BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusACTIVE
Company No.00000133
CategoryPrivate Limited Company
Incorporated29 Sep 1856
Age167 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

BRITISH INDIA STEAM NAVIGATION COMPANY LIMITED is an active private limited company with number 00000133. It was incorporated 167 years, 6 months, 25 days ago, on 29 September 1856. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



People

EL CHAMI, Ziad

Secretary

ACTIVE

Assigned on 19 Jul 2023

Current time on role 9 months, 5 days

ABDULLA, Rashed Ali Hassan

Director

Svp & Md Europe & Russia

ACTIVE

Assigned on 16 Apr 2018

Current time on role 6 years, 8 days

JAYARAMAN, Ganesh Raj, Mr.

Director

Senior Vice President & Managing Director Eur Regi

ACTIVE

Assigned on 17 Jan 2014

Current time on role 10 years, 3 months, 7 days

WOOLLACOTT, John Mark

Director

Head Of Ports And Terminals - Europe

ACTIVE

Assigned on 19 Jul 2023

Current time on role 9 months, 5 days

ALHASHIMY, Mohammad

Secretary

RESIGNED

Assigned on 15 Jun 2015

Resigned on 19 Jul 2023

Time on role 8 years, 1 month, 4 days

ALLINSON, Bernadette

Secretary

RESIGNED

Assigned on 05 Oct 2007

Resigned on 15 Jun 2015

Time on role 7 years, 8 months, 10 days

CHEESEMAN, Guy Robert

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 9 months, 24 days

DAMLE, Sameer Dileep

Secretary

RESIGNED

Assigned on 23 Apr 2007

Resigned on 05 Oct 2007

Time on role 5 months, 12 days

LAVER, John Michael

Secretary

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Secretary

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

OWEN, Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Oct 2000

Time on role 3 years, 4 months

REES, Nicholas Haydn Glyndwr

Secretary

Solicitor

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Apr 2007

Time on role 7 months, 23 days

SCOTT, Sandra

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

ALHASHIMY, Mohammad Ebrahim Ali

Director

Company Secretary & Board Legal Advisor

RESIGNED

Assigned on 25 Jun 2019

Resigned on 19 Jul 2023

Time on role 4 years, 24 days

BUDHDEV, Mantraraj Dipak

Director

Solicitor

RESIGNED

Assigned on 25 Jun 2019

Resigned on 25 Nov 2021

Time on role 2 years, 5 months

CHARLESWORTH, David John

Director

Shipping Manager

RESIGNED

Assigned on 01 Nov 1995

Resigned on 01 Jul 1997

Time on role 1 year, 7 months, 30 days

CLARKE, Alasdair John

Director

General Manager

RESIGNED

Assigned on 04 Sep 1991

Resigned on 02 Nov 1992

Time on role 1 year, 1 month, 28 days

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

RESIGNED

Assigned on 16 Apr 2008

Resigned on 17 Jan 2014

Time on role 5 years, 9 months, 1 day

DENCHFIELD, Michael David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 17 Apr 1996

Time on role 28 years, 7 days

GRADON, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1997

Resigned on 30 Jun 2006

Time on role 8 years, 11 months, 29 days

HUMPHRYES, Adam Salusbury

Director

Financial Controller

RESIGNED

Assigned on 15 Sep 1992

Resigned on 31 Oct 1995

Time on role 3 years, 1 month, 16 days

JAYARAMAN, Ganesh Raj, Mr.

Director

Senior Vice President & Managing Director Eur Regi

RESIGNED

Assigned on 17 Jan 2014

Resigned on 16 Apr 2018

Time on role 4 years, 2 months, 30 days

LAVER, John Michael

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2000

Resigned on 20 Apr 2001

Time on role 5 months, 20 days

LEONARD, David Jack

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 23 days

MONTEITH, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 May 2002

Time on role 4 years, 11 months

MOORE, Michael Ellis

Director

Senior Vice President

RESIGNED

Assigned on 30 Jun 2006

Resigned on 15 Oct 2008

Time on role 2 years, 3 months, 15 days

OWEN, Michael

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Oct 2000

Time on role 3 years, 4 months

POWER, Timothy James

Director

Shipping Manager

RESIGNED

Assigned on 28 Oct 1992

Resigned on 19 Oct 1995

Time on role 2 years, 11 months, 22 days

QURESHI, Sarmad Mehmood

Director

Chartered Accountant

RESIGNED

Assigned on 11 May 2010

Resigned on 25 Jun 2019

Time on role 9 years, 1 month, 14 days

RUMBLE, Colin Douglas

Director

Accountant

RESIGNED

Assigned on 04 Sep 1991

Resigned on 14 Aug 1992

Time on role 11 months, 10 days

SCOTT, Sandra

Director

Chartered Secretary

RESIGNED

Assigned on 20 Apr 2001

Resigned on 08 Dec 2004

Time on role 3 years, 7 months, 18 days

SEYMOUR, Michael John Spencer

Director

Shipping Manager

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 9 months, 24 days

SHAW, Derek

Director

Accountant

RESIGNED

Assigned on 30 Jun 2006

Resigned on 23 Apr 2007

Time on role 9 months, 23 days

WALKER, Peter Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2002

Resigned on 01 Nov 2013

Time on role 11 years, 5 months, 1 day

WALKER, Peter Arthur

Director

Financial Controller

RESIGNED

Assigned on 01 Nov 1995

Resigned on 01 Jul 1997

Time on role 1 year, 7 months, 30 days

WALTERS, Patrick William

Director

Director

RESIGNED

Assigned on 23 Apr 2007

Resigned on 16 Apr 2008

Time on role 11 months, 23 days

WOOLLACOTT, John Mark

Director

Accountant

RESIGNED

Assigned on 23 Apr 2007

Resigned on 11 May 2010

Time on role 3 years, 18 days


Some Companies

BASILDON MOULDING CO LIMITED(THE)

234 SOUTHCHURCH ROAD,ESSEX,SS1 2EG

Number:00736067
Status:LIQUIDATION
Category:Private Limited Company

COASTAL CBD LIMITED

112 BURREN ROAD,NEWRY,BT34 3XT

Number:NI653060
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS & GRIFFITHS LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:05925176
Status:ACTIVE
Category:Private Limited Company

HILL DUGGAN & HOLMES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11418074
Status:ACTIVE
Category:Private Limited Company

JP TRADING (NORTH WEST) LIMITED

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:06527762
Status:ACTIVE
Category:Private Limited Company

SAANCOM LTD

2 SNOWDROP PATH,ROMFORD,RM3 8BA

Number:11823009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source