TRASSEY SHIPPING LIMITED
BELFAST


Company number NI024017
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address THOMAS ARMSTRONG SOLICITORS, 51-53 UPPER ARTHUR STREET, BELFAST, BT1 4GJ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Registered office address changed from C/O Kpmg Stokes House, 17-25 College Square East Belfast BT1 6DH to C/O Thomas Armstrong Solicitors 51-53 Upper Arthur Street Belfast BT1 4GJ on 21 November 2016; Full accounts made up to 25 December 2015; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of TRASSEY SHIPPING LIMITED are www.trasseyshipping.co.uk, and www.trassey-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Trassey Shipping Limited is a Private Limited Company. The company registration number is NI024017. Trassey Shipping Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of Trassey Shipping Limited is Thomas Armstrong Solicitors 51 53 Upper Arthur Street Belfast Bt1 4gj. . MINDELL, Belinda Rosemary is a Secretary of the company. EMERY, Nicholas Andrew is a Director of the company. MINDELL, Belinda Rosemary is a Director of the company. Secretary DOWLER, Jeremy has been resigned. Director DOWLER, Jeremy has been resigned. Director HAYES, Derek has been resigned. Director MEEK, Charles Harry has been resigned. Director OLSEN, Thomas Fredrik has been resigned. Director WALLACE, John Cameron has been resigned. Director WALSH, Pauline Mary has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MINDELL, Belinda Rosemary
Appointed Date: 01 March 2016

Director
EMERY, Nicholas Andrew
Appointed Date: 15 April 2013
64 years old

Director
MINDELL, Belinda Rosemary
Appointed Date: 01 March 2016
58 years old

Resigned Directors

Secretary
DOWLER, Jeremy
Resigned: 01 March 2016
Appointed Date: 29 December 1989

Director
DOWLER, Jeremy
Resigned: 01 March 2016
Appointed Date: 29 December 1989
77 years old

Director
HAYES, Derek
Resigned: 18 January 2001
Appointed Date: 29 December 1989
92 years old

Director
MEEK, Charles Harry
Resigned: 09 May 1959
Appointed Date: 18 December 1998
66 years old

Director
OLSEN, Thomas Fredrik
Resigned: 09 July 2003
Appointed Date: 17 October 2000
66 years old

Director
WALLACE, John Cameron
Resigned: 15 April 2010
Appointed Date: 09 May 2001
87 years old

Director
WALSH, Pauline Mary
Resigned: 22 March 2013
Appointed Date: 15 April 2010
58 years old

Persons With Significant Control

Fred. Olsen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRASSEY SHIPPING LIMITED Events

21 Nov 2016
Registered office address changed from C/O Kpmg Stokes House, 17-25 College Square East Belfast BT1 6DH to C/O Thomas Armstrong Solicitors 51-53 Upper Arthur Street Belfast BT1 4GJ on 21 November 2016
23 Aug 2016
Full accounts made up to 25 December 2015
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
14 Mar 2016
Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016
14 Mar 2016
Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016
...
... and 162 more events
14 Jun 1990
Notice of ARD

29 Dec 1989
Memorandum
29 Dec 1989
Articles
29 Dec 1989
Pars re dirs/sit reg off

29 Dec 1989
Decln complnce reg new co

TRASSEY SHIPPING LIMITED Charges

12 July 2002
Mortgage or charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: London Hsbc Bank PLC
Description: Secured loan facility agreement dated 27 june 1997 and…
12 July 2002
Mortgage or charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC London
Description: Deed of assignment. $22,500,000 + all other sums. All the…
12 July 2002
Mortgage or charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC London
Description: Ship mortgage deed. $22,500,000 + all other sums. The whole…
27 June 1997
Mortgage or charge
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Mortgage all of the motor vessel "lowlands trassey"…
27 June 1997
Mortgage or charge
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Loan facility agreement the right of set-off contained in…
27 June 1997
Mortgage or charge
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Deed of covenants all of the motor vessel "lowlands…
27 June 1997
Mortgage or charge
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Deed of assignment all of the owners right title and inter-…
12 June 1995
Mortgage or charge
Delivered: 20 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Midland Bank PLC
Description: All monies third priority statutory bermudan ship mortgage…
12 June 1995
Mortgage or charge
Delivered: 20 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Midland Bank PLC
Description: All monies second priority statutory bermudan ship mortgage…
12 June 1995
Mortgage or charge
Delivered: 20 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Secretary of State
Description: All monies. First priority statutory bermudan ship mortgage.
12 June 1995
Mortgage or charge
Delivered: 16 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All monies. Deed of covenant see doc 71 for details.
12 June 1995
Mortgage or charge
Delivered: 16 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Midland Bank PLC
Description: All monies deed of charge over account see doc 70 for…
12 June 1995
Mortgage or charge
Delivered: 16 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Midland Bank PLC
Description: All monies charter assignment see doc 69 for details.
12 June 1995
Mortgage or charge
Delivered: 16 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Midland Bank PLC
Description: All monies. Shipowners agreement all monies deed of…
12 June 1995
Mortgage or charge
Delivered: 16 June 1995
Status: Satisfied on 10 July 1997
Persons entitled: Secretary of State
Description: All monies. Shipowners agreement see doc 67 for further…
10 June 1994
Mortgage or charge
Delivered: 1 July 1994
Status: Satisfied on 9 June 1995
Persons entitled: Midland Bank PLC
Description: Chattel mortgage all the companys interest in cobam nv. See…
10 June 1994
Mortgage or charge
Delivered: 22 June 1994
Status: Satisfied on 9 June 1995
Persons entitled: Harland & Wolff
Description: Subordinated loan agreement all of trassey shipping…
5 November 1993
Mortgage or charge
Delivered: 17 November 1993
Status: Satisfied on 9 June 1995
Persons entitled: Midland Bank PLC
Description: All monies. Builders assignment all trassey shipping…
5 November 1993
Mortgage or charge
Delivered: 17 November 1993
Status: Satisfied on 9 June 1995
Persons entitled: Midland Bank PLC
Description: All monies. Charter assignment all of trassey shipping…
5 November 1993
Mortgage or charge
Delivered: 17 November 1993
Status: Satisfied on 9 June 1995
Persons entitled: Midland Bank PLC
Description: All monies. Building contract assignment all of trassey…
5 November 1993
Mortgage or charge
Delivered: 17 November 1993
Status: Satisfied on 9 June 1995
Persons entitled: Midland Bank PLC
Description: All monies. Facility agreement the right of SET0OFF…
18 February 1992
Mortgage or charge
Delivered: 28 February 1992
Status: Satisfied on 24 August 1994
Persons entitled: Allied Irish Bank
Description: All monies. Assignment of earnings all of the right title…
18 February 1992
Mortgage or charge
Delivered: 28 February 1992
Status: Satisfied on 24 August 1994
Persons entitled: Allied Irish Bank
Description: All monies. Assignment of insurances all of the right title…
18 February 1992
Mortgage or charge
Delivered: 28 February 1992
Status: Satisfied on 24 August 1994
Persons entitled: Allied Irish Bank
Description: All monies. Ship mortgage all of the rights title and…