ABOUT JAMES A.MCLAREN & CO.LIMITED
. is a long standing “Non Broking” member of the Baltic Exchange in London, and from the outset worked with service providers, in particular towage and ship assist companies, acting as their Representative (not Agent), with always a strong involvement in North America. Always the goal was providing our clients with the best possible service, with the best (and thus usually highest horsepower) towage equipment, from the best towage companies in the business and on the best commercial terms available. True then and to this very day.
Towage in Mobile has been arranged for our clients (in London and elsewhere) since 1917, and in 1922 Houston and Galveston were added to the list, with New Orleans and the mighty Mississippi River following in 1963. Many other ports were added to the list over the years, but with the changes in shipping, (the diesel engine, the self trimming bulk carrier, the advent then of the modern 26,000 dwt “supertanker”!) the towage trade changed with consolidation of towage providers in many ports and thus a reduction in the choice available to Owners, Charterers and Ship Operators.
James A McLaren & Co Ltd represent towage companies that provide the below services, all of our towage providers have the most up to date equipment, insuring that your vessel receives the most economic and safe towage operations.
All our towage providers are certified as under:
KEY FINANCE
Year
2017
Assets
£460.68k
▲ £186.07k (67.76 %)
Cash
£297.69k
▲ £171.46k (135.83 %)
Liabilities
£67.32k
▲ £45.45k (207.84 %)
Net Worth
£393.36k
▲ £140.62k (55.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southwark
- Company name
- JAMES A.MCLAREN & CO.LIMITED
- Company number
- 00688410
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Mar 1961
Age - 65 years
- Home Country
- United Kingdom
CONTACTS
- Website
- mclarengroup.co.uk
- Phones
-
+44 (0)2036 409 150
02036 409 150
+44 (0)2079 399 901
02079 399 901
- Registered Address
- DELTA HOUSE,
175-177 BOROUGH HIGH STREET,
LONDON,
SE1 1HR
ECONOMIC ACTIVITIES
- 52220
- Service activities incidental to water transportation
LAST EVENTS
- 03 Oct 2016
- Confirmation statement made on 27 September 2016 with updates
- 06 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 15 Nov 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
31 March 1980
- Status
- Satisfied
on 19 April 1988
- Delivered
- 9 April 1980
-
Persons entitled
- Coutts & Company
- Description
- 76 claylands road lamberth title no sgl 251419.
See Also
Last update 2018
JAMES A.MCLAREN & CO.LIMITED DIRECTORS
Deirdre Margaret Driscoll
Acting
- Appointed
- 31 May 1994
- Role
- Secretary
- Address
- Delta House, 175-177 Borough High Street, London, SE1 1HR
- Name
- DRISCOLL, Deirdre Margaret
Damian Driscoll
Acting
PSC
- Appointed
- 06 April 1998
- Occupation
- Dental Surgeon
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Delta House, 175-177 Borough High Street, London, SE1 1HR
- Country Of Residence
- England
- Name
- DRISCOLL, Damian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Justin Driscoll
Acting
PSC
- Appointed
- 15 April 2000
- Occupation
- Shipping Agent
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Delta House, 175-177 Borough High Street, London, SE1 1HR
- Country Of Residence
- United Kingdom
- Name
- DRISCOLL, Justin
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Belinda Mary Fidelity Shimwell
Resigned
- Resigned
- 31 May 1994
- Role
- Secretary
- Address
- Three Walls, Bannerdown Bath Easton, Bath, Avon, BA1 7JN
- Name
- SHIMWELL, Belinda Mary Fidelity
Peter Leigh Anderson
Resigned
- Resigned
- 30 March 2012
- Occupation
- Director Ships Broker
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Delta House, 175-177 Borough High Street, London, SE1 1HR
- Country Of Residence
- United Kingdom
- Name
- ANDERSON, Peter Leigh
Kenneth John Barron
Resigned
- Resigned
- 31 December 1996
- Occupation
- Shipsbroker
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 4 Raphael Avenue, Romford, Essex, RM1 4EP
- Name
- BARRON, Kenneth John
Andrew David Brown
Resigned
- Appointed
- 22 April 1999
- Resigned
- 30 June 2006
- Occupation
- Shipping Agent
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 31 Kensington Road, Romford, Essex, RM7 9DA
- Name
- BROWN, Andrew David
Barry Lionel Daniel Driscoll
Resigned
- Appointed
- 31 May 1994
- Resigned
- 16 May 2006
- Occupation
- Ship Broker
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 225 Brentwood Road, Herongate, Brentwood, Essex, CM13 3PL
- Country Of Residence
- United Kingdom
- Name
- DRISCOLL, Barry Lionel Daniel
Deirdre Margaret Driscoll
Resigned
PSC
- Appointed
- 31 May 1994
- Resigned
- 07 July 1994
- Occupation
- Ship Broker
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 225 Brentwood Road, Herongate, Brentwood, Essex, CM13 3PL
- Name
- DRISCOLL, Deirdre Margaret
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Belinda Mary Fidelity Shimwell
Resigned
- Resigned
- 31 May 1994
- Occupation
- Ships Broker
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- Three Walls, Bannerdown Bath Easton, Bath, Avon, BA1 7JN
- Name
- SHIMWELL, Belinda Mary Fidelity
Philip Shimwell
Resigned
- Resigned
- 31 May 1994
- Occupation
- Shipsbroker
- Role
- Director
- Age
- 105
- Nationality
- British
- Address
- Three Walls, Batheaston, Bath, BA1 7JN
- Country Of Residence
- United Kingdom
- Name
- SHIMWELL, Philip
Edward James Sibree
Resigned
- Resigned
- 31 December 1992
- Occupation
- Ships Broker
- Role
- Director
- Age
- 98
- Nationality
- British
- Address
- 63 Marlborough Crescent, Sevenoaks, Kent, TN13 2HL
- Name
- SIBREE, Edward James
REVIEWS
Check The Company
Excellent according to the company’s financial health.