VICK MARINE LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1QS

Company number 03815777
Status Active
Incorporation Date 28 July 1999
Company Type Private Limited Company
Address 4 ENTERPRISE COURT, DOWNMILL ROAD, BRACKNELL, BERKSHIRE, RG12 1QS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 50,560 . The most likely internet sites of VICK MARINE LIMITED are www.vickmarine.co.uk, and www.vick-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Bagshot Rail Station is 4.9 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vick Marine Limited is a Private Limited Company. The company registration number is 03815777. Vick Marine Limited has been working since 28 July 1999. The present status of the company is Active. The registered address of Vick Marine Limited is 4 Enterprise Court Downmill Road Bracknell Berkshire Rg12 1qs. . WAGSTAFF, Paul Frederick is a Secretary of the company. VICK, Ernest Charles is a Director of the company. WAGSTAFF, Paul Frederick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILLIAMS, Stephen Arthur John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WAGSTAFF, Paul Frederick
Appointed Date: 28 July 1999

Director
VICK, Ernest Charles
Appointed Date: 28 July 1999
83 years old

Director
WAGSTAFF, Paul Frederick
Appointed Date: 28 July 1999
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 1999
Appointed Date: 28 July 1999

Director
WILLIAMS, Stephen Arthur John
Resigned: 17 October 2003
Appointed Date: 19 October 2002
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 1999
Appointed Date: 28 July 1999

VICK MARINE LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
01 Oct 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,560

01 Oct 2015
Director's details changed for Ernest Charles Vick on 1 October 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
03 Aug 1999
Secretary resigned
03 Aug 1999
Director resigned
03 Aug 1999
New secretary appointed;new director appointed
03 Aug 1999
New director appointed
28 Jul 1999
Incorporation

VICK MARINE LIMITED Charges

23 August 2011
Debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…