London
EC2A 1AG
Director Name | Mr John Kilby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2019(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 February 2021) |
Role | Senior Business Advisor |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Charles Peter Rosam |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2019(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Adrian Bayley Moore Collyns |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Shipbroker |
Correspondence Address | 25 Redcliffe Gardens London SW10 9BH |
Director Name | John Anthony Fisher |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | Farthing Acre Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Mr Adrian Mark Henry Sarson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 December 2008) |
Role | Shipbroker |
Correspondence Address | 2 Thurleigh Road London SW12 8UG |
Director Name | Stefan Marian Uminski |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2006) |
Role | Shipbroker |
Correspondence Address | 1 Ardross Avenue Northwood Middlesex HA6 3DS |
Secretary Name | Mr Charles Peter Rosam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office A Ground Floor London Fruit Exchange Brushfield St London E1 6EN |
Director Name | Mr Derek Malcolm Taylor |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | Shipbroker |
Correspondence Address | Tanglewood Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Peter Adrian Alderton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(12 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Finsbury House 23 Finsbury Circus London EC2M 7EA |
Director Name | Christopher John Alderton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2008) |
Role | Shipbroker |
Correspondence Address | 17 Victoria Road Teddington Middlesex TW11 0BB |
Director Name | Roger Bryant |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2005) |
Role | Shipbroker |
Correspondence Address | 49 Belchamp Road Tilbury Juxta Clare Halstead Essex CO9 4JT |
Director Name | Mr George Tolmie Davidson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury House 23 Finsbury Circus London EC2M 7EA |
Director Name | Anthony Nicholas Zavos |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(24 years after company formation) |
Appointment Duration | 14 years (resigned 15 May 2019) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Finsbury House 23 Finsbury Circus London EC2M 7EA |
Director Name | Miss Anna Louise Emily Magri |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(38 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 October 2019) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Website | furnesswithy.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Furness Withy (Chartering) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 1989 | Delivered on: 11 July 1989 Satisfied on: 4 January 1991 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed of guarantee and indemnity dated 20.6.89 executed pursuant to a facility agreement dated 28.4.89 and the charge. Particulars: Floating charge over all book debts, monetary claims & receivable, all proceeds thereof, proceeds of insurances all moneys to the credit of any bank account and all trading stock. Fully Satisfied |
---|---|
5 December 1986 | Delivered on: 22 December 1986 Persons entitled: International Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee for itself & the continuing creditors (as defined) under or in respect of the "secured obligations" as referred to in clause 2 of the mortgage debenture. Particulars: (See doc for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Registered office address changed from Office a Ground Floor London Fruit Exchange Brushfield St London E1 6EN on 28 November 2012 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 January 2011 | Appointment of Mrs Carolyn Patricia Mohan as a secretary (1 page) |
21 January 2011 | Director's details changed for Anthony Nicholas Zavos on 12 November 2010 (2 pages) |
21 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Secretary's details changed for Mr Charles Peter Rosam on 12 November 2010 (1 page) |
21 January 2011 | Termination of appointment of Charles Rosam as a secretary (1 page) |
21 January 2011 | Director's details changed for Peter Adrian Alderton on 12 November 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr George Tolmie Davidson on 12 November 2010 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 November 2009 | Director's details changed for George Tolmie Davidson on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Peter Adrian Alderton on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Anthony Nicholas Zavos on 13 November 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 February 2009 | Appointment terminated director adrian sarson (1 page) |
17 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 April 2008 | Appointment terminated director christopher alderton (1 page) |
25 February 2008 | Return made up to 12/11/07; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 December 2005 | Return made up to 12/11/05; full list of members
|
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (10 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members
|
16 December 2002 | Return made up to 12/11/02; full list of members (9 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
12 March 2001 | Return made up to 12/11/00; full list of members (8 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 February 2000 | Return made up to 12/11/99; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 January 1999 | Return made up to 12/11/98; no change of members
|
7 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
7 January 1998 | Return made up to 12/11/97; no change of members (6 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 November 1996 | Return made up to 12/11/96; full list of members
|
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
9 January 1996 | Return made up to 12/11/95; no change of members (4 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1983 | Company name changed\certificate issued on 31/03/83 (2 pages) |
21 April 1981 | Incorporation (18 pages) |