MARYPORT HARBOUR AND MARINA LIMITED
MARYPORT MARYPORT DEVELOPMENTS LIMITED

Hellopages » Cumbria » Allerdale » CA15 8AY

Company number 02094782
Status Active
Incorporation Date 29 January 1987
Company Type Private Limited Company
Address MARYPORT MARINA, MARINE ROAD, MARYPORT, CUMBRIA, CA15 8AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Appointment of Mr Michael Livingstone as a director on 10 March 2017; Confirmation statement made on 22 February 2017 with updates; Appointment of Mr Robert Barkley Rimmer as a director on 12 January 2017. The most likely internet sites of MARYPORT HARBOUR AND MARINA LIMITED are www.maryportharbourandmarina.co.uk, and www.maryport-harbour-and-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Flimby Rail Station is 1.9 miles; to Workington North Temporary Rail Station is 4.4 miles; to Harrington Rail Station is 7.4 miles; to Parton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maryport Harbour and Marina Limited is a Private Limited Company. The company registration number is 02094782. Maryport Harbour and Marina Limited has been working since 29 January 1987. The present status of the company is Active. The registered address of Maryport Harbour and Marina Limited is Maryport Marina Marine Road Maryport Cumbria Ca15 8ay. . GORLEY, Pauline is a Secretary of the company. BROWN, Nick is a Director of the company. COWEN, Michael Thomas Elliot is a Director of the company. KENDALL, Angela Hilda is a Director of the company. LITTLE, Keith Anthony is a Director of the company. LIVINGSTONE, Michael is a Director of the company. PEGRAM, William is a Director of the company. RIMMER, Robert Barkley is a Director of the company. Secretary AXE, Michael Richard has been resigned. Secretary BUTTERS, Noel has been resigned. Secretary WALKER, Joseph Trevor has been resigned. Secretary WEAR, Michael has been resigned. Director ASHWORTH, Timothy Brendan has been resigned. Director ATKINSON, William Reay has been resigned. Director AXE, Michael Richard has been resigned. Director CAMERON, William has been resigned. Director CAMERON, William has been resigned. Director CHIPPS, John Leonard has been resigned. Director COBB, Geoffrey Norman has been resigned. Director CONAWAY, Leonard has been resigned. Director CUNNINGHAM, Thomas Anthony has been resigned. Director FRYER, Mark Anthony has been resigned. Director GILL, James Harry has been resigned. Director GRAHAM, Brian Spencer has been resigned. Director GYNGELL, Rex Farrow has been resigned. Director HANCOCK, Peter George has been resigned. Director HIRST, Timothy James has been resigned. Director ISHERWOOD, Baron Charles, Dr has been resigned. Director KENDALL, Angela Hilda has been resigned. Director KERR, Peter Gordon has been resigned. Director LANGSTAFF, William has been resigned. Director LITTLE, Keith Anthony has been resigned. Director LOCKE, William Stirling has been resigned. Director MARTIN, Michael has been resigned. Director MILLINGTON, Douglas, Dr has been resigned. Director MULGREW, Kevin Benedict has been resigned. Director MULGREW, Vincent, Councillor has been resigned. Director MUSGRAVE, James has been resigned. Director PERRY, Anthony George has been resigned. Director PUGSLEY, Ruth Elizabeth has been resigned. Director SHELTON, David Keith has been resigned. Director SIMPSON, Caroline has been resigned. Director SOUTHERN, Peter Henry William has been resigned. Director SWIFT, Stewart Barrie has been resigned. Director TINDALL, Carol has been resigned. Director WHITTAKER, Ian has been resigned. Director WINDSOR, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GORLEY, Pauline
Appointed Date: 26 February 2015

Director
BROWN, Nick
Appointed Date: 01 July 2016
71 years old

Director
COWEN, Michael Thomas Elliot
Appointed Date: 31 July 2013
80 years old

Director
KENDALL, Angela Hilda
Appointed Date: 11 July 2013
75 years old

Director
LITTLE, Keith Anthony
Appointed Date: 06 June 2013
79 years old

Director
LIVINGSTONE, Michael
Appointed Date: 10 March 2017
80 years old

Director
PEGRAM, William
Appointed Date: 31 July 2013
71 years old

Director
RIMMER, Robert Barkley
Appointed Date: 12 January 2017
58 years old

Resigned Directors

Secretary
AXE, Michael Richard
Resigned: 01 August 2001
Appointed Date: 08 September 1995

Secretary
BUTTERS, Noel
Resigned: 07 June 2010
Appointed Date: 01 August 2001

Secretary
WALKER, Joseph Trevor
Resigned: 20 September 1993

Secretary
WEAR, Michael
Resigned: 08 September 1995
Appointed Date: 20 September 1993

Director
ASHWORTH, Timothy Brendan
Resigned: 04 April 2016
Appointed Date: 31 July 2013
49 years old

Director
ATKINSON, William Reay
Resigned: 04 July 1995
99 years old

Director
AXE, Michael Richard
Resigned: 25 March 1999
Appointed Date: 16 April 1998
62 years old

Director
CAMERON, William
Resigned: 06 June 2013
Appointed Date: 16 April 1998
99 years old

Director
CAMERON, William
Resigned: 14 May 1993
99 years old

Director
CHIPPS, John Leonard
Resigned: 01 March 1998
Appointed Date: 20 September 1993
88 years old

Director
COBB, Geoffrey Norman
Resigned: 16 April 1998
Appointed Date: 04 July 1995
82 years old

Director
CONAWAY, Leonard
Resigned: 14 May 1993
101 years old

Director
CUNNINGHAM, Thomas Anthony
Resigned: 15 May 1994
Appointed Date: 20 September 1993
73 years old

Director
FRYER, Mark Anthony
Resigned: 11 July 2013
Appointed Date: 01 March 2012
64 years old

Director
GILL, James Harry
Resigned: 01 November 1999
Appointed Date: 08 December 1994
76 years old

Director
GRAHAM, Brian Spencer
Resigned: 14 May 1993
89 years old

Director
GYNGELL, Rex Farrow
Resigned: 14 May 1993
99 years old

Director
HANCOCK, Peter George
Resigned: 27 April 1994
Appointed Date: 18 January 1994
86 years old

Director
HIRST, Timothy James
Resigned: 11 July 2013
Appointed Date: 01 January 2004
71 years old

Director
ISHERWOOD, Baron Charles, Dr
Resigned: 01 December 2003
Appointed Date: 01 November 1999
80 years old

Director
KENDALL, Angela Hilda
Resigned: 29 February 2012
Appointed Date: 10 September 1998
75 years old

Director
KERR, Peter Gordon
Resigned: 15 November 2003
Appointed Date: 22 May 1995
81 years old

Director
LANGSTAFF, William
Resigned: 28 August 2013
Appointed Date: 16 April 1998
86 years old

Director
LITTLE, Keith Anthony
Resigned: 22 November 2010
Appointed Date: 01 March 2005
79 years old

Director
LOCKE, William Stirling
Resigned: 27 April 1992
75 years old

Director
MARTIN, Michael
Resigned: 06 December 2016
Appointed Date: 31 July 2013
73 years old

Director
MILLINGTON, Douglas, Dr
Resigned: 01 January 2004
Appointed Date: 16 April 1998
77 years old

Director
MULGREW, Kevin Benedict
Resigned: 14 May 1993
95 years old

Director
MULGREW, Vincent, Councillor
Resigned: 10 September 1998
Appointed Date: 17 May 1995
89 years old

Director
MUSGRAVE, James
Resigned: 17 May 1995
Appointed Date: 18 May 1994
91 years old

Director
PERRY, Anthony George
Resigned: 14 February 1992
97 years old

Director
PUGSLEY, Ruth Elizabeth
Resigned: 30 June 2011
Appointed Date: 24 December 2010
64 years old

Director
SHELTON, David Keith
Resigned: 22 May 1995
70 years old

Director
SIMPSON, Caroline
Resigned: 14 October 2004
Appointed Date: 01 December 2003
53 years old

Director
SOUTHERN, Peter Henry William
Resigned: 31 October 1994
Appointed Date: 27 April 1992
81 years old

Director
SWIFT, Stewart Barrie
Resigned: 23 December 2010
Appointed Date: 15 November 2003
73 years old

Director
TINDALL, Carol
Resigned: 13 August 2013
Appointed Date: 28 January 2011
65 years old

Director
WHITTAKER, Ian
Resigned: 24 December 2011
Appointed Date: 20 September 2011
66 years old

Director
WINDSOR, James
Resigned: 14 May 1993
Appointed Date: 02 June 1992
97 years old

Persons With Significant Control

Maryport Harbour Authority
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARYPORT HARBOUR AND MARINA LIMITED Events

17 Mar 2017
Appointment of Mr Michael Livingstone as a director on 10 March 2017
24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
21 Feb 2017
Appointment of Mr Robert Barkley Rimmer as a director on 12 January 2017
05 Jan 2017
Termination of appointment of Michael Martin as a director on 6 December 2016
30 Sep 2016
Appointment of Mr Nick Brown as a director on 1 July 2016
...
... and 171 more events
22 Oct 1987
Secretary resigned;new secretary appointed

24 Sep 1987
Registered office changed on 24/09/87 from: denning house 90 chancery lane london WC2A 1EU

24 Apr 1987
Company name changed burginhall 109 LIMITED\certificate issued on 24/04/87

29 Jan 1987
Certificate of Incorporation

29 Jan 1987
Incorporation

MARYPORT HARBOUR AND MARINA LIMITED Charges

3 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Northwest Development Agency
Description: All that f/h land with the office building erected thereon…
25 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Northwest Development Agency
Description: Maryport harbour park development phase I irish street…
26 November 1991
Debenture
Delivered: 27 November 1991
Status: Satisfied on 30 April 2003
Persons entitled: English Industrial Estates Corporation
Description: Fixed and floating charges over the undertaking and all…
27 March 1991
Legal charge
Delivered: 17 March 1991
Status: Satisfied on 27 February 1992
Persons entitled: The English Industrial Estates Corporation
Description: Land at maryport harbour maryport cumbria.