SHIELD MARINE LIMITED
BOURNEMOUTH THE LYME REGIS PLEASURE BOAT CO. LTD LYME BAY PLEASURE BOAT CO LTD

Hellopages » Dorset » Bournemouth » BH2 5QY
Company number 04358974
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of SHIELD MARINE LIMITED are www.shieldmarine.co.uk, and www.shield-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Shield Marine Limited is a Private Limited Company. The company registration number is 04358974. Shield Marine Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Shield Marine Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . WHITE, James Paul is a Secretary of the company. WHITE, Jeremy Richard is a Director of the company. Secretary GAGE, Mark Vincent has been resigned. Secretary OATES, Jonathan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARMICHAEL, Helen has been resigned. Director GAGE, Alison Anne has been resigned. Director GAGE, Mark Vincent has been resigned. Director OATES, Joanne Marie has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
WHITE, James Paul
Appointed Date: 01 April 2007

Director
WHITE, Jeremy Richard
Appointed Date: 01 April 2007
74 years old

Resigned Directors

Secretary
GAGE, Mark Vincent
Resigned: 01 April 2007
Appointed Date: 31 January 2004

Secretary
OATES, Jonathan
Resigned: 31 January 2004
Appointed Date: 11 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 January 2002
Appointed Date: 23 January 2002

Director
CARMICHAEL, Helen
Resigned: 31 January 2004
Appointed Date: 11 February 2002
75 years old

Director
GAGE, Alison Anne
Resigned: 01 April 2007
Appointed Date: 31 January 2004
63 years old

Director
GAGE, Mark Vincent
Resigned: 01 April 2007
Appointed Date: 31 January 2004
65 years old

Director
OATES, Joanne Marie
Resigned: 30 January 2004
Appointed Date: 11 February 2002
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Shield Firearms & Sights Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIELD MARINE LIMITED Events

01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

10 Mar 2016
Secretary's details changed for James Paul White on 1 January 2016
10 Mar 2016
Director's details changed for Mr Jeremy Richard White on 1 January 2016
...
... and 48 more events
27 Feb 2002
Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100
27 Feb 2002
New secretary appointed
28 Jan 2002
Secretary resigned
28 Jan 2002
Director resigned
23 Jan 2002
Incorporation