PORT OF SHEERNESS LIMITED -
Company Profile | Company Filings |
Overview
PORT OF SHEERNESS LIMITED is a Private Limited Company from and has the status: Active.
PORT OF SHEERNESS LIMITED was incorporated 32 years ago on 14/08/1991 and has the registered number: 02639118. The accounts status is FULL and accounts are next due on 31/12/2024.
PORT OF SHEERNESS LIMITED was incorporated 32 years ago on 14/08/1991 and has the registered number: 02639118. The accounts status is FULL and accounts are next due on 31/12/2024.
PORT OF SHEERNESS LIMITED -
This company is listed in the following categories:
50200 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MARITIME CENTRE
L21 1LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLAUDIO VERITIERO | Sep 1973 | British | Director | 2022-04-01 | CURRENT |
MR FAROOK AKHTAR KHAN | Secretary | 2017-09-22 | CURRENT | ||
MR JASON CLARK | Feb 1972 | British | Director | 2024-01-08 | CURRENT |
CAROLINE RUTH MARRISON GILL | Other | Secretary | 2009-07-31 UNTIL 2020-04-08 | RESIGNED | |
PETER ANTHONY SCOTT | Apr 1947 | British | Director | 2005-09-22 UNTIL 2009-04-01 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2010-06-24 UNTIL 2020-08-04 | RESIGNED |
MR PETER VICTOR VINCENT | Dec 1943 | British | Director | RESIGNED | |
MR KEITH SIDNEY MIDDLETON | Oct 1945 | Director | RESIGNED | ||
MR LEWIS MCINTYRE | Mar 1977 | British | Director | 2023-07-01 UNTIL 2024-01-08 | RESIGNED |
MR IAN MCLAREN | Aug 1968 | British | Director | 2022-05-30 UNTIL 2023-06-19 | RESIGNED |
MR PAUL KAVANAGH | Sep 1961 | British | Director | 2009-03-30 UNTIL 2012-06-14 | RESIGNED |
MR GARY EDWARD HODGSON | Aug 1958 | British | Director | 2012-11-09 UNTIL 2018-09-26 | RESIGNED |
MR KEITH SIDNEY MIDDLETON | Oct 1945 | Secretary | RESIGNED | ||
MR GARY PARKINSON | Dec 1960 | English | Director | 2012-06-14 UNTIL 2016-11-18 | RESIGNED |
MR ANTHONY CHARLES AUSTIN | Secretary | 1992-11-30 UNTIL 1994-09-10 | RESIGNED | ||
MR WILLIAM JOHN BOWLEY | Oct 1947 | British | Secretary | 1994-09-19 UNTIL 2009-07-31 | RESIGNED |
MR MARK WHITWORTH | May 1966 | British | Director | 2010-11-03 UNTIL 2022-09-30 | RESIGNED |
MR THOMAS EARDLEY ALLISON | Mar 1948 | British | Director | 2008-05-16 UNTIL 2020-08-17 | RESIGNED |
MR KENNETH JOHN WHARTON | Feb 1946 | British | Director | 1994-04-13 UNTIL 2008-05-30 | RESIGNED |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 2006-10-01 UNTIL 2020-08-04 | RESIGNED |
PHILIPPA TINA BARON | Feb 1955 | Director | RESIGNED | ||
PETER ANTHONY JONES | Jan 1955 | British | Director | 2000-04-12 UNTIL 2006-03-31 | RESIGNED |
DAVID SIMON GREEN | Apr 1959 | British | Director | 2005-09-22 UNTIL 2008-05-31 | RESIGNED |
MR STEPHEN MARK GOBBI | Mar 1955 | British | Director | 2008-05-16 UNTIL 2012-11-09 | RESIGNED |
MR PERCIVAL TREVOR FURLONG | Nov 1934 | British | Director | 1997-01-24 UNTIL 2000-04-12 | RESIGNED |
MR ALASTAIR IAN FINDLAY | Apr 1952 | British | Director | 1999-12-03 UNTIL 2005-12-31 | RESIGNED |
MR BERNARD CLIFF | Apr 1947 | British | Director | 1994-04-13 UNTIL 1996-11-29 | RESIGNED |
MR DESMOND CRAMPTON | Apr 1953 | South African | Director | RESIGNED | |
MR IAN GRAEME LLOYD CHARNOCK | Jul 1962 | British | Director | 2011-11-30 UNTIL 2022-04-01 | RESIGNED |
LESLIE WALTER BROWN | Nov 1935 | British | Director | RESIGNED | |
MR STEPHEN ROY BAXTER | Apr 1965 | British | Director | 2008-05-16 UNTIL 2010-06-24 | RESIGNED |
MR ALAN ANDREW BARR | Dec 1967 | British | Director | 2008-05-16 UNTIL 2011-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Medway Ports Limited | 2016-04-06 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |