New Medway Steam Packet Company Limited(the) GILLINGHAM


New Medway Steam Packet Company (the) started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02100358. The New Medway Steam Packet Company (the) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Gillingham at Medway Queen Gillingham Pier. Postal code: ME7 1RX.

The company has 6 directors, namely Susan G., Mark B. and Pam B. and others. Of them, John K. has been with the company the longest, being appointed on 10 January 2005 and Susan G. has been with the company for the least time - from 15 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

New Medway Steam Packet Company Limited(the) Address / Contact

Office Address Medway Queen Gillingham Pier
Office Address2 Pier Approach Road
Town Gillingham
Post code ME7 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02100358
Date of Incorporation Mon, 16th Feb 1987
Industry Sea and coastal passenger water transport
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (204 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Susan G.

Position: Director

Appointed: 15 January 2024

Mark B.

Position: Director

Appointed: 15 March 2021

Pam B.

Position: Director

Appointed: 20 August 2018

Richard H.

Position: Director

Appointed: 14 October 2017

Robert S.

Position: Director

Appointed: 09 December 2013

John K.

Position: Director

Appointed: 10 January 2005

Colin M.

Position: Director

Appointed: 25 May 2023

Resigned: 06 July 2023

Laurie P.

Position: Director

Appointed: 20 January 2020

Resigned: 07 September 2020

Judith M.

Position: Director

Appointed: 14 October 2017

Resigned: 20 June 2020

Janet D.

Position: Director

Appointed: 14 October 2017

Resigned: 05 November 2018

Andrew M.

Position: Director

Appointed: 22 February 2016

Resigned: 19 September 2016

David H.

Position: Director

Appointed: 25 January 2016

Resigned: 19 October 2019

Mark C.

Position: Director

Appointed: 21 December 2015

Resigned: 18 July 2018

Christopher C.

Position: Director

Appointed: 21 October 2013

Resigned: 30 July 2015

Brian B.

Position: Director

Appointed: 23 January 2012

Resigned: 24 April 2017

Les C.

Position: Secretary

Appointed: 18 January 2010

Resigned: 30 November 2011

Brian G.

Position: Director

Appointed: 19 January 2000

Resigned: 07 August 2019

Ronald L.

Position: Director

Appointed: 19 January 2000

Resigned: 23 January 2012

Noreen C.

Position: Director

Appointed: 05 January 1996

Resigned: 19 July 2008

Noreen C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 19 July 2008

Marshall V.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2013

Robert B.

Position: Director

Appointed: 31 December 1991

Resigned: 09 December 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, September 2023
Free Download

Company search

Advertisements