JAMES FISHER EVERARD LIMITED - BARROW-IN-FURNESS


Company Profile Company Filings

Overview

JAMES FISHER EVERARD LIMITED is a Private Limited Company from BARROW-IN-FURNESS ENGLAND and has the status: Active.
JAMES FISHER EVERARD LIMITED was incorporated 68 years ago on 14/03/1956 and has the registered number: 00562707. The accounts status is FULL and accounts are next due on 30/09/2024.

JAMES FISHER EVERARD LIMITED - BARROW-IN-FURNESS

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

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
BARROW-IN-FURNESS
CUMBRIA
LA14 1HR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
JAMES FISHER TANKSHIPS LIMITED (until 22/01/2007)

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINA ZACHAROULA TSOCHLA Sep 1976 Greek Director 2020-06-02 CURRENT
MR JEAN BERNARD VERNET Mar 1961 American Director 2022-10-31 CURRENT
MR NICHOLAS LAWRENCE JOSEPHY Jan 1953 British Director RESIGNED
MR RICHARD THOMPSON Sep 1943 British Director 1992-05-01 UNTIL 1996-12-30 RESIGNED
MR MICHAEL JOHN SHIELDS Jan 1947 British Director 1996-12-30 UNTIL 2010-11-30 RESIGNED
IAN MALCOLM SERJENT Aug 1942 British Director 1996-12-30 UNTIL 2006-05-04 RESIGNED
PAUL RODWELL Mar 1957 British Director 2005-07-01 UNTIL 2008-04-18 RESIGNED
KARLHEINZ WILHELM TIMMERMANN Mar 1939 German Director RESIGNED
MR CHRISTOPHER JOHN ROBINSON British Director RESIGNED
EOGHAN POL O'LIONAIRD Sep 1966 Irish Director 2019-10-01 UNTIL 2022-10-31 RESIGNED
HOWARD JAMES ROBINSON Mar 1947 British Director 1998-01-01 UNTIL 2009-04-30 RESIGNED
TREVOR CHARLES HART Feb 1950 British Director 1996-12-30 UNTIL 2000-01-14 RESIGNED
MR STUART CHARLES KILPATRICK Oct 1962 British Director 2010-12-01 UNTIL 2021-04-29 RESIGNED
MR NICHOLAS PAUL HENRY Apr 1961 British Director 2003-02-10 UNTIL 2019-10-01 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
MR CHRISTOPHER JOHN ROBINSON British Secretary RESIGNED
MR JAMES HENRY JOHN MARSH Secretary 2017-07-03 UNTIL 2022-09-01 RESIGNED
MR MICHAEL JOHN HOGGAN Secretary 2016-04-26 UNTIL 2017-07-03 RESIGNED
JOHN TERENCE BLYTH Feb 1945 Secretary 1996-12-30 UNTIL 2003-05-31 RESIGNED
JAMES HENRY TETLEY BEAZLEY Aug 1957 British Secretary 1993-07-15 UNTIL 1996-12-30 RESIGNED
DAVID BILSLAND COBB Jan 1936 British Director 1996-12-30 UNTIL 2001-12-31 RESIGNED
JOHN ALCOCK Feb 1941 British Director RESIGNED
MR KEITH BARNETT Aug 1930 British Director RESIGNED
JAMES HENRY TETLEY BEAZLEY Aug 1957 British Director 1993-02-01 UNTIL 1996-12-30 RESIGNED
STEPHEN MICHAEL BISHOP Oct 1954 British Director RESIGNED
JOHN ANTHONY BOWMAN Apr 1954 British Director 1996-02-29 UNTIL 1996-12-30 RESIGNED
RICHARD ANGUS FOWNES BUCHANAN Feb 1964 British Director 1997-07-28 UNTIL 2004-12-06 RESIGNED
MR RICHARD DOUGLAS BURMEISTER Sep 1956 British Director 2007-02-01 UNTIL 2018-12-31 RESIGNED
NEIL BURNS Mar 1970 British Director 2013-09-02 UNTIL 2021-10-22 RESIGNED
MS SUSAN ALEXANDRA BURNS Mar 1972 British Director 2007-06-18 UNTIL 2009-10-30 RESIGNED
MR IAN WILDING Jun 1962 British Director 2010-02-22 UNTIL 2013-04-30 RESIGNED
MR RICHARD THEODORE DU MOULIN Nov 1946 American Director RESIGNED
MR SIMON ANTHONY RICHARD EVERETT Sep 1977 British Director 2019-09-20 UNTIL 2020-06-02 RESIGNED
MR MARK LEWIS FILANOWSKI Jun 1954 American Director RESIGNED
MR PAUL BRONSON GRIDLEY Jul 1952 American Director RESIGNED
MISS FIONA CAROLINE EVERARD Apr 1981 British Director 2017-08-23 UNTIL 2019-09-20 RESIGNED
NIGEL ERIC HARTLEY May 1952 British Director 1994-08-19 UNTIL 1996-12-30 RESIGNED
MR JOHN WILLIAM WALKER Aug 1933 British Director RESIGNED
MR ARTHUR ROBERT TODD Feb 1953 British Director 2008-12-03 UNTIL 2013-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
James Fisher Tankships Holdings Limited 2016-04-06 Barrow-In-Furness   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P&O TANKSHIPS INVESTMENTS LIMITED Active DORMANT 50200 - Sea and coastal freight water transport
BEAUFORT INSURANCE COMPANY LIMITED Active FULL 96090 - Other service activities n.e.c.
STRICK LINE LIMITED LONDON Active DORMANT 6110 - Sea and coastal water transport
JAMES FISHER AND SONS PUBLIC LIMITED COMPANY BARROW IN FURNESS Active GROUP 50200 - Sea and coastal freight water transport
P & O BULK SHIPPING LIMITED Active DORMANT 50200 - Sea and coastal freight water transport
JAMES FISHER (SHIPPING SERVICES) LIMITED CUMBRIA Active FULL 50200 - Sea and coastal freight water transport
RIPLEY COURT EDUCATIONAL TRUST LIMITED SURREY Dissolved... SMALL 85100 - Pre-primary education
JAMES FISHER TANKSHIPS HOLDINGS LIMITED BARROW IN FURNESS Active FULL 50200 - Sea and coastal freight water transport
CALIBRE AUDIO AYLESBURY Active SMALL 58190 - Other publishing activities
TANNIS PROPERTIES LIMITED WOKING ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
IMIMOBILE SOFTWARE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
BEZEL LIMITED Active MICRO ENTITY 70221 - Financial management
JAMES FISHER (CREWING SERVICES) LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
PARADIGM SECURE COMMUNICATIONS LIMITED STEVENAGE Dissolved... FULL 96090 - Other service activities n.e.c.
PARADIGM SERVICES LIMITED STEVENAGE Active DORMANT 96090 - Other service activities n.e.c.
ASTRIUM SERVICES UK LIMITED STEVENAGE Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
AN UDDER COMPANY LIMITED MILTON KEYNES UNITED KINGDOM Active SMALL 70100 - Activities of head offices
BIRCH HOW LIMITED ULVERSTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
INITIATIVE EARTH LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATTEDOWN WHARVES LIMITED BARROW IN FURNESS Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
RMSPUMPTOOLS LIMITED BARROW IN FURNESS Active FULL 27900 - Manufacture of other electrical equipment
SCANTECH OFFSHORE LIMITED BARROW IN FURNESS Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
JAMES FISHER PROPERTIES TWO LIMITED BARROW IN FURNESS Active FULL 70100 - Activities of head offices
ELECTRICITY DISTRIBUTION SERVICES LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 43210 - Electrical installation
JAMES FISHER ASSET INFORMATION SERVICES LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ROTOS 360 LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 33190 - Repair of other equipment
EDS HV MANAGEMENT LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 42220 - Construction of utility projects for electricity and telecommunications
JAMES FISHER HOLDINGS UK LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 70100 - Activities of head offices
EDS HV GROUP LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 64203 - Activities of construction holding companies