FC SHIPPING LIMITED - TEESSIDE
Company Profile | Company Filings |
Overview
FC SHIPPING LIMITED is a Private Limited Company from TEESSIDE and has the status: Active.
FC SHIPPING LIMITED was incorporated 20 years ago on 26/03/2004 and has the registered number: 05085910. The accounts status is SMALL and accounts are next due on 31/12/2023.
FC SHIPPING LIMITED was incorporated 20 years ago on 26/03/2004 and has the registered number: 05085910. The accounts status is SMALL and accounts are next due on 31/12/2023.
FC SHIPPING LIMITED - TEESSIDE
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
TOBIAS HOUSE, ST MARK'S COURT
TEESSIDE
TS17 6QW
This Company Originates in : United Kingdom
Previous trading names include:
A & L CF MARCH (7) LIMITED (until 24/11/2011)
A & L CF MARCH (7) LIMITED (until 24/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STUART GRAHAM THOM | Feb 1962 | British | Director | 2021-05-03 | CURRENT |
MR GRAEME PAUL SHEACH | Dec 1966 | Scottish | Director | 2011-11-17 | CURRENT |
ENDEAVOUR SECRETARY LIMITED | Corporate Secretary | 2011-11-17 | CURRENT | ||
MR EVERT DERK ENGELBARTUS MAANDAG | Jun 1960 | Dutch | Director | 2012-01-01 UNTIL 2016-06-01 | RESIGNED |
MR RICHARD ALLEN HAWKER | Apr 1969 | British | Secretary | 2006-03-31 UNTIL 2011-05-31 | RESIGNED |
MR IAN ANDREW SINCLAIR-FORD | Aug 1961 | British | Secretary | 2004-03-26 UNTIL 2006-03-31 | RESIGNED |
ROBERT LESLIE TOWERS | Jan 1954 | British | Director | 2004-03-26 UNTIL 2008-04-01 | RESIGNED |
MR ANDREW BLYTH SWANN | Aug 1952 | British | Director | 2004-08-01 UNTIL 2007-03-31 | RESIGNED |
MR MALCOLM COURTNEY ROGERS | Sep 1958 | British | Director | 2008-04-01 UNTIL 2008-11-25 | RESIGNED |
MR CHRISTOPHER STANLEY JONES | Apr 1968 | British | Director | 2007-01-01 UNTIL 2009-05-16 | RESIGNED |
WILLIAM HAMILTON PATERSON | Jan 1967 | British | Director | 2007-08-03 UNTIL 2009-10-23 | RESIGNED |
MR COLIN RICHARD MORLEY | Apr 1964 | British | Director | 2004-03-26 UNTIL 2011-11-17 | RESIGNED |
GEOFFREY ARTHUR FAULKNER | Sep 1960 | British | Director | 2011-05-31 UNTIL 2011-11-17 | RESIGNED |
MR CRAIG HARVIE | Jun 1967 | British | Director | 2016-06-01 UNTIL 2021-04-30 | RESIGNED |
MARTIN WILLIAM EVANS | Feb 1964 | British | Director | 2004-03-26 UNTIL 2011-11-17 | RESIGNED |
MR JOHANNES PETRUS NICOLAAS BAARS | Oct 1966 | Dutch | Director | 2011-11-17 UNTIL 2012-01-01 | RESIGNED |
ABBEY NATIONAL NOMINEES LIMITED | Corporate Secretary | 2011-05-31 UNTIL 2011-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Santander Equity Investments Limited | 2018-04-24 | London | Ownership of shares 75 to 100 percent | |
Santander Asset Finance Plc | 2016-04-06 - 2018-04-24 | London | Ownership of shares 75 to 100 percent | |
Vroon Shipping U.K. Limited | 2016-04-06 | Teesside |
Voting rights 75 to 100 percent Right to appoint and remove directors |