BOOTH STEAMSHIP COMPANY LIMITED(THE) - LONDON
Company Profile | Company Filings |
Overview
BOOTH STEAMSHIP COMPANY LIMITED(THE) is a Private Limited Company from LONDON and has the status: Liquidation.
BOOTH STEAMSHIP COMPANY LIMITED(THE) was incorporated 123 years ago on 12/03/1901 and has the registered number: 00069556. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.
BOOTH STEAMSHIP COMPANY LIMITED(THE) was incorporated 123 years ago on 12/03/1901 and has the registered number: 00069556. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.
BOOTH STEAMSHIP COMPANY LIMITED(THE) - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2022 | 09/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JEFFREY HARRIS | Jan 1962 | British | Director | 2018-11-08 | CURRENT |
MR DAVID ANDREW ROBBIE | Jun 1963 | British | Director | 2004-05-24 UNTIL 2005-08-11 | RESIGNED |
MR STANLEY WHINYATES | Dec 1996 | British | Director | RESIGNED | |
MRS DANIELLE CRAWFORD | Secretary | 2018-11-08 UNTIL 2022-08-31 | RESIGNED | ||
MISS ANNA MAGRI | Secretary | 2022-09-01 UNTIL 2023-09-07 | RESIGNED | ||
MR JOHN KILBY | Jan 1957 | British | Secretary | 2006-03-15 UNTIL 2018-11-08 | RESIGNED |
CHRISTOPHER MCGEOCH | Nov 1959 | Secretary | 1994-09-30 UNTIL 1998-05-22 | RESIGNED | |
DENNIS JOHN WALKERLEY | Jul 1929 | Secretary | RESIGNED | ||
KAARINA ANN ZIMMER | Apr 1952 | Secretary | 2005-04-18 UNTIL 2006-03-15 | RESIGNED | |
MR GUY ROBERT CHEESEMAN | Mar 1947 | British | Secretary | 1998-05-22 UNTIL 2005-04-18 | RESIGNED |
NIGEL SIMON PUSEY | Jun 1961 | British | Director | 2002-07-01 UNTIL 2004-06-01 | RESIGNED |
MR TIMOTHY JOHN MONEY | Jan 1967 | British | Director | 2005-04-18 UNTIL 2006-12-08 | RESIGNED |
BERNADETTE O'BRIEN | May 1958 | Irish | Director | 2006-06-01 UNTIL 2009-02-01 | RESIGNED |
MR PETER ARTHUR WALKER | Jul 1953 | British | Director | 1998-04-01 UNTIL 2002-07-01 | RESIGNED |
MR MARTYN CLIVE ALLEN | Sep 1960 | British | Director | 2010-08-01 UNTIL 2011-07-01 | RESIGNED |
EDMUND HOYLE VESTEY | Jun 1932 | British | Director | RESIGNED | |
LORD SAMUEL GEORGE ARMSTRONG VESTEY | Mar 1941 | British | Director | RESIGNED | |
MR NIGEL EDMUND LEHMANN-TAYLOR | May 1960 | British | Director | 2014-05-28 UNTIL 2018-11-08 | RESIGNED |
MS ANNA LOUISE EMILY MAGRI | Oct 1978 | British | Director | 2018-11-08 UNTIL 2023-09-07 | RESIGNED |
MR TERENCE ERIC CORNICK | May 1949 | British | Director | 2013-03-29 UNTIL 2014-05-28 | RESIGNED |
MR JOHN KILBY | Jan 1957 | British | Director | 2009-02-01 UNTIL 2018-11-08 | RESIGNED |
MR DAVID JOHN CECIL HABGOOD | Nov 1942 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN CORNTHWAITE | Jun 1958 | British | Director | 1996-04-11 UNTIL 2000-05-25 | RESIGNED |
MR SUNE NORUP CHRISTENSEN | Feb 1973 | Danish | Director | 2011-07-01 UNTIL 2013-03-29 | RESIGNED |
MR GUY ROBERT CHEESEMAN | Mar 1947 | British | Director | 1998-04-01 UNTIL 2005-04-18 | RESIGNED |
MR ROBERT ANDREW CARR | Mar 1950 | British | Director | RESIGNED | |
MR JAMES GEORGE THOMAS BURRIDGE | Dec 1960 | United Kingdom | Director | 2009-02-01 UNTIL 2010-08-01 | RESIGNED |
MR MARTYN CLIVE ALLEN | Sep 1960 | British | Director | 2006-12-08 UNTIL 2009-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maersk Holdings Limited | 2021-11-02 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lamport & Holt Line Limited | 2016-07-27 - 2021-11-01 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Maersk Holdings Limited | 2016-04-06 - 2016-07-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |