COASTLINE MARINE SERVICES LIMITED
COASTLINE SURVEYS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 5HH

Company number 02590405
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address 8 UNITY STREET, BRISTOL, BS1 5HH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of COASTLINE MARINE SERVICES LIMITED are www.coastlinemarineservices.co.uk, and www.coastline-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Coastline Marine Services Limited is a Private Limited Company. The company registration number is 02590405. Coastline Marine Services Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of Coastline Marine Services Limited is 8 Unity Street Bristol Bs1 5hh. . HITCHCOCK, David Robert is a Secretary of the company. HITCHCOCK, David Robert is a Director of the company. HITCHCOCK, Margaret is a Director of the company. Secretary LEWIS, David has been resigned. Director HITCHCOCK, Susan has been resigned. Director HOWARD, Robert Anthony has been resigned. Director WILLIAMS, Bernard Stanley has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
HITCHCOCK, David Robert
Appointed Date: 11 March 1991

Director
HITCHCOCK, David Robert
Appointed Date: 11 March 1991
58 years old

Director
HITCHCOCK, Margaret
Appointed Date: 22 March 2004
84 years old

Resigned Directors

Secretary
LEWIS, David
Resigned: 11 March 1991
Appointed Date: 11 March 1991

Director
HITCHCOCK, Susan
Resigned: 18 March 2004
Appointed Date: 24 January 1995
65 years old

Director
HOWARD, Robert Anthony
Resigned: 29 February 1996
Appointed Date: 22 December 1994
59 years old

Director
WILLIAMS, Bernard Stanley
Resigned: 22 December 1994
Appointed Date: 11 March 1991
71 years old

Persons With Significant Control

Mr David Robert Hitchcock
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COASTLINE MARINE SERVICES LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 June 2015
01 May 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 65 more events
14 Sep 1992
Accounts for a small company made up to 31 March 1992

07 Apr 1992
Return made up to 11/03/92; full list of members

12 Jun 1991
Accounting reference date notified as 31/03

27 Mar 1991
Secretary resigned

11 Mar 1991
Incorporation

COASTLINE MARINE SERVICES LIMITED Charges

22 April 2003
Deed of covenant supplemental to the mortgage
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in M.V. "flat holm" official…
22 April 2003
Mortgage to secure an account current
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in M.V. "flat holm" registered in the UK with…
31 December 2000
Mortgage debenture
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1999
Mortgage debenture
Delivered: 3 March 1999
Status: Satisfied on 12 November 2005
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…