A.C.M. SHIPPING USA LIMITED
LONDON IBIS (1049) LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 08391132
Status Active
Incorporation Date 6 February 2013
Company Type Private Limited Company
Address ONE, STRAND, LONDON, ENGLAND, WC2N 5HR
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Appointment of Mr Alexander Chandos Tempest Vane as a director on 13 November 2016. The most likely internet sites of A.C.M. SHIPPING USA LIMITED are www.acmshippingusa.co.uk, and www.a-c-m-shipping-usa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C M Shipping Usa Limited is a Private Limited Company. The company registration number is 08391132. A C M Shipping Usa Limited has been working since 06 February 2013. The present status of the company is Active. The registered address of A C M Shipping Usa Limited is One Strand London England Wc2n 5hr. . VANE, Alexander Chandos Tempest is a Secretary of the company. EVANS, Louise Margaret is a Director of the company. KIDWELL, James Richard De Villeneuve is a Director of the company. VANE, Alexander Chandos Tempest is a Director of the company. Secretary HARTLEY, Ian Michael has been resigned. Director CROOCK, James Maxwell has been resigned. Director HARTLEY, Ian Michael has been resigned. Director PLUMBE, John Lawrence has been resigned. Director DERCHERT NOMINEES LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
VANE, Alexander Chandos Tempest
Appointed Date: 25 October 2016

Director
EVANS, Louise Margaret
Appointed Date: 24 June 2015
52 years old

Director
KIDWELL, James Richard De Villeneuve
Appointed Date: 24 June 2015
63 years old

Director
VANE, Alexander Chandos Tempest
Appointed Date: 13 November 2016
53 years old

Resigned Directors

Secretary
HARTLEY, Ian Michael
Resigned: 25 October 2016
Appointed Date: 14 February 2013

Director
CROOCK, James Maxwell
Resigned: 14 February 2013
Appointed Date: 06 February 2013
74 years old

Director
HARTLEY, Ian Michael
Resigned: 25 October 2016
Appointed Date: 14 February 2013
72 years old

Director
PLUMBE, John Lawrence
Resigned: 24 June 2015
Appointed Date: 14 February 2013
72 years old

Director
DERCHERT NOMINEES LIMITED
Resigned: 14 February 2013
Appointed Date: 06 February 2013

Persons With Significant Control

Braemar Acm Shipbroking Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.C.M. SHIPPING USA LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
05 Dec 2016
Accounts for a dormant company made up to 29 February 2016
25 Nov 2016
Appointment of Mr Alexander Chandos Tempest Vane as a director on 13 November 2016
07 Nov 2016
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 25 October 2016
07 Nov 2016
Termination of appointment of Ian Michael Hartley as a director on 25 October 2016
...
... and 24 more events
19 Feb 2013
Appointment of Ian Michael Hartley as a secretary
19 Feb 2013
Registered office address changed from 160 Queen Victoria Street London EC4V 4QQ on 19 February 2013
18 Feb 2013
Memorandum and Articles of Association
14 Feb 2013
Company name changed ibis (1049) LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13

14 Feb 2013
Change of name notice

A.C.M. SHIPPING USA LIMITED Charges

9 May 2016
Charge code 0839 1132 0002
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
22 October 2014
Charge code 0839 1132 0001
Delivered: 28 October 2014
Status: Satisfied on 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…