MARITIME ATLANTIC LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN41 1WR

Company number 02987400
Status Active
Incorporation Date 7 November 1994
Company Type Private Limited Company
Address MARITIME HOUSE, BASIN ROAD NORTH, HOVE, EAST SUSSEX, BN41 1WR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Previous accounting period shortened from 27 November 2016 to 26 November 2016; Registration of charge 029874000012, created on 10 January 2017. The most likely internet sites of MARITIME ATLANTIC LIMITED are www.maritimeatlantic.co.uk, and www.maritime-atlantic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Fishersgate Rail Station is 0.8 miles; to Moulsecoomb Rail Station is 3.9 miles; to Falmer Rail Station is 5.6 miles; to Burgess Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maritime Atlantic Limited is a Private Limited Company. The company registration number is 02987400. Maritime Atlantic Limited has been working since 07 November 1994. The present status of the company is Active. The registered address of Maritime Atlantic Limited is Maritime House Basin Road North Hove East Sussex Bn41 1wr. . CROWTHER, Caroline Jill is a Secretary of the company. CROWTHER, Caroline Jill is a Director of the company. CROWTHER, Paul Anthony is a Director of the company. Secretary CROWTHER, Anthony Elon has been resigned. Director CROWTHER, Anthony Elon has been resigned. Director CROWTHER, Paul Anthony has been resigned. Director THATCHER, Christopher Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROWTHER, Caroline Jill
Appointed Date: 14 March 2001

Director
CROWTHER, Caroline Jill
Appointed Date: 11 February 1997
55 years old

Director
CROWTHER, Paul Anthony
Appointed Date: 01 December 2000
59 years old

Resigned Directors

Secretary
CROWTHER, Anthony Elon
Resigned: 14 March 2001
Appointed Date: 07 November 1994

Director
CROWTHER, Anthony Elon
Resigned: 14 March 2001
Appointed Date: 07 November 1994
85 years old

Director
CROWTHER, Paul Anthony
Resigned: 20 May 1998
Appointed Date: 07 November 1994
59 years old

Director
THATCHER, Christopher Edward
Resigned: 30 April 2006
Appointed Date: 16 May 2005
73 years old

Persons With Significant Control

Mr Paul Anthony Crowther
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Caroline Jill Crowther
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARITIME ATLANTIC LIMITED Events

15 Mar 2017
Confirmation statement made on 31 January 2017 with updates
24 Feb 2017
Previous accounting period shortened from 27 November 2016 to 26 November 2016
16 Jan 2017
Registration of charge 029874000012, created on 10 January 2017
16 Jan 2017
Registration of charge 029874000011, created on 10 January 2017
25 Nov 2016
Previous accounting period shortened from 28 November 2015 to 27 November 2015
...
... and 82 more events
27 Feb 1997
Return made up to 11/02/97; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97

17 Feb 1997
New director appointed
10 Sep 1996
Registered office changed on 10/09/96 from: lower greybury marsh green edenbridge kent TN8 5QU
12 Feb 1996
Return made up to 07/11/95; full list of members
  • 363(287) ‐ Registered office changed on 12/02/96
  • 363(288) ‐ Director's particulars changed

07 Nov 1994
Incorporation

MARITIME ATLANTIC LIMITED Charges

10 January 2017
Charge code 0298 7400 0012
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD., Trading as Together (Company Number 2058813), a Company Registered in England and Wales Whose Registered Office is at Lakeside, Cheadle, SK8 3GW
Description: Maritime house, basin road north, portslade, brighton, BN41…
10 January 2017
Charge code 0298 7400 0011
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD. (Company Number 2058813), Trading as Together, of Lake View, Lakeside, Cheadle, SK8 3GW
Description: Martime house, basin road north, portslade, brighton, BN41…
28 September 2015
Charge code 0298 7400 0010
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 September 2015
Charge code 0298 7400 0009
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
27 February 2009
Legal charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Maritime house basin road north hove east sussex.
21 November 2008
Debenture
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2005
Marine mortgage
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship heeson 29.2M hull number 6326…
5 July 2004
Debenture
Delivered: 12 July 2004
Status: Satisfied on 24 November 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2004
Marine mortgage
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship valia -on 719721.
14 December 2000
Legal charge
Delivered: 15 December 2000
Status: Satisfied on 10 March 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a maritime house basin road north hove east…
9 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied on 16 December 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a maritime house basin road north hove…
19 December 1997
Legal charge
Delivered: 31 December 1997
Status: Satisfied on 19 February 2004
Persons entitled: Malcolm Richard Corbin David George Corbin Gerald Douglas Corbin
Description: Former hms sussex maxwell wharf wharf road hove east sussex…