PONTEFRACT SHIPPING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 0DR

Company number 05913699
Status Active
Incorporation Date 22 August 2006
Company Type Private Limited Company
Address C/O MARINE CAPITAL LIMITED, SACKVILLE HOUSE 3/F, 40 PICCADILLY, LONDON, W1J 0DR
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge 059136990006, created on 1 November 2016; Satisfaction of charge 059136990001 in full; Full accounts made up to 30 June 2016. The most likely internet sites of PONTEFRACT SHIPPING LIMITED are www.pontefractshipping.co.uk, and www.pontefract-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Pontefract Shipping Limited is a Private Limited Company. The company registration number is 05913699. Pontefract Shipping Limited has been working since 22 August 2006. The present status of the company is Active. The registered address of Pontefract Shipping Limited is C O Marine Capital Limited Sackville House 3 F 40 Piccadilly London W1j 0dr. . PANIKKER, Prakash is a Secretary of the company. FOSTER, Anthony is a Director of the company. PERNAS GARCIA, Alvaro is a Director of the company. Secretary CHEN, Ke has been resigned. Secretary FOSTER, Anthony has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director SIMPSON, John Nicol has been resigned. Director ATHENAEUM DIRECTORS LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
PANIKKER, Prakash
Appointed Date: 11 August 2015

Director
FOSTER, Anthony
Appointed Date: 23 August 2006
71 years old

Director
PERNAS GARCIA, Alvaro
Appointed Date: 04 March 2013
62 years old

Resigned Directors

Secretary
CHEN, Ke
Resigned: 11 August 2015
Appointed Date: 04 March 2013

Secretary
FOSTER, Anthony
Resigned: 06 March 2013
Appointed Date: 23 August 2006

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 23 August 2006
Appointed Date: 22 August 2006

Director
SIMPSON, John Nicol
Resigned: 04 March 2013
Appointed Date: 23 August 2006
78 years old

Director
ATHENAEUM DIRECTORS LIMITED
Resigned: 23 August 2006
Appointed Date: 22 August 2006

PONTEFRACT SHIPPING LIMITED Events

02 Nov 2016
Registration of charge 059136990006, created on 1 November 2016
02 Nov 2016
Satisfaction of charge 059136990001 in full
17 Oct 2016
Full accounts made up to 30 June 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
  • USD 135,632.95

08 Dec 2015
Full accounts made up to 30 June 2015
...
... and 40 more events
04 Sep 2006
Secretary resigned
04 Sep 2006
Director resigned
04 Sep 2006
New director appointed
04 Sep 2006
New secretary appointed;new director appointed
22 Aug 2006
Incorporation

PONTEFRACT SHIPPING LIMITED Charges

1 November 2016
Charge code 0591 3699 0006
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: Contains fixed charge…
27 May 2015
Charge code 0591 3699 0005
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: "Vessel" means the motor vessel "cape cross" registered in…
1 August 2014
Charge code 0591 3699 0004
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: Contains fixed charge…
1 August 2014
Charge code 0591 3699 0003
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: "Vessel" means the motor vessel "cape cross" registered in…
1 August 2014
Charge code 0591 3699 0002
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Dvb Bank SE
Description: "Vessel" means the motor vessel "cape cross" registered in…
24 June 2013
Charge code 0591 3699 0001
Delivered: 9 July 2013
Status: Satisfied on 2 November 2016
Persons entitled: Dvb Bank SE
Description: Notification of addition to or amendment of charge…