Rowlands Gill
Tyne & Wear
NE39 2PX
Director Name | Capt Ian Thomson Blackley |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 September 2005(47 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 28 June 2016) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 108 Loop Road Bedford New York Ny10506 |
Director Name | Lois Kathleen Zabrocky |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 August 2014(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 June 2016) |
Role | Senior Vice President & Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | 1301 Avenue Of The Amercias 42nd Floor New York United States |
Director Name | Mr Morris Feder |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 December 1991) |
Role | Steamship Executive |
Correspondence Address | 340 64th Street New York New York 10021 Foreign |
Director Name | Mr Ran Hettena |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Steamship Executive |
Correspondence Address | 1016 Fifth Avenue New York New York 10028 United States |
Director Name | Mr Dennis John Layzell |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Nutscale Chorleywood Road Chorleywood Rickmansworth Hertfordshire WD3 4EU |
Director Name | Mr Thomas Paul Miller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Chartered Shipbroker |
Correspondence Address | Lyemarsh Farm House Wet Lane Mere Wiltshire BA12 6BA |
Director Name | Mr Ariel Recanati |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2003) |
Role | Steamship Executive |
Correspondence Address | 176 East 71st Street Apartment 17b New York Usa Foreign |
Director Name | Mr Michael Recanati |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 1995) |
Role | Steamship Executive |
Correspondence Address | 40 East 78th Street New York New York 10021 Foreign |
Director Name | Capt Peter James Swift |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Master Mariner |
Correspondence Address | 59 Barwell Way Witham Essex CM8 2TY |
Secretary Name | Mr Dennis John Layzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(33 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | Nutscale Chorleywood Road Chorleywood Rickmansworth Hertfordshire WD3 4EU |
Director Name | George C Blake |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 October 1998) |
Role | Engineer |
Correspondence Address | 114 Agnes Place Bound Brook Nj 08805 Foreign |
Director Name | Mr David John Cross |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1999) |
Role | Chartered Shipbroker |
Correspondence Address | Canifer Lodge Aldham Ipswich Suffolk IP7 6LJ |
Director Name | Peter James Swift |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 2005) |
Role | Vice President |
Correspondence Address | 5 Clinton Avenue Westport Ct 06880-1206 Irish |
Director Name | Capt Robert Edward Johnston |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1998(41 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 August 2014) |
Role | Shipping Executive |
Country of Residence | United States |
Correspondence Address | 1131 Abbeys Way Tampa Florida Fl33602 United States |
Website | osg.com |
---|
Registered Address | Eversheds House 70, Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £10 | Osg Ship Management Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2016 | Director's details changed for Captain Ian Thomson Blackley on 1 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Captain Ian Thomson Blackley on 1 April 2016 (2 pages) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Application to strike the company off the register (3 pages) |
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 April 2015 | Registered office address changed from C/O C/O Osg Ship Management Uk Ltd Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70, Great Bridgewater Street Manchester M1 5ES on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from C/O C/O Osg Ship Management Uk Ltd Quorum 4 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EZ to Eversheds House 70, Great Bridgewater Street Manchester M1 5ES on 15 April 2015 (1 page) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
12 September 2014 | Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Lois Kathleen Zabrocky as a director on 11 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Robert Edward Johnston as a director on 11 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Robert Edward Johnston as a director on 11 August 2014 (1 page) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EZ on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from Quorum 4 Balliol Business Park East Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EZ on 23 April 2010 (1 page) |
2 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Ian Thomson Blackley on 8 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Captain Robert Edward Johnston on 2 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Ian Thomson Blackley on 8 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Captain Robert Edward Johnston on 2 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Ian Thomson Blackley on 8 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Captain Robert Edward Johnston on 2 October 2009 (2 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 August 2009 | Director's change of particulars / robert johnston / 27/05/2009 (1 page) |
12 August 2009 | Director's change of particulars / robert johnston / 27/05/2009 (1 page) |
1 April 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
21 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: horsley house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3HW (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: horsley house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3HW (1 page) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
25 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members
|
20 October 2000 | Return made up to 08/10/00; full list of members
|
17 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page) |
15 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
24 November 1998 | Company name changed overseas shipholding group limit ed\certificate issued on 25/11/98 (2 pages) |
24 November 1998 | Company name changed overseas shipholding group limit ed\certificate issued on 25/11/98 (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
20 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
20 October 1998 | Return made up to 08/10/98; full list of members (8 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1997 | Return made up to 08/10/97; full list of members (8 pages) |
15 October 1997 | Return made up to 08/10/97; full list of members (8 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
4 March 1997 | Director's particulars changed (2 pages) |
28 October 1996 | Return made up to 08/10/96; no change of members (6 pages) |
28 October 1996 | Return made up to 08/10/96; no change of members (6 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
20 October 1995 | Return made up to 08/10/95; full list of members
|
20 October 1995 | Return made up to 08/10/95; full list of members
|
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
12 November 1957 | Incorporation (16 pages) |
12 November 1957 | Incorporation (16 pages) |