DAYBREAK SHIPPING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8GQ

Company number 05587108
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address 2ND FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of DAYBREAK SHIPPING LIMITED are www.daybreakshipping.co.uk, and www.daybreak-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Daybreak Shipping Limited is a Private Limited Company. The company registration number is 05587108. Daybreak Shipping Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of Daybreak Shipping Limited is 2nd Floor Waverley House 7 12 Noel Street London W1f 8gq. . THOMSSON, Joacim John is a Director of the company. Secretary DAVIS, John Gordon has been resigned. Secretary MCLOUGHLIN, Carmel Marie has been resigned. Secretary MIR, Taqi Ullah has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director AITKEN, Joseph has been resigned. Director DAVIS, John Gordon has been resigned. Director DEAN, Anthony Michael has been resigned. Director FROST, Robert Milton has been resigned. Director HARDING, Stephen Richard has been resigned. Director JOSEPHY, Nicholas Lawrence has been resigned. Director LERMINIAUX, Guy Richard Asteer has been resigned. Director VAN DEN BROECK, Dirk Ernestus Jozef has been resigned. Director WHITE, Nicholas James has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Director
THOMSSON, Joacim John
Appointed Date: 26 October 2012
57 years old

Resigned Directors

Secretary
DAVIS, John Gordon
Resigned: 02 January 2009
Appointed Date: 10 October 2005

Secretary
MCLOUGHLIN, Carmel Marie
Resigned: 14 September 2012
Appointed Date: 04 August 2009

Secretary
MIR, Taqi Ullah
Resigned: 04 August 2009
Appointed Date: 02 January 2009

Secretary
FORBES SECRETARIES LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Director
AITKEN, Joseph
Resigned: 13 September 2010
Appointed Date: 01 February 2009
74 years old

Director
DAVIS, John Gordon
Resigned: 13 September 2010
Appointed Date: 10 October 2005
73 years old

Director
DEAN, Anthony Michael
Resigned: 13 September 2010
Appointed Date: 01 February 2009
65 years old

Director
FROST, Robert Milton
Resigned: 19 April 2013
Appointed Date: 26 October 2012
58 years old

Director
HARDING, Stephen Richard
Resigned: 26 October 2012
Appointed Date: 20 October 2010
64 years old

Director
JOSEPHY, Nicholas Lawrence
Resigned: 30 June 2009
Appointed Date: 10 October 2005
72 years old

Director
LERMINIAUX, Guy Richard Asteer
Resigned: 26 October 2012
Appointed Date: 06 April 2011
63 years old

Director
VAN DEN BROECK, Dirk Ernestus Jozef
Resigned: 06 April 2011
Appointed Date: 10 October 2005
69 years old

Director
WHITE, Nicholas James
Resigned: 13 September 2010
Appointed Date: 01 February 2009
70 years old

Director
FORBES NOMINEES LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Persons With Significant Control

Hsh Nordbank Ag
Notified on: 6 April 2016
Nature of control: Has significant influence or control

DAYBREAK SHIPPING LIMITED Events

10 Apr 2017
Total exemption full accounts made up to 30 June 2016
28 Jan 2017
Compulsory strike-off action has been discontinued
27 Jan 2017
Confirmation statement made on 10 October 2016 with updates
03 Jan 2017
First Gazette notice for compulsory strike-off
08 May 2016
Total exemption full accounts made up to 30 June 2015
...
... and 60 more events
31 Oct 2005
New director appointed
31 Oct 2005
New director appointed
26 Oct 2005
Accounting reference date extended from 31/10/06 to 31/12/06
26 Oct 2005
Registered office changed on 26/10/05 from: 82 st john street london EC1M 4JN
10 Oct 2005
Incorporation

DAYBREAK SHIPPING LIMITED Charges

10 November 2005
A first priority motrgage
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: Sixty four sixty fourth shares in the british flag motor…
10 November 2005
Deed of covenants
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: All the interest of the owner,both present and future,in…
10 November 2005
Account pledge agreement
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: The account and all other rights,title and interest of the…
10 November 2005
General assignment
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: All the rights,title and interest of the owner both present…