Geest Shipping Limited FAREHAM


Geest Shipping started in year 1932 as Private Limited Company with registration number 00266840. The Geest Shipping company has been functioning successfully for 92 years now and its status is active. The firm's office is based in Fareham at Eaglepoint Little Park Farm Road. Postal code: PO15 5TD. Since January 4, 2017 Geest Shipping Limited is no longer carrying the name Geest Line.

At present there are 2 directors in the the company, namely Christopher R. and Peter D.. In addition one secretary - Christopher R. - is with the firm. At present 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.

This company operates within the PO15 5TD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1023131 . It is located at Albert Johnson Quay, Prospect Road, Portsmouth with a total of 8 carsand 12 trailers.

Geest Shipping Limited Address / Contact

Office Address Eaglepoint Little Park Farm Road
Office Address2 Segensworth
Town Fareham
Post code PO15 5TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00266840
Date of Incorporation Fri, 8th Jul 1932
Industry Dormant Company
End of financial Year 31st December
Company age 92 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Christopher R.

Position: Secretary

Appointed: 20 May 2020

Christopher R.

Position: Director

Appointed: 20 May 2020

Peter D.

Position: Director

Appointed: 20 May 2020

Brian W.

Position: Secretary

Resigned: 08 July 1991

Renwick R.

Position: Director

Appointed: 01 April 2020

Resigned: 20 May 2020

Cecil R.

Position: Director

Appointed: 03 May 2017

Resigned: 20 May 2020

Ezechiel J.

Position: Director

Appointed: 03 May 2017

Resigned: 20 May 2020

Simon S.

Position: Director

Appointed: 02 August 2016

Resigned: 01 April 2020

James F.

Position: Director

Appointed: 22 March 2012

Resigned: 02 August 2016

Jeronimo P.

Position: Director

Appointed: 17 November 2010

Resigned: 20 May 2020

James T.

Position: Director

Appointed: 02 August 2007

Resigned: 17 November 2010

Peter J.

Position: Director

Appointed: 07 March 2007

Resigned: 22 March 2012

Montgomery D.

Position: Director

Appointed: 09 February 2006

Resigned: 03 May 2017

Coen B.

Position: Director

Appointed: 09 February 2006

Resigned: 20 May 2020

James F.

Position: Director

Appointed: 01 July 2003

Resigned: 14 December 2006

Vanoulst J.

Position: Director

Appointed: 23 June 2001

Resigned: 03 May 2017

Bernard C.

Position: Secretary

Appointed: 23 June 2001

Resigned: 20 May 2020

Thomas M.

Position: Director

Appointed: 23 June 2001

Resigned: 20 May 2020

Simeon G.

Position: Director

Appointed: 23 June 2001

Resigned: 30 June 2003

Hilford D.

Position: Director

Appointed: 15 February 1999

Resigned: 23 June 2001

Arthur J.

Position: Secretary

Appointed: 31 May 1996

Resigned: 23 June 2001

Carl M.

Position: Director

Appointed: 14 March 1996

Resigned: 23 June 2001

Arthur J.

Position: Director

Appointed: 14 March 1996

Resigned: 23 June 2001

Arthur E.

Position: Director

Appointed: 09 January 1996

Resigned: 02 August 2007

Arnhim E.

Position: Director

Appointed: 09 January 1996

Resigned: 15 February 1999

David M.

Position: Director

Appointed: 09 January 1996

Resigned: 20 May 2020

Bernard C.

Position: Director

Appointed: 09 January 1996

Resigned: 20 May 2020

John G.

Position: Secretary

Appointed: 09 January 1996

Resigned: 31 May 1996

Jonathan P.

Position: Director

Appointed: 21 November 1995

Resigned: 09 January 1996

Jane S.

Position: Director

Appointed: 01 July 1993

Resigned: 09 January 1996

David S.

Position: Director

Appointed: 09 May 1992

Resigned: 09 January 1996

Jane S.

Position: Secretary

Appointed: 08 July 1991

Resigned: 09 January 1996

Douglas M.

Position: Director

Appointed: 09 May 1991

Resigned: 31 July 1995

Robert S.

Position: Director

Appointed: 09 May 1991

Resigned: 17 September 1993

Brian W.

Position: Director

Appointed: 09 May 1991

Resigned: 03 April 1995

Leonard V.

Position: Director

Appointed: 09 May 1991

Resigned: 01 July 1993

Ronald R.

Position: Director

Appointed: 09 May 1991

Resigned: 27 August 1991

John S.

Position: Director

Appointed: 09 May 1991

Resigned: 01 September 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Geest Line Limited from Fareham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geest Line Limited

Eaglepoint Little Park Farm Road, Fareham, PO15 5TD, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 03421133
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Geest Line January 4, 2017
Geest Bananas December 17, 2008
Geest Industries October 7, 1996

Transport Operator Data

Albert Johnson Quay
Address Prospect Road
City Portsmouth
Post code PO1 4QY
Vehicles 8
Trailers 12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 30, 2023
filed on: 13th, March 2024
Free Download (6 pages)

Company search

Advertisements