MORNINGTON MARINE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 3BL

Company number 04217796
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address 1 THORNBRIDGE MEWS, 1 THORNBRIDGE MEWS, BRADFORD, WEST YORKSHIRE, BD2 3BL
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-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MORNINGTON MARINE LIMITED are www.morningtonmarine.co.uk, and www.mornington-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mornington Marine Limited is a Private Limited Company. The company registration number is 04217796. Mornington Marine Limited has been working since 16 May 2001. The present status of the company is Active. The registered address of Mornington Marine Limited is 1 Thornbridge Mews 1 Thornbridge Mews Bradford West Yorkshire Bd2 3bl. The company`s financial liabilities are £447.78k. It is £1.02k against last year. The cash in hand is £0.58k. It is £0.08k against last year. . HAMILTON, James Brian is a Secretary of the company. HAMILTON, James Brian is a Director of the company. HAMILTON, Neil Barclay is a Director of the company. Secretary ROWAN, Carol Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


mornington marine Key Finiance

LIABILITIES £447.78k
+0%
CASH £0.58k
+16%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAMILTON, James Brian
Appointed Date: 16 July 2004

Director
HAMILTON, James Brian
Appointed Date: 16 May 2001
87 years old

Director
HAMILTON, Neil Barclay
Appointed Date: 08 July 2004
45 years old

Resigned Directors

Secretary
ROWAN, Carol Ann
Resigned: 15 July 2004
Appointed Date: 16 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

MORNINGTON MARINE LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 31 more events
24 May 2001
New secretary appointed
24 May 2001
New director appointed
21 May 2001
Director resigned
21 May 2001
Secretary resigned
16 May 2001
Incorporation

MORNINGTON MARINE LIMITED Charges

9 August 2004
Deed of mortgage
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel trader 585 58-172.