CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED
BIRKENHEAD NORTHWESTERN SHIPREPAIRERS AND SHIPBUILDERS LIMITED

Hellopages » Merseyside » Wirral » CH41 9BP
Company number 04211637
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address CAMMELL LAIRD SHIPYARD, CAMPBELTOWN ROAD, BIRKENHEAD, WIRRAL, CH41 9BP
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Steven Underwood on 26 October 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 333.34 . The most likely internet sites of CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED are www.cammelllairdshiprepairersshipbuilders.co.uk, and www.cammell-laird-shiprepairers-shipbuilders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.9 miles; to Kirkby Rail Station is 8.4 miles; to Flint Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cammell Laird Shiprepairers Shipbuilders Limited is a Private Limited Company. The company registration number is 04211637. Cammell Laird Shiprepairers Shipbuilders Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Cammell Laird Shiprepairers Shipbuilders Limited is Cammell Laird Shipyard Campbeltown Road Birkenhead Wirral Ch41 9bp. . SYVRET, Jean Raymond is a Secretary of the company. KENNEDY, John is a Director of the company. MACKENZIE, Hamish Macphail Massie is a Director of the company. MORAN, Michael Joseph is a Director of the company. SYVRET, John Raymond is a Director of the company. UNDERWOOD, Steven Keith is a Director of the company. WHITWORTH, Mark is a Director of the company. Secretary SYVRET, Shirley Ann has been resigned. Secretary PAGAN SECRETARIES LIMITED has been resigned. Director BARR, Alan Andrew has been resigned. Director FINDLEY, Alastair Ian has been resigned. Director GREEN, Alison Thomson has been resigned. Director GREEN, David Simon has been resigned. Director JONES, Peter Anthony has been resigned. Director MAJUMDAR, Budhadev has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director SYVRET, Shirley Ann has been resigned. Director TAYLOR, Frank William has been resigned. Director WILLIAMS, Thomas John has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
SYVRET, Jean Raymond
Appointed Date: 24 January 2002

Director
KENNEDY, John
Appointed Date: 24 January 2002
67 years old

Director
MACKENZIE, Hamish Macphail Massie
Appointed Date: 30 September 2011
56 years old

Director
MORAN, Michael Joseph
Appointed Date: 24 January 2002
67 years old

Director
SYVRET, John Raymond
Appointed Date: 04 May 2001
65 years old

Director
UNDERWOOD, Steven Keith
Appointed Date: 14 October 2010
51 years old

Director
WHITWORTH, Mark
Appointed Date: 30 September 2011
59 years old

Resigned Directors

Secretary
SYVRET, Shirley Ann
Resigned: 24 January 2002
Appointed Date: 04 May 2001

Secretary
PAGAN SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Director
BARR, Alan Andrew
Resigned: 09 May 2011
Appointed Date: 29 July 2008
58 years old

Director
FINDLEY, Alastair Ian
Resigned: 31 December 2005
Appointed Date: 24 January 2002
73 years old

Director
GREEN, Alison Thomson
Resigned: 04 May 2001
Appointed Date: 04 May 2001
59 years old

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 01 June 2006
66 years old

Director
JONES, Peter Anthony
Resigned: 31 March 2006
Appointed Date: 29 January 2002
71 years old

Director
MAJUMDAR, Budhadev
Resigned: 01 June 2007
Appointed Date: 01 June 2006
79 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 01 June 2006
57 years old

Director
SYVRET, Shirley Ann
Resigned: 24 January 2002
Appointed Date: 04 May 2001
64 years old

Director
TAYLOR, Frank William
Resigned: 30 November 2003
Appointed Date: 29 January 2002
88 years old

Director
WILLIAMS, Thomas John
Resigned: 31 December 2002
Appointed Date: 02 October 2001
62 years old

CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
16 Nov 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
30 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 333.34

22 Dec 2015
Group of companies' accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 333.34

...
... and 85 more events
28 Nov 2001
Director resigned
28 Nov 2001
Secretary resigned
28 Nov 2001
Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100
17 Oct 2001
New director appointed
04 May 2001
Incorporation

CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED Charges

15 April 2011
Deed of charge over credit balances
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re cammell laird shiprepairers &…
28 January 2003
Debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Debenture
Delivered: 1 December 2001
Status: Satisfied on 8 November 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…