ISLES OF SCILLY STEAMSHIP COMPANY LIMITED

Hugh Town Hugh Town, Isles Of Scilly, TR21 0LJ, England, England
StatusACTIVE
Company No.00165746
CategoryPrivate Limited Company
Incorporated26 Mar 1920
Age104 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ISLES OF SCILLY STEAMSHIP COMPANY LIMITED is an active private limited company with number 00165746. It was incorporated 104 years, 1 month, 26 days ago, on 26 March 1920. The company address is Hugh Town Hugh Town, Isles Of Scilly, TR21 0LJ, England, England.



People

PIPER, Judith Eva

Secretary

ACTIVE

Assigned on 26 Feb 2020

Current time on role 4 years, 2 months, 24 days

BASSETT, Sonya

Director

Director

ACTIVE

Assigned on 01 Mar 2020

Current time on role 4 years, 2 months, 20 days

GEORGE, Kevin Alan

Director

Director

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 8 months, 20 days

HICKS, Sam

Director

Director

ACTIVE

Assigned on 21 Jul 2017

Current time on role 6 years, 10 months

HICKS, Stephen Martin

Director

Maritime Pilot

ACTIVE

Assigned on 05 Sep 2018

Current time on role 5 years, 8 months, 16 days

HOWARD, Ian Philip

Director

Director

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 20 days

PIPER, Judith Eva

Director

Chief Financial Officer

ACTIVE

Assigned on 16 May 2019

Current time on role 5 years, 5 days

RANDALL, Gary Robert

Director

Chartered Accountant

ACTIVE

Assigned on 30 Aug 2018

Current time on role 5 years, 8 months, 22 days

REID, Stuart Kenneth

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jun 2015

Current time on role 8 years, 11 months, 20 days

WALDER, Andrew James

Director

Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 20 days

CHRISTOPHER, Kenneth Nicholas

Secretary

RESIGNED

Assigned on

Resigned on 14 Jan 1999

Time on role 25 years, 4 months, 7 days

MARSTON, Jeffrey

Secretary

Chief Executive Of Isles Of Sc

RESIGNED

Assigned on 08 Jan 2001

Resigned on 11 Sep 2013

Time on role 12 years, 8 months, 3 days

REID, Stuart Kenneth

Secretary

RESIGNED

Assigned on 11 Sep 2013

Resigned on 26 Feb 2020

Time on role 6 years, 5 months, 15 days

SMALE, Christopher William

Secretary

Finance Director

RESIGNED

Assigned on 14 Jan 1999

Resigned on 05 Jan 2001

Time on role 1 year, 11 months, 22 days

BANFIELD, John Russell

Director

Farmer

RESIGNED

Assigned on

Resigned on 17 Sep 2003

Time on role 20 years, 8 months, 4 days

BANFIELD, Roger William

Director

Electrical Contractor & Retailer

RESIGNED

Assigned on

Resigned on 12 Sep 2012

Time on role 11 years, 8 months, 9 days

CHRISTOPHER, Kenneth Nicholas

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Jul 2003

Time on role 20 years, 10 months, 11 days

DUNCAN, Harry Roy

Director

Boatman

RESIGNED

Assigned on

Resigned on 11 Sep 2013

Time on role 10 years, 8 months, 10 days

EAST, John Hilary Mortlock

Director

Lawyer

RESIGNED

Assigned on 08 Apr 2004

Resigned on 11 Sep 2013

Time on role 9 years, 5 months, 3 days

GOLDSMITH, Robert John

Director

Chief Executive

RESIGNED

Assigned on 16 May 2014

Resigned on 24 Nov 2017

Time on role 3 years, 6 months, 8 days

HARDAKER, Peter Derek

Director

Retired

RESIGNED

Assigned on 11 Sep 2003

Resigned on 14 Oct 2020

Time on role 17 years, 1 month, 3 days

HICKS, Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 19 Sep 2001

Time on role 22 years, 8 months, 2 days

HOWARTH, Mark Burnley

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 27 Jul 2018

Time on role 5 years, 3 months, 9 days

LANGDON, Gerald Edward

Director

Farmer

RESIGNED

Assigned on

Resigned on 02 Apr 1998

Time on role 26 years, 1 month, 19 days

MARQUIS, Simon John

Director

Director

RESIGNED

Assigned on 16 May 2014

Resigned on 04 Jun 2017

Time on role 3 years, 19 days

MARSTON, Jeffrey

Director

Chief Executive

RESIGNED

Assigned on 14 Oct 2004

Resigned on 04 Feb 2014

Time on role 9 years, 3 months, 21 days

MAY, Andrew John

Director

Flower Farmer

RESIGNED

Assigned on

Resigned on 31 Mar 2019

Time on role 5 years, 1 month, 20 days

NICHOLLS, Richard John

Director

Boatman & Hotel Proprietor

RESIGNED

Assigned on

Resigned on 15 Sep 2004

Time on role 19 years, 8 months, 6 days

ROGERS, Diccon Stideford

Director

Director

RESIGNED

Assigned on 17 Oct 2013

Resigned on 24 Sep 2018

Time on role 4 years, 11 months, 7 days

SMALE, Christopher William

Director

Accountant

RESIGNED

Assigned on 05 Feb 1998

Resigned on 05 Jan 2001

Time on role 2 years, 11 months

WALDER, Julia Margaret

Director

Farming Partner

RESIGNED

Assigned on 07 May 1998

Resigned on 09 Sep 2015

Time on role 17 years, 4 months, 2 days

WARD, Barneslie Cravath

Director

Farmer

RESIGNED

Assigned on

Resigned on 05 Feb 1998

Time on role 26 years, 3 months, 16 days

WARD, Terence Barnes

Director

Shop Proprietor

RESIGNED

Assigned on

Resigned on 13 Sep 2017

Time on role 6 years, 8 months, 8 days

WIEKENS, Hendrik

Director

Joint Managing Director Of Pendennis Shipyard

RESIGNED

Assigned on 05 Sep 2018

Resigned on 31 Aug 2019

Time on role 11 months, 26 days


Some Companies

BGV SOLUTION SERVICES LIMITED

67 ROSE GREEN ROAD,BOGNOR REGIS,PO21 3EH

Number:10870751
Status:ACTIVE
Category:Private Limited Company

COLLECTIVE LDN FASHION STORE LTD

152-160 CITY ROAD COLLECTIVE LDN FASHION STORE LTD,LONDON,EC1V 2NX

Number:10177926
Status:ACTIVE
Category:Private Limited Company

MASON BROS QUARRY PRODUCTS LIMITED

THE OFFICE,LAMPETER VELFREY,SA67 8UL

Number:02448753
Status:ACTIVE
Category:Private Limited Company

MERCADA LTD

18C ABERDEEN ROAD,LONDON,N5 2UH

Number:08658073
Status:ACTIVE
Category:Private Limited Company

OLD VILLAGE GIFTS LIMITED

99 HIGH STREET,SHANKLIN,PO37 6NS

Number:11847776
Status:ACTIVE
Category:Private Limited Company

PLUMB PROPERTIES LTD

53 IVINGHOE ROAD,BUSHEY,WD23 4SW

Number:11722269
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