This company is commonly known as Insw Ship Management Uk Ltd. The company was founded 47 years ago and was given the registration number 01295155. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | INSW SHIP MANAGEMENT UK LTD |
---|---|---|
Company Number | : | 01295155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Brockwell Drive, Rowlands Gill, NE39 2PX | Secretary | 01 July 2004 | Active |
39th Floor, 600 Third Avenue, New York, United States, | Secretary | 31 July 2014 | Active |
39th Floor, 600 Third Avenue, New York, United States, 10016 | Director | 30 November 2016 | Active |
1301, 42nd Floor, 1301 Avenue Of The Americas, New York, United States, | Director | 11 August 2014 | Active |
13 Brundon Avenue, Whitley Bay, NE26 1SE | Secretary | - | Active |
16 Burnside, Ponteland, Newcastle Upon Tyne, NE20 9AQ | Secretary | 01 July 1992 | Active |
108, Loop Road, Bedford, Usa, NY10506 | Director | 03 September 2005 | Active |
114 Agnes Place, Bound Brook, Usa, FOREIGN | Director | - | Active |
4 Greenlea Road, Swarland, Morpeth, NE65 9HF | Director | 01 January 1993 | Active |
2 Boulsworth Road, North Shields, NE29 9EN | Director | - | Active |
Quorum 4, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EZ | Director | 04 April 2013 | Active |
26 Aristofanous Str., Alimos, Greece, | Director | 02 December 2005 | Active |
1131, Abbeys Way, Tampa, Usa, | Director | 02 December 2005 | Active |
12 Whinham Way, Morpeth, NE61 2TF | Director | - | Active |
Burnside Park Village, Haltwhistle, NE49 0JB | Director | 01 January 1997 | Active |
12 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH | Director | - | Active |
5 Clinton Avenue, Westport, Usa, IRISH | Director | 01 January 2002 | Active |
International Seaways, Inc | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Republic Of The Marshall Islands |
Address | : | Trust Company Complex, Ajeltake Road, Majuro, Republic Of The Marshall Islands, |
Nature of control | : |
|
International Seaways, Inc | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 39th Floor, 600 Third Avenue, New York, United States, 10016 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Resolution | Resolution. | Download |
2023-05-31 | Incorporation | Memorandum articles. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-24 | Officers | Change person secretary company with change date. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Resolution | Resolution. | Download |
2018-06-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-16 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.