GUIDANCE MARINE LIMITED
LEICESTER GUIDANCE NAVIGATION LIMITED GUIDANCE NAVIGATION SYSTEMS LIMITED GUIDANCE SYSTEMS LIMITED

Hellopages » Leicestershire » Blaby » LE19 1QP

Company number 05231840
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address 5 TIBER WAY, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1QP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Part of the property or undertaking no longer forms part of charge 052318400002; Appointment of Mr Paul Mccarney as a director on 1 February 2017; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of GUIDANCE MARINE LIMITED are www.guidancemarine.co.uk, and www.guidance-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to South Wigston Rail Station is 3.2 miles; to Syston Rail Station is 7.4 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guidance Marine Limited is a Private Limited Company. The company registration number is 05231840. Guidance Marine Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Guidance Marine Limited is 5 Tiber Way Meridian Business Park Leicester England Le19 1qp. . MILES, Russell William James is a Secretary of the company. COCKELL, Allan Charles Edwin is a Director of the company. GROTHUSEN, Jan is a Director of the company. MCCARNEY, Paul is a Director of the company. MILES, Russell William James is a Director of the company. WHEELER, James Clifford is a Director of the company. Secretary ASHBY, Caroline Margaret has been resigned. Secretary ASHBY, Robert Erling has been resigned. Director ASHBY, Robert Erling has been resigned. Director BRADY, John Michael, Prof. Sir has been resigned. Director BUEHRING, Ian Karl, Dr has been resigned. Director PARRY, David Mark Bardsley has been resigned. Director PHILLIPS, Keith has been resigned. Director POTTER, John Ian has been resigned. Director RALPH, Daniel Oliver has been resigned. Director ROBERTS, Malcolm Thomas Hallsworth, Dr has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MILES, Russell William James
Appointed Date: 06 October 2011

Director
COCKELL, Allan Charles Edwin
Appointed Date: 01 July 2015
64 years old

Director
GROTHUSEN, Jan
Appointed Date: 21 April 2005
53 years old

Director
MCCARNEY, Paul
Appointed Date: 01 February 2017
74 years old

Director
MILES, Russell William James
Appointed Date: 29 March 2005
59 years old

Director
WHEELER, James Clifford
Appointed Date: 25 March 2015
55 years old

Resigned Directors

Secretary
ASHBY, Caroline Margaret
Resigned: 29 March 2005
Appointed Date: 15 September 2004

Secretary
ASHBY, Robert Erling
Resigned: 31 July 2011
Appointed Date: 10 March 2005

Director
ASHBY, Robert Erling
Resigned: 31 July 2011
Appointed Date: 15 September 2004
78 years old

Director
BRADY, John Michael, Prof. Sir
Resigned: 15 September 2010
Appointed Date: 29 March 2005
80 years old

Director
BUEHRING, Ian Karl, Dr
Resigned: 01 December 2014
Appointed Date: 10 March 2005
71 years old

Director
PARRY, David Mark Bardsley
Resigned: 23 July 2008
Appointed Date: 29 March 2005
61 years old

Director
PHILLIPS, Keith
Resigned: 01 September 2011
Appointed Date: 17 March 2010
70 years old

Director
POTTER, John Ian
Resigned: 23 July 2008
Appointed Date: 29 March 2005
61 years old

Director
RALPH, Daniel Oliver
Resigned: 20 July 2016
Appointed Date: 06 May 2015
56 years old

Director
ROBERTS, Malcolm Thomas Hallsworth, Dr
Resigned: 01 December 2014
Appointed Date: 10 March 2005
76 years old

Persons With Significant Control

Guidance Navigation Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUIDANCE MARINE LIMITED Events

27 Feb 2017
Part of the property or undertaking no longer forms part of charge 052318400002
06 Feb 2017
Appointment of Mr Paul Mccarney as a director on 1 February 2017
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
10 Aug 2016
Full accounts made up to 30 November 2015
27 Jul 2016
Termination of appointment of Daniel Oliver Ralph as a director on 20 July 2016
...
... and 64 more events
15 Mar 2005
Registered office changed on 15/03/05 from: 4 dominus way meridian business park leicester LE19 1RP
15 Mar 2005
New director appointed
15 Mar 2005
New secretary appointed
10 Mar 2005
Company name changed guidance systems LIMITED\certificate issued on 10/03/05
15 Sep 2004
Incorporation

GUIDANCE MARINE LIMITED Charges

6 March 2015
Charge code 0523 1840 0002
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 July 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 28 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…