JAMES FISHER (SHIPPING SERVICES) LIMITED - CUMBRIA


Company Profile Company Filings

Overview

JAMES FISHER (SHIPPING SERVICES) LIMITED is a Private Limited Company from CUMBRIA and has the status: Active.
JAMES FISHER (SHIPPING SERVICES) LIMITED was incorporated 83 years ago on 26/03/1941 and has the registered number: 00366100. The accounts status is FULL and accounts are next due on 30/09/2024.

JAMES FISHER (SHIPPING SERVICES) LIMITED - CUMBRIA

This company is listed in the following categories:
50200 - Sea and coastal freight water transport
71129 - Other engineering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FISHER HOUSE P O BOX 4
CUMBRIA
LA14 1HR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/01/2024 02/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINA ZACHAROULA TSOCHLA Sep 1976 Greek Director 2020-06-02 CURRENT
MR CLIFFORD OWEN ROBERTS Oct 1961 British Director 2007-05-14 CURRENT
MR MICHAEL JOHN SHIELDS Jan 1947 British Director RESIGNED
MR IAN WILDING Jun 1962 British Director 2010-02-22 UNTIL 2013-04-30 RESIGNED
IAN MALCOLM SERJENT Aug 1942 British Director RESIGNED
NICHOLAS DOUGLAS ROBERTS Jul 1955 British Director 2004-05-17 UNTIL 2006-01-13 RESIGNED
MR PETER ALEXANDER SPEIRS Dec 1979 British Director 2022-10-31 UNTIL 2022-12-31 RESIGNED
EOGHAN POL O'LIONAIRD Sep 1966 Irish Director 2019-10-01 UNTIL 2022-10-31 RESIGNED
MR DAVID NELSON Jul 1953 British Director 2005-05-03 UNTIL 2006-08-31 RESIGNED
MS ALISON JUNE MURPHY Jul 1963 British Director 2000-04-01 UNTIL 2004-04-30 RESIGNED
MR STEPHEN JAMES LIDDICOTT Aug 1952 British Director 2004-10-04 UNTIL 2006-06-05 RESIGNED
MR STUART CHARLES KILPATRICK Oct 1962 British Director 2010-12-01 UNTIL 2021-04-29 RESIGNED
STEWART JEFFCOAT Aug 1950 British Director 2003-10-15 UNTIL 2008-04-03 RESIGNED
MR JULIAN MICHAEL PETTY May 1960 British Director 2004-10-04 UNTIL 2008-06-06 RESIGNED
MR JONATHAN PROCTER VICK Jan 1960 British Secretary 2003-06-01 UNTIL 2016-04-26 RESIGNED
MR PETER ALEXANDER SPEIRS Secretary 2022-09-01 UNTIL 2022-12-31 RESIGNED
HENRY LAWRENCE ROSS Secretary RESIGNED
MR JAMES HENRY JOHN MARSH Secretary 2017-07-03 UNTIL 2022-09-01 RESIGNED
ARTHUR RICHARD LEECH Secretary 1992-01-01 UNTIL 1999-10-15 RESIGNED
MR MICHAEL JOHN HOGGAN Secretary 2016-04-26 UNTIL 2017-07-03 RESIGNED
JOHN TERENCE BLYTH Feb 1945 Secretary 1999-10-16 UNTIL 2003-05-31 RESIGNED
MR SIMON ALLAN HARRIS Mar 1961 British Director 2004-03-01 UNTIL 2006-06-05 RESIGNED
RICHARD ANGUS FOWNES BUCHANAN Feb 1964 British Director 2000-03-07 UNTIL 2004-12-06 RESIGNED
MR SIMON ANTHONY RICHARD EVERETT Sep 1977 British Director 2019-09-20 UNTIL 2020-06-02 RESIGNED
MR WILLIAM DEREK EVERARD Sep 1949 British Director 2007-07-04 UNTIL 2007-09-30 RESIGNED
MISS FIONA CAROLINE EVERARD Apr 1981 British Director 2017-08-23 UNTIL 2019-09-20 RESIGNED
MR BENJAMIN SIMON COPPACK Mar 1960 British Director 2008-07-01 UNTIL 2012-03-31 RESIGNED
TREVOR CHARLES HART Feb 1950 British Director RESIGNED
MR PHILIP JOHN COLLIER Dec 1956 British Director 2007-05-14 UNTIL 2009-12-24 RESIGNED
DAVID BILSLAND COBB Jan 1936 British Director 2000-01-17 UNTIL 2001-12-31 RESIGNED
MS SUSAN ALEXANDRA BURNS Mar 1972 British Director 2007-06-18 UNTIL 2009-10-30 RESIGNED
NEIL BURNS Mar 1970 British Director 2019-09-20 UNTIL 2021-10-22 RESIGNED
JOHN FLEET HORNBY Dec 1945 British Director RESIGNED
JAMES BRADFORD Mar 1956 British Director 2007-05-14 UNTIL 2008-06-27 RESIGNED
CHARLES HUGH JOSEPH ALLISTER Oct 1940 British Director 1994-07-01 UNTIL 2000-04-30 RESIGNED
RANDOLPH COLDHAM Nov 1945 British Director 2002-10-01 UNTIL 2004-08-31 RESIGNED
MR NICHOLAS PAUL HENRY Apr 1961 British Director 2004-12-06 UNTIL 2019-10-01 RESIGNED
MR PHILIP GRAHAM GERRARD Nov 1971 British Director 2011-05-16 UNTIL 2012-02-23 RESIGNED
MR JOHN CAMPBELL HUDSON Jan 1960 British Director 2003-02-24 UNTIL 2003-04-03 RESIGNED
MICHAEL JOHN MURRYFIELD TYRRELL Oct 1940 British Director RESIGNED
MR ARTHUR ROBERT TODD Feb 1953 British Director 2008-05-01 UNTIL 2013-04-30 RESIGNED
GORDON WOODWARD THOMAS Jan 1927 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
James Fisher And Sons Public Limited Company 2016-04-06 Barrow-In-Furness   Cumbria Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON ROWING CLUB LIMITED LONDON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
CATTEDOWN WHARVES LIMITED BARROW IN FURNESS Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
F.T.EVERARD & SONS LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 50200 - Sea and coastal freight water transport
JAMES FISHER AND SONS PUBLIC LIMITED COMPANY BARROW IN FURNESS Active GROUP 50200 - Sea and coastal freight water transport
ALLAN SICHEL LIMITED TIVERTON Active GROUP 64204 - Activities of distribution holding companies
PROLEC LIMITED POOLE ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
SEASPEED MARINE CONSULTING LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
FORELAND SHIPPING LIMITED LONDON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
AWSR SHIPPING LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
JAMES FISHER (RO-RO) LIMITED BARROW-IN-FURNESS ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
FORELAND HOLDINGS LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
HOULDER LIMITED LONDON ENGLAND Active FULL 71129 - Other engineering activities
BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED WARRINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 52290 - Other transportation support activities
JAMES FISHER MARINE SERVICES LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 62090 - Other information technology service activities
JAMES FISHER FENDER CARE LIMITED BARROW-IN-FURNESS Dissolved... FULL 70100 - Activities of head offices
HOULDER ENGINEERING GROUP LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
JAMES FISHER DEFENCE LIMITED BARROW-IN-FURNESS Active FULL 32990 - Other manufacturing n.e.c.
COLLEGECO LIMITED FOREST ROW Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
CAMBRIDGE UNIVERSITY BOAT CLUB CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMES FISHER AND SONS PUBLIC LIMITED COMPANY BARROW IN FURNESS Active GROUP 50200 - Sea and coastal freight water transport
MARTEK MARINE LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
MARTEK HOLDINGS LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 70100 - Activities of head offices
JAMES FISHER ANGOLA UK LIMITED BARROW IN FURNESS Active DORMANT 99999 - Dormant Company
JAMES FISHER (CREWING SERVICES) LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
JCM SCOTLOAD LTD BARROW-IN-FURNESS Active DORMANT 99999 - Dormant Company
JAMES FISHER (ABERDEEN) LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 70100 - Activities of head offices
JAMES FISHER DEFENCE LIMITED BARROW-IN-FURNESS Active FULL 32990 - Other manufacturing n.e.c.
JF OVERSEAS LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 70100 - Activities of head offices
JAMES FISHER SUBTECH GROUP LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 70100 - Activities of head offices