This company is commonly known as H.c. Shipping & Chartering Limited. The company was founded 28 years ago and was given the registration number 03443145. The firm's registered office is in HULL. You can find them at 6 Prince Street, , Hull, East Yorkshire. This company's SIC code is 50200 - Sea and coastal freight water transport.
| Name | : | H.C. SHIPPING & CHARTERING LIMITED | 
|---|---|---|
| Company Number | : | 03443145 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 01 October 1997 | 
| End of financial year | : | 31 December 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 6 Prince Street, Hull, East Yorkshire, HU1 2LJ | 
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 6, Prince Street, Hull, HU1 2LJ | Director | 01 January 2023 | Active | 
| 6, Prince Street, Hull, HU1 2LJ | Director | 18 December 2020 | Active | 
| 6, Prince Street, Hull, HU1 2LJ | Director | 18 December 2020 | Active | 
| 6, Prince Street, Hull, HU1 2LJ | Director | 17 March 2021 | Active | 
| 42 The Fairway, West Ella, Hull, HU10 7SB | Secretary | 22 October 1997 | Active | 
| 1 Bishops Croft, Beverley, HU17 8JY | Secretary | 01 October 1997 | Active | 
| 26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1997 | Active | 
| Glendale, 30a Broadwater Down, Tunbridge Wells, TN2 5NR | Director | 22 October 1997 | Active | 
| 60 Newland Park, Hull, HU5 2DY | Director | 01 October 1997 | Active | 
| 52 Elveley Drive, West Ella, Hull, HU10 7RY | Director | 13 October 1997 | Active | 
| 42 The Fairway, West Ella, Hull, HU10 7SB | Director | 22 October 1997 | Active | 
| Casper Chartering Limited | ||
| Notified on | : | 18 December 2020 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | Tees Wharf, Dockside Road, Middlesbrough, England, TS3 6AH | 
| Nature of control | : | 
 | 
| Mr Mark Collins | ||
| Notified on | : | 14 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1956 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 52, Elveley Drive, Hull, England, HU10 7RY | 
| Nature of control | : | 
 | 
| Mr Mark Timothy Harrison | ||
| Notified on | : | 14 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1963 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 42, The Fairway, Hull, England, HU10 7SB | 
| Nature of control | : | 
 | 
| H Clarkson And Company Ltd | ||
| Notified on | : | 14 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | England | 
| Address | : | Commodity Quay, St Katherine Docks, London, England, E1W 1BF | 
| Nature of control | : | 
 | 
| Mrs Gillian Elizabeth Collins | ||
| Notified on | : | 14 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1958 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 52, Elveley Drive, Hull, England, HU10 7RY | 
| Nature of control | : | 
 | 
| Mrs Jane Emilie Harrison | ||
| Notified on | : | 14 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1961 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 42, The Fairway, Hull, England, HU10 7SB | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.