MARINEZONE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1BQ

Company number 04487026
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address ST CATHERINE'S COURT BERKELEY PLACE, CLIFTON, BRISTOL, BS8 1BQ
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 sixty-two events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARINEZONE LIMITED are www.marinezone.co.uk, and www.marinezone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Marinezone Limited is a Private Limited Company. The company registration number is 04487026. Marinezone Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Marinezone Limited is St Catherine S Court Berkeley Place Clifton Bristol Bs8 1bq. . MOORES, Alexis Peter Salvatore is a Secretary of the company. MOORES, Alexis Peter Salvatore is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary JOHNSON, Anna Agyekum has been resigned. Secretary SPIN, Stacey Corrington has been resigned. Secretary FULHAM MANAGEMENT LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director LEIGH PEMBERTON, Christopher has been resigned. Director MOORES, Nicola has been resigned. Director WHALLEY, Christopher Joe has been resigned. Director WYATT, Gary Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOORES, Alexis Peter Salvatore
Appointed Date: 18 January 2008

Director
MOORES, Alexis Peter Salvatore
Appointed Date: 16 July 2002
62 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Secretary
JOHNSON, Anna Agyekum
Resigned: 29 November 2004
Appointed Date: 01 July 2004

Secretary
SPIN, Stacey Corrington
Resigned: 01 July 2004
Appointed Date: 16 July 2002

Secretary
FULHAM MANAGEMENT LIMITED
Resigned: 18 January 2008
Appointed Date: 29 November 2004

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
LEIGH PEMBERTON, Christopher
Resigned: 29 November 2004
Appointed Date: 16 July 2002
76 years old

Director
MOORES, Nicola
Resigned: 26 July 2012
Appointed Date: 16 July 2002
68 years old

Director
WHALLEY, Christopher Joe
Resigned: 29 November 2004
Appointed Date: 16 July 2002
70 years old

Director
WYATT, Gary Charles
Resigned: 18 January 2008
Appointed Date: 01 August 2005
66 years old

Persons With Significant Control

Mr Alexis Peter Salvatore Moores
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicola Moores
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARINEZONE LIMITED Events

02 Aug 2016
Confirmation statement made on 16 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

10 Aug 2015
Director's details changed for Mr Alexis Peter Salvatore Moores on 30 June 2015
...
... and 52 more events
05 Nov 2002
New secretary appointed
04 Nov 2002
Registered office changed on 04/11/02 from: 3RD floor 19 phipp street london EC2A 4NZ
04 Nov 2002
Secretary resigned
04 Nov 2002
Director resigned
16 Jul 2002
Incorporation