Company NameMaersk Crewing Limited
Company StatusDissolved
Company Number01662682
CategoryPrivate Limited Company
Incorporation Date8 September 1982(41 years, 8 months ago)
Dissolution Date3 July 2023 (9 months, 4 weeks ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr David Jeffrey Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(31 years, 9 months after company formation)
Appointment Duration9 years (closed 03 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Danielle Crawford
StatusClosed
Appointed08 November 2018(36 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 July 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Graeme Thomson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 03 July 2023)
RoleMarine HR Manager
Country of ResidenceDenmark
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameRonny Karlsson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleExecutive
Correspondence AddressDial Cottage
Shere Lane Shere
Guildford
Surrey
GU5 9HS
Director NameMr Per Flemming Staehr
Date of BirthJune 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed12 June 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleShipping Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Keats Avenue
Littleover
Derby
Derbyshire
DE23 4ED
Director NameChristopher Dawes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleExecutive
Correspondence AddressFlat 9 Ribbonwood Heights
Blair Avenue
Poole
Dorset
BH14 0DA
Secretary NamePatricia Ann Thornton
NationalityBritish
StatusResigned
Appointed12 June 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address32 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EZ
Director NameFlemming Robert Jacobs
Date of BirthOctober 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed30 April 1993(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1995)
RoleManaging Director
Correspondence Address4 Clarendon Place
London
W2 2NP
Director NameMr Graham Westgarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1997)
RoleShipping Division Manager
Correspondence Address21 Watermill Road
Feering
Colchester
Essex
CO5 9SR
Director NamePatricia Ann Thornton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2001)
RoleSecretary
Correspondence Address32 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EZ
Director NameThomas Thune Andersen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed31 July 1997(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2000)
RoleManaging Director
Correspondence AddressPackway
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameUlrik Brandt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2000(17 years, 12 months after company formation)
Appointment Duration7 months (resigned 01 April 2001)
RoleManaging Director
Correspondence Address9 Tower Walk
11 Saint Katherine's Way
London
E1W 1LP
Director NameMichael Frederic Hassing
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2001(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2004)
RoleManaging Director
Correspondence AddressNorthlands
1 Fairmile Avenue
Cobham
Surrey
KT11 2JA
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a Raynham Way
Luton
Bedfordshire
LU2 9SH
Secretary NameMr John Kilby
NationalityBritish
StatusResigned
Appointed25 May 2001(18 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 08 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameLars Vang Christensen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed30 July 2004(21 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2004)
RoleGeneral Manager
Correspondence AddressSpindlewood
Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Director NameThomas Joseph Graves
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiromoana Bradda West Road
Port Erin
Isle Of Man
IM9 6PL
Director NameSusan Jennifer Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address11 Quayside Court
Abbotshade Road
London
SE16 5RG
Director NameRobert Thomas Arthur Willock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleHuman Resources Director
Correspondence Address24 Fullers Road
South Woodford
London
E18 2QA
Director NameCarsten Plougmann Andersen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2008(26 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 August 2009)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressJohannes V. Jensens Alle 48, 3.Tv.
2000 Frederiksberg
Denmark
Director NameLeif Kristian Nielsen
Date of BirthJune 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2008(26 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 August 2009)
RoleExecutive Vice President
Correspondence AddressValkendorfsgade 11 2.Th, Dk1151
Copenhagen K
Denmark
Director NameMr Terence Eric Cornick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(26 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Nigel Edmund Lehmann-Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(26 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMarie Patricia Cooper
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2017(34 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ

Contact

Websiteseacareers.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Maersk Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£554,543
Net Worth£1,333,165
Cash£1,360,324
Current Liabilities£46,797

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 August 2017Full accounts made up to 31 December 2016 (20 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
16 February 2017Appointment of Marie Patricia Cooper as a director on 16 February 2017 (2 pages)
4 August 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 pages)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
30 July 2015Full accounts made up to 31 December 2014 (20 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
14 July 2014Appointment of Mr John Kilby as a director on 26 June 2014 (3 pages)
14 July 2014Appointment of David Jeffrey Harris as a director on 26 June 2014 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (17 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(3 pages)
6 June 2014Termination of appointment of Terence Cornick as a director (2 pages)
4 October 2013Section 519 (3 pages)
26 September 2013Auditor's resignation (2 pages)
26 September 2013Section 519 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 July 2011Full accounts made up to 31 December 2010 (15 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 August 2010Director's details changed for Terence Eric Cornick on 12 June 2010 (2 pages)
3 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Nigel Edmund Lehmann-Taylor on 12 June 2010 (2 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
4 August 2009Appointment terminated director carsten andersen (1 page)
4 August 2009Appointment terminated director leif nielsen (1 page)
9 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Company name changed maersk marine services LIMITED\certificate issued on 01/07/09 (2 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Director's change of particulars / leif nielsen / 31/10/2008 (1 page)
23 April 2009Director appointed nigel edmund lehmann-taylor (2 pages)
7 April 2009Appointment terminated director thomas graves (1 page)
12 November 2008Director appointed terence eric cornick (3 pages)
12 November 2008Director appointed leif kristian nielsen (3 pages)
12 November 2008Director appointed carsten ploughman andersen (3 pages)
12 November 2008Appointment terminated director susan moore (1 page)
27 June 2008Full accounts made up to 31 December 2007 (12 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
27 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (14 pages)
8 September 2006Registered office changed on 08/09/06 from: one canada square canary wharf london E14 5DP (1 page)
10 July 2006Return made up to 12/06/06; full list of members (7 pages)
19 April 2006Director resigned (1 page)
28 September 2005Full accounts made up to 31 December 2004 (11 pages)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
21 December 2004Director resigned (1 page)
29 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
16 July 2004Company name changed britship LIMITED\certificate issued on 16/07/04 (2 pages)
6 July 2004Return made up to 12/06/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 July 2002Re section 394 (1 page)
21 June 2002Return made up to 12/06/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (9 pages)
10 September 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Director's particulars changed (1 page)
25 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
20 June 2000Return made up to 12/06/00; full list of members (6 pages)
6 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Return made up to 12/06/99; full list of members (6 pages)
22 June 1998Full accounts made up to 31 December 1997 (9 pages)
18 June 1998Return made up to 12/06/98; no change of members (4 pages)
27 August 1997New director appointed (3 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
23 June 1997Return made up to 12/06/97; no change of members (4 pages)
6 June 1997Full accounts made up to 31 December 1996 (8 pages)
18 September 1996Full accounts made up to 31 December 1994 (10 pages)
18 September 1996Full accounts made up to 31 December 1995 (8 pages)
10 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 September 1995Return made up to 12/06/95; no change of members (4 pages)
1 August 1995Compulsory strike-off action has been discontinued (1 page)
18 July 1995First Gazette notice for compulsory strike-off (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 10 cabot square canary wharf london E14 4QL (1 page)