Geest Line Limited FAREHAM


Geest Line started in year 1997 as Private Limited Company with registration number 03421133. The Geest Line company has been functioning successfully for 27 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 2017-01-04 Geest Line Limited is no longer carrying the name Geest Shipping.

At the moment there are 6 directors in the the company, namely Charles J., André A. and Mads E. and others. In addition one secretary - Christopher R. - is with the firm. 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.

Geest Line 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 03421133
Date of Incorporation Mon, 18th Aug 1997
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Charles J.

Position: Director

Appointed: 09 April 2021

André A.

Position: Director

Appointed: 09 April 2021

Mads E.

Position: Director

Appointed: 09 April 2021

Christopher R.

Position: Secretary

Appointed: 09 April 2021

Jeffrey H.

Position: Director

Appointed: 09 April 2021

Alan B.

Position: Director

Appointed: 09 April 2021

Yntze B.

Position: Director

Appointed: 09 April 2021

Ernesto F.

Position: Director

Appointed: 18 February 2021

Resigned: 09 April 2021

Helge S.

Position: Director

Appointed: 30 July 2020

Resigned: 09 April 2021

Renwick R.

Position: Director

Appointed: 01 April 2020

Resigned: 31 March 2021

Cecil R.

Position: Director

Appointed: 03 May 2017

Resigned: 31 March 2021

Ezechiel J.

Position: Director

Appointed: 03 May 2017

Resigned: 31 March 2021

Coen B.

Position: Director

Appointed: 23 November 2016

Resigned: 09 April 2021

Simon S.

Position: Director

Appointed: 23 November 2016

Resigned: 01 April 2020

David M.

Position: Director

Appointed: 23 November 2016

Resigned: 30 July 2020

Bernard C.

Position: Director

Appointed: 23 November 2016

Resigned: 31 March 2021

Jeronimo V.

Position: Director

Appointed: 23 November 2016

Resigned: 09 April 2021

Thomas M.

Position: Director

Appointed: 23 November 2016

Resigned: 04 December 2020

Montgomery D.

Position: Director

Appointed: 23 November 2016

Resigned: 03 May 2017

Vanoulst C.

Position: Director

Appointed: 23 November 2016

Resigned: 03 May 2017

Bernard C.

Position: Secretary

Appointed: 23 November 2016

Resigned: 31 March 2021

Peter D.

Position: Director

Appointed: 22 March 2012

Resigned: 23 November 2016

James F.

Position: Director

Appointed: 22 March 2012

Resigned: 22 March 2012

Christopher R.

Position: Director

Appointed: 22 March 2012

Resigned: 23 November 2016

Christopher R.

Position: Secretary

Appointed: 22 March 2012

Resigned: 23 November 2016

Jeronimo P.

Position: Director

Appointed: 17 November 2010

Resigned: 22 March 2012

James T.

Position: Director

Appointed: 02 August 2007

Resigned: 17 November 2010

Peter J.

Position: Director

Appointed: 07 March 2007

Resigned: 22 March 2012

James F.

Position: Director

Appointed: 01 July 2003

Resigned: 14 December 2006

Simeon G.

Position: Director

Appointed: 25 June 2001

Resigned: 30 June 2003

Thomas M.

Position: Director

Appointed: 23 June 2001

Resigned: 22 March 2012

Vanoulst J.

Position: Director

Appointed: 23 June 2001

Resigned: 22 March 2012

Bernard C.

Position: Secretary

Appointed: 23 June 2001

Resigned: 22 March 2012

Hilford D.

Position: Director

Appointed: 17 November 1999

Resigned: 23 June 2001

Carl M.

Position: Director

Appointed: 26 August 1997

Resigned: 23 June 2001

Arthur E.

Position: Director

Appointed: 26 August 1997

Resigned: 02 August 2007

Bernard C.

Position: Director

Appointed: 26 August 1997

Resigned: 22 March 2012

Arnhim E.

Position: Director

Appointed: 26 August 1997

Resigned: 17 November 1999

David M.

Position: Director

Appointed: 26 August 1997

Resigned: 22 March 2012

Arthur J.

Position: Secretary

Appointed: 26 August 1997

Resigned: 23 June 2001

Arthur J.

Position: Director

Appointed: 26 August 1997

Resigned: 23 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 August 1997

Resigned: 26 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1997

Resigned: 26 August 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As BizStats researched, there is Hendrik P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Winfresh (Uk) Limited In Liquidation Represented By Michael Lennon, Sarah Bell and Philip Dakin that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Fyffes Group Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Hendrik P.

Notified on 9 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Winfresh (Uk) Limited In Liquidation Represented By Michael Lennon, Sarah Bell And Philip Dakin

C/O Duff & Phelps London Bridge Street, London, SE1 9SG, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England
Registration number Oc311318
Notified on 18 February 2021
Ceased on 9 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fyffes Group Limited

Houndmills Road Houndsmill Industrial Estate, Basingstoke, RG21 6XL, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 0070123
Notified on 8 December 2016
Ceased on 9 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Winfresh Limited

99 Chaussee Road, Castries, St Lucia

Legal authority St Lucia
Legal form Limited Company
Country registered St Lucia
Place registered St Lucia
Registration number 47/1994
Notified on 1 January 2017
Ceased on 5 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Fyffes Group Limited

Houndmills Industrial Estate Houndmills Road, Basingstoke, RG21 6XL, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 0070123
Notified on 1 January 2017
Ceased on 5 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Geest Line Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 0266840
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Geest Shipping January 4, 2017
Speed 6495 September 8, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 2nd, March 2023
Free Download (36 pages)

Company search

Advertisements