JOHN KILBY

Total number of appointments 43, 3 active appointments

FURNESS WITHY INVESTMENTS LIMITED

Correspondence address
30 FINSBURY SQUARE, LONDON, EC2A 1AG
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
15 May 2019
Nationality
BRITISH
Occupation
SENIOR BUSINESS ADVISOR

FURNESS-HOULDER (SHIPBROKING) LIMITED

Correspondence address
THE PEARL NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, ENGLAND, NE1 8AQ
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
15 May 2019
Nationality
BRITISH
Occupation
SENIOR BUSINESS ADVISOR

NORTH SEA PRODUCTION COMPANY LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
27 September 2016
Nationality
BRITISH
Occupation
CEO

MAERSK TANKERS UK LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 April 2017
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
CEO

MAERSK OIL TRADING UK LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
20 July 2016
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
CEO

NOBLE HIGHLANDER UK LTD

Correspondence address
13TH FLOOR, ALDGATE TOWER 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8FA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
23 May 2016
Resigned on
14 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 8FA £100,274,000

DOF SHIPOWNING UK LIMITED

Correspondence address
13TH FLOOR, ALDGATE TOWER 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8FA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 October 2015
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 8FA £100,274,000

ARDENT WORLDWIDE LIMITED

Correspondence address
18 KING WILLIAM STREET, LONDON, UNITED KINGDOM, EC4N 7BP
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
12 August 2015
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4N 7BP £31,329,000

ARDENT HOLDINGS LIMITED

Correspondence address
18 KING WILLIAM STREET, LONDON, UNITED KINGDOM, EC4N 7BP
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 May 2015
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode EC4N 7BP £31,329,000

MAERSK CREWING LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
26 June 2014
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

TOTAL E&P AKTOBE LIMITED

Correspondence address
MAERSK HOUSE BRAHAM STREET, LONDON, UNITED KINGDOM, E1 8EP
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
12 May 2014
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

MAERSK HEALTHCARE TRUSTEE LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
22 March 2013
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DOF OFFSHORE UK LIMITED

Correspondence address
13TH FLOOR, ALDGATE TOWER 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8FA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 December 2011
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
THE COMPANY SECRETARY

Average house price in the postcode E1 8FA £100,274,000

MAERSK RBS PENSION TRUSTEE LTD.

Correspondence address
MAERSK HOUSE, BRAHAM STREET, LONDON, E1 8EP
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
15 July 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NOBLE DRILLING UK LTD

Correspondence address
13TH FLOOR, ALDGATE TOWER 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8FA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
16 June 2011
Resigned on
14 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 8FA £100,274,000

MAERSK COMPANY LIMITED(THE)

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 December 2010
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MAERSK LINE UK LIMITED

Correspondence address
THE PEARL NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 December 2010
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ROYAL NEDLLOYD UK LIMITED

Correspondence address
MAERSK HOUSE BRAHAM STREET, LONDON, E1 8EP
Role
Director
Date of birth
January 1957
Appointed on
13 November 2009
Nationality
BRITISH
Occupation
COMPANY

MCC TRANSPORT LIMITED

Correspondence address
1 DORSET STREET, SOUTHAMPTON, S015 2DP
Role
Director
Date of birth
January 1957
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BRITSHIP ONE LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 June 2009
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NEDLLOYD SOUTHAMPTON LIMITED

Correspondence address
95 BOTHWELL STREET, GLASGOW, G2 7JZ
Role
Director
Date of birth
January 1957
Appointed on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PORT LINE LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 June 2009
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CAMOMILE LINES PLC

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 June 2009
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NEDLLOYD KOBE LIMITED

Correspondence address
1 DORSET STREET, SOUTHAMPTON, SO15 2DP
Role
Director
Date of birth
January 1957
Appointed on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO15 2DP £18,128,000

BRITSHIP FOUR LIMITED

Correspondence address
1 DORSET STREET, SOUTHAMPTON, SO15 2DP
Role
Director
Date of birth
January 1957
Appointed on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO15 2DP £18,128,000

MAERSK SHIPPING UK LIMITED

Correspondence address
NO 1 DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
Role
Director
Date of birth
January 1957
Appointed on
1 February 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO15 2DP £18,128,000

LAMPORT & HOLT LINE LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 February 2009
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BOOTH STEAMSHIP COMPANY LIMITED(THE)

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 February 2009
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NEDLLOYD GLOBAL LOGISTICS LIMITED

Correspondence address
1 DORSET STREET, SOUTHAMPTON, SO15 2DP
Role
Director
Date of birth
January 1957
Appointed on
11 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO15 2DP £18,128,000

CONTAINERBASE(MANCHESTER)LIMITED

Correspondence address
2A RAYNHAM WAY, LUTON, BEDFORDSHIRE, LU2 9SH
Role
Director
Date of birth
January 1957
Appointed on
11 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU2 9SH £438,000

EASTERN AND AUSTRALIAN STEAMSHIP COMPANY,LIMITED(THE)

Correspondence address
NO 1 DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
Role
Director
Date of birth
January 1957
Appointed on
11 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO15 2DP £18,128,000

BRITSHIP TWO LIMITED

Correspondence address
95 BOTHWELL STREET, GLASGOW, G2 7JZ
Role
Director
Date of birth
January 1957
Appointed on
11 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ARAFURA SHIPPING (AUSTRALIA) LIMITED

Correspondence address
NO 1 DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
Role
Director
Date of birth
January 1957
Appointed on
11 December 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO15 2DP £18,128,000

ELLERMAN HARRISON CONTAINER LINE LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
11 December 2007
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NORSEA UK LIMITED

Correspondence address
MAERSK HOUSE, BRAHAM STREET, LONDON, E1 8EP
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
30 November 2007
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOF OFFSHORE UK LIMITED

Correspondence address
2A RAYNHAM WAY, LUTON, BEDFORDSHIRE, LU2 9SH
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 September 2007
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU2 9SH £438,000

BRITSHIP THREE LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 July 2007
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MAERSK PENSION TRUSTEE LIMITED

Correspondence address
2A RAYNHAM WAY, LUTON, BEDFORDSHIRE, LU2 9SH
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 June 2007
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU2 9SH £438,000

MB SHIPBROKERS (UK) LIMITED

Correspondence address
823 SALISBURY HOUSE, 29 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 5QQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 March 2007
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MAERSK HOLDINGS LIMITED

Correspondence address
THE PEARL 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 8AQ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 June 2006
Resigned on
8 November 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NEDLLOYD CONTAINER LINE LIMITED

Correspondence address
30 FINSBURY SQUARE, LONDON, EC2P 2YU
Role
Director
Date of birth
January 1957
Appointed on
1 June 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CHESHAM CONTAINERSHIPS LIMITED

Correspondence address
NO 1 DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
Role
Director
Date of birth
January 1957
Appointed on
24 January 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO15 2DP £18,128,000

MAERSK CREWING LIMITED

Correspondence address
2A RAYNHAM WAY, LUTON, BEDFORDSHIRE, LU2 9SH
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
25 May 2001
Resigned on
1 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LU2 9SH £438,000