Company number 04201541
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, ARDENHAM COURT, OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8HT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
GBP 1
. The most likely internet sites of BERNOULLI MARINE LIMITED are www.bernoullimarine.co.uk, and www.bernoulli-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Haddenham & Thame Parkway Rail Station is 6.3 miles; to Princes Risborough Rail Station is 7.1 miles; to Leighton Buzzard Rail Station is 9 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bernoulli Marine Limited is a Private Limited Company.
The company registration number is 04201541. Bernoulli Marine Limited has been working since 19 April 2001.
The present status of the company is Active. The registered address of Bernoulli Marine Limited is Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire England Hp19 8ht. . FOOTE, Yily Maria is a Secretary of the company. FOOTE, Bernard Francis is a Director of the company. Secretary FOOTE, Michael Leonard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 June 2001
Appointed Date: 19 April 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 June 2001
Appointed Date: 19 April 2001
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 June 2001
Appointed Date: 19 April 2001
Persons With Significant Control
BERNOULLI MARINE LIMITED Events
27 Apr 2017
Confirmation statement made on 19 April 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 30 April 2016
24 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
06 Jan 2016
Accounts for a dormant company made up to 30 April 2015
11 May 2015
Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way, Aylesbury Buckinghamshire HP19 8YF to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 11 May 2015
...
... and 38 more events
22 Jun 2001
Director resigned
22 Jun 2001
Secretary resigned;director resigned
22 Jun 2001
Registered office changed on 22/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Jun 2001
Company name changed waterwild LIMITED\certificate issued on 14/06/01
19 Apr 2001
Incorporation