About

Registered Number: 00002404
Date of Incorporation: 10/09/1861 (163 years and 6 months ago)
Company Status: Active
Registered Address: 12 Bugle Street, Southampton, Hampshire, SO14 2JY

 

Based in Hampshire, Southampton Isle of Wight & South of England Royal Mail Steam Packet Company Ltd was setup in 1861. We don't currently know the number of employees at the company. The business has 21 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETSON, Graham 01 July 2019 - 1
COLLINS, Frances Charlotte 21 June 2018 - 1
HUDSON, Lee Richard 15 December 2010 - 1
LAKES, Leanna Mary 01 May 2020 - 1
REED, Deborah Louise 30 October 2018 - 1
SIBLEY, Christopher Frank 01 May 2019 - 1
VALE, Aaron Zachariah 24 January 2020 - 1
CAMPBELL, Michael Francis 07 July 2017 24 January 2020 1
CARTER, Arthur Murray 15 December 2010 15 November 2018 1
CURETON, Nigel 17 January 2001 26 June 2001 1
FULFORD, James Simon Richard 02 February 2009 31 December 2012 1
GLASS, Olive Helen 17 January 2001 31 August 2004 1
GREEN, Jonathan Mark Moorhouse 15 December 2010 15 November 2018 1
HETHERINGTON, Colin Crawford 20 September 2004 31 January 2008 1
INCH, John Wallace 19 December 2016 30 October 2018 1
MILES, Graham John N/A 31 July 2005 1
NELSON, Stephen Keith James 24 May 2013 07 July 2017 1
SCHUMACHER, Bernd 26 June 2015 17 August 2016 1
SLAWSON, James Mark 03 October 2014 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Hazel Mary Sarah N/A 27 November 1998 1
SHEARD, John Paul 30 November 2000 04 April 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CH01 - Change of particulars for director 17 August 2020
AP01 - Appointment of director 04 May 2020
CH01 - Change of particulars for director 13 February 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 24 January 2020
MR04 - N/A 01 October 2019
TM01 - Termination of appointment of director 18 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 31 March 2019
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 07 August 2018
MR01 - N/A 17 July 2018
AP01 - Appointment of director 26 June 2018
MR01 - N/A 05 February 2018
MR01 - N/A 05 February 2018
MR01 - N/A 05 February 2018
PSC02 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
PSC02 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
PSC02 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
MR05 - N/A 01 February 2018
TM01 - Termination of appointment of director 03 January 2018
MR04 - N/A 25 September 2017
MR04 - N/A 25 September 2017
AA - Annual Accounts 15 September 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
CS01 - N/A 07 August 2017
MR01 - N/A 31 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
MR01 - N/A 28 June 2017
MR04 - N/A 25 May 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 17 September 2016
CS01 - N/A 02 September 2016
CC04 - Statement of companies objects 31 August 2016
TM01 - Termination of appointment of director 17 August 2016
RESOLUTIONS - N/A 25 July 2016
MR01 - N/A 21 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR01 - N/A 14 July 2016
MR01 - N/A 14 July 2016
MR01 - N/A 14 July 2016
MR01 - N/A 12 July 2016
MR01 - N/A 12 July 2016
MR01 - N/A 12 July 2016
MR01 - N/A 12 July 2016
MR01 - N/A 12 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 06 August 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 26 February 2014
MR01 - N/A 15 November 2013
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 19 July 2013
AA - Annual Accounts 07 March 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 June 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 12 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 19 November 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 19 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AUD - Auditor's letter of resignation 18 October 2006
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 07 July 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 04 November 2005
AUD - Auditor's letter of resignation 07 October 2005
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
AA - Annual Accounts 30 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 07 September 2004
RESOLUTIONS - N/A 07 June 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 12 September 2003
MISC - Miscellaneous document 28 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 09 September 2002
CERTNM - Change of name certificate 16 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 February 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 02 January 2002
RESOLUTIONS - N/A 27 October 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 06 June 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
AUD - Auditor's letter of resignation 13 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 December 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
CERT10 - Re-registration of a company from public to private 21 November 2000
MAR - Memorandum and Articles - used in re-registration 21 November 2000
53 - Application by a public company for re-registration as a private company 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2000
363s - Annual Return 25 September 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 July 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 July 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 July 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 July 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 July 2000
AA - Annual Accounts 25 July 2000
288b - Notice of resignation of directors or secretaries 22 November 1999
363a - Annual Return 13 September 1999
AA - Annual Accounts 29 July 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 22 May 1996
395 - Particulars of a mortgage or charge 04 April 1996
395 - Particulars of a mortgage or charge 04 April 1996
395 - Particulars of a mortgage or charge 04 April 1996
363s - Annual Return 08 September 1995
395 - Particulars of a mortgage or charge 08 September 1995
395 - Particulars of a mortgage or charge 08 September 1995
395 - Particulars of a mortgage or charge 08 September 1995
395 - Particulars of a mortgage or charge 29 June 1995
395 - Particulars of a mortgage or charge 29 June 1995
395 - Particulars of a mortgage or charge 29 June 1995
395 - Particulars of a mortgage or charge 29 June 1995
395 - Particulars of a mortgage or charge 29 June 1995
395 - Particulars of a mortgage or charge 29 June 1995
AA - Annual Accounts 16 May 1995
288 - N/A 20 February 1995
395 - Particulars of a mortgage or charge 27 September 1994
395 - Particulars of a mortgage or charge 27 September 1994
395 - Particulars of a mortgage or charge 27 September 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 07 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1994
363s - Annual Return 17 September 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1993
AA - Annual Accounts 18 May 1993
363b - Annual Return 30 September 1992
AA - Annual Accounts 05 August 1992
288 - N/A 15 June 1992
AA - Annual Accounts 21 November 1991
RESOLUTIONS - N/A 30 September 1991
363b - Annual Return 30 September 1991
395 - Particulars of a mortgage or charge 09 July 1991
395 - Particulars of a mortgage or charge 03 July 1991
395 - Particulars of a mortgage or charge 03 July 1991
395 - Particulars of a mortgage or charge 13 March 1991
395 - Particulars of a mortgage or charge 13 March 1991
395 - Particulars of a mortgage or charge 13 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1990
288 - N/A 12 December 1990
288 - N/A 17 October 1990
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
395 - Particulars of a mortgage or charge 20 July 1990
395 - Particulars of a mortgage or charge 20 July 1990
395 - Particulars of a mortgage or charge 20 July 1990
395 - Particulars of a mortgage or charge 20 July 1990
288 - N/A 18 July 1990
288 - N/A 17 January 1990
AUD - Auditor's letter of resignation 16 January 1990
288 - N/A 07 November 1989
288 - N/A 07 November 1989
288 - N/A 07 November 1989
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
123 - Notice of increase in nominal capital 08 June 1989
MEM/ARTS - N/A 01 June 1989
288 - N/A 13 October 1988
288 - N/A 11 July 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
288 - N/A 09 June 1988
288 - N/A 08 June 1988
288 - N/A 19 April 1988
288 - N/A 24 September 1987
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
RESOLUTIONS - N/A 17 July 1987
288 - N/A 06 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1987
288 - N/A 29 October 1986
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
MISC - Miscellaneous document 09 September 1961
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 27 June 2017 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 13 November 2013 Fully Satisfied

N/A

Deed of charge over credit balances 16 September 2009 Fully Satisfied

N/A

Statutory ship mortgage 01 May 2009 Fully Satisfied

N/A

Supplemental deed of covenants 01 May 2009 Fully Satisfied

N/A

Supplemental assignment of insurance 01 May 2009 Fully Satisfied

N/A

Debenture 25 October 2007 Fully Satisfied

N/A

Assignment of insurance 25 October 2007 Fully Satisfied

N/A

Deed of covenants 25 October 2007 Fully Satisfied

N/A

Ship mortgage 25 October 2007 Fully Satisfied

N/A

Ship mortgage 25 October 2007 Fully Satisfied

N/A

Ship mortgage 25 October 2007 Fully Satisfied

N/A

Ship mortgage 25 October 2007 Fully Satisfied

N/A

Ship mortgage 25 October 2007 Fully Satisfied

N/A

Ship mortgage 25 October 2007 Fully Satisfied

N/A

Deed of assignment 10 May 2006 Fully Satisfied

N/A

Assignment 04 October 2004 Fully Satisfied

N/A

Assignment 04 October 2004 Fully Satisfied

N/A

Deed of covenants 21 December 2001 Fully Satisfied

N/A

Assignment of insurance 21 December 2001 Fully Satisfied

N/A

Statutory ship mortgage 21 December 2001 Fully Satisfied

N/A

Statutory ship mortgage 21 December 2001 Fully Satisfied

N/A

Statutory ship mortgage 21 December 2001 Fully Satisfied

N/A

Statutory ship mortgage 21 December 2001 Fully Satisfied

N/A

Statutory ship mortgage 21 December 2001 Fully Satisfied

N/A

Statutory ship mortgage 21 December 2001 Fully Satisfied

N/A

Red funnel deed of charge 21 December 2001 Fully Satisfied

N/A

Debenture 01 December 2000 Fully Satisfied

N/A

A deed of covenants made by the company in favour of morgan guaranty trust company of new york as security trustee for the beneficiaries(the security trustee) 01 December 2000 Fully Satisfied

N/A

A mortgage,reference number J0420/3530/pat made by the company as mortgagor in favour of morgan guaranty trust company of new york as mortgagee and as security trustee for the beneficiaries (the security trustee) 01 December 2000 Fully Satisfied

N/A

A mortgage,reference number J0420/3530/pat made by the company as mortgagor in favour of morgan guaranty trust company of new york as mortgagee and as security trustee for the beneficiaries (the security trustee) 01 December 2000 Fully Satisfied

N/A

A mortgage,reference number J0420/3530/pat made by the company as mortgagor in favour of morgan guaranty trust company of new york as mortgagee and as security trustee for the beneficiaries (the security trustee) 01 December 2000 Fully Satisfied

N/A

A mortgage,reference number J0420/3530/pat made by the company as mortgagor in favour of morgan guaranty trust company of new york as mortgagee and as security trustee for the beneficiaries (the security trustee) 01 December 2000 Fully Satisfied

N/A

A mortgage,reference number J0420/3530/pat made by the company as mortgagor in favour of morgan guaranty trust company of new york as mortgagee and as security trustee for the beneficiaries (the security trustee) 01 December 2000 Fully Satisfied

N/A

A mortgage,reference number J0420/3530/pat made by the company as mortgagor in favour of morgan guaranty trust company of new york as mortgagee and as security trustee for the beneficiaries (the security trustee) 01 December 2000 Fully Satisfied

N/A

A mortgage,reference number J0420/3530/pat made by the company as mortgagor in favour of morgan guaranty trust company of new york as mortgagee and as security trustee for the beneficiaries (the security trustee) 01 December 2000 Fully Satisfied

N/A

A mortgage,reference number J0420/3530/pat made by the company as mortgagor in favour of morgan guaranty trust company of new york as mortgagee and as security trustee for the beneficiaries (the security trustee) 01 December 2000 Fully Satisfied

N/A

A mortgage,reference number J0420/3530/pat made by the company as mortgagor in favour of morgan guaranty trust company of new york as mortgagee and as security trustee for the beneficiaries (the security trustee) 01 December 2000 Fully Satisfied

N/A

Debenture 01 December 2000 Fully Satisfied

N/A

First priority british statutory mortgage 03 April 1996 Fully Satisfied

N/A

Second priority british statutory mortgage 03 April 1996 Fully Satisfied

N/A

Deed of covenant 03 April 1996 Fully Satisfied

N/A

Deed of covenant 01 September 1995 Fully Satisfied

N/A

Second priority statutory ship mortgage 01 September 1995 Fully Satisfied

N/A

First priority statutory ship mortgage 01 September 1995 Fully Satisfied

N/A

Shipowners agreement 28 June 1995 Fully Satisfied

N/A

Shipowners agreement 28 June 1995 Fully Satisfied

N/A

Bond and assignation in security 28 June 1995 Fully Satisfied

N/A

Performance guarantee assignment 28 June 1995 Fully Satisfied

N/A

Contract assignment 28 June 1995 Fully Satisfied

N/A

Performance guarantee assignment 28 June 1995 Fully Satisfied

N/A

Deed of covenant 23 September 1994 Fully Satisfied

N/A

Second priority statutory mortgage 23 September 1994 Fully Satisfied

N/A

First priority statutory mortgage 23 September 1994 Fully Satisfied

N/A

Delivery order 27 July 1993 Fully Satisfied

N/A

Bond and assignation in security 27 July 1993 Fully Satisfied

N/A

Bond and assignation 27 July 1993 Fully Satisfied

N/A

Shipowners agreement 27 July 1993 Fully Satisfied

N/A

Shipowners agreement 27 July 1993 Fully Satisfied

N/A

Delivery order and letter of intimation 27 July 1993 Fully Satisfied

N/A

Deed of covenant 01 July 1991 Fully Satisfied

N/A

First priority statutory mortgage 01 July 1991 Fully Satisfied

N/A

Second priority statutory mortgage 01 July 1991 Fully Satisfied

N/A

Deed of covenant 11 March 1991 Fully Satisfied

N/A

Second priority statutory mortgage 11 March 1991 Fully Satisfied

N/A

First priority statutory mortgage. 11 March 1991 Fully Satisfied

N/A

Financial agreement 17 July 1990 Fully Satisfied

N/A

Shipowners agreement 17 July 1990 Fully Satisfied

N/A

Shipowners agreement 17 July 1990 Fully Satisfied

N/A

A financial agreement 17 July 1990 Fully Satisfied

N/A

Deed of trust 24 February 1986 Fully Satisfied

N/A

Deed of trust 24 February 1986 Fully Satisfied

N/A

Statutory mortgage 24 February 1986 Fully Satisfied

N/A

Supplemental deed 24 February 1986 Fully Satisfied

N/A

Statutory mortgage 24 February 1986 Fully Satisfied

N/A

Deed of covenant 28 August 1985 Fully Satisfied

N/A

Statutory mortgage 28 August 1985 Fully Satisfied

N/A

Deed of covenant 12 June 1985 Fully Satisfied

N/A

Statutory mortgage 12 June 1985 Fully Satisfied

N/A

Shipowners agreement 07 January 1985 Fully Satisfied

N/A

Shipowners agreement 07 January 1985 Fully Satisfied

N/A

Financial agreement 07 January 1985 Fully Satisfied

N/A

Financial agreement 07 January 1985 Fully Satisfied

N/A

Deed of covenant 15 January 1980 Fully Satisfied

N/A

Statutory mortgage 15 January 1980 Fully Satisfied

N/A

Financial agreement 07 February 1979 Fully Satisfied

N/A

Deed of covenant 17 May 1974 Fully Satisfied

N/A

Statutory mortgage 17 May 1974 Fully Satisfied

N/A

Financial agreement 06 October 1972 Fully Satisfied

N/A

Financial agreement 05 March 1970 Fully Satisfied

N/A

Financial agreement 05 March 1970 Fully Satisfied

N/A

Debenture 09 July 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.