This company is commonly known as First Corporate Shipping Limited. The company was founded 33 years ago and was given the registration number 02542406. The firm's registered office is in LONDON. You can find them at Level 8, 71 Queen Victoria Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FIRST CORPORATE SHIPPING LIMITED |
---|---|---|
Company Number | : | 02542406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Secretary | - | Active |
Old Rectory, Great Haseley, OX44 7JG | Director | 16 January 1992 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 30 September 2022 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 04 August 2015 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 01 May 2021 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 21 July 2023 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 04 August 2015 | Active |
Westwood House, Rode Hill, Colerne, Chippenham, SN14 8AR | Director | - | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 04 August 2015 | Active |
Wraxall Court, Wraxall Hill, Wraxall, BS48 1NA | Director | - | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 29 July 2016 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 29 July 2011 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 01 January 2017 | Active |
Glenview Cottage, Pottery Lane, Littlethorpe, Ripon, HG4 3LS | Secretary | - | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 28 May 2021 | Active |
7 Mount Beacon, Lansdown, Bath, BA1 5QP | Director | 07 February 2000 | Active |
52, Bedford Row, London, WC1R 4LR | Director | 24 July 2015 | Active |
4 More London Riverside, London, SE1 2AU | Director | 27 July 2012 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 03 January 2017 | Active |
3, Bellhouse Walk, Kingsweston, Bristol, BS11 0UE | Director | 13 June 2008 | Active |
3, Bellhouse Walk, Kingsweston, Bristol, BS11 0UE | Director | 26 May 2006 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 20 July 2018 | Active |
43 Norton Road, Knowle, Bristol, BS4 2EZ | Director | 03 June 2005 | Active |
5 Little Headley Close, Bristol, BS13 7PJ | Director | 31 May 2007 | Active |
10 Woodvale Crescent, Oakwood Park, Bingley, BD16 4AL | Director | 22 October 1992 | Active |
The Beeches, Entry Hill Drive, Bath, BA2 5NL | Director | 19 March 1999 | Active |
52, Bedford Row, London, WC1R 4LR | Director | 24 July 2014 | Active |
19, Holmesdale Road, Victoria Park, Bristol, BS3 4QN | Director | 17 July 2009 | Active |
4 More London Riverside, London, SE1 2AU | Director | 29 July 2011 | Active |
52, Bedford Row, London, WC1R 4LR | Director | 26 July 2013 | Active |
417 Portway, Shirehampton, Bristol, BS11 9UQ | Director | 09 June 1995 | Active |
13 Lambourne Close, Bristol, BS3 4LX | Director | 03 July 2007 | Active |
9 Belvoir Road, Bristol, BS6 5DG | Director | - | Active |
19 Green Croft, Speedwell, Bristol, BS5 7SX | Director | 03 July 2002 | Active |
Glenview Cottage, Pottery Lane, Littlethorpe, Ripon, HG4 3LS | Director | - | Active |
Sir David Charles Ord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY |
Nature of control | : |
|
First Corporate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 8, 71 Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
The City Council Of Bristol | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | City Hall, College Green, Bristol, England, BS1 5TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type group. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-03-23 | Accounts | Accounts with accounts type group. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type group. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Officers | Change person secretary company with change date. | Download |
2021-04-03 | Accounts | Accounts with accounts type group. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type group. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.