Background WavePink WaveYellow Wave

WEST ISLAND SHIPPING COMPANY LIMITED (FC012836)

WEST ISLAND SHIPPING COMPANY LIMITED (FC012836) is an active UK company. incorporated on 1 January 1993. with registered office in Fortuna Court Block B 2nd Floor. WEST ISLAND SHIPPING COMPANY LIMITED has been registered for 33 years.

Company Number
FC012836
Status
active
Type
oversea-company
Incorporated
1 January 1993
Age
33 years
Address
Archbishop Makarious Iii Avenue, Fortuna Court Block B 2nd Floor

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST ISLAND SHIPPING COMPANY LIMITED

WEST ISLAND SHIPPING COMPANY LIMITED is an active company incorporated on 1 January 1993 with the registered office located in Fortuna Court Block B 2nd Floor. WEST ISLAND SHIPPING COMPANY LIMITED was registered 33 years ago.

Status

active

Active since 33 years ago

Company No

FC012836

OVERSEA-COMPANY Company

Age

33 Years

Incorporated 1 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 1999 (27 years ago)
Submitted on 26 July 1999 (26 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Archbishop Makarious Iii Avenue 284 Fortuna Court Block B 2nd Floor, ,

Timeline

No significant events found

Capital Table
People

Officers

10

1 Active
9 Resigned

CYPROSERVUS LIMITED

Active
284 Archbishop Makarios Iii Avenue, Limassol
Corporate secretary
Appointed 26 Sept 1993

DAVIES, John Anthony

Resigned
Westmead Stables, AylesburyHP22 4NN
Born March 1939
Director
Appointed 01 Nov 1994
Resigned 30 Sept 1998

DAVIES, John Thomas

Resigned
2 Hearn Close, PennHP10 8JT
Born February 1933
Director
Appointed 29 Sept 1993
Resigned 31 Oct 1994

FOAD, Allan Robert

Resigned
19 Dukes Orchard, BexleyDA5 2DU
Born April 1949
Director
Appointed 05 Dec 1994
Resigned 05 Jul 1999

FULLELOVE, William Roy

Resigned
10 Ennismore Avenue, GuildfordGU1 1SP
Born November 1934
Director
Appointed 26 Sept 1993
Resigned 30 Nov 1994

GREEN, Michael Jonathan

Resigned
109 Hampstead Way, LondonNW11 7LR
Born January 1947
Director
Appointed 01 Oct 1998
Resigned 05 Jul 1999

HARRISON, David Henry Arnold

Resigned
Woodcote Lodge, LeatherheadKT24 6ET
Born May 1942
Director
Appointed 26 Sept 1993
Resigned 05 Jul 1999

MILES, Peter Bernard

Resigned
Brentwood House, West MeonGU32 1JS
Born May 1945
Director
Appointed 01 Dec 1994
Resigned 05 Jul 1999

MOORE, Alan Edward

Resigned
Flat 2, 20 Wigmore Street, LondonW1U 2RQ
Born June 1936
Director
Appointed 26 Sept 1993
Resigned 30 Apr 1998

PRITCHARD, David Peter

Resigned
17 Thorney Crescent, LondonSW11 3TT
Born July 1944
Director
Appointed 01 May 1998
Resigned 05 Jul 1999
Fundings
Financials
Latest Activities

Filing History

59

Miscellaneous
19 August 2002
MISCMISC
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
16 July 1999
BR4BR4
Legacy
16 July 1999
BR4BR4
Legacy
16 July 1999
BR4BR4
Legacy
16 July 1999
BR4BR4
Legacy
16 July 1999
BR4BR4
Legacy
13 October 1998
BR4BR4
Legacy
13 October 1998
BR4BR4
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
28 May 1998
BR4BR4
Legacy
28 May 1998
BR4BR4
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
18 October 1996
BR3BR3
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
30 June 1995
BR4BR4
Legacy
19 June 1995
BR4BR4
Legacy
18 January 1995
BR4BR4
Legacy
14 December 1994
BR4BR4
Legacy
14 December 1994
BR4BR4
Legacy
14 December 1994
BR4BR4
Legacy
16 November 1994
BR4BR4
Legacy
16 November 1994
BR4BR4
Legacy
16 November 1994
BR4BR4
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
8 September 1993
BR1-PARBR1-PAR
Legacy
8 September 1993
BR1-PARBR1-PAR
Legacy
8 September 1993
BR1-BCHBR1-BCH
Legacy
8 September 1993
BR1BR1
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
1 June 1993
692(1)(b)692(1)(b)
Legacy
25 May 1993
692(1)(b)692(1)(b)
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
6 January 1992
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
4 June 1991
692(1)(b)692(1)(b)
Legacy
4 June 1991
692(1)(b)692(1)(b)
Legacy
4 June 1991
692(1)(b)692(1)(b)
Legacy
7 May 1991
692(1)(b)692(1)(b)
Legacy
27 March 1991
692(1)(b)692(1)(b)
Legacy
20 March 1991
692(1)(b)692(1)(b)
Legacy
24 December 1990
692(1)(b)692(1)(b)
Legacy
24 December 1990
692(1)(b)692(1)(b)
Legacy
15 October 1990
BUSADDBUSADD
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
23 July 1986
395Particulars of Mortgage or Charge
Legacy
23 July 1986
395Particulars of Mortgage or Charge
Legacy
23 July 1986
395Particulars of Mortgage or Charge
Legacy
23 July 1986
395Particulars of Mortgage or Charge