Founded in 1932, Geest Shipping Ltd are based in Fareham in Hampshire, it has a status of "Active". There are 6 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOS, Coen | 09 February 2006 | 20 May 2020 | 1 |
JOSEPH, Ezechiel | 03 May 2017 | 20 May 2020 | 1 |
READE-JAHN, Ronald James | N/A | 27 August 1991 | 1 |
RYAN, Cecil Frank | 03 May 2017 | 20 May 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Christopher John | 20 May 2020 | - | 1 |
GERNON, John Francis | 09 January 1996 | 31 May 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 June 2020 | |
AP03 - Appointment of secretary | 26 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
TM02 - Termination of appointment of secretary | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
CH01 - Change of particulars for director | 21 May 2020 | |
AP01 - Appointment of director | 21 May 2020 | |
AP01 - Appointment of director | 21 May 2020 | |
CS01 - N/A | 21 May 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
TM01 - Termination of appointment of director | 08 April 2020 | |
CH01 - Change of particulars for director | 06 March 2020 | |
AAMD - Amended Accounts | 22 August 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 08 May 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 31 May 2017 | |
AP01 - Appointment of director | 08 May 2017 | |
AP01 - Appointment of director | 05 May 2017 | |
TM01 - Termination of appointment of director | 05 May 2017 | |
TM01 - Termination of appointment of director | 05 May 2017 | |
RESOLUTIONS - N/A | 04 January 2017 | |
CONNOT - N/A | 04 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 02 May 2012 | |
TM01 - Termination of appointment of director | 29 March 2012 | |
AP01 - Appointment of director | 29 March 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
CH01 - Change of particulars for director | 25 May 2011 | |
AD01 - Change of registered office address | 07 April 2011 | |
AP01 - Appointment of director | 23 November 2010 | |
TM01 - Termination of appointment of director | 23 November 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH03 - Change of particulars for secretary | 19 May 2010 | |
RESOLUTIONS - N/A | 25 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 04 June 2009 | |
MEM/ARTS - N/A | 30 December 2008 | |
CERTNM - Change of name certificate | 17 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 13 May 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
363a - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
363a - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 29 April 2005 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 31 August 2003 | |
288a - Notice of appointment of directors or secretaries | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
363s - Annual Return | 21 May 2003 | |
287 - Change in situation or address of Registered Office | 21 March 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 22 May 2002 | |
RESOLUTIONS - N/A | 14 December 2001 | |
RESOLUTIONS - N/A | 14 December 2001 | |
RESOLUTIONS - N/A | 14 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2001 | |
123 - Notice of increase in nominal capital | 14 December 2001 | |
225 - Change of Accounting Reference Date | 06 September 2001 | |
AA - Annual Accounts | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
363s - Annual Return | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
363s - Annual Return | 05 June 2000 | |
AA - Annual Accounts | 08 May 2000 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 29 March 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 11 June 1998 | |
363s - Annual Return | 02 July 1997 | |
AA - Annual Accounts | 30 June 1997 | |
AA - Annual Accounts | 03 April 1997 | |
CERTNM - Change of name certificate | 04 October 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 12 August 1996 | |
363b - Annual Return | 04 August 1996 | |
288 - N/A | 04 August 1996 | |
288 - N/A | 25 June 1996 | |
395 - Particulars of a mortgage or charge | 22 June 1996 | |
288 - N/A | 13 June 1996 | |
395 - Particulars of a mortgage or charge | 11 June 1996 | |
288 - N/A | 10 April 1996 | |
287 - Change in situation or address of Registered Office | 12 March 1996 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 22 February 1996 | |
288 - N/A | 22 February 1996 | |
287 - Change in situation or address of Registered Office | 12 February 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 February 1996 | |
395 - Particulars of a mortgage or charge | 07 February 1996 | |
395 - Particulars of a mortgage or charge | 26 January 1996 | |
288 - N/A | 04 December 1995 | |
AA - Annual Accounts | 03 November 1995 | |
288 - N/A | 11 September 1995 | |
288 - N/A | 07 August 1995 | |
363s - Annual Return | 13 June 1995 | |
288 - N/A | 11 April 1995 | |
AA - Annual Accounts | 06 October 1994 | |
363s - Annual Return | 05 July 1994 | |
288 - N/A | 15 November 1993 | |
AA - Annual Accounts | 11 October 1993 | |
288 - N/A | 20 July 1993 | |
363s - Annual Return | 06 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1993 | |
AA - Annual Accounts | 19 October 1992 | |
363s - Annual Return | 17 June 1992 | |
AA - Annual Accounts | 18 November 1991 | |
288 - N/A | 09 September 1991 | |
288 - N/A | 09 September 1991 | |
288 - N/A | 26 July 1991 | |
363b - Annual Return | 10 June 1991 | |
363(287) - N/A | 10 June 1991 | |
288 - N/A | 07 May 1991 | |
288 - N/A | 11 January 1991 | |
RESOLUTIONS - N/A | 04 January 1991 | |
395 - Particulars of a mortgage or charge | 26 October 1990 | |
395 - Particulars of a mortgage or charge | 17 October 1990 | |
395 - Particulars of a mortgage or charge | 17 October 1990 | |
395 - Particulars of a mortgage or charge | 17 October 1990 | |
AA - Annual Accounts | 26 September 1990 | |
363 - Annual Return | 26 September 1990 | |
AAMD - Amended Accounts | 16 March 1990 | |
288 - N/A | 21 February 1990 | |
AA - Annual Accounts | 09 January 1990 | |
363 - Annual Return | 12 December 1989 | |
MEM/ARTS - N/A | 03 January 1989 | |
288 - N/A | 02 December 1988 | |
RESOLUTIONS - N/A | 12 October 1988 | |
CERTNM - Change of name certificate | 31 August 1988 | |
CERTNM - Change of name certificate | 31 August 1988 | |
363 - Annual Return | 04 August 1988 | |
RESOLUTIONS - N/A | 19 July 1988 | |
AUD - Auditor's letter of resignation | 19 July 1988 | |
AA - Annual Accounts | 19 July 1988 | |
363 - Annual Return | 19 July 1988 | |
363 - Annual Return | 19 October 1987 | |
AA - Annual Accounts | 13 October 1987 | |
363 - Annual Return | 13 October 1987 | |
288 - N/A | 13 October 1987 | |
RESOLUTIONS - N/A | 04 August 1987 | |
288 - N/A | 04 August 1987 | |
AA - Annual Accounts | 15 August 1986 | |
363 - Annual Return | 15 August 1986 | |
363 - Annual Return | 24 October 1985 | |
363 - Annual Return | 22 December 1984 | |
363 - Annual Return | 18 January 1984 | |
363 - Annual Return | 24 August 1982 | |
363 - Annual Return | 02 November 1981 | |
363 - Annual Return | 29 November 1980 | |
363 - Annual Return | 31 October 1979 | |
363 - Annual Return | 11 January 1979 | |
NEWINC - New incorporation documents | 08 July 1932 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security presented for registration in scotland on 13TH june 1996 | 31 May 1996 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 31 May 1996 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on the 25TH january 1996 | 23 January 1996 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 09 January 1996 | Fully Satisfied |
N/A |
Statuory mortgage | 08 October 1990 | Fully Satisfied |
N/A |
Statutory mortgage | 08 October 1990 | Fully Satisfied |
N/A |
Deed of covenant | 08 October 1990 | Fully Satisfied |
N/A |
Deed of covenant | 08 October 1990 | Fully Satisfied |
N/A |