SENTINEL MARINE FALKLAND ISLANDS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 5DE

Company number SC492852
Status Active
Incorporation Date 5 December 2014
Company Type Private Limited Company
Address FIRST FLOOR NAVIGATOR HOUSE, 77 WATERLOO QUAY, ABERDEEN, AB11 5DE
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016. The most likely internet sites of SENTINEL MARINE FALKLAND ISLANDS LIMITED are www.sentinelmarinefalklandislands.co.uk, and www.sentinel-marine-falkland-islands.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Dyce Rail Station is 5.8 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sentinel Marine Falkland Islands Limited is a Private Limited Company. The company registration number is SC492852. Sentinel Marine Falkland Islands Limited has been working since 05 December 2014. The present status of the company is Active. The registered address of Sentinel Marine Falkland Islands Limited is First Floor Navigator House 77 Waterloo Quay Aberdeen Ab11 5de. . SLATTERY, Vincent Alfred is a Secretary of the company. DEANS, Rory Stuart is a Director of the company. MITCHELL, Jonathan Clive is a Director of the company. SIMONS, Johannes Felix Lambertus Maria is a Director of the company. SLATTERY, Vincent Alfred is a Director of the company. Director MUNNIKSMA, Koen Peter Paul has been resigned. Director SIMONS, Johannes Felix Lambertus Maria has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
SLATTERY, Vincent Alfred
Appointed Date: 05 December 2014

Director
DEANS, Rory Stuart
Appointed Date: 05 December 2014
62 years old

Director
MITCHELL, Jonathan Clive
Appointed Date: 05 December 2014
58 years old

Director
SIMONS, Johannes Felix Lambertus Maria
Appointed Date: 01 May 2016
60 years old

Director
SLATTERY, Vincent Alfred
Appointed Date: 05 December 2014
63 years old

Resigned Directors

Director
MUNNIKSMA, Koen Peter Paul
Resigned: 01 May 2016
Appointed Date: 01 February 2016
41 years old

Director
SIMONS, Johannes Felix Lambertus Maria
Resigned: 01 February 2016
Appointed Date: 05 December 2014
60 years old

Persons With Significant Control

Sentinel Offshore Holdings Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

SENTINEL MARINE FALKLAND ISLANDS LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
18 Aug 2016
Accounts for a small company made up to 31 December 2015
16 May 2016
Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016
16 May 2016
Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016
03 Feb 2016
Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016
...
... and 7 more events
26 Jan 2015
Resolutions
  • RES13 ‐ Transactions contemplated by the finance documents (as defined in the facilities agreement) is approved 12/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Jan 2015
Registration of charge SC4928520001, created on 13 January 2015
22 Jan 2015
Registration of charge SC4928520002, created on 13 January 2015
23 Dec 2014
Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014
05 Dec 2014
Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

SENTINEL MARINE FALKLAND ISLANDS LIMITED Charges

20 January 2015
Charge code SC49 2852 0004
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent
Description: Contains fixed charge…
20 January 2015
Charge code SC49 2852 0003
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent
Description: Contains fixed charge…
13 January 2015
Charge code SC49 2852 0002
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent
Description: Contains fixed charge…
13 January 2015
Charge code SC49 2852 0001
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Agent
Description: Contains floating charge…