G J MARINER AND SON LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1BJ

Company number 05222059
Status Active
Incorporation Date 3 September 2004
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Statement of capital following an allotment of shares on 1 October 2015 GBP 104 . The most likely internet sites of G J MARINER AND SON LIMITED are www.gjmarinerandson.co.uk, and www.g-j-mariner-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. G J Mariner and Son Limited is a Private Limited Company. The company registration number is 05222059. G J Mariner and Son Limited has been working since 03 September 2004. The present status of the company is Active. The registered address of G J Mariner and Son Limited is Dickens House Guithavon Street Witham Essex Cm8 1bj. . MARINER, Julie Ann is a Secretary of the company. JAMES, Ayshea Lee is a Director of the company. MARINER, Gavin John is a Director of the company. Secretary MARINER, Gavin John has been resigned. Secretary MARINER, Julie Ann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director THOMAS, Stephen James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MARINER, Julie Ann
Appointed Date: 01 October 2007

Director
JAMES, Ayshea Lee
Appointed Date: 01 June 2012
52 years old

Director
MARINER, Gavin John
Appointed Date: 03 September 2004
61 years old

Resigned Directors

Secretary
MARINER, Gavin John
Resigned: 01 October 2007
Appointed Date: 18 July 2005

Secretary
MARINER, Julie Ann
Resigned: 18 July 2005
Appointed Date: 03 September 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 September 2004
Appointed Date: 03 September 2004

Director
THOMAS, Stephen James
Resigned: 01 October 2007
Appointed Date: 18 July 2005
60 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 September 2004
Appointed Date: 03 September 2004

Persons With Significant Control

Mr Gavin John Mariner
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ayshea Lee James
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G J MARINER AND SON LIMITED Events

05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104

16 Nov 2015
Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104

16 Nov 2015
Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104

...
... and 40 more events
21 Sep 2004
Secretary resigned
21 Sep 2004
New director appointed
21 Sep 2004
New secretary appointed
21 Sep 2004
Registered office changed on 21/09/04 from: 9 perseverance works, kingsland road, london, E2 8DD
03 Sep 2004
Incorporation

G J MARINER AND SON LIMITED Charges

10 August 2005
Debenture
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…