm12 Bermuda Bermuda. . COSON CORPORATE SERVICES LIMITED is a Secretary of the company. FARKAS, Daniel is a Director of the company. Secretary HOLLIS, Wendell has been resigned. Director COOLER, Lamarr B. has been resigned. Director MARINOLI, Roberto Carlo has been resigned. Director SHEEHAN, Kevin Michael has been resigned. Director VEITCH, Colin has been resigned. Director WARREN, Mark E. has been resigned.


Current Directors

Secretary
COSON CORPORATE SERVICES LIMITED
Appointed Date: 15 February 2010

Director
FARKAS, Daniel
Appointed Date: 15 February 2008
56 years old

Resigned Directors

Secretary
HOLLIS, Wendell
Resigned: 15 February 2010
Appointed Date: 24 December 2004

Director
COOLER, Lamarr B.
Resigned: 15 February 2010
Appointed Date: 24 December 2004
77 years old

Director
MARINOLI, Roberto Carlo
Resigned: 01 November 2010
Appointed Date: 10 March 2009
73 years old

Director
SHEEHAN, Kevin Michael
Resigned: 08 January 2015
Appointed Date: 19 December 2008
72 years old

Director
VEITCH, Colin
Resigned: 15 February 2010
Appointed Date: 24 December 2004
69 years old

Director
WARREN, Mark E.
Resigned: 15 February 2010
Appointed Date: 24 December 2004
73 years old

NCL (BAHAMAS) LTD. Events

11 May 2016
Details changed for a UK establishment - BR007961 Address Change 5 town quay, southampton, hampshire, SO14 2AQ,3 May 2016
11 May 2016
Details changed for a UK establishment - BR007961 Name Change Ncl,3 May 2016
29 Feb 2016
Appointment of Nicholas Simon Wilkinson as a person authorised to represent UK establishment BR007961 on 1 February 2016.
29 Feb 2016
Appointment of Christian Boell as a person authorised to represent UK establishment BR007961 on 1 February 2016.
29 Feb 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR007961 Person Authorised to Represent terminated 31/01/2016 francis riley
...
... and 36 more events
21 Oct 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
24 Dec 2004
BR007961 par appointed park stephen 31 kinnaird avenue london W4 3SH
24 Dec 2004
BR007961 par appointed judd john 120 london road brentwood essex CM14 4NS
24 Dec 2004
BR007961 registered
24 Dec 2004
Initial branch registration

NCL (BAHAMAS) LTD. Charges

22 December 2010
General assignment
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: Credit Agricole Asia Shipfinance Limited
Description: All the bareboat charterer's rights title interest and…
17 February 2010
General assignment
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Credit Agricole Asia Shipfinance Limited
Description: The insurances and requisition compensation see image for…
7 April 2009
Deposit agreement to secure own liabilities
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 April 2009
Third deed of assignment and subordination
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: All right title and interest in the assigned property being…
2 April 2009
Second deed of assignment and subordination
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: All right title and interest in the assigned property being…
16 June 2008
Deed of assignment and subordination
Delivered: 16 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Trustee) Commerzbank Aktiengesellschaft Kaiserplatz Commerzbank Aktiengesellschaft Bremen Branch Ktw Dnb Nor Bank Asa Norddeutsche Landesbank Girozentrale Calyon
Description: All right and title to and interest in the assigned…
2 June 2008
Deed of assignment and subordination
Delivered: 16 June 2008
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: All the bareboat charterer's right and title to and…
10 February 2008
Deed of assignment and subordination
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC, Commerzbank Aktiengesellschaft, Kfw, Dnb Nor Bank Asa, Norddeutsche Landesbank Girozentrale, Calyon
Description: Right and title to and interest in the assigned property…