MARINE MANAGERS LTD.
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB12 4YB
Company number SC327881
Status Active
Incorporation Date 17 July 2007
Company Type Private Limited Company
Address UNIT L2 BADENTOY AVENUE, BADENTOY PARK, PORTLETHEN, ABERDEEN, AB12 4YB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Appointment of Mrs Sheena Lesley Holland as a secretary on 12 August 2016; Termination of appointment of Aberdein Considine & Co as a secretary on 1 August 2016. The most likely internet sites of MARINE MANAGERS LTD. are www.marinemanagers.co.uk, and www.marine-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Aberdeen Rail Station is 5.6 miles; to Stonehaven Rail Station is 7.6 miles; to Dyce Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Managers Ltd is a Private Limited Company. The company registration number is SC327881. Marine Managers Ltd has been working since 17 July 2007. The present status of the company is Active. The registered address of Marine Managers Ltd is Unit L2 Badentoy Avenue Badentoy Park Portlethen Aberdeen Ab12 4yb. . HOLLAND, Sheena Lesley is a Secretary of the company. DUFFIELD, Anthony Leonard is a Director of the company. FLETCHER, Keith is a Director of the company. HOLLAND, Sheena Lesley is a Director of the company. Secretary ABERDEIN CONSIDINE & CO has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director GIBBON, Michael Robert, Captain has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLLAND, Sheena Lesley
Appointed Date: 12 August 2016

Director
DUFFIELD, Anthony Leonard
Appointed Date: 17 July 2007
73 years old

Director
FLETCHER, Keith
Appointed Date: 01 January 2010
61 years old

Director
HOLLAND, Sheena Lesley
Appointed Date: 17 July 2007
66 years old

Resigned Directors

Secretary
ABERDEIN CONSIDINE & CO
Resigned: 01 August 2016
Appointed Date: 17 July 2007

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 July 2007
Appointed Date: 17 July 2007

Director
GIBBON, Michael Robert, Captain
Resigned: 13 November 2011
Appointed Date: 01 March 2010
73 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 July 2007
Appointed Date: 17 July 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 17 July 2007
Appointed Date: 17 July 2007

Persons With Significant Control

Mr Keith Fletcher
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MARINE MANAGERS LTD. Events

12 Aug 2016
Confirmation statement made on 17 July 2016 with updates
12 Aug 2016
Appointment of Mrs Sheena Lesley Holland as a secretary on 12 August 2016
12 Aug 2016
Termination of appointment of Aberdein Considine & Co as a secretary on 1 August 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Satisfaction of charge SC3278810001 in full
...
... and 35 more events
09 Oct 2007
New secretary appointed
31 Jul 2007
Secretary resigned
31 Jul 2007
Director resigned
31 Jul 2007
Director resigned
17 Jul 2007
Incorporation

MARINE MANAGERS LTD. Charges

21 August 2015
Charge code SC32 7881 0003
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Grovepoint Credit Funding 2 Limited
Description: Contains fixed charge…
21 August 2015
Charge code SC32 7881 0002
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Grovepoint Credit Funding 2 Limited
Description: Contains floating charge…
1 September 2014
Charge code SC32 7881 0001
Delivered: 3 September 2014
Status: Satisfied on 9 October 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains floating charge…