FURNESS WITHY (CHARTERING) LIMITED

  • Company statusdissolved
  • Company No01003526
  • Age54 years 4 months Incorporated 1 March 1971
  • Officers0

Address

30 Finsbury Square, London, EC2A 1AG

FURNESS WITHY (CHARTERING) LIMITED is an dissolved company incorporated on 1 March 1971 and based in London. The company was registered 54 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74909 Other professional, scientific and technical activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 07 Jun 2023

Liquidation Voluntary Members Return Of Final Meeting

2 Years Ago on 07 Mar 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 07 Mar 2023

Change Sail Address Company With New Address

3 Years Ago on 05 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 24 May 2022

Resolution

3 Years Ago on 24 May 2022

Liquidation Voluntary Declaration Of Solvency

3 Years Ago on 24 May 2022

Legacy

3 Years Ago on 05 Apr 2022

Capital Statement Capital Company With Date Currency Figure

3 Years Ago on 05 Apr 2022

Legacy

3 Years Ago on 05 Apr 2022

Resolution

3 Years Ago on 05 Apr 2022

Capital Statement Capital Company With Date Currency Figure

3 Years Ago on 26 Jan 2022

Resolution

3 Years Ago on 12 Jan 2022

Legacy

3 Years Ago on 12 Jan 2022

Legacy

3 Years Ago on 12 Jan 2022

Mortgage Satisfy Charge Full

3 Years Ago on 22 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 23 Nov 2021

Change Account Reference Date Company Previous Extended

3 Years Ago on 05 Aug 2021

Accounts With Accounts Type Group

4 Years Ago on 24 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 27 Oct 2020

Termination Secretary Company With Name Termination Date

4 Years Ago on 27 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 27 Oct 2020

Appoint Person Secretary Company With Name Date

4 Years Ago on 27 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 12 Oct 2020

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CRAWFORD, Daniellesecretary 24 Sept 2020
HARRIS, David Jeffreydirector Jan 196215 May 2019
ROSAM, Charles Peter, Mr.director Mar 195215 Mar 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
Hamburg Suedamerikanische Dampfschifffahrts Gesellschaft 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.