WORLD MARINE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG

Company number 04164705
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 3RD FLOOR, HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of WORLD MARINE LIMITED are www.worldmarine.co.uk, and www.world-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. World Marine Limited is a Private Limited Company. The company registration number is 04164705. World Marine Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of World Marine Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. . J S & CO LLP is a Secretary of the company. HENDERSON, John Alexander Keith is a Director of the company. Secretary DUTSON, Fleur has been resigned. Secretary ALBANY NOMINEES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ALBANY NOMINEES LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director BROMBARD TRUSTEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
J S & CO LLP
Appointed Date: 23 October 2012

Director
HENDERSON, John Alexander Keith
Appointed Date: 26 January 2007
79 years old

Resigned Directors

Secretary
DUTSON, Fleur
Resigned: 06 November 2002
Appointed Date: 21 February 2001

Secretary
ALBANY NOMINEES LIMITED
Resigned: 23 October 2012
Appointed Date: 06 November 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 February 2001
Appointed Date: 21 February 2001

Director
ALBANY NOMINEES LIMITED
Resigned: 26 January 2007
Appointed Date: 21 February 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 February 2001
Appointed Date: 21 February 2001

Director
BROMBARD TRUSTEES LIMITED
Resigned: 26 January 2007
Appointed Date: 21 February 2001

Persons With Significant Control

Albany Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Brombard Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLD MARINE LIMITED Events

08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 64 more events
01 Oct 2001
New director appointed
01 Oct 2001
New director appointed
05 Mar 2001
Secretary resigned
05 Mar 2001
Director resigned
21 Feb 2001
Incorporation