SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED

Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England
StatusACTIVE
Company No.00191854
CategoryPrivate Limited Company
Incorporated13 Aug 1923
Age100 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED is an active private limited company with number 00191854. It was incorporated 100 years, 9 months, 1 day ago, on 13 August 1923. The company address is Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England.



People

COWDERY, Kurt

Director

Director - Marine Aggregates

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 13 days

LYNN, Michael David

Director

Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 13 days

PURI, Vishal

Director

Solicitor

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 2 months, 13 days

ASHENDEN, Emma Jayne

Secretary

RESIGNED

Assigned on 25 Jan 2021

Resigned on 02 Feb 2023

Time on role 2 years, 8 days

COLLINS, Michael Leslie

Secretary

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 23 Sep 2005

Time on role 5 years, 2 months, 22 days

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 13 days

MURRAY, Daphne Margaret

Secretary

RESIGNED

Assigned on 23 Sep 2005

Resigned on 30 Jun 2018

Time on role 12 years, 9 months, 7 days

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Jul 2000

Time on role 1 year, 3 months, 30 days

WRIGHT, Rebecca Juliet

Secretary

RESIGNED

Assigned on 30 Jun 2018

Resigned on 25 Jan 2021

Time on role 2 years, 6 months, 25 days

BOTTLE, Stephen

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 12 Aug 2002

Time on role 2 years, 1 month, 11 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 26 May 2000

Time on role 1 year, 2 months, 25 days

BULLARD, Peter Hamilton Fulke

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 16 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2000

Resigned on 23 Mar 2015

Time on role 14 years, 8 months, 22 days

DAGLEY, Laurence Burdett

Director

Director Marine Aggregates

RESIGNED

Assigned on 01 Jan 2016

Resigned on 01 Jul 2018

Time on role 2 years, 5 months, 30 days

HAMPSON, Michael David

Director

Chartered Secretary/Barrister

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Jul 2000

Time on role 3 years, 1 month, 1 day

HEPBURN, Graham George

Director

Cost And Management Accountant

RESIGNED

Assigned on 01 Apr 2004

Resigned on 23 Sep 2005

Time on role 1 year, 5 months, 22 days

JENKINS, Derek William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 11 months, 14 days

KALIA, Narinder Nath

Director

Chartered Secretary

RESIGNED

Assigned on 02 Sep 1996

Resigned on 01 Mar 1999

Time on role 2 years, 5 months, 29 days

LAMBOURNE, Robert Ernest

Director

Director Fica

RESIGNED

Assigned on 30 May 1997

Resigned on 01 Mar 1999

Time on role 1 year, 9 months, 2 days

LLEWELLYN, David

Director

Solicitor

RESIGNED

Assigned on 28 Jun 1996

Resigned on 24 Aug 1996

Time on role 1 month, 26 days

MILLER, John Russell

Director

General Manager

RESIGNED

Assigned on 25 Nov 2004

Resigned on 01 Jan 2016

Time on role 11 years, 1 month, 6 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Apr 2004

Time on role 5 years, 31 days

STANDISH, Frank James

Director

Chartered Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 01 Jul 2000

Time on role 1 month, 5 days

WILKINSON, John Stanley

Director

General Manager

RESIGNED

Assigned on 12 Aug 2002

Resigned on 31 Dec 2007

Time on role 5 years, 4 months, 19 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

RESIGNED

Assigned on 23 Mar 2015

Resigned on 01 Oct 2019

Time on role 4 years, 6 months, 8 days


Some Companies

CALARK (UK) LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:09664886
Status:ACTIVE
Category:Private Limited Company

COOR CONSTRUCTION LTD

31 FOXHILL ROAD,ENNISKILLEN,BT94 3BE

Number:NI649470
Status:ACTIVE
Category:Private Limited Company

DAVID COOMBS SERVICES LTD

DAVID COOMBS SERVICES SCHOOL HOUSE,SHIREHAMPTON,BS11 0EA

Number:10605751
Status:ACTIVE
Category:Private Limited Company

JADE LABOUR SERVICES LIMITED

1 EPWORTH ROAD,ISLEWORTH,TW7 5BL

Number:11201147
Status:ACTIVE
Category:Private Limited Company

MINERAL & CHEMICAL SERVICES (NORTH EAST) LIMITED

1 BRITTANIA BUSINESS HOUSE,WALLSEND,NE28 6HA

Number:08106618
Status:ACTIVE
Category:Private Limited Company

PHILIP BECK LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:10686454
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